THIMBLEMILL PROPERTIES LIMITED
DRONFIELD

Hellopages » Derbyshire » North East Derbyshire » S18 2EW
Company number 04215612
Status Active
Incorporation Date 14 May 2001
Company Type Private Limited Company
Address 11 BENTS LANE, DRONFIELD, DERBYSHIRE, S18 2EW
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 forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 1 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of THIMBLEMILL PROPERTIES LIMITED are www.thimblemillproperties.co.uk, and www.thimblemill-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Thimblemill Properties Limited is a Private Limited Company. The company registration number is 04215612. Thimblemill Properties Limited has been working since 14 May 2001. The present status of the company is Active. The registered address of Thimblemill Properties Limited is 11 Bents Lane Dronfield Derbyshire S18 2ew. . WALKER, John Michael Fraser is a Director of the company. Nominee Secretary DAVIES, Margaret Michelle has been resigned. Secretary LEWIS, Glynnis has been resigned. Nominee Director PIKE, Pamela has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
WALKER, John Michael Fraser
Appointed Date: 14 May 2001
74 years old

Resigned Directors

Nominee Secretary
DAVIES, Margaret Michelle
Resigned: 14 May 2001
Appointed Date: 14 May 2001

Secretary
LEWIS, Glynnis
Resigned: 18 October 2012
Appointed Date: 14 May 2001

Nominee Director
PIKE, Pamela
Resigned: 14 May 2001
Appointed Date: 14 May 2001
76 years old

THIMBLEMILL PROPERTIES LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
16 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1

18 Feb 2016
Total exemption small company accounts made up to 31 May 2015
03 Jun 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1

03 Jun 2015
Director's details changed for Mr John Michael Fraser Walker on 1 September 2014
...
... and 36 more events
08 Jun 2001
New director appointed
08 Jun 2001
Registered office changed on 08/06/01 from: 2 high street penydarren merthyr tydfil CF47 9AH
23 May 2001
Secretary resigned
23 May 2001
Director resigned
14 May 2001
Incorporation

THIMBLEMILL PROPERTIES LIMITED Charges

6 May 2005
Deed of charge
Delivered: 13 May 2005
Status: Satisfied on 9 April 2014
Persons entitled: Capital Home Loans Limited
Description: The property k/a 7 seymour close, selly park, birmingam…
9 May 2003
Deed of charge
Delivered: 17 May 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 6 tudor road oldbury west midlands fixed charge over all…
22 August 2001
Legal charge
Delivered: 6 September 2001
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 72 thimblehill road smethwich warley west midlands.