About

Registered Number: 04805495
Date of Incorporation: 20/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: The Yard Gallows Hill, Pool, Otley, West Yorkshire, LS21 1HL

 

Thompson Properties (UK) Ltd was registered on 20 June 2003 and has its registered office in Otley, West Yorkshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. Thompson Properties (UK) Ltd has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 09 June 2020
AA01 - Change of accounting reference date 15 April 2020
CH01 - Change of particulars for director 13 November 2019
CH01 - Change of particulars for director 13 November 2019
CH03 - Change of particulars for secretary 13 November 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 24 April 2019
PSC01 - N/A 15 November 2018
SH01 - Return of Allotment of shares 18 October 2018
AA - Annual Accounts 21 July 2018
CS01 - N/A 03 July 2018
AA01 - Change of accounting reference date 20 April 2018
CS01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 04 August 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 23 April 2010
363a - Annual Return 15 July 2009
287 - Change in situation or address of Registered Office 24 June 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 15 July 2008
395 - Particulars of a mortgage or charge 15 December 2007
AA - Annual Accounts 28 November 2007
363a - Annual Return 13 July 2007
AA - Annual Accounts 07 January 2007
395 - Particulars of a mortgage or charge 14 October 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 28 June 2006
395 - Particulars of a mortgage or charge 21 March 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 06 September 2004
225 - Change of Accounting Reference Date 13 August 2004
288c - Notice of change of directors or secretaries or in their particulars 20 September 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
287 - Change in situation or address of Registered Office 16 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
NEWINC - New incorporation documents 20 June 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 December 2007 Outstanding

N/A

Legal charge 13 October 2006 Outstanding

N/A

Legal charge 15 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.