THOMAS HOMES LIMITED
THATCHAM THOMAS & CO (DEVELOPMENTS) LIMITED

Hellopages » Berkshire » West Berkshire » RG18 9EF

Company number 04676886
Status Active
Incorporation Date 25 February 2003
Company Type Private Limited Company
Address ARLINGTON HOUSE, CURRIDGE, THATCHAM, BERKSHIRE, RG18 9EF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Full accounts made up to 30 September 2016; Satisfaction of charge 046768860043 in full. The most likely internet sites of THOMAS HOMES LIMITED are www.thomashomes.co.uk, and www.thomas-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Newbury Rail Station is 2.9 miles; to Thatcham Rail Station is 4.3 miles; to Kintbury Rail Station is 6.3 miles; to Midgham Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thomas Homes Limited is a Private Limited Company. The company registration number is 04676886. Thomas Homes Limited has been working since 25 February 2003. The present status of the company is Active. The registered address of Thomas Homes Limited is Arlington House Curridge Thatcham Berkshire Rg18 9ef. . THOMAS, James Simon is a Secretary of the company. BROTHERTON, Christopher Anthony Shaw is a Director of the company. SKEET, David Paul is a Director of the company. THOMAS, Hugh Morton is a Director of the company. THOMAS, James Simon is a Director of the company. Secretary THOMAS, Hugh Morton has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
THOMAS, James Simon
Appointed Date: 08 September 2005

Director
BROTHERTON, Christopher Anthony Shaw
Appointed Date: 25 February 2003
59 years old

Director
SKEET, David Paul
Appointed Date: 01 December 2004
63 years old

Director
THOMAS, Hugh Morton
Appointed Date: 25 February 2003
82 years old

Director
THOMAS, James Simon
Appointed Date: 01 December 2004
51 years old

Resigned Directors

Secretary
THOMAS, Hugh Morton
Resigned: 08 September 2005
Appointed Date: 25 February 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 February 2003
Appointed Date: 25 February 2003

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 February 2003
Appointed Date: 25 February 2003

Persons With Significant Control

Mr James Simon Thomas
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mr Hugh Morton Thomas
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

Mr Christopher Anthony Shaw Brotherton
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tracey Ann Brotherton
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THOMAS HOMES LIMITED Events

08 Mar 2017
Confirmation statement made on 25 February 2017 with updates
12 Dec 2016
Full accounts made up to 30 September 2016
04 Aug 2016
Satisfaction of charge 046768860043 in full
28 Jul 2016
Satisfaction of charge 36 in full
29 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3,652,100

...
... and 130 more events
04 Mar 2003
New director appointed
04 Mar 2003
New secretary appointed;new director appointed
26 Feb 2003
Director resigned
26 Feb 2003
Secretary resigned
25 Feb 2003
Incorporation

