THRUSHSTAR PROPERTIES LIMITED
ESSEX

Hellopages » Greater London » Havering » RM1 4LH

Company number 01560370
Status Active
Incorporation Date 11 May 1981
Company Type Private Limited Company
Address 24 PARK DRIVE, ROMFORD, ESSEX, RM1 4LH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Satisfaction of charge 1 in full; Confirmation statement made on 6 November 2016 with updates; Total exemption full accounts made up to 23 June 2016. The most likely internet sites of THRUSHSTAR PROPERTIES LIMITED are www.thrushstarproperties.co.uk, and www.thrushstar-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. Thrushstar Properties Limited is a Private Limited Company. The company registration number is 01560370. Thrushstar Properties Limited has been working since 11 May 1981. The present status of the company is Active. The registered address of Thrushstar Properties Limited is 24 Park Drive Romford Essex Rm1 4lh. . WRIGHT, Mary Druscilla is a Secretary of the company. WRIGHT, Mary Druscilla is a Director of the company. WRIGHT, Stephen John is a Director of the company. Director WRIGHT, John Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director
WRIGHT, Stephen John
Appointed Date: 02 May 2012
61 years old

Resigned Directors

Director
WRIGHT, John Charles
Resigned: 26 April 2012
89 years old

Persons With Significant Control

Mrs Mary Druscilla Wright
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – 75% or more

THRUSHSTAR PROPERTIES LIMITED Events

16 Feb 2017
Satisfaction of charge 1 in full
09 Nov 2016
Confirmation statement made on 6 November 2016 with updates
22 Sep 2016
Total exemption full accounts made up to 23 June 2016
09 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

04 Nov 2015
Total exemption full accounts made up to 23 June 2015
...
... and 56 more events
23 Feb 1988
Full accounts made up to 23 June 1987

23 Feb 1988
Return made up to 31/12/87; full list of members

20 Feb 1987
Return made up to 31/12/86; full list of members

21 Jan 1987
Full accounts made up to 23 June 1986

11 May 1981
Certificate of incorporation

THRUSHSTAR PROPERTIES LIMITED Charges

28 August 1981
Legal charge
Delivered: 2 September 1981
Status: Satisfied on 16 February 2017
Persons entitled: The Banque Du Rhone Et De La Tamise S.A.
Description: F/H land at field view close exhall coventry title nos. Wk…