About

Registered Number: 05075251
Date of Incorporation: 16/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 53 The Hough, Northowram, Halifax, West Yorkshire, HX3 7BU

 

Radcliffe & Thorpe Properties Ltd was setup in 2004. Radcliffe, Elizabeth Anne, Radcliffe, Paul are listed as the directors of the organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RADCLIFFE, Elizabeth Anne 23 March 2004 - 1
RADCLIFFE, Paul 23 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 18 March 2019
MR04 - N/A 06 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 24 March 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 19 March 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 19 March 2014
AAMD - Amended Accounts 12 March 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 04 August 2008
363s - Annual Return 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 14 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2006
395 - Particulars of a mortgage or charge 01 September 2006
395 - Particulars of a mortgage or charge 01 September 2006
395 - Particulars of a mortgage or charge 01 September 2006
AA - Annual Accounts 30 May 2006
363a - Annual Return 14 March 2006
395 - Particulars of a mortgage or charge 04 November 2005
395 - Particulars of a mortgage or charge 04 November 2005
AA - Annual Accounts 11 October 2005
395 - Particulars of a mortgage or charge 07 June 2005
363s - Annual Return 22 March 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
395 - Particulars of a mortgage or charge 22 September 2004
395 - Particulars of a mortgage or charge 22 July 2004
395 - Particulars of a mortgage or charge 22 July 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
287 - Change in situation or address of Registered Office 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
NEWINC - New incorporation documents 16 March 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 August 2006 Fully Satisfied

N/A

Legal charge 30 August 2006 Outstanding

N/A

Legal charge 30 August 2006 Outstanding

N/A

Mortgage 02 November 2005 Outstanding

N/A

Mortgage 02 November 2005 Outstanding

N/A

Legal charge 06 June 2005 Outstanding

N/A

Charge 21 September 2004 Fully Satisfied

N/A

Legal charge 15 July 2004 Fully Satisfied

N/A

Legal charge 15 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.