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

TNH PROPERTIES LIMITED

92 STATION ROAD, CLACTON ON SEA, ESSEX, CO15 1SG,
Company Registration Number
03675692
Private Limited Company
Active

Company Overview

About Tnh Properties Ltd
TNH PROPERTIES LIMITED was founded on 1998-11-30 and has its registered office in Essex. The organisation's status is listed as "Active". Tnh 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
TNH PROPERTIES LIMITED
 
Legal Registered Office
92 STATION ROAD
CLACTON ON SEA
ESSEX
CO15 1SG
Other companies in CO15
 
Filing Information
Company Number 03675692
Company ID Number 03675692
Date formed 1998-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 07:59:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TNH PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GERJON LTD   TC NORTH ESSEX 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.
Companies with same name TNH PROPERTIES LIMITED
The following companies were found which have the same name as TNH PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TNH PROPERTIES LLC c/o 4100 East Mississippi Ave Suite 410 Denver CO 80246 Good Standing Company formed on the 1995-01-24
TNH PROPERTIES, LLC 804 ROSE ST DUBUQUE IA 52001 Active Company formed on the 2012-12-07
TNH PROPERTIES, LLC 336 W. FIRST STREET STE 113 FLINT Michigan 48502 UNKNOWN Company formed on the 2010-12-09
TNH PROPERTIES, LLC 21572 W HAMMOND DR PORTER TX 77365 ACTIVE Company formed on the 2012-02-24
TNH PROPERTIES SDN. BHD. Active
TNH PROPERTIES LLC 3481 NE 10TH AVE OAKLAND PARK FL 33334 Inactive Company formed on the 2019-08-12
TNH PROPERTIES & DESIGNS LLC 12777 ASHFORD POINT DR APT 1121 HOUSTON TX 77082 Forfeited Company formed on the 2020-01-02
TNH PROPERTIES N.I. LIMITED 248 UPPER NEWTOWNARDS ROAD BELFAST BT4 3EU Active Company formed on the 2023-08-08

Company Officers of TNH PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MARK JOHN THOMPSON
Company Secretary 1998-11-30
DAVID PETER THOMPSON
Director 1998-11-30
MARK JOHN THOMPSON
Director 1998-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-11-30 1998-11-30
COMPANY DIRECTORS LIMITED
Nominated Director 1998-11-30 1998-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JOHN THOMPSON SNOWDEN FENN MANAGEMENT COMPANY LIMITED Company Secretary 2007-03-13 CURRENT 2007-02-27 Active
MARK JOHN THOMPSON THOMPSON HOLDINGS (UK) LIMITED Company Secretary 2002-09-26 CURRENT 2002-09-26 Active
MARK JOHN THOMPSON THOMPSON NEW HOMES LIMITED Company Secretary 1998-10-31 CURRENT 1992-11-13 Dissolved 2015-07-22
DAVID PETER THOMPSON CFT CARE LIMITED Director 2016-11-21 CURRENT 2014-07-31 Active
DAVID PETER THOMPSON WEELEY PROPERTIES LTD Director 2011-11-16 CURRENT 2011-11-16 Active
DAVID PETER THOMPSON WEELEY CONTRACTS LIMITED Director 2010-10-06 CURRENT 2010-10-06 Active
DAVID PETER THOMPSON WILLOW PARK HOLDING COMPANY LTD Director 2010-05-10 CURRENT 2010-05-10 Active
DAVID PETER THOMPSON WILLOW PARK DEVELOPMENTS LIMITED Director 2009-02-17 CURRENT 2009-02-17 Active
DAVID PETER THOMPSON WILLOW PARK RESOURCES LIMITED Director 2008-12-15 CURRENT 2008-12-15 Active - Proposal to Strike off
DAVID PETER THOMPSON CAGE PROPERTIES LIMITED Director 2006-05-15 CURRENT 2006-05-15 Active
DAVID PETER THOMPSON THOMPSON HOLDINGS (UK) LIMITED Director 2002-09-26 CURRENT 2002-09-26 Active
MARK JOHN THOMPSON BLUE HOUSE MANOR DEVELOPMENTS LTD Director 2018-04-12 CURRENT 2018-04-12 Active
MARK JOHN THOMPSON CFT CARE LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
MARK JOHN THOMPSON WEELEY PROPERTIES LTD Director 2011-11-16 CURRENT 2011-11-16 Active
MARK JOHN THOMPSON WEELEY CONTRACTS LIMITED Director 2010-10-06 CURRENT 2010-10-06 Active
MARK JOHN THOMPSON WILLOW PARK HOLDING COMPANY LTD Director 2010-05-10 CURRENT 2010-05-10 Active
MARK JOHN THOMPSON WILLOW PARK DEVELOPMENTS LIMITED Director 2009-02-17 CURRENT 2009-02-17 Active
MARK JOHN THOMPSON THOMPSON HOLDINGS (UK) LIMITED Director 2002-09-26 CURRENT 2002-09-26 Active

