THRIFT URBAN HOUSING LIMITED
BECKENHAM

Hellopages » Greater London » Bromley » BR3 5HW

Company number 03612855
Status Active
Incorporation Date 10 August 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 10, 77 ALBEMARLE ROAD, BECKENHAM, KENT, BR3 5HW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registered office address changed from 405 Kings Road London SW10 0BB to Flat 10 77 Albemarle Road Beckenham Kent BR3 5HW on 20 February 2017; Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 10 August 2016 with updates. The most likely internet sites of THRIFT URBAN HOUSING LIMITED are www.thrifturbanhousing.co.uk, and www.thrift-urban-housing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Thrift Urban Housing Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03612855. Thrift Urban Housing Limited has been working since 10 August 1998. The present status of the company is Active. The registered address of Thrift Urban Housing Limited is Flat 10 77 Albemarle Road Beckenham Kent Br3 5hw. . SHEPHARD, Christopher Anthony Percival is a Director of the company. Secretary JEFFREY, Suzanne Jane has been resigned. Director ALMAN, Peter Christopher John has been resigned. Director CARLIN, Jeanette has been resigned. Director FINN, Anthony Joseph has been resigned. Director GREY, Tanith Louise has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
SHEPHARD, Christopher Anthony Percival
Appointed Date: 11 July 2014
69 years old

Resigned Directors

Secretary
JEFFREY, Suzanne Jane
Resigned: 18 June 2007
Appointed Date: 10 August 1998

Director
ALMAN, Peter Christopher John
Resigned: 14 February 2014
Appointed Date: 08 October 2013
72 years old

Director
CARLIN, Jeanette
Resigned: 28 September 2012
Appointed Date: 10 August 1998
56 years old

Director
FINN, Anthony Joseph
Resigned: 09 October 2002
Appointed Date: 10 August 1998
79 years old

Director
GREY, Tanith Louise
Resigned: 01 January 2015
Appointed Date: 02 April 2013
53 years old

Persons With Significant Control

Mr Anthony Percival Shephard
Notified on: 6 April 2016
69 years old
Nature of control: Right to appoint and remove directors

THRIFT URBAN HOUSING LIMITED Events

20 Feb 2017
Registered office address changed from 405 Kings Road London SW10 0BB to Flat 10 77 Albemarle Road Beckenham Kent BR3 5HW on 20 February 2017
08 Nov 2016
Total exemption full accounts made up to 31 December 2015
12 Sep 2016
Confirmation statement made on 10 August 2016 with updates
22 Dec 2015
Total exemption full accounts made up to 31 December 2014
02 Sep 2015
Annual return made up to 10 August 2015 no member list
...
... and 50 more events
25 Jul 2000
Full accounts made up to 31 December 1998
10 Jul 2000
Accounts for a small company made up to 31 December 1999
07 Sep 1999
Annual return made up to 10/08/99
06 Nov 1998
Accounting reference date extended from 31/08/99 to 31/12/99
10 Aug 1998
Incorporation