Thistlewood Properties LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Nov 30, 2022)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2022-11-30 Trade Debtors £794,809 +41.50% Employees £4 +25.00% Total assets £487,444 -11.44%
HORTPLACE PROPERTIES LIMITED
THISTLEWOOD ESTATES LIMITED
Company type Private Limited Company , Active Company Number 03704523 Record last updated Thursday, April 30, 2020 2:45:14 AM UTC Official Address Mayfield Wilmslow Road Alderley Edge Cheshire Sk97qw There are 8 companies registered at this street
Postal Code SK97QW Sector Buying and selling of own real estate
Visits Document Type Publication date Download link Registry Apr 28, 2020 Appointment of a man as Director Registry Jul 13, 2017 Registration of a charge / charge code Financials Jun 21, 2017 Annual accounts Registry Jun 14, 2017 Statement of satisfaction of a charge / full / charge no 1 Registry Mar 15, 2017 Confirmation statement made , with updates Financials Aug 3, 2016 Annual accounts Registry Jun 30, 2016 Two appointments: a woman and a man Registry Apr 4, 2016 Annual return Financials Aug 14, 2015 Annual accounts Registry Jan 30, 2015 Annual return Registry Dec 3, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Dec 3, 2014 Statement of satisfaction of a charge / full / charge no 1 7914995... Registry Oct 28, 2014 Registration of a charge / charge code Registry Oct 28, 2014 Registration of a charge / charge code 7913486... Registry Oct 6, 2014 Change of particulars for director Registry Oct 6, 2014 Change of particulars for director 2593633... Registry Oct 6, 2014 Change of particulars for secretary Registry Oct 6, 2014 Change of registered office address Registry Oct 1, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Sep 19, 2014 Statement of satisfaction of a charge / full / charge no 1 7911847... Registry Jul 3, 2014 Annual return Financials Jun 9, 2014 Annual accounts Registry Dec 5, 2013 Registration of a charge / charge code Registry Nov 29, 2013 Registration of a charge / charge code 7893341... Financials Aug 30, 2013 Annual accounts Registry Feb 4, 2013 Annual return Registry Sep 28, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Sep 28, 2012 Statement of satisfaction in full or in part of mortgage or charge 7869063... Registry Sep 28, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Aug 20, 2012 Statement of satisfaction in full or in part of mortgage or charge 7867471... Financials Jun 28, 2012 Annual accounts Registry May 28, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Apr 19, 2012 Annual return Registry Feb 16, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 14, 2011 Particulars of a mortgage or charge Registry Oct 14, 2011 Mortgage Registry Sep 20, 2011 Particulars of a mortgage or charge Registry Sep 20, 2011 Mortgage Financials Sep 2, 2011 Annual accounts Registry Jul 13, 2011 Particulars of a mortgage or charge Registry Jul 13, 2011 Mortgage Registry Jun 21, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Jun 4, 2011 Notice of striking-off action discontinued Registry Jun 3, 2011 Annual return Registry May 31, 2011 First notification of strike-off action in london gazette Registry Apr 26, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 7, 2011 Statement of satisfaction in full or in part of mortgage or charge 8135490... Registry Nov 17, 2010 Appointment of a person as Director Registry Nov 10, 2010 Appointment of a woman as Director Registry Sep 2, 2010 Particulars of a mortgage or charge Registry Sep 2, 2010 Mortgage Financials Aug 27, 2010 Annual accounts Registry May 27, 2010 Particulars of a mortgage or charge Registry May 27, 2010 Mortgage Registry May 11, 2010 Particulars of a mortgage or charge Registry May 11, 2010 Mortgage Registry Apr 13, 2010 Annual return Registry Mar 24, 2010 Statement of satisfaction in full or in part of mortgage or charge Financials Sep 26, 2009 Annual accounts Registry Jul 3, 2009 Particulars of a mortgage or charge Registry Apr 21, 2009 Particulars of a mortgage or charge 7862279... Registry Mar 28, 2009 Particulars of a mortgage or charge Registry Jan 30, 2009 Annual return Registry Dec 12, 2008 Annual return 2612286... Financials Sep 17, 2008 Annual accounts Registry Apr 4, 2008 Particulars of a mortgage or charge Financials Sep 30, 2007 Annual accounts Registry Feb 17, 2007 Annual return Financials Oct 2, 2006 Annual accounts Registry Feb 15, 2006 Annual return Financials Sep 28, 2005 Annual accounts Registry Feb 11, 2005 Annual return Registry Sep 30, 2004 Change of accounting reference date Financials Sep 30, 2004 Annual accounts Registry Sep 30, 2004 Accounts Registry Feb 25, 2004 Annual return Financials Nov 18, 2003 Annual accounts Registry Feb 24, 2003 Annual return Financials Dec 3, 2002 Annual accounts Registry Sep 26, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 12, 2002 Particulars of a mortgage or charge Registry Feb 15, 2002 Annual return Registry Jan 12, 2002 Particulars of a mortgage or charge Registry Sep 17, 2001 Company name change Registry Sep 17, 2001 Change of name certificate Financials Jun 12, 2001 Annual accounts Registry Feb 13, 2001 Annual return Financials Apr 21, 2000 Annual accounts Registry Mar 27, 2000 Annual return Registry Mar 22, 1999 Memorandum of association Registry Mar 19, 1999 Resignation of a person Registry Mar 19, 1999 Appointment of a person Registry Mar 19, 1999 Resignation of a person Registry Mar 19, 1999 Appointment of a person Registry Mar 18, 1999 Change in situation or address of registered office Registry Mar 15, 1999 Company name change Registry Mar 12, 1999 Change of name certificate Registry Mar 4, 1999 Three appointments: 2 men and a woman Registry Jan 29, 1999 Two appointments: 2 companies