Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THURCROFT PROPERTIES LIMITED
Company Information for

THURCROFT PROPERTIES LIMITED

38 DE MONTFORT STREET, LEICESTER, LE1 7GS,
Company Registration Number
02920918
Private Limited Company
Liquidation

Company Overview

About Thurcroft Properties Ltd
THURCROFT PROPERTIES LIMITED was founded on 1994-04-20 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Thurcroft Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THURCROFT PROPERTIES LIMITED
 
Legal Registered Office
38 DE MONTFORT STREET
LEICESTER
LE1 7GS
 
Filing Information
Company Number 02920918
Company ID Number 02920918
Date formed 1994-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB780109834  
Last Datalog update: 2024-09-09 02:26:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THURCROFT PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MEADES & COMPANY LIMITED   ROOT2 TAX LIMITED   ROOT3 TAX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THURCROFT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ROGER SCHOLES BENSON
Company Secretary 2001-09-03
ROGER SCHOLES BENSON
Director 1995-05-01
ALAN JON HEAFFORD
Director 1994-11-20
JAMES NICHOLAS O'REGAN
Director 1994-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA ANN O REGAN
Director 1998-04-08 2009-03-31
PATRICIA ANN O REGAN
Company Secretary 1994-04-20 2001-09-03
MARGARET ELIZABETH HEAFFORD
Director 1994-11-20 1996-12-02
ELK COMPANY SECRETARIES LIMITED
Nominated Secretary 1994-04-20 1994-04-20
ELK (NOMINEES) LIMITED
Nominated Director 1994-04-20 1994-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHAEL BUTLER LS&R LTD Director 2011-09-07 CURRENT 2011-09-07 Active
JAMES NICHOLAS O'REGAN THURCROFT DESIGN AND BUILD LIMITED Director 2001-04-09 CURRENT 2001-03-28 Dissolved 2017-10-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-07Voluntary liquidation declaration of solvency
2024-08-07Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-08-07Appointment of a voluntary liquidator
2024-08-07REGISTERED OFFICE CHANGED ON 07/08/24 FROM 4 Main Street Stathern Melton Mowbray Leicestershire LE14 4HW England
2024-05-02CONFIRMATION STATEMENT MADE ON 01/05/24, WITH UPDATES
2024-04-30CONFIRMATION STATEMENT MADE ON 20/04/24, WITH UPDATES
2024-02-29Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution variation to share rights</ul>
2024-02-29Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution variation to share rights<li>Resolution passed removal of pre-emption</ul>
2024-02-29Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution variation to share rights<li>Resolution passed removal of pre-emption<li>Resolution Shares surrendered by the company and cancelled 15/02/2024</ul>
2024-01-2330/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2023-06-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-06-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-06-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2023-04-20CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2022-10-10MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES
2021-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-11-09SH0121/04/21 STATEMENT OF CAPITAL GBP 112
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2021-04-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-04-27PSC04Change of details for Mr Alan Jon Heafford as a person with significant control on 2020-03-20
2020-04-27CH01Director's details changed for Alan Jon Heafford on 2020-04-20
2019-11-12AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SCHOLES BENSON
2019-11-07TM02Termination of appointment of Roger Scholes Benson on 2019-10-24
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2018-09-13AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2018-05-14CH01Director's details changed for Mr James Nicholas O'regan on 2017-06-07
2018-05-14PSC04Change of details for Mr James Nicholas O'regan as a person with significant control on 2017-06-07
2017-08-29AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02AP01DIRECTOR APPOINTED MR JAMES NICHOLAS O'REGAN
2017-06-07CH01Director's details changed for Mrs Patricia Ann O'regan on 2017-06-07
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-05-30CH01Director's details changed for Alan Jon Heafford on 2017-03-01
2016-12-19AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/16 FROM 12 Bridgford Road West Bridgford Nottingham Ng26
2016-04-25AR0120/04/16 ANNUAL RETURN FULL LIST
2016-04-19AP01DIRECTOR APPOINTED MRS PATRICIA ANN O'REGAN
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLAS O'REGAN
2016-04-18AP01DIRECTOR APPOINTED MRS SARAH JANE HEAFFORD
2015-09-10AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 110
2015-04-27AR0120/04/15 ANNUAL RETURN FULL LIST
2015-02-02AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 110
2014-05-06AR0120/04/14 ANNUAL RETURN FULL LIST
