About

Registered Number: 03767970
Date of Incorporation: 11/05/1999 (25 years and 11 months ago)
Company Status: Active
Registered Address: Brackenmoor, Stirton, Skipton, North Yorkshire, BD23 3LH,

 

Based in Skipton, Thomas Whitaker Properties Ltd was founded on 11 May 1999, it's status at Companies House is "Active". We don't know the number of employees at the organisation. This company has 2 directors listed as Hamilton, Jacqueline Moira Louise, Hamilton, John Stuart Dunlop at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, Jacqueline Moira Louise 14 July 1999 - 1
HAMILTON, John Stuart Dunlop 14 July 1999 - 1

Filing History

Document Type Date
CS01 - N/A 17 May 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 13 June 2019
AD01 - Change of registered office address 07 May 2019
MR04 - N/A 22 April 2019
MR04 - N/A 22 April 2019
MR04 - N/A 22 April 2019
MR04 - N/A 22 April 2019
MR04 - N/A 22 April 2019
MR04 - N/A 22 April 2019
MR04 - N/A 22 April 2019
MR04 - N/A 22 April 2019
MR04 - N/A 22 April 2019
MR04 - N/A 22 April 2019
MR04 - N/A 22 April 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 19 May 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 09 June 2015
MR04 - N/A 23 February 2015
MR04 - N/A 23 February 2015
MR04 - N/A 23 February 2015
MR01 - N/A 03 February 2015
MR01 - N/A 03 February 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 09 June 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 22 April 2009
AA - Annual Accounts 29 December 2008
287 - Change in situation or address of Registered Office 12 August 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 02 November 2006
395 - Particulars of a mortgage or charge 13 June 2006
363s - Annual Return 17 May 2006
395 - Particulars of a mortgage or charge 21 December 2005
395 - Particulars of a mortgage or charge 04 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2005
395 - Particulars of a mortgage or charge 01 November 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 18 May 2005
395 - Particulars of a mortgage or charge 17 March 2005
395 - Particulars of a mortgage or charge 23 December 2004
395 - Particulars of a mortgage or charge 19 October 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 19 May 2004
395 - Particulars of a mortgage or charge 12 May 2004
395 - Particulars of a mortgage or charge 17 March 2004
395 - Particulars of a mortgage or charge 29 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 11 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2003
395 - Particulars of a mortgage or charge 11 September 2002
395 - Particulars of a mortgage or charge 16 July 2002
363s - Annual Return 10 July 2002
AA - Annual Accounts 19 March 2002
395 - Particulars of a mortgage or charge 06 December 2001
AA - Annual Accounts 27 September 2001
363s - Annual Return 28 June 2001
395 - Particulars of a mortgage or charge 13 June 2001
395 - Particulars of a mortgage or charge 01 September 2000
363s - Annual Return 13 July 2000
AA - Annual Accounts 28 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2000
225 - Change of Accounting Reference Date 06 March 2000
395 - Particulars of a mortgage or charge 29 February 2000
MEM/ARTS - N/A 28 July 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
287 - Change in situation or address of Registered Office 27 July 1999
CERTNM - Change of name certificate 20 July 1999
NEWINC - New incorporation documents 11 May 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2015 Partially Satisfied

N/A

A registered charge 29 January 2015 Partially Satisfied

N/A

Legal charge 26 May 2006 Fully Satisfied

N/A

Deed of charge 09 December 2005 Fully Satisfied

N/A

Deed of charge 26 October 2005 Fully Satisfied

N/A

Deed of charge 25 October 2005 Fully Satisfied

N/A

Deed of charge 08 March 2005 Fully Satisfied

N/A

Deed of charge 17 December 2004 Fully Satisfied

N/A

Mortgage 06 October 2004 Fully Satisfied

N/A

Legal charge 04 May 2004 Fully Satisfied

N/A

Legal charge 12 March 2004 Fully Satisfied

N/A

Deed of charge 27 November 2003 Fully Satisfied

N/A

Legal mortgage 06 September 2002 Fully Satisfied

N/A

Legal mortgage 12 July 2002 Fully Satisfied

N/A

Legal charge 04 December 2001 Fully Satisfied

N/A

Legal mortgage 25 May 2001 Fully Satisfied

N/A

Legal mortgage 14 August 2000 Fully Satisfied

N/A

Debenture 25 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.