UKBizDB.co.uk

T. & H. PROPERTIES (SHIRLEY) LIMITED

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

This company is commonly known as T. & H. Properties (shirley) Limited. The company was founded 63 years ago and was given the registration number 00671198. The firm's registered office is in CATERHAM. You can find them at 122 Harestone Hill, , Caterham, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:T. & H. PROPERTIES (SHIRLEY) LIMITED
Company Number:00671198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1960
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:122 Harestone Hill, Caterham, England, CR3 6DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
122 Harestone Hill, Harestone Hill, Caterham, England, CR3 6DH

Secretary27 December 2017Active
122 Harestone Hill, Harestone Hill, Caterham, England, CR3 6DH

Director27 December 2017Active
Innisfree 122 Harestone Hill, Caterham, CR3 6DH

Director-Active
Pine Lodge, Ide Hill Road Ide Hill, Sevenoaks, TN14 6JZ

Secretary-Active
Pine Lodge, Ide Hill Road Ide Hill, Sevenoaks, TN14 6JZ

Director-Active
Pine Lodge, Ide Hill Road Ide Hill, Sevenoaks, TN14 6JZ

Director-Active
122 Harestone Hill, Caterham, CR3 6DH

Director-Active

People with Significant Control

Mr Alan Jackson
Notified on:27 December 2017
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:122, Harestone Hill, Caterham, England, CR3 6DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edward Samuel Isaacs
Notified on:06 April 2016
Status:Active
Date of birth:March 1924
Nationality:British
Address:Pine Lodge, Sevenoaks, TN14 6JZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Helen Mary Isaacs
Notified on:06 April 2016
Status:Active
Date of birth:August 1931
Nationality:British
Country of residence:England
Address:122, Harestone Hill, Caterham, England, CR3 6DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elaine Genevieve Jackson
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:122, Harestone Hill, Caterham, England, CR3 6DH
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Mortgage

Mortgage satisfy charge full.

Download
2018-11-06Mortgage

Mortgage satisfy charge full.

Download
2018-11-06Mortgage

Mortgage satisfy charge full.

Download
2018-11-06Mortgage

Mortgage satisfy charge full.

Download
2018-11-06Mortgage

Mortgage satisfy charge full.

Download
2018-11-06Mortgage

Mortgage satisfy charge full.

Download
2018-11-06Mortgage

Mortgage satisfy charge full.

Download
2018-11-06Mortgage

Mortgage satisfy charge full.

Download
2018-11-06Mortgage

Mortgage satisfy charge full.

Download
2018-11-06Mortgage

Mortgage satisfy charge full.

Download
2018-11-06Mortgage

Mortgage satisfy charge full.

Download
2018-11-06Mortgage

Mortgage satisfy charge full.

Download
2018-11-06Mortgage

Mortgage satisfy charge full.

Download
2018-11-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.