CLIVE THOMPSON PROPERTY DEVELOPMENT LTD.
WEST MALLING

Hellopages » Kent » Tonbridge and Malling » ME19 6BJ

Company number 04178037
Status Active
Incorporation Date 13 March 2001
Company Type Private Limited Company
Address AB ACCOUNTING (KENT) LIMITED, THE OAST EAST MALLING TRUST ESTATE, EAST MALLING, WEST MALLING, KENT, ENGLAND, ME19 6BJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 1 . The most likely internet sites of CLIVE THOMPSON PROPERTY DEVELOPMENT LTD. are www.clivethompsonpropertydevelopment.co.uk, and www.clive-thompson-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Bearsted Rail Station is 6.1 miles; to Chatham Rail Station is 7.3 miles; to Rochester Rail Station is 7.4 miles; to Gillingham (Kent) Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clive Thompson Property Development Ltd is a Private Limited Company. The company registration number is 04178037. Clive Thompson Property Development Ltd has been working since 13 March 2001. The present status of the company is Active. The registered address of Clive Thompson Property Development Ltd is Ab Accounting Kent Limited The Oast East Malling Trust Estate East Malling West Malling Kent England Me19 6bj. The company`s financial liabilities are £62.13k. It is £-0.18k against last year. The cash in hand is £0.91k. It is £0.91k against last year. And the total assets are £9.47k, which is £0.01k against last year. EVERETT, Marie is a Secretary of the company. THOMPSON, Clive Ernest is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. The company operates in "Development of building projects".


clive thompson property development Key Finiance

LIABILITIES £62.13k
-1%
CASH £0.91k
TOTAL ASSETS £9.47k
+0%
All Financial Figures

Current Directors

Secretary
EVERETT, Marie
Appointed Date: 13 March 2001

Director
THOMPSON, Clive Ernest
Appointed Date: 13 March 2001
62 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 13 March 2001
Appointed Date: 13 March 2001

Persons With Significant Control

Mr Clive Ernest Thompson
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

CLIVE THOMPSON PROPERTY DEVELOPMENT LTD. Events

21 Mar 2017
Confirmation statement made on 13 March 2017 with updates
17 May 2016
Total exemption small company accounts made up to 31 August 2015
14 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1

28 May 2015
Registered office address changed from Unit 7 Mulberry Place Pinnell Road London SE9 6AR to C/O Ab Accounting (Kent) Limited the Oast East Malling Trust Estate East Malling West Malling Kent ME19 6BJ on 28 May 2015
27 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 46 more events
11 Sep 2001
Accounting reference date extended from 31/03/02 to 31/08/02
31 May 2001
Particulars of mortgage/charge
17 Apr 2001
Particulars of mortgage/charge
21 Mar 2001
Secretary resigned
13 Mar 2001
Incorporation

CLIVE THOMPSON PROPERTY DEVELOPMENT LTD. Charges

27 December 2007
Legal charge
Delivered: 4 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 23 beach marine the riviera sandgate kent t/n K904036.
8 June 2007
Legal charge
Delivered: 12 June 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H property k/a flat 3 276 cheriton road folkestone kent.
8 March 2007
Deed of charge
Delivered: 24 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 1 276 cheriton road folkestone kent and garden land…
5 March 2007
Legal charge
Delivered: 6 March 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H property k/a the lodge cordova court sandgate road…
26 January 2007
Legal charge
Delivered: 27 January 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 23 beach marine the riviera sandgate folkestone kent.
19 October 2006
Legal charge
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 55 washford farm road ashford kent.
2 August 2006
Legal charge
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 60 midsomer road snodland kent.
18 August 2005
Legal charge
Delivered: 20 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 40 sheridan close chatham kent.
19 July 2005
Legal charge
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 1 crystal view court winalton road bromley…
26 May 2005
Legal charge
Delivered: 28 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 22 the gables plaistow lane bromley kent.
23 June 2004
Legal charge
Delivered: 1 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 102 burnt ash lane bromley kent.
3 January 2002
Legal charge
Delivered: 8 January 2002
Status: Satisfied on 11 June 2002
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 27 burmarsh close walderslade…
22 May 2001
Debenture
Delivered: 31 May 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 2001
Legal charge
Delivered: 17 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 23 fisher road walderslade kent…