MICHAEL THOMPSON PROPERTY LIMITED
CARLISLE LORDCROFT LIMITED

Hellopages » Cumbria » Carlisle » CA2 4NE

Company number 04516936
Status Active
Incorporation Date 22 August 2002
Company Type Private Limited Company
Address ST NINIANS ROAD, UPPERBY, CARLISLE, CUMBRIA, CA2 4NE
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 August 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 100 . The most likely internet sites of MICHAEL THOMPSON PROPERTY LIMITED are www.michaelthompsonproperty.co.uk, and www.michael-thompson-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Michael Thompson Property Limited is a Private Limited Company. The company registration number is 04516936. Michael Thompson Property Limited has been working since 22 August 2002. The present status of the company is Active. The registered address of Michael Thompson Property Limited is St Ninians Road Upperby Carlisle Cumbria Ca2 4ne. . LONG, Stewart is a Secretary of the company. LONG, Stewart is a Director of the company. PAISLEY, John is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
LONG, Stewart
Appointed Date: 23 October 2002

Director
LONG, Stewart
Appointed Date: 23 October 2002
82 years old

Director
PAISLEY, John
Appointed Date: 23 October 2002
71 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 23 October 2002
Appointed Date: 22 August 2002

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 23 October 2002
Appointed Date: 22 August 2002

Persons With Significant Control

Mrs Margaret Florence Long
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stewart Long
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Paisley
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MICHAEL THOMPSON PROPERTY LIMITED Events

08 Nov 2016
Confirmation statement made on 28 August 2016 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
23 Nov 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
12 Jan 2015
Particulars of variation of rights attached to shares
...
... and 34 more events
04 Nov 2002
Secretary resigned
04 Nov 2002
New director appointed
04 Nov 2002
New secretary appointed;new director appointed
04 Nov 2002
Registered office changed on 04/11/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
22 Aug 2002
Incorporation

MICHAEL THOMPSON PROPERTY LIMITED Charges

2 November 2004
Mortgage
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being land and buildings at st ninians…