RAY THOMPSON PROPERTY LIMITED
BRIDLINGTON

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO16 4LZ

Company number 02439400
Status Active
Incorporation Date 2 November 1989
Company Type Private Limited Company
Address MEDINA HOUSE, 2 STATION AVENUE, BRIDLINGTON, EAST YORKSHIRE, YO16 4LZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 1,000 . The most likely internet sites of RAY THOMPSON PROPERTY LIMITED are www.raythompsonproperty.co.uk, and www.ray-thompson-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. The distance to to Bempton Rail Station is 3.1 miles; to Hunmanby Rail Station is 7.7 miles; to Filey Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ray Thompson Property Limited is a Private Limited Company. The company registration number is 02439400. Ray Thompson Property Limited has been working since 02 November 1989. The present status of the company is Active. The registered address of Ray Thompson Property Limited is Medina House 2 Station Avenue Bridlington East Yorkshire Yo16 4lz. The company`s financial liabilities are £386.29k. It is £-31.29k against last year. And the total assets are £75.14k, which is £-22.74k against last year. THOMAS, Jeanette Dawn is a Secretary of the company. THOMAS, Jeanette Dawn is a Director of the company. THOMPSON, Anthony Stuart is a Director of the company. THOMPSON, Christopher Raymond is a Director of the company. THOMPSON, Marion Alice is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


ray thompson property Key Finiance

LIABILITIES £386.29k
-8%
CASH n/a
TOTAL ASSETS £75.14k
-24%
All Financial Figures

Current Directors


Director
THOMAS, Jeanette Dawn
Appointed Date: 23 July 2013
59 years old

Director
THOMPSON, Anthony Stuart
Appointed Date: 23 July 2013
62 years old

Director

Director

Persons With Significant Control

Mrs Jeanette Dawn Thomas
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Stuart Thompson
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAY THOMPSON PROPERTY LIMITED Events

08 Nov 2016
Confirmation statement made on 2 November 2016 with updates
08 Apr 2016
Total exemption small company accounts made up to 31 December 2015
05 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000

22 May 2015
Total exemption small company accounts made up to 31 December 2014
05 Nov 2014
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000

...
... and 65 more events
11 Jan 1990
Secretary resigned;new secretary appointed

11 Jan 1990
Director resigned;new director appointed

11 Jan 1990
Registered office changed on 11/01/90 from: 2 baches street london N1 6UB

11 Jan 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Nov 1989
Incorporation

RAY THOMPSON PROPERTY LIMITED Charges

10 March 2009
Legal charge
Delivered: 13 March 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Property industrial unit hutton cranswick industrial estate…
26 March 2007
Legal charge
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land west of beverley road hutton cranswick east yorkshire…
19 March 2002
Debenture
Delivered: 26 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1996
Guarantee & debenture
Delivered: 9 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
17 September 1990
Debenture
Delivered: 25 September 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…