UKBizDB.co.uk

HENRY THOMAS PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Henry Thomas Properties Limited. The company was founded 19 years ago and was given the registration number 05194088. The firm's registered office is in KENDAL. You can find them at Playbase, Beezon Road, Kendal, Cumbria. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HENRY THOMAS PROPERTIES LIMITED
Company Number:05194088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Playbase, Beezon Road, Kendal, Cumbria, LA9 6EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Castle Drive, Kendal, LA9 7BN

Secretary30 July 2004Active
4 Castle Drive, Kendal, LA9 7BN

Director30 July 2004Active
4 Castle Drive, Kendal, LA9 7BN

Director30 July 2004Active
12-14 St Marys Street, Newport, TF10 7AB

Corporate Nominee Secretary30 July 2004Active
12-14 St Marys Street, Newport, TF10 7AB

Corporate Nominee Director30 July 2004Active

People with Significant Control

Mr Raymond Henry Ellwood
Notified on:19 August 2019
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:4, Castle Drive, Kendal, England, LA9 7BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Christine Ellwood
Notified on:19 August 2019
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:4, Castle Drive, Kendal, England, LA9 7BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Carl Andrew Weatherill
Notified on:19 August 2019
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:4, Park View, Carnforth, England, LA5 9HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Raymond Henry Ellwood
Notified on:30 July 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:4, Castle Drive, Kendal, England, LA9 7BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Christine Ellwood
Notified on:30 July 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:4, Castle Drive, Kendal, England, LA9 7BN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-09-18Accounts

Change account reference date company previous shortened.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Persons with significant control

Cessation of a person with significant control.

Download
2023-07-26Persons with significant control

Cessation of a person with significant control.

Download
2023-06-27Accounts

Change account reference date company previous shortened.

Download
2022-11-19Gazette

Gazette filings brought up to date.

Download
2022-11-18Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Accounts

Accounts with accounts type micro entity.

Download
2021-12-14Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Change account reference date company previous shortened.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-08-19Persons with significant control

Notification of a person with significant control.

Download
2019-08-19Persons with significant control

Notification of a person with significant control.

Download
2019-08-19Persons with significant control

Notification of a person with significant control.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2019-06-27Accounts

Change account reference date company previous shortened.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.