THOMPSON PROPERTIES (UK) LIMITED
OTLEY

Hellopages » West Yorkshire » Leeds » LS21 1HL

Company number 04805495
Status Active
Incorporation Date 20 June 2003
Company Type Private Limited Company
Address THE YARD GALLOWS HILL, POOL, OTLEY, WEST YORKSHIRE, LS21 1HL
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 thirty-seven events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-08-04 GBP 1 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 20 June 2015 with full list of shareholders Statement of capital on 2015-06-22 GBP 1 . The most likely internet sites of THOMPSON PROPERTIES (UK) LIMITED are www.thompsonpropertiesuk.co.uk, and www.thompson-properties-uk.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and four months. The distance to to Burley-in-Wharfedale Rail Station is 3 miles; to Bradford Forster Square Rail Station is 8.2 miles; to Bradford Interchange Rail Station is 8.6 miles; to Leeds Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thompson Properties Uk Limited is a Private Limited Company. The company registration number is 04805495. Thompson Properties Uk Limited has been working since 20 June 2003. The present status of the company is Active. The registered address of Thompson Properties Uk Limited is The Yard Gallows Hill Pool Otley West Yorkshire Ls21 1hl. The company`s financial liabilities are £0.86k. It is £-833.31k against last year. The cash in hand is £23.75k. It is £10.5k against last year. And the total assets are £365.21k, which is £351.96k against last year. THOMPSON, Stuart Kevin is a Secretary of the company. THOMPSON, Jane Rosemary is a Director of the company. THOMPSON, Stuart Kevin is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


thompson properties (uk) Key Finiance

LIABILITIES £0.86k
-100%
CASH £23.75k
+79%
TOTAL ASSETS £365.21k
+2655%
All Financial Figures

Current Directors

Secretary
THOMPSON, Stuart Kevin
Appointed Date: 20 June 2003

Director
THOMPSON, Jane Rosemary
Appointed Date: 20 June 2003
60 years old

Director
THOMPSON, Stuart Kevin
Appointed Date: 20 June 2003
60 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 June 2003
Appointed Date: 20 June 2003

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 20 June 2003
Appointed Date: 20 June 2003

THOMPSON PROPERTIES (UK) LIMITED Events

04 Aug 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1

28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
22 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
26 Jun 2014
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1

...
... and 27 more events
16 Jul 2003
New director appointed
16 Jul 2003
Registered office changed on 16/07/03 from: 12 york place leeds west yorkshire LS1 2DS
16 Jul 2003
Secretary resigned
16 Jul 2003
Director resigned
20 Jun 2003
Incorporation

THOMPSON PROPERTIES (UK) LIMITED Charges

14 December 2007
Legal charge
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 market place thirsk. By way of fixed charge the benefit…
13 October 2006
Legal charge
Delivered: 14 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 market place knaresborough north yorkshire. By way of…
15 March 2006
Legal charge
Delivered: 21 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 38 leeds road ilkley. By way of fixed charge the benefit of…