THOMAS HOMES LIMITED Charges

4 June 2015
Charge code 0467 6886 0043
Delivered: 9 June 2015
Status: Satisfied on 4 August 2016
Persons entitled: Hsbc Bank PLC (Lender)
Description: The borrower charges and agrees to charge in favour of the…
19 November 2014
Charge code 0467 6886 0042
Delivered: 19 November 2014
Status: Satisfied on 16 December 2015
Persons entitled: Hsbc Bank PLC
Description: The freehold premises known as units 1-5 the chambers east…
27 August 2014
Charge code 0467 6886 0041
Delivered: 28 August 2014
Status: Satisfied on 16 December 2015
Persons entitled: Hsbc Bank PLC
Description: The registered freehold premises known as land lying to the…
9 January 2014
Charge code 0467 6886 0040
Delivered: 13 January 2014
Status: Satisfied on 16 December 2015
Persons entitled: Hsbc Bank PLC
Description: The freehold premises known as broad field house, 4 between…
21 November 2013
Charge code 0467 6886 0039
Delivered: 25 November 2013
Status: Satisfied on 16 December 2015
Persons entitled: Hsbc Bank PLC
Description: The land and buildings known as 308-314 king's road…
30 April 2013
Charge code 0467 6886 0038
Delivered: 2 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
13 May 2011
Legal mortgage
Delivered: 17 May 2011
Status: Satisfied on 17 April 2013
Persons entitled: Hsbc Bank PLC
Description: 8 headley way headlington oxford with the benefit of all…
1 February 2011
Security over benefit of collaboration agreement
Delivered: 10 February 2011
Status: Satisfied on 28 July 2016
Persons entitled: Hsbc Bank PLC
Description: First fixed legal charge the company's present and future…
9 April 2010
Legal mortgage
Delivered: 20 April 2010
Status: Satisfied on 17 April 2013
Persons entitled: Hsbc Bank PLC
Description: Former kingsbury hill school kingsbury street marlborough…
15 February 2010
Legal mortgage
Delivered: 20 February 2010
Status: Satisfied on 17 April 2013
Persons entitled: Hsbc Bank PLC
Description: Mansfield hall and 5 7 9 11 13 and 15 kendrick road reading…
15 October 2008
Legal mortgage
Delivered: 16 October 2008
Status: Satisfied on 17 April 2013
Persons entitled: Hsbc Bank PLC
Description: F/H arlington house curridge thatcham reading with the…
5 September 2008
Legal mortgage
Delivered: 9 September 2008
Status: Satisfied on 17 April 2013
Persons entitled: Hsbc Bank PLC
Description: F/H 20 shyshack lane baughurst tadley hampshire with the…
17 July 2008
Legal mortgage
Delivered: 19 July 2008
Status: Satisfied on 17 April 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 152,154,156 woodstock road yarnton…
4 June 2008
Charge over building contract
Delivered: 6 June 2008
Status: Satisfied on 20 April 2009
Persons entitled: Hsbc Bank PLC
Description: A building contract over the property K.a catacombs 12/14/…
30 April 2008
Legal mortgage
Delivered: 9 May 2008
Status: Satisfied on 17 April 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land at shyshack lane baughurst tadley…
28 February 2008
Legal mortgage
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at churchward village kemble drive swindon t/no…
28 February 2008
Legal charge
Delivered: 4 March 2008
Status: Satisfied on 16 December 2015
Persons entitled: Churchward PLC
Description: The f/h land known as site 6 9 and 7 churchward village…
15 February 2008
Legal mortgage
Delivered: 20 February 2008
Status: Satisfied on 17 April 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a essex house hotel 139 chinner road thame…
14 March 2007
Legal mortgage
Delivered: 20 March 2007
Status: Satisfied on 20 April 2009
Persons entitled: Hsbc Bank PLC
Description: F/H land adjoining wellesley cottage aldworth road upper…
20 December 2006
Legal mortgage
Delivered: 22 December 2006
Status: Satisfied on 20 April 2009
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as mortimer mens club the street…
30 November 2006
Charge over building agreement
Delivered: 2 December 2006
Status: Satisfied on 17 April 2013
Persons entitled: Hsbc Bank PLC
Description: Rights title and interest in a building agreement dated 19…
10 November 2006
Legal charge
