Company NameThornton Court Properties (Asset) Limited
DirectorCharles Justin Bowne
Company StatusActive
Company Number03401280
CategoryPrivate Limited Company
Incorporation Date10 July 1997(26 years, 9 months ago)
Previous NameThornton Court Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameCharles Justin Bowne
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1997(1 week, 4 days after company formation)
Appointment Duration26 years, 9 months
RoleAccountant
Country of ResidenceNew Zealand
Correspondence Address176-178 Pontefract Road
Cudworth
Barnsley
S72 8BE
Secretary NameCharles Justin Bowne
NationalityBritish
StatusCurrent
Appointed21 July 1997(1 week, 4 days after company formation)
Appointment Duration26 years, 9 months
RoleChartered Accountant
Country of ResidenceNew Zealand
Correspondence Address176-178 Pontefract Road
Cudworth
Barnsley
S72 8BE
Director NameMr Leigh James Woolford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Secretary NameMr Philip Hugh Williams
NationalityBritish
StatusResigned
Appointed10 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address6 St Albans Avenue
Heath
Cardiff
South Glamorgan
CF14 4AT
Wales
Director NameNeil Alexander Mears
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(5 days after company formation)
Appointment Duration1 year, 6 months (resigned 02 February 1999)
RoleBuilder
Correspondence Address79 Quarry Lane
Upton
Pontefract
West Yorkshire
WF9 1DA
Director NameDerek Webb
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(5 days after company formation)
Appointment Duration18 years, 1 month (resigned 31 August 2015)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHolgate House
Wakefield Road
Pontefract
WF9 5BX
Director NameEric Thornton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(1 week, 4 days after company formation)
Appointment Duration16 years, 11 months (resigned 11 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Charters 2 Hall Farm Grove
Hoylandswaine
Sheffield
South Yorkshire
S36 7LJ

Contact

Telephone01226 716793
Telephone regionBarnsley

Location

Registered Address176-178 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8BE
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardCudworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£685,035
Cash£12,434
Current Liabilities£12,042

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Charges

3 September 2013Delivered on: 4 September 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H land on the north side of main street cross street upton. Notification of addition to or amendment of charge.
Outstanding
21 September 1998Delivered on: 22 September 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
5 February 1998Delivered on: 9 February 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at land and buildings at queen street normanton wakefield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
24 October 1997Delivered on: 29 October 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 12 albert avenue anlaby road hull east yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