2014-01-22AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-02AR0120/04/13 FULL LIST
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER SCHOLES BENSON / 19/04/2013
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS O'REGAN / 19/04/2013
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JON HEAFFORD / 19/04/2013
2013-05-02CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER SCHOLES BENSON / 19/04/2013
2013-01-28AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-02AR0120/04/12 FULL LIST
2012-01-25AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-09AR0120/04/11 FULL LIST
2011-01-27AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-18AR0120/04/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JON HEAFFORD / 20/04/2010
2010-01-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-05-15363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA O REGAN
2009-01-30AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-27363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-14363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-24363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-27363(287)REGISTERED OFFICE CHANGED ON 27/04/05
2005-04-27363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-04-05287REGISTERED OFFICE CHANGED ON 05/04/05 FROM: 12 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AB
2005-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-18363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2003-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-07-26395PARTICULARS OF MORTGAGE/CHARGE
2003-07-02363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2002-05-29363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-12-28395PARTICULARS OF MORTGAGE/CHARGE
2001-09-07288bSECRETARY RESIGNED
2001-09-07288aNEW SECRETARY APPOINTED
2001-08-30CERTNMCOMPANY NAME CHANGED THURCROFT DESIGN & BUILD LIMITED CERTIFICATE ISSUED ON 30/08/01
2001-05-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-16395PARTICULARS OF MORTGAGE/CHARGE
2001-05-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-10363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2001-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-04363sRETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-27395PARTICULARS OF MORTGAGE/CHARGE
1999-04-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-29363sRETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS
1999-02-26395PARTICULARS OF MORTGAGE/CHARGE
1998-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-08-21395PARTICULARS OF MORTGAGE/CHARGE
1998-05-14288aNEW DIRECTOR APPOINTED
1998-04-22363sRETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to THURCROFT PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2024-08-07
Resolutions for Winding-up2024-08-07
Appointment of Liquidators2024-08-07
Fines / Sanctions
No fines or sanctions have been issued against THURCROFT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-06-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-07-26 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF LEGAL CHARGE 2001-12-28 Outstanding NORTHERN ROCK PLC
2001-05-16 Outstanding NORTHERN ROCK PLC
MORTGAGE DEED 1999-07-22 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1999-02-10 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1998-08-07 Satisfied LLOYDS BANK PLC
MORTGAGE 1997-11-17 Satisfied LLOYDS BANK PLC
DEBENTURE 1997-09-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1997-08-11 Satisfied LLOYDS BANK PLC
MORTGAGE 1996-10-29 Satisfied LLOYDS BANK PLC
MORTGAGE 1995-12-15 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1995-05-31 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 58,476
Creditors Due Within One Year 2012-05-01 £ 118,603
Provisions For Liabilities Charges 2012-05-01 £ 95

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THURCROFT PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 110
Cash Bank In Hand 2012-05-01 £ 22,631
Current Assets 2012-05-01 £ 26,350
Debtors 2012-05-01 £ 3,719
Fixed Assets 2012-05-01 £ 1,201,300
Secured Debts 2012-05-01 £ 30,775
Shareholder Funds 2012-05-01 £ 1,050,476
Tangible Fixed Assets 2012-05-01 £ 1,201,300

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THURCROFT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THURCROFT PROPERTIES LIMITED
Trademarks
We have not found any records of THURCROFT PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED OUTRIDER LIMITED 2001-08-29 Outstanding

We have found 1 mortgage charges which are owed to THURCROFT PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for THURCROFT PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as THURCROFT PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where THURCROFT PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THURCROFT PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THURCROFT PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.