RADCLIFFE AND THORPE PROPERTIES LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Calderdale » HX3 7BU

Company number 05075251
Status Active
Incorporation Date 16 March 2004
Company Type Private Limited Company
Address 53 THE HOUGH, NORTHOWRAM, HALIFAX, WEST YORKSHIRE, HX3 7BU
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-19 GBP 2 . The most likely internet sites of RADCLIFFE AND THORPE PROPERTIES LIMITED are www.radcliffeandthorpeproperties.co.uk, and www.radcliffe-and-thorpe-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Radcliffe and Thorpe Properties Limited is a Private Limited Company. The company registration number is 05075251. Radcliffe and Thorpe Properties Limited has been working since 16 March 2004. The present status of the company is Active. The registered address of Radcliffe and Thorpe Properties Limited is 53 The Hough Northowram Halifax West Yorkshire Hx3 7bu. . RADCLIFFE, Paul is a Secretary of the company. RADCLIFFE, Elizabeth Anne is a Director of the company. RADCLIFFE, Paul is a Director of the company. Nominee Secretary PEMEX SERVICES LIMITED has been resigned. Nominee Director AMERSHAM SERVICES LIMITED has been resigned. Nominee Director PEMEX SERVICES LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
RADCLIFFE, Paul
Appointed Date: 01 February 2005

Director
RADCLIFFE, Elizabeth Anne
Appointed Date: 23 March 2004
58 years old

Director
RADCLIFFE, Paul
Appointed Date: 23 March 2004
60 years old

Resigned Directors

Nominee Secretary
PEMEX SERVICES LIMITED
Resigned: 01 February 2005
Appointed Date: 16 March 2004

Nominee Director
AMERSHAM SERVICES LIMITED
Resigned: 23 March 2004
Appointed Date: 16 March 2004

Nominee Director
PEMEX SERVICES LIMITED
Resigned: 23 March 2004
Appointed Date: 16 March 2004

Persons With Significant Control

Mr Paul Radcliffe
Notified on: 14 March 2017
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Anne Radcliffe
Notified on: 14 March 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RADCLIFFE AND THORPE PROPERTIES LIMITED Events

16 Mar 2017
Confirmation statement made on 14 March 2017 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 March 2016
19 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-19
  • GBP 2

21 Jan 2016
Total exemption small company accounts made up to 31 March 2015
08 Apr 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2

...
... and 40 more events
23 Mar 2004
Registered office changed on 23/03/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
23 Mar 2004
New director appointed
23 Mar 2004
Director resigned
23 Mar 2004
Director resigned
16 Mar 2004
Incorporation

RADCLIFFE AND THORPE PROPERTIES LIMITED Charges

30 August 2006
Legal charge
Delivered: 1 September 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 3 golf terrace silloth wigton. The rental income by way of…
30 August 2006
Legal charge
Delivered: 1 September 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 30 solway street silloth carlisle. The rental income by way…
30 August 2006
Legal charge
Delivered: 1 September 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 1 bramble close siddall halifax. The rental income by way…
2 November 2005
Mortgage
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: 8 links close silloth wigton cumbria t/no CU35617 fixed…
2 November 2005
Mortgage
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: 55 main street parton whitehaven cumbria t/no CU205255…
6 June 2005
Legal charge
Delivered: 7 June 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 34 thornton road morecambe lancashire the rental income by…
21 September 2004
Charge
Delivered: 22 September 2004
Status: Satisfied on 21 September 2006
Persons entitled: Capital Home Loans Limited
Description: 1 bramble close, siddal, halifax fixed charge over all…
15 July 2004
Legal charge
Delivered: 22 July 2004
Status: Satisfied on 21 September 2006
Persons entitled: Capital Home Loans Limited
Description: 3 golf terrace silloth nr wigton cumbria fixed charge over…
15 July 2004
Legal charge
Delivered: 22 July 2004
Status: Satisfied on 21 September 2006
Persons entitled: Capital Home Loans Limited
Description: 30 solway street silloth nr wigton cumbria fixed charge…