TNH PROPERTIES LIMITED
ESSEX

Hellopages » Essex » Tendring » CO15 1SG

Company number 03675692
Status Active
Incorporation Date 30 November 1998
Company Type Private Limited Company
Address 92 STATION ROAD, CLACTON ON SEA, ESSEX, CO15 1SG
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Director's details changed for Mr Mark John Thompson on 10 October 2016; Director's details changed for Mr David Peter Thompson on 10 October 2016. The most likely internet sites of TNH PROPERTIES LIMITED are www.tnhproperties.co.uk, and www.tnh-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Thorpe-le-Soken Rail Station is 3.9 miles; to Kirby Cross Rail Station is 4.3 miles; to Great Bentley Rail Station is 5.6 miles; to Walton-on-the-Naze Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tnh Properties Limited is a Private Limited Company. The company registration number is 03675692. Tnh Properties Limited has been working since 30 November 1998. The present status of the company is Active. The registered address of Tnh Properties Limited is 92 Station Road Clacton On Sea Essex Co15 1sg. . THOMPSON, Mark John is a Secretary of the company. THOMPSON, David Peter is a Director of the company. THOMPSON, Mark John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
THOMPSON, Mark John
Appointed Date: 30 November 1998

Director
THOMPSON, David Peter
Appointed Date: 30 November 1998
63 years old

Director
THOMPSON, Mark John
Appointed Date: 30 November 1998
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 November 1998
Appointed Date: 30 November 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 November 1998
Appointed Date: 30 November 1998

Persons With Significant Control

Mr Mark John Thompson
Notified on: 10 October 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Peter Thompson
Notified on: 10 October 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TNH PROPERTIES LIMITED Events

10 Oct 2016
Confirmation statement made on 10 October 2016 with updates
10 Oct 2016
Director's details changed for Mr Mark John Thompson on 10 October 2016
10 Oct 2016
Director's details changed for Mr David Peter Thompson on 10 October 2016
27 Jun 2016
Total exemption small company accounts made up to 30 November 2015
14 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2

...
... and 55 more events
09 Dec 1998
Secretary resigned
09 Dec 1998
Director resigned
09 Dec 1998
New secretary appointed;new director appointed
09 Dec 1998
New director appointed
30 Nov 1998
Incorporation

TNH PROPERTIES LIMITED Charges

2 July 2015
Charge code 0367 5692 0017
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a willow park care centre the sttreet weeley…
2 July 2015
Charge code 0367 5692 0016
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property k/a flat 1 & 2 southcliff hall marine parade…
2 July 2015
Charge code 0367 5692 0015
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a 46 agincourt road dudley road clacton on…
2 July 2015
Charge code 0367 5692 0014
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a 23 melton close clacton on sea essex t/no…
2 July 2015
Charge code 0367 5692 0013
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property k/a flat 1 & 2 southcliff hall marine parade…
11 February 2014
Charge code 0367 5692 0012
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: David Peter Thompson
Description: The freehold land at viaduct yard, the street, weeley…
11 March 2009
Legal charge
Delivered: 13 March 2009
Status: Satisfied on 5 June 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 125 127 and 139 colne road halstead essex.
8 December 2006
Legal charge
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at willow park industrial estate, viaduct yard, the…
3 August 2006
Legal charge
Delivered: 5 August 2006
Status: Satisfied on 5 June 2015
Persons entitled: Barclays Bank PLC
Description: F/H 10/12 pallister road clacton on sea essex.
31 March 2006
Legal charge
Delivered: 1 April 2006
Status: Satisfied on 16 June 2015
Persons entitled: Barclays Bank PLC
Description: L/H 59 melton close clacton on sea essex.
5 August 2002
Legal charge
Delivered: 10 August 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 75A dudley road clacton on sea essex.
19 January 2000
Legal charge
Delivered: 31 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 23 melton close clacton on sea essex t/no.EX479397.
17 December 1999
Legal charge
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 southcliff mews church crescent clacton on sea essex.
17 December 1999
Legal charge
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 19 southcliff mews church crescent clacton on sea essex.
17 December 1999
Legal charge
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 20 southcliff mews church crescent clacton on sea essex.
17 December 1999
Legal charge
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 southcliff hall marine parade east clacton on sea essex.
9 February 1999
Guarantee & debenture
Delivered: 16 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…