Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Thunder Property Holdco 1 Ltd
Thunder Property Holdco 1 Ltd is an active company incorporated on 13 October 2023 with the registered office located in London, Greater London. Thunder Property Holdco 1 Ltd was registered 2 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15208910
Private limited company
Age
2 years
Incorporated
13 October 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 March 2025
(7 months ago)
Next confirmation dated
18 March 2026
Due by
1 April 2026
(5 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
13 Oct
⟶
31 Oct 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 October 2025
Due by
31 July 2026
(9 months remaining)
Learn more about Thunder Property Holdco 1 Ltd
Contact
Update Details
Address
C/O Citco Reif Services Uk Limited
7 Albemarle Street
London
W1S 4HQ
United Kingdom
Address changed on
21 Feb 2025
(8 months ago)
Previous address was
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
Companies in W1S 4HQ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Michael Paul Harris
Director • Solicitor • British • Lives in UK • Born in Jun 1967
Cameron John Dewar
Director • None • British • Lives in England • Born in Mar 1979
Michael Paul Jenkinson
Director • None • British • Lives in England • Born in Oct 1985
Mark Graham Hatcher
Director • None • British • Lives in England • Born in Sep 1975
Adam Jacob Goldstein
Director • Senior Managing Official • British • Lives in England • Born in Nov 1993
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Thunder Property Bid 2 Ltd
Oakwood Corporate Secretary Limited, Mark Graham Hatcher, and 3 more are mutual people.
Active
Thunder Property Bid 3 Ltd
Oakwood Corporate Secretary Limited, Mark Graham Hatcher, and 3 more are mutual people.
Active
Fairsport UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Holding Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Intermediate Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
10 Brook Street Limited
Mark Graham Hatcher, Michael Paul Jenkinson, and 1 more are mutual people.
Active
Clas Puma 2 Limited
Mark Graham Hatcher, Michael Paul Jenkinson, and 1 more are mutual people.
Active
Clas Puma Nominee 1 Limited
Mark Graham Hatcher, Michael Paul Jenkinson, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£2
Total Liabilities
-£1
Net Assets
£1
Debt Ratio (%)
50%
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
21 Days Ago on 1 Oct 2025
New Charge Registered
5 Months Ago on 13 May 2025
Mark Graham Hatcher Resigned
7 Months Ago on 24 Mar 2025
Mr Adam Jacob Goldstein Appointed
7 Months Ago on 24 Mar 2025
Confirmation Submitted
7 Months Ago on 18 Mar 2025
Aepep Iv Reit Limited (PSC) Appointed
8 Months Ago on 21 Feb 2025
Oakwood Corporate Nominees 2024 Limited (PSC) Resigned
8 Months Ago on 21 Feb 2025
Mr Cameron John Dewar Appointed
8 Months Ago on 21 Feb 2025
Oakwood Corporate Secretary Limited Resigned
8 Months Ago on 21 Feb 2025
Mr Michael Paul Jenkinson Appointed
8 Months Ago on 21 Feb 2025
Get Alerts
Get Credit Report
Discover Thunder Property Holdco 1 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 31 October 2024
Submitted on 1 Oct 2025
Registration of charge 152089100001, created on 13 May 2025
Submitted on 20 May 2025
Termination of appointment of Mark Graham Hatcher as a director on 24 March 2025
Submitted on 31 Mar 2025
Appointment of Mr Adam Jacob Goldstein as a director on 24 March 2025
Submitted on 31 Mar 2025
Confirmation statement made on 18 March 2025 with updates
Submitted on 18 Mar 2025
Cessation of Oakwood Corporate Nominees 2024 Limited as a person with significant control on 21 February 2025
Submitted on 21 Feb 2025
Notification of Aepep Iv Reit Limited as a person with significant control on 21 February 2025
Submitted on 21 Feb 2025
Certificate of change of name
Submitted on 21 Feb 2025
Termination of appointment of Michael Paul Harris as a director on 21 February 2025
Submitted on 21 Feb 2025
Appointment of Mr Mark Graham Hatcher as a director on 21 February 2025
Submitted on 21 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs