About

Registered Number: 01569750
Date of Incorporation: 24/06/1981 (42 years and 10 months ago)
Company Status: Active
Registered Address: 14-18 Heralds Way, South Woodham Ferrers, Chelmsford, Essex, CM3 5TQ

 

Established in 1981, Thurrock Investment Properties Ltd are based in Essex, it has a status of "Active". There are no directors listed for the business in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 06 February 2011
DISS40 - Notice of striking-off action discontinued 02 November 2010
AA - Annual Accounts 01 November 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AR01 - Annual Return 09 March 2010
CH04 - Change of particulars for corporate secretary 09 March 2010
AR01 - Annual Return 08 March 2010
288b - Notice of resignation of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 08 August 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 30 September 2007
AA - Annual Accounts 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
363a - Annual Return 23 February 2007
363a - Annual Return 14 March 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
395 - Particulars of a mortgage or charge 05 January 2006
395 - Particulars of a mortgage or charge 05 January 2006
395 - Particulars of a mortgage or charge 05 January 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 23 March 2005
288b - Notice of resignation of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 27 March 2004
AA - Annual Accounts 22 July 2003
288b - Notice of resignation of directors or secretaries 01 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
363s - Annual Return 20 February 2003
288b - Notice of resignation of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
AA - Annual Accounts 03 October 2002
AA - Annual Accounts 03 October 2002
363s - Annual Return 12 March 2002
CERTNM - Change of name certificate 20 February 2002
287 - Change in situation or address of Registered Office 14 January 2002
363s - Annual Return 23 February 2001
AA - Annual Accounts 27 July 2000
395 - Particulars of a mortgage or charge 27 June 2000
363s - Annual Return 11 May 2000
288b - Notice of resignation of directors or secretaries 26 October 1999
363s - Annual Return 13 August 1999
AA - Annual Accounts 28 July 1999
287 - Change in situation or address of Registered Office 21 February 1999
287 - Change in situation or address of Registered Office 10 February 1999
287 - Change in situation or address of Registered Office 21 September 1998
AA - Annual Accounts 29 July 1998
363s - Annual Return 04 June 1998
AA - Annual Accounts 29 May 1998
363s - Annual Return 20 June 1997
225 - Change of Accounting Reference Date 16 January 1997
AA - Annual Accounts 23 December 1996
363s - Annual Return 21 June 1996
AC92 - N/A 22 March 1995
363a - Annual Return 22 March 1995
363a - Annual Return 22 March 1995
363a - Annual Return 22 March 1995
363a - Annual Return 22 March 1995
363a - Annual Return 22 March 1995
363a - Annual Return 22 March 1995
363a - Annual Return 22 March 1995
AA - Annual Accounts 22 March 1995
AA - Annual Accounts 22 March 1995
AA - Annual Accounts 22 March 1995
AA - Annual Accounts 22 March 1995
AA - Annual Accounts 22 March 1995
GAZ2 - Second notification of strike-off action in London Gazette 22 June 1993
GAZ1 - First notification of strike-off action in London Gazette 02 March 1993
AA - Annual Accounts 07 July 1991
363a - Annual Return 29 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1990
287 - Change in situation or address of Registered Office 06 April 1990
AA - Annual Accounts 27 March 1990
395 - Particulars of a mortgage or charge 15 May 1989
363 - Annual Return 06 March 1989
AA - Annual Accounts 30 November 1988
395 - Particulars of a mortgage or charge 24 November 1988
288 - N/A 17 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 October 1988
363 - Annual Return 05 July 1988
AA - Annual Accounts 30 June 1988
AC05 - N/A 10 June 1988
AA - Annual Accounts 06 March 1987
363 - Annual Return 14 May 1986
288a - Notice of appointment of directors or secretaries 14 August 1981
MISC - Miscellaneous document 14 August 1981
NEWINC - New incorporation documents 24 June 1981

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 December 2005 Outstanding

N/A

Legal charge 23 December 2005 Outstanding

N/A

Debenture 23 December 2005 Outstanding

N/A

Mortgage 26 June 2000 Outstanding

N/A

Fixed and floating charge 12 May 1989 Fully Satisfied

N/A

Legal charge 09 November 1988 Fully Satisfied

N/A

Legal charge 27 January 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.