UKBizDB.co.uk

THURCROFT PROPERTIES LIMITED

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

This company is commonly known as Thurcroft Properties Limited. The company was founded 30 years ago and was given the registration number 02920918. The firm's registered office is in MELTON MOWBRAY. You can find them at 4 Main Street, Stathern, Melton Mowbray, Leicestershire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:THURCROFT PROPERTIES LIMITED
Company Number:02920918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1994
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:4 Main Street, Stathern, Melton Mowbray, Leicestershire, England, LE14 4HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Orchard, 4 Main Street, Main Street, Stathern, Melton Mowbray, England, LE14 4HW

Director20 November 1994Active
4 Main Street, Stathern, Melton Mowbray, England, LE14 4HW

Director01 April 2016Active
Moy Cottage, Honey Lane, Cholsey, Wallingford, England, OX10 9NL

Director01 June 2017Active
Moy Cottage, Honey Lane, Cholsey, Wallingford, England, OX10 9NL

Director01 April 2016Active
4 Main Street, Stathern, Melton Mowbray, England, LE14 4HW

Secretary03 September 2001Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Secretary20 April 1994Active
Saffron, Hillside Road, Radcliffe On Trent, NG12 2GZ

Secretary20 April 1994Active
4 Main Street, Stathern, Melton Mowbray, England, LE14 4HW

Director01 May 1995Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Director20 April 1994Active
The Barn, School Lane Colston Bassett, Nottingham, NG12 3FD

Director20 November 1994Active
Saffron, Hillside Road, Radcliffe On Trent, NG12 2GZ

Director08 April 1998Active
12 Bridgford Road, West Bridgford, Nottingham,

Director20 April 1994Active

People with Significant Control

Mr James Nicholas O'Regan
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:Moy Cottage,, Honey Lane, Wallingford, England, OX10 9NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Jon Heafford
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:4 Main Street, Stathern, Melton Mowbray, England, LE14 4HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Confirmation statement

Confirmation statement with updates.

Download
2024-04-30Confirmation statement

Confirmation statement with updates.

Download
2024-02-29Resolution

Resolution.

Download
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Mortgage

Mortgage satisfy charge full.

Download
2023-06-29Mortgage

Mortgage satisfy charge full.

Download
2023-06-29Mortgage

Mortgage satisfy charge full.

Download
2023-06-29Mortgage

Mortgage satisfy charge full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type micro entity.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Accounts

Accounts with accounts type micro entity.

Download
2021-11-09Capital

Capital allotment shares.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Accounts

Accounts with accounts type micro entity.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Persons with significant control

Change to a person with significant control.

Download
2020-04-27Persons with significant control

Change to a person with significant control.

Download
2020-04-27Officers

Change person director company with change date.

Download
2020-04-27Officers

Change person director company with change date.

Download
2020-04-27Persons with significant control

Change to a person with significant control.

Download
2020-04-27Persons with significant control

Change to a person with significant control.

Download
2020-04-27Officers

Change person director company with change date.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.