ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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 1 year 10 months ago.
Status
Active
Active since incorporation
Company No
15208910
Private limited company
Age
1 year 10 months
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 (5 months ago)
Next confirmation dated 18 March 2026
Due by 1 April 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 October 2024
Due by 13 July 2025 (1 month remaining)
Contact
Address
C/O Citco Reif Services Uk Limited
7 Albemarle Street
London
W1S 4HQ
United Kingdom
Address changed on 21 Feb 2025 (6 months ago)
Previous address was 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • None • British • Lives in England • Born in Oct 1985
Director • None • British • Lives in England • Born in Sep 1975
Director • Senior Managing Official • British • Lives in England • Born in Nov 1993
Director • Solicitor • British • Lives in UK • Born in Jun 1967
Director • None • British • Lives in England • Born in Mar 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
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
Financials
Thunder Property Holdco 1 Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
New Charge Registered
3 Months Ago on 13 May 2025
Mark Graham Hatcher Resigned
5 Months Ago on 24 Mar 2025
Mr Adam Jacob Goldstein Appointed
5 Months Ago on 24 Mar 2025
Confirmation Submitted
5 Months Ago on 18 Mar 2025
Aepep Iv Reit Limited (PSC) Appointed
6 Months Ago on 21 Feb 2025
Oakwood Corporate Nominees 2024 Limited (PSC) Resigned
6 Months Ago on 21 Feb 2025
Mr Cameron John Dewar Appointed
6 Months Ago on 21 Feb 2025
Oakwood Corporate Secretary Limited Resigned
6 Months Ago on 21 Feb 2025
Mr Michael Paul Jenkinson Appointed
6 Months Ago on 21 Feb 2025
Registered Address Changed
6 Months Ago on 21 Feb 2025
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
Documents
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
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to C/O Citco Reif Services Uk Limited 7 Albemarle Street London W1S 4HQ on 21 February 2025
Submitted on 21 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year