THACKRAY PROPERTIES LIMITED
CAMBRIDGE EDWARD THACKRAY BUILDING LIMITED

Hellopages » Cambridgeshire » Cambridge » CB2 8AL

Company number 01000218
Status Active
Incorporation Date 20 January 1971
Company Type Private Limited Company
Address 38 NEWTON ROAD, CAMBRIDGE, CB2 8AL
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 July 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of THACKRAY PROPERTIES LIMITED are www.thackrayproperties.co.uk, and www.thackray-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine months. Thackray Properties Limited is a Private Limited Company. The company registration number is 01000218. Thackray Properties Limited has been working since 20 January 1971. The present status of the company is Active. The registered address of Thackray Properties Limited is 38 Newton Road Cambridge Cb2 8al. . THACKRAY, Rosemary Lynette is a Secretary of the company. DIXON, Marigold Louise is a Director of the company. THACKRAY, Edward Harold is a Director of the company. Secretary FORDHAM, Jane has been resigned. Director CATT, Peter Ernest has been resigned. Director CLEMENTS, Alan has been resigned. Director FORDHAM, David Gordon has been resigned. Director FORDHAM, Jane has been resigned. Director MOOR, Eric John has been resigned. Director THACKRAY, Rosemary Lynette has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
THACKRAY, Rosemary Lynette
Appointed Date: 12 September 1994

Director
DIXON, Marigold Louise
Appointed Date: 05 August 2006
46 years old

Director

Resigned Directors

Secretary
FORDHAM, Jane
Resigned: 12 September 1994

Director
CATT, Peter Ernest
Resigned: 31 October 2006
Appointed Date: 01 February 2000
71 years old

Director
CLEMENTS, Alan
Resigned: 11 March 2011
Appointed Date: 10 April 2010
60 years old

Director
FORDHAM, David Gordon
Resigned: 12 September 1994
82 years old

Director
FORDHAM, Jane
Resigned: 12 September 1994
82 years old

Director
MOOR, Eric John
Resigned: 23 July 2011
Appointed Date: 01 February 2000
80 years old

Director
THACKRAY, Rosemary Lynette
Resigned: 20 November 2015
76 years old

Persons With Significant Control

Marigold Louise Dixon
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

THACKRAY PROPERTIES LIMITED Events

24 Nov 2016
Confirmation statement made on 22 November 2016 with updates
01 Nov 2016
Total exemption small company accounts made up to 31 July 2016
12 Dec 2015
Total exemption small company accounts made up to 31 July 2015
09 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 21,184

09 Dec 2015
Termination of appointment of Rosemary Lynette Thackray as a director on 20 November 2015
...
... and 114 more events
20 Oct 1987
Return made up to 02/10/87; full list of members

29 Sep 1987
Particulars of mortgage/charge

01 Jun 1987
Secretary resigned;new secretary appointed

29 Sep 1986
Full accounts made up to 30 April 1986

26 Sep 1986
Return made up to 07/08/86; full list of members

THACKRAY PROPERTIES LIMITED Charges

16 October 2006
Legal charge
Delivered: 26 October 2006
Status: Satisfied on 24 December 2011
Persons entitled: National Westminster Bank PLC
Description: 20 ferry path, cambridge. By way of fixed charge the…
30 April 2004
Mortgage and general charge
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 27B jedburgh street, london, t/n SGL158149 and the uncalled…
15 March 2002
Legal charge
Delivered: 19 March 2002
Status: Satisfied on 21 August 2002
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 50 station road, littleport, ely…
15 March 2002
Legal charge
Delivered: 19 March 2002
Status: Satisfied on 21 August 2002
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a plots 10 and 11 high street, nordelph…
26 September 1988
Legal charge
Delivered: 7 October 1988
Status: Satisfied on 12 May 2001
Persons entitled: Barclays Bank PLC
Description: 24 main street prickwillow ely cambridgeshire.
15 September 1988
Legal charge
Delivered: 6 September 1988
Status: Satisfied on 14 November 1992
Persons entitled: Barclays Bank PLC
Description: 29 duchess drive newmarket suffolk.
16 September 1987
Legal charge
Delivered: 29 September 1987
Status: Satisfied on 12 May 2001
Persons entitled: Barclays Bank PLC
Description: The old school ness road, burwell cambridgeshire.
1 July 1982
Guarantee & debenture
Delivered: 7 July 1982
Status: Satisfied on 12 May 2001
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…
10 August 1981
Legal charge
Delivered: 13 August 1981
Status: Satisfied on 12 May 2001
Persons entitled: Barclays Bank PLC
Description: F/H land fronting school lane, toft, cambridgeshire.
1 October 1979
Legal charge
Delivered: 8 October 1979
Status: Satisfied on 12 May 2001
Persons entitled: Barclays Bank PLC
Description: F/H building plot teversham road, fulbourn, cambridgeshire…
22 December 1978
Legal charge
Delivered: 29 December 1978
Status: Satisfied on 12 May 2001
Persons entitled: Barclays Bank PLC
Description: Land adjoining arwell road, borrington, cambs as comprised…
18 April 1978
Legal charge
Delivered: 21 April 1978
Status: Satisfied on 12 May 2001
Persons entitled: Barclays Bank PLC
Description: 0.55 acres land approx, paddock row, elsworth…
18 April 1978
Legal charge
Delivered: 21 April 1978
Status: Satisfied on 12 May 2001
Persons entitled: Barclays Bank PLC
Description: Land at caxton, huntingdon, cambridgeshire as comprised in…
30 August 1977
Legal charge
Delivered: 7 September 1977
Status: Satisfied on 12 May 2001
Persons entitled: Barclays Bank PLC
Description: 5 lewis crescent, great abington, cambridgeshire as…
25 May 1977
Legal charge
Delivered: 31 May 1973
Status: Satisfied on 12 May 2001
Persons entitled: Barclays Bank PLC
Description: Land at ellington huntingdon.
1 June 1976
Legal charge
Delivered: 8 June 1976
Status: Satisfied on 12 May 2001
Persons entitled: Barclays Bank PLC
Description: Garden cottage, pinfold lane godmanchester cambridgeshire…
28 August 1973
Legal charge
Delivered: 3 September 1973
Status: Satisfied on 12 May 2001
Persons entitled: Barclays Bank PLC
Description: Part of 49 madingley road cambridge, cambridgeshire and…
7 August 1972
Legal charge
Delivered: 10 August 1972
Status: Satisfied on 12 May 2001
Persons entitled: Barclays Bank PLC
Description: Building land adjacent to no 146, main street, witchford…
14 February 1972
Legal charge
Delivered: 17 February 1972
Status: Satisfied on 12 May 2001
Persons entitled: Barclays Bank PLC
Description: Land at popes lane, warboys, huntingdonshire.
2 November 1971
Legal charge
Delivered: 5 November 1971
Status: Satisfied on 12 May 2001
Persons entitled: Barclays Bank PLC
Description: F/H property at green end, st. Stuckeley, huntingdon, as…