Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > T.B.F. THOMPSON (PROPERTIES) LIMITED
Company Information for

T.B.F. THOMPSON (PROPERTIES) LIMITED

99 KINGSWAY, DUNMURRY, BELFAST, BT17 9NU,
Company Registration Number
NI011942
Private Limited Company
Active

Company Overview

About T.b.f. Thompson (properties) Ltd
T.B.F. THOMPSON (PROPERTIES) LIMITED was founded on 1977-04-06 and has its registered office in Belfast. The organisation's status is listed as "Active". T.b.f. Thompson (properties) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
T.B.F. THOMPSON (PROPERTIES) LIMITED
 
Legal Registered Office
99 KINGSWAY
DUNMURRY
BELFAST
BT17 9NU
Other companies in BT17
 
Filing Information
Company Number NI011