Delivered: 18 November 2006
Status: Satisfied on 20 April 2009
Persons entitled: Englefield Estate Trust Corporation Limited
Description: Land at the street mortimer berkshire.
25 October 2006
Legal mortgage
Delivered: 2 November 2006
Status: Satisfied on 20 April 2009
Persons entitled: Hsbc Bank PLC
Description: F/H 1 dean court road oxford. With the benefit of all…
4 October 2006
Legal mortgage
Delivered: 7 October 2006
Status: Satisfied on 20 April 2009
Persons entitled: Hsbc Bank PLC
Description: F/H 3 dean court road oxford. With the benefit of all…
16 June 2006
Legal mortgage
Delivered: 28 June 2006
Status: Satisfied on 20 April 2009
Persons entitled: Hsbc Bank PLC
Description: F/H plot 1 downs view garford abingdon oxfordshire. With…
6 April 2006
Legal mortgage
Delivered: 11 April 2006
Status: Satisfied on 19 April 2007
Persons entitled: Bgl Reads Trust Company Limited
Description: Property k/a foxhill stables wanborough wiltshire.
6 April 2006
Legal mortgage
Delivered: 11 April 2006
Status: Satisfied on 20 April 2009
Persons entitled: Hsbc Bank PLC
Description: F/H proeprty k/a foxhill stables wanborough wiltshire. With…
4 November 2005
Legal mortgage
Delivered: 8 November 2005
Status: Satisfied on 20 April 2009
Persons entitled: Hsbc Bank PLC
Description: F/H - 74 windmill road, headington, oxford. With the…
7 October 2005
Legal mortgage
Delivered: 13 October 2005
Status: Satisfied on 19 April 2007
Persons entitled: Hsbc Bank PLC
Description: F/H property at fairways peasemore, newbury, berkshire…
15 July 2005
Legal mortgage
Delivered: 20 July 2005
Status: Satisfied on 19 April 2007
Persons entitled: Hsbc Bank PLC
Description: F/H 120 and 120A marlborough road oxford. With the benefit…
24 June 2005
Legal mortgage
Delivered: 28 June 2005
Status: Satisfied on 19 April 2007
Persons entitled: Hsbc Bank PLC
Description: The f/h property 214 kennington road kennington oxford,…
16 June 2005
Legal mortgage
Delivered: 17 June 2005
Status: Satisfied on 19 April 2007
Persons entitled: Hsbc Bank PLC
Description: F/H - 120 & 120A marlborough road, oxford. With the benefit…
29 April 2005
Legal mortgage
Delivered: 13 May 2005
Status: Satisfied on 19 April 2007
Persons entitled: Hsbc Bank PLC
Description: The f/h land at marston road st clements oxford. With the…
29 April 2005
Legal mortgage
Delivered: 5 May 2005
Status: Satisfied on 19 April 2007
Persons entitled: Hsbc Bank PLC
Description: F/H the plasterers arms 9 marston road O. with the benefit…
30 March 2005
Legal mortgage
Delivered: 1 April 2005
Status: Satisfied on 19 April 2007
Persons entitled: Hsbc Bank PLC
Description: F/H stonehouse and gaytimes reading road lower basildon…
14 March 2005
Legal mortgage
Delivered: 16 March 2005
Status: Satisfied on 19 April 2007
Persons entitled: Hsbc Bank PLC
Description: F/H coombe cottage tubbs lane highclere newbury t/no…
10 March 2005
Debenture
Delivered: 22 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 November 2004
Legal mortgage
Delivered: 4 December 2004
Status: Satisfied on 19 April 2007
Persons entitled: Hsbc Bank PLC
Description: F/H - oakridge andover drove washwater newbury. With the…
1 July 2004
Legal mortgage
Delivered: 3 July 2004
Status: Satisfied on 19 April 2007
Persons entitled: Hsbc Bank PLC
Description: F/H 120 and 120A marlborough road, oxford. With the benefit…
15 June 2004
Legal mortgage
Delivered: 17 June 2004
Status: Satisfied on 19 April 2007
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 2 kings cross road oxford. With the…
13 February 2004
Legal mortgage
Delivered: 14 February 2004
Status: Satisfied on 19 April 2007
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as land at green trees hill green…
5 January 2004
Legal mortgage
Delivered: 14 January 2004
Status: Satisfied on 19 April 2007
Persons entitled: Hsbc Bank PLC
Description: The f/h property at garages at jeune street oxford. With…
23 December 2003
Legal mortgage
Delivered: 30 December 2003
Status: Satisfied on 19 April 2007
Persons entitled: Hsbc Bank PLC
Description: F/H - 10 cumnor hill botley oxfordshire. With the benefit…