12 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
19 June 2023Micro company accounts made up to 31 March 2023 (5 pages)
25 October 2022Company name changed thornton court properties LIMITED\certificate issued on 25/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-24
(3 pages)
15 August 2022Micro company accounts made up to 31 March 2022 (5 pages)
11 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
25 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
12 May 2021Micro company accounts made up to 31 March 2021 (5 pages)
6 August 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 March 2020 (5 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
11 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
13 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
23 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
25 November 2016Micro company accounts made up to 31 March 2016 (4 pages)
25 November 2016Micro company accounts made up to 31 March 2016 (4 pages)
22 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
13 October 2015Termination of appointment of Derek Webb as a director on 31 August 2015 (1 page)
13 October 2015Termination of appointment of Derek Webb as a director on 31 August 2015 (1 page)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
6 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,000
(5 pages)
6 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,000
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
8 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10,000
(7 pages)
8 August 2014Termination of appointment of Eric Thornton as a director on 11 July 2014 (1 page)
8 August 2014Termination of appointment of Eric Thornton as a director on 11 July 2014 (1 page)
8 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10,000
(7 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
4 September 2013Registration of charge 034012800004 (10 pages)
4 September 2013Registration of charge 034012800004 (10 pages)
21 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
21 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
17 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
16 July 2012Director's details changed for Charles Justin Bowne on 1 October 2009 (2 pages)
16 July 2012Director's details changed for Charles Justin Bowne on 1 October 2009 (2 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (12 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (12 pages)
30 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
30 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
14 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 August 2010Director's details changed for Charles Justin Bowne on 1 January 2010 (2 pages)
2 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Eric Thornton on 1 January 2010 (2 pages)
2 August 2010Director's details changed for Eric Thornton on 1 January 2010 (2 pages)
2 August 2010Director's details changed for Eric Thornton on 1 January 2010 (2 pages)
2 August 2010Director's details changed for Charles Justin Bowne on 1 January 2010 (2 pages)
2 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Charles Justin Bowne on 1 January 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 July 2009Return made up to 10/07/09; full list of members (4 pages)
31 July 2009Return made up to 10/07/09; full list of members (4 pages)
6 August 2008Return made up to 10/07/08; full list of members (4 pages)
6 August 2008Return made up to 10/07/08; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 November 2007Return made up to 10/07/07; full list of members (3 pages)
8 November 2007Return made up to 10/07/07; full list of members (3 pages)
8 November 2007Secretary's particulars changed;director's particulars changed (1 page)
8 November 2007Secretary's particulars changed;director's particulars changed (1 page)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 October 2006Director's particulars changed (1 page)
13 October 2006Return made up to 10/07/06; full list of members (3 pages)
13 October 2006Return made up to 10/07/06; full list of members (3 pages)
13 October 2006Director's particulars changed (1 page)
17 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
24 August 2005Return made up to 10/07/05; full list of members (3 pages)
24 August 2005Return made up to 10/07/05; full list of members (3 pages)
11 February 2005Return made up to 10/07/04; full list of members (7 pages)
11 February 2005Return made up to 10/07/04; full list of members (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
13 November 2003Return made up to 10/07/03; full list of members (7 pages)
13 November 2003Return made up to 10/07/03; full list of members (7 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
6 August 2002Return made up to 10/07/02; full list of members (7 pages)
6 August 2002Return made up to 10/07/02; full list of members (7 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
12 November 2001Return made up to 10/07/01; full list of members (7 pages)
12 November 2001Return made up to 10/07/01; full list of members (7 pages)
21 December 2000Full accounts made up to 31 March 2000 (8 pages)
21 December 2000Full accounts made up to 31 March 2000 (8 pages)
20 July 2000Return made up to 10/07/00; full list of members (8 pages)
20 July 2000Return made up to 10/07/00; full list of members (8 pages)
21 October 1999Full accounts made up to 31 March 1999 (8 pages)
21 October 1999Full accounts made up to 31 March 1999 (8 pages)
20 July 1999Return made up to 10/07/99; full list of members (6 pages)
20 July 1999Return made up to 10/07/99; full list of members (6 pages)
11 February 1999Director resigned (2 pages)
11 February 1999Director resigned (2 pages)
22 September 1998Particulars of mortgage/charge (3 pages)
22 September 1998Particulars of mortgage/charge (3 pages)
25 July 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
25 July 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
25 July 1998Full accounts made up to 31 March 1998 (8 pages)
25 July 1998Full accounts made up to 31 March 1998 (8 pages)
9 February 1998Particulars of mortgage/charge (3 pages)
9 February 1998Particulars of mortgage/charge (3 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
22 August 1997Ad 07/08/97--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
22 August 1997Ad 07/08/97--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
22 August 1997£ nc 1000/10000 07/08/97 (1 page)
22 August 1997£ nc 1000/10000 07/08/97 (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
21 July 1997New secretary appointed;new director appointed (2 pages)
21 July 1997New secretary appointed;new director appointed (2 pages)
21 July 1997Secretary resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Registered office changed on 21/07/97 from: the company shop 82 whitchurch road, cardiff CF4 3LX (1 page)
21 July 1997Registered office changed on 21/07/97 from: the company shop 82 whitchurch road, cardiff CF4 3LX (1 page)
21 July 1997Secretary resigned (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997New director appointed (2 pages)
10 July 1997Incorporation (13 pages)
10 July 1997Incorporation (13 pages)