THOMPSON COOPER PROPERTIES LTD
ESSEX

Hellopages » Essex » Tendring » CO12 4LZ

Company number 05761686
Status Active
Incorporation Date 29 March 2006
Company Type Private Limited Company
Address 689 MAIN ROAD, DOVERCOURT, HARWICH, ESSEX, CO12 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 fifty-six events have happened. The last three records are Total exemption full accounts made up to 31 January 2017; Confirmation statement made on 26 February 2017 with updates; Registration of charge 057616860014, created on 18 March 2016. The most likely internet sites of THOMPSON COOPER PROPERTIES LTD are www.thompsoncooperproperties.co.uk, and www.thompson-cooper-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Felixstowe Rail Station is 5.2 miles; to Kirby Cross Rail Station is 6.3 miles; to Ipswich Rail Station is 9.3 miles; to Clacton-on-Sea Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thompson Cooper Properties Ltd is a Private Limited Company. The company registration number is 05761686. Thompson Cooper Properties Ltd has been working since 29 March 2006. The present status of the company is Active. The registered address of Thompson Cooper Properties Ltd is 689 Main Road Dovercourt Harwich Essex Co12 4lz. The company`s financial liabilities are £282.42k. It is £49.69k against last year. . COOPER, Linda Margaret is a Secretary of the company. COOPER, John Stanley Thompson is a Director of the company. COOPER, Linda Margaret is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


thompson cooper properties Key Finiance

LIABILITIES £282.42k
+21%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COOPER, Linda Margaret
Appointed Date: 29 March 2006

Director
COOPER, John Stanley Thompson
Appointed Date: 29 March 2006
66 years old

Director
COOPER, Linda Margaret
Appointed Date: 29 March 2006
63 years old

Persons With Significant Control

John Stanley Thompson Cooper
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Linda Margaret Cooper
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THOMPSON COOPER PROPERTIES LTD Events

22 Mar 2017
Total exemption full accounts made up to 31 January 2017
01 Mar 2017
Confirmation statement made on 26 February 2017 with updates
31 Mar 2016
Registration of charge 057616860014, created on 18 March 2016
31 Mar 2016
Registration of charge 057616860011, created on 18 March 2016
31 Mar 2016
Satisfaction of charge 057616860010 in full
...
... and 46 more events
30 May 2006
Resolutions
  • ELRES ‐ Elective resolution

30 May 2006
Resolutions
  • ELRES ‐ Elective resolution

30 May 2006
Resolutions
  • ELRES ‐ Elective resolution

30 May 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

29 Mar 2006
Incorporation

THOMPSON COOPER PROPERTIES LTD Charges

30 March 2016
Charge code 0576 1686 0015
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: All that freehold property known as 15 gordon road…
18 March 2016
Charge code 0576 1686 0014
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: 61 shaftesbury avenue, harwich CO12 4BS registered at hm…
18 March 2016
Charge code 0576 1686 0013
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: 2B dove crescent, harwich CO12 4QX registered at hm land…
18 March 2016
Charge code 0576 1686 0012
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: 40 the ridgeway, harwich CO12 4AU registered at hm land…
18 March 2016
Charge code 0576 1686 0011
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: 21 regimental way, harwich CO12 5FE registered at hm land…
22 May 2014
Charge code 0576 1686 0010
Delivered: 24 May 2014
Status: Satisfied on 31 March 2016
Persons entitled: Norwich and Peterborough Building Society
Description: F/H k/a 21 regimental way dovercourt harwich essex…
9 November 2012
Mortgage
Delivered: 14 November 2012
Status: Satisfied on 31 March 2016
Persons entitled: Onesavings Bank PLC
Description: 18 gordon road harwich t/no EX663000.
10 November 2008
Legal charge
Delivered: 11 November 2008
Status: Satisfied on 31 March 2016
Persons entitled: Skipton Building Society
Description: 2B dove crescent dovercourt harwich essex and all its…
7 February 2008
Legal charge
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: Skiton Building Society
Description: 14 dockfield avenue dovercourt essex and all its fixtures…
7 February 2008
Legal charge
Delivered: 8 February 2008
Status: Satisfied on 31 March 2016
Persons entitled: Skipton Building Society
Description: 40 the ridgeway dovercourt essex and all its fixtures and…
7 February 2008
Legal charge
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 13 ainger road dovercourt essex and all its fixtures and…
24 August 2007
Legal charge
Delivered: 4 September 2007
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 14 dockfield avenue dovercourt essex and all its fixtures…
8 January 2007
Legal charge
Delivered: 26 January 2007
Status: Satisfied on 31 March 2016
Persons entitled: Skipton Building Society
Description: 40 the ridgeway dovercourt essex by way of fixed charge…
20 December 2006
Legal charge
Delivered: 5 January 2007
Status: Satisfied on 31 March 2016
Persons entitled: Skipton Building Society
Description: 61 shaftesbury dovercourt essex and all its fixtures and…
13 June 2006
Legal charge
Delivered: 22 June 2006
Status: Satisfied on 5 January 2007
Persons entitled: National Westminster Bank PLC
Description: The property k/a 61 shaftesbury avenue, dovercourt…