THIRD SECTOR PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

01/06/231 June 2023 Resolutions

View Document

01/06/231 June 2023 Memorandum and Articles of Association

View Document

01/06/231 June 2023 Resolutions

View Document

19/04/2319 April 2023 Change of details for Tsp London Limited as a person with significant control on 2023-04-19

View Document

13/04/2313 April 2023 Director's details changed for Goodman & Family Limited on 2023-04-13

View Document

04/04/234 April 2023 Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB to First Floor South 101 New Cavendish Street London W1W 6XH on 2023-04-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Appointment of Goodman & Family Limited as a director on 2022-10-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

04/06/204 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068072800003

View Document

15/05/2015 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068072800002

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/08/1831 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/08/184 August 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 068072800002

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

11/01/1611 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068072800002

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/154 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/03/153 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

12/12/1412 December 2014 PREVSHO FROM 06/04/2014 TO 05/04/2014

View Document

26/06/1426 June 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAC GOODMAN / 03/02/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM THIRD SECTOR PROPERTY NO.1 HARMOOD GROVE CAMDEN LONDON NW1 8DH ENGLAND

View Document

12/06/1312 June 2013 ADOPT ARTICLES 14/05/2013

View Document

04/03/134 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

02/02/122 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

02/01/122 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 422-428 FULHAM ROAD LONDON SW6 1DU

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAC GOODMAN / 07/10/2011

View Document

20/07/1120 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/02/114 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

03/11/103 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ABRAMSON

View Document

28/07/1028 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR YONNI LESLIE SPIERO ABRAMSON / 28/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR YONNI LESLIE SPIERO ABRAMSON / 28/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAC GOODMAN / 28/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ZACHARY GOODMAN / 28/07/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR YONNI LESLIE SPIERO ABRAMSON / 17/06/2010

View Document

23/06/1023 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR YONNI LESLIE SPIERO ABRAMSON / 17/06/2010

View Document

16/04/1016 April 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAC GOODMAN / 13/04/2010

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, SECRETARY WHALE ROCK SECRETARIES LIMITED

View Document

12/03/1012 March 2010 COMPANY NAME CHANGED RENT RE-FORM COMMUNITY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/03/10

View Document

12/03/1012 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED MR ZAC GOODMAN

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 4TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR WHALE ROCK DIRECTORS LIMITED

View Document

06/03/096 March 2009 SECRETARY APPOINTED YONNI LESLIE SPIERO ABRAMSON

View Document

06/03/096 March 2009 DIRECTOR APPOINTED DAVID SAMUEL PHILLIP ABRAMSON

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 271 REGENT STREET LONDON W1B 2AA

View Document

06/03/096 March 2009 CURREXT FROM 28/02/2010 TO 06/04/2010

View Document

06/03/096 March 2009 DIRECTOR APPOINTED YONNI LESLIE SPIERO ABRAMSON

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR LIMOR GONEN

View Document

02/02/092 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company