THETA PROPERTIES LIMITED
EAST GRINSTEAD

Hellopages » West Sussex » Mid Sussex » RH19 3AF

Company number 04767473
Status Active
Incorporation Date 16 May 2003
Company Type Private Limited Company
Address CROWN HOUSE, 37 HIGH STREET, EAST GRINSTEAD, WEST SUSSEX, RH19 3AF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 10 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THETA PROPERTIES LIMITED are www.thetaproperties.co.uk, and www.theta-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Edenbridge Town Rail Station is 6.2 miles; to Balcombe Rail Station is 7.4 miles; to Oxted Rail Station is 9.3 miles; to Buxted Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Theta Properties Limited is a Private Limited Company. The company registration number is 04767473. Theta Properties Limited has been working since 16 May 2003. The present status of the company is Active. The registered address of Theta Properties Limited is Crown House 37 High Street East Grinstead West Sussex Rh19 3af. The company`s financial liabilities are £67.22k. It is £7.19k against last year. The cash in hand is £0.06k. It is £0k against last year. And the total assets are £0.06k, which is £0k against last year. JACKSON, Charles Richard is a Director of the company. Secretary JACKSON, Charles Richard has been resigned. Secretary JACKSON, John Harry has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director JACKSON, John Harry has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


theta properties Key Finiance

LIABILITIES £67.22k
+11%
CASH £0.06k
TOTAL ASSETS £0.06k
All Financial Figures

Current Directors

Director
JACKSON, Charles Richard
Appointed Date: 16 May 2003
69 years old

Resigned Directors

Secretary
JACKSON, Charles Richard
Resigned: 20 February 2004
Appointed Date: 16 May 2003

Secretary
JACKSON, John Harry
Resigned: 17 May 2012
Appointed Date: 20 February 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 May 2003
Appointed Date: 16 May 2003

Director
JACKSON, John Harry
Resigned: 17 May 2012
Appointed Date: 16 May 2003
43 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 May 2003
Appointed Date: 16 May 2003

THETA PROPERTIES LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Jun 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10

17 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 35 more events
26 Jun 2003
Director resigned
26 Jun 2003
Secretary resigned
26 Jun 2003
New secretary appointed;new director appointed
26 Jun 2003
New director appointed
16 May 2003
Incorporation

THETA PROPERTIES LIMITED Charges

1 July 2004
Legal charge
Delivered: 3 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 118 st james road mitcham surrey t/no P31057. Fixed charge…
16 April 2004
Debenture
Delivered: 20 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 April 2004
Letter of pledge over a deposit
Delivered: 22 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums outstanding to the credit of account number…
12 September 2003
Debenture
Delivered: 18 September 2003
Status: Satisfied on 30 June 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…