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
2023-10-19CONFIRMATION STATEMENT MADE ON 10/10/23, WITH UPDATES
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2022-04-01AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23CESSATION OF DAVID PETER THOMPSON AS A PERSON OF SIGNIFICANT CONTROL
2021-12-23Notification of Damar Investments Ltd as a person with significant control on 2021-10-28
2021-12-23CESSATION OF MARK JOHN THOMPSON AS A PERSON OF SIGNIFICANT CONTROL
2021-12-23PSC07CESSATION OF DAVID PETER THOMPSON AS A PERSON OF SIGNIFICANT CONTROL
2021-12-23PSC02Notification of Damar Investments Ltd as a person with significant control on 2021-10-28
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH UPDATES
2021-10-11PSC04Change of details for Mr David Peter Thompson as a person with significant control on 2021-10-10
2021-10-11CH01Director's details changed for Mr David Peter Thompson on 2021-10-10
2021-04-29AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES
2020-05-22AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES
2019-09-20PSC04Change of details for Mr Mark John Thompson as a person with significant control on 2019-09-20
2019-09-20CH01Director's details changed for Mr Mark John Thompson on 2019-09-20
2019-05-16AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES
2018-06-15AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036756920017
2018-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036756920013
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES
2017-09-29PSC04Change of details for Mr Mark John Thompson as a person with significant control on 2017-09-29
2017-09-29CH01Director's details changed for Mr Mark John Thompson on 2017-09-29
2017-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036756920016
2017-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036756920015
2017-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036756920014
2017-07-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN THOMPSON / 10/10/2016
2016-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER THOMPSON / 10/10/2016
2016-06-27AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-14AR0111/10/15 ANNUAL RETURN FULL LIST
2015-09-01AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 036756920017
2015-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 036756920016
2015-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 036756920015
2015-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 036756920014
2015-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 036756920013
2015-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-22AR0111/10/14 FULL LIST
2014-08-18AA30/11/13 TOTAL EXEMPTION SMALL
2014-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036756920012
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-11AR0111/10/13 FULL LIST
2013-04-12AA30/11/12 TOTAL EXEMPTION SMALL
2012-12-12AR0116/11/12 FULL LIST
2012-06-13AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-17AR0116/11/11 FULL LIST
2011-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK JOHN THOMPSON / 16/11/2011
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN THOMPSON / 16/11/2011
2011-08-26AA30/11/10 TOTAL EXEMPTION SMALL
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER THOMPSON / 12/05/2011
2010-11-22AR0116/11/10 FULL LIST
2010-07-15AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-23AR0116/11/09 FULL LIST
2009-07-06AA30/11/08 TOTAL EXEMPTION SMALL
2009-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-11-18363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-09-30AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-05363sRETURN MADE UP TO 16/11/07; NO CHANGE OF MEMBERS
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-19395PARTICULARS OF MORTGAGE/CHARGE
2006-12-04363sRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-08-05395PARTICULARS OF MORTGAGE/CHARGE
2006-04-01395PARTICULARS OF MORTGAGE/CHARGE
2005-11-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-30363sRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-10363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-19363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-12-07363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-08-10395PARTICULARS OF MORTGAGE/CHARGE
2002-03-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-12-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-24363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2001-02-05363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-07-06AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-02-09363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
2000-01-31395PARTICULARS OF MORTGAGE/CHARGE
2000-01-06395PARTICULARS OF MORTGAGE/CHARGE
2000-01-06395PARTICULARS OF MORTGAGE/CHARGE
2000-01-06395PARTICULARS OF MORTGAGE/CHARGE
2000-01-06395PARTICULARS OF MORTGAGE/CHARGE
1999-02-16395PARTICULARS OF MORTGAGE/CHARGE
1998-12-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-12-09288bDIRECTOR RESIGNED
1998-12-09288aNEW DIRECTOR APPOINTED
1998-12-09288bSECRETARY RESIGNED
1998-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to TNH PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TNH PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-02 Satisfied SANTANDER UK PLC
2015-07-02 Satisfied SANTANDER UK PLC
2015-07-02 Satisfied SANTANDER UK PLC
2015-07-02 Satisfied SANTANDER UK PLC
2015-07-02 Satisfied SANTANDER UK PLC
2014-02-11 Outstanding DAVID PETER THOMPSON
LEGAL CHARGE 2009-03-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-12-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-08-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-04-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-08-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-01-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-01-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-01-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-01-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-01-06 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1999-02-16 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 TNH PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of TNH PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TNH PROPERTIES LIMITED
Trademarks
We have not found any records of TNH PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TNH 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 (68201 - Renting and operating of Housing Association real estate) as TNH PROPERTIES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where TNH 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 TNH 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 TNH 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.