THORNE ROAD PROPERTIES LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN1 2PG

Company number 04627606
Status Active
Incorporation Date 3 January 2003
Company Type Private Limited Company
Address 41 NETHER HALL ROAD, DONCASTER, SOUTH YORKSHIRE, DN1 2PG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Registered office address changed from Windsor House 44 High Road Balby Doncaster DN4 0PL to 41 Nether Hall Road Doncaster South Yorkshire DN1 2PG on 7 April 2017; Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 20 December 2016 with updates. The most likely internet sites of THORNE ROAD PROPERTIES LIMITED are www.thorneroadproperties.co.uk, and www.thorne-road-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Thorne Road Properties Limited is a Private Limited Company. The company registration number is 04627606. Thorne Road Properties Limited has been working since 03 January 2003. The present status of the company is Active. The registered address of Thorne Road Properties Limited is 41 Nether Hall Road Doncaster South Yorkshire Dn1 2pg. The company`s financial liabilities are £42.27k. It is £-2.03k against last year. And the total assets are £3.4k, which is £2.55k against last year. CRAVEN, Neal Antony is a Secretary of the company. BARNSDALE, Frederick Burton is a Director of the company. CRAVEN, Neal Antony is a Director of the company. WILDSMITH, Paul Allan is a Director of the company. The company operates in "Buying and selling of own real estate".


thorne road properties Key Finiance

LIABILITIES £42.27k
-5%
CASH n/a
TOTAL ASSETS £3.4k
+302%
All Financial Figures

Current Directors

Secretary
CRAVEN, Neal Antony
Appointed Date: 03 January 2003

Director
BARNSDALE, Frederick Burton
Appointed Date: 03 January 2003
80 years old

Director
CRAVEN, Neal Antony
Appointed Date: 03 January 2003
61 years old

Director
WILDSMITH, Paul Allan
Appointed Date: 03 January 2003
55 years old

Persons With Significant Control

Mr Neal Antony Craven
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Allan Wildsmith
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Frederick Burton Barnsdale
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THORNE ROAD PROPERTIES LIMITED Events

07 Apr 2017
Registered office address changed from Windsor House 44 High Road Balby Doncaster DN4 0PL to 41 Nether Hall Road Doncaster South Yorkshire DN1 2PG on 7 April 2017
30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Jan 2017
Confirmation statement made on 20 December 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
18 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 24

...
... and 34 more events
30 Dec 2003
Return made up to 03/01/04; full list of members
28 Nov 2003
Accounting reference date extended from 31/01/04 to 30/06/04
24 May 2003
Particulars of mortgage/charge
15 Feb 2003
Particulars of mortgage/charge
03 Jan 2003
Incorporation

THORNE ROAD PROPERTIES LIMITED Charges

22 December 2006
Legal mortgage
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 4 royal avenue wheatley doncaster. Assigns the goodwill of…
2 January 2006
Legal mortgage
Delivered: 5 January 2006
Status: Satisfied on 17 April 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Building plot at silver street, stainforth, doncaster…
14 November 2005
Legal mortgage
Delivered: 22 November 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 16 victorian crescent town moor doncaster. Assigns the…
20 May 2003
Legal mortgage
Delivered: 24 May 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property 76-78 thorne road,doncaster. Assigns the…
13 February 2003
Debenture
Delivered: 15 February 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…