About

Registered Number: 06668654
Date of Incorporation: 08/08/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Unit A, Windyridge Farm Watton Road, Barford, Norwich, NR9 4BG,

 

Having been setup in 2008, Thain Properties Ltd has its registered office in Norwich, it's status at Companies House is "Active". The companies directors are listed as Butler, Nicole, Hopewell, Jayne Elizabeth, Raines, Daniel in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Nicole 08 August 2008 11 August 2008 1
HOPEWELL, Jayne Elizabeth 01 November 2012 31 July 2014 1
RAINES, Daniel 11 August 2008 11 August 2017 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
MR01 - N/A 24 March 2020
MR01 - N/A 06 March 2020
AA01 - Change of accounting reference date 26 February 2020
CS01 - N/A 08 August 2019
AD01 - Change of registered office address 08 August 2019
RESOLUTIONS - N/A 12 June 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 08 August 2018
AD01 - Change of registered office address 08 August 2018
AA - Annual Accounts 29 May 2018
TM01 - Termination of appointment of director 24 August 2017
CS01 - N/A 13 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 21 August 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 17 August 2015
AD01 - Change of registered office address 17 August 2015
AD01 - Change of registered office address 17 August 2015
AA - Annual Accounts 21 May 2015
AD01 - Change of registered office address 02 January 2015
AD01 - Change of registered office address 25 November 2014
AR01 - Annual Return 01 September 2014
TM01 - Termination of appointment of director 01 September 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 17 August 2013
AA - Annual Accounts 06 June 2013
AP01 - Appointment of director 26 November 2012
TM02 - Termination of appointment of secretary 24 November 2012
AR01 - Annual Return 28 August 2012
CH01 - Change of particulars for director 28 August 2012
CH03 - Change of particulars for secretary 26 August 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 20 September 2011
AD01 - Change of registered office address 20 September 2011
CH01 - Change of particulars for director 19 September 2011
CH03 - Change of particulars for secretary 19 September 2011
CH01 - Change of particulars for director 19 September 2011
AA - Annual Accounts 03 June 2011
AD01 - Change of registered office address 07 May 2011
AR01 - Annual Return 15 August 2010
CH01 - Change of particulars for director 15 August 2010
AA - Annual Accounts 13 May 2010
363a - Annual Return 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
287 - Change in situation or address of Registered Office 03 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
NEWINC - New incorporation documents 08 August 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2020 Outstanding

N/A

A registered charge 05 March 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.