THORSTONE PROPERTIES LIMITED
OLD HALL STREET LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 9TX

Company number 03496748
Status Active
Incorporation Date 21 January 1998
Company Type Private Limited Company
Address C/O WHITNALLS, 1ST FLOOR COTTON HOUSE, OLD HALL STREET LIVERPOOL, MERSEYSIDE, L3 9TX
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-seven events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 3 . The most likely internet sites of THORSTONE PROPERTIES LIMITED are www.thorstoneproperties.co.uk, and www.thorstone-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Bank Hall Rail Station is 2 miles; to Edge Hill Rail Station is 2 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thorstone Properties Limited is a Private Limited Company. The company registration number is 03496748. Thorstone Properties Limited has been working since 21 January 1998. The present status of the company is Active. The registered address of Thorstone Properties Limited is C O Whitnalls 1st Floor Cotton House Old Hall Street Liverpool Merseyside L3 9tx. . PROCTOR, Hilda Margaret is a Secretary of the company. PROCTOR, Hilda Margaret is a Director of the company. PROCTOR, Thomas James is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PROCTOR, Hilda Margaret
Appointed Date: 21 January 1998

Director
PROCTOR, Hilda Margaret
Appointed Date: 05 December 2005
78 years old

Director
PROCTOR, Thomas James
Appointed Date: 21 January 1998
77 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 January 1998
Appointed Date: 21 January 1998

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 January 1998
Appointed Date: 21 January 1998

Persons With Significant Control

Mr Thomas James Proctor
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Hilda Margaret Proctor
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THORSTONE PROPERTIES LIMITED Events

23 Feb 2017
Confirmation statement made on 21 January 2017 with updates
14 Nov 2016
Total exemption small company accounts made up to 30 April 2016
11 Mar 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 3

11 Mar 2016
Secretary's details changed for Mrs Hilda Margaret Proctor on 25 January 2016
11 Mar 2016
Director's details changed for Mrs Hilda Margaret Proctor on 25 January 2015
...
... and 67 more events
17 Feb 1998
Director resigned
17 Feb 1998
Registered office changed on 17/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP
17 Feb 1998
New director appointed
17 Feb 1998
New secretary appointed
21 Jan 1998
Incorporation

THORSTONE PROPERTIES LIMITED Charges

20 August 2008
Legal mortgage
Delivered: 29 August 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 5 oxford road wallasey wirral t/no MS490229 assigns the…
23 March 2005
Legal mortgage
Delivered: 30 March 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 7 ladyewood road wallasey wirral. Assigns the goodwill of…
15 February 2005
Legal mortgage
Delivered: 16 February 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 9 ladeywood rd, wallasey, wirral…
16 April 2004
Legal mortgage
Delivered: 20 April 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 18 carrington road wallasey wirral. Assigns the goodwill of…
6 November 2002
Legal mortgage
Delivered: 7 November 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property k/a 6 agnes grove, wallasey, wirral t/no…
6 November 2002
Legal mortgage
Delivered: 7 November 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property k/a 3 vicarage grove, wallasey, wirral t/no…
6 November 2002
Legal mortgage
Delivered: 7 November 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property k/a 34 oxton road, wallasey, wirral t/no…
6 November 2002
Legal mortgage
Delivered: 7 November 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property k/a 29 oxton road, wallasey, wirral t/no…
6 November 2002
Legal mortgage
Delivered: 7 November 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property k/a 1 windsor street, new brighton, wirral…
6 November 2002
Legal mortgage
Delivered: 7 November 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property k/a 17 chatsworth avenue, wallasey, wirral…
6 November 2002
Legal mortgage
Delivered: 7 November 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property k/a 16 chatsworth avenue, wallasey, wirral…
19 August 2002
Debenture
Delivered: 28 August 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 2002
Legal mortgage
Delivered: 13 June 2002
Status: Satisfied on 11 June 2003
Persons entitled: Hsbc Bank PLC
Description: 6 agnes grove wallasey wirral merseyside t/n MS170602. With…
11 September 2001
Legal mortgage
Delivered: 13 September 2001
Status: Satisfied on 11 June 2003
Persons entitled: Hsbc Bank PLC
Description: The property at 3 vicarage grove, wallasey, wirral t/no…
8 August 2001
Legal mortgage
Delivered: 11 August 2001
Status: Satisfied on 11 June 2003
Persons entitled: Hsbc Bank PLC
Description: The property at 29 oxton road wallasey wirral t/n CH45659…
2 July 2001
Legal mortgage
Delivered: 6 July 2001
Status: Satisfied on 11 June 2003
Persons entitled: Hsbc Bank PLC
Description: 34 oxton road wallasey wirral; ch 23831. with the benefit…
26 March 2001
Legal mortgage
Delivered: 28 March 2001
Status: Satisfied on 11 June 2003
Persons entitled: Hsbc Bank PLC
Description: The property known as 17 chatsworth avenue, wallasey…
11 July 2000
Legal mortgage
Delivered: 19 July 2000
Status: Satisfied on 11 June 2003
Persons entitled: Hsbc Bank PLC
Description: Property k/a 16 chatsworth avenue wallasey wirral…
27 June 2000
Legal mortgage
Delivered: 30 June 2000
Status: Satisfied on 11 June 2003
Persons entitled: Hsbc Bank PLC
Description: The property at 1 windsor street,new…
11 February 2000
Debenture
Delivered: 15 February 2000
Status: Satisfied on 11 June 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…