THUNDER PROPERTY NOMINEE 1 LTD

Active London

Activities of investment trusts

0 employees website.com
Activities of investment trusts
T

THUNDER PROPERTY NOMINEE 1 LTD

Activities of investment trusts

Founded 24 Jan 2017 Active London, United Kingdom 0 employees website.com
Activities of investment trusts

Previous Company Names

TPIF (PORTFOLIO NO. 1) NOMINEE LIMITED 24 Jan 2017 — 30 Oct 2025
Accounts Due 31 Dec 2026 7 months remaining
Confirmation Submitted 24 Feb 2026 Next due 18 Feb 2027 9 months remaining
Net assets £1 £0 2024 year on year
Total assets £1 £0 2024 year on year
Total Liabilities £0
Charges 12
10 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

72 Broadwick Street London W1F 9QZ United Kingdom

Full company profile for THUNDER PROPERTY NOMINEE 1 LTD (10581420), an active company based in London, United Kingdom. Incorporated 24 Jan 2017. Activities of investment trusts. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2017–2024)

Cash in Bank

N/A

Net Assets

£1.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Tpif (portfolio No. 1) Gp Llp
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active
Active
Notified 24 Jan 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

THUNDER PROPERTY NOMINEE 1 LTD Current Company

Charges

Charges

10 outstanding 2 satisfied

Properties

Properties

15 freehold 15 total
AddressTenurePrice PaidDate Added
land and the rear of Woodman Works, 204 Durnsford Road, London (SW19 8DR) MERTON
Freehold-10 Jan 2023
land lying to the west of Durnsford Road, London MERTON
Freehold-10 Jan 2023
Land at Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham ROTHERHAM
Freehold-11 May 2022
Unit 3, R-Evolution At The Amp, Brindley Way, Catcliffe, Rotherham (S60 5WG) ROTHERHAM
Freehold£12,300,00011 May 2022
land and buildings on the south side of Wokingham Road, Bracknell BRACKNELL FOREST
Freehold-25 Jan 2022
land and the rear of Woodman Works, 204 Durnsford Road, London (SW19 8DR)
Freehold
Added 10 Jan 2023
District MERTON
land lying to the west of Durnsford Road, London
Freehold
Added 10 Jan 2023
District MERTON
Land at Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham
Freehold
Added 11 May 2022
District ROTHERHAM
Unit 3, R-Evolution At The Amp, Brindley Way, Catcliffe, Rotherham (S60 5WG)
Freehold £12,300,000
Added 11 May 2022
District ROTHERHAM
land and buildings on the south side of Wokingham Road, Bracknell
Freehold
Added 25 Jan 2022
District BRACKNELL FOREST

Documents

Company Filings

DateCategoryDescriptionDocument
6 Mar 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
24 Feb 2026Confirmation StatementConfirmation statement made on 4 Feb 2026 with no updates
30 Oct 2025Change Of NameCertificate Change Of Name Company
3 Jun 2025OfficersTermination of Citco Reif Services Uk Limited as director on 30 May 2025
27 May 2025OfficersTermination of Petrina Marie Austin as director on 13 May 2025
6 Mar 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

24 Feb 2026 Confirmation Statement

Confirmation statement made on 4 Feb 2026 with no updates

30 Oct 2025 Change Of Name

Certificate Change Of Name Company

3 Jun 2025 Officers

Termination of Citco Reif Services Uk Limited as director on 30 May 2025

27 May 2025 Officers

Termination of Petrina Marie Austin as director on 13 May 2025

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

2 months ago on 6 Mar 2026

Confirmation statement made on 4 Feb 2026 with no updates

2 months ago on 24 Feb 2026

Certificate Change Of Name Company

6 months ago on 30 Oct 2025

Termination of Citco Reif Services Uk Limited as director on 30 May 2025

11 months ago on 3 Jun 2025

Termination of Petrina Marie Austin as director on 13 May 2025

11 months ago on 27 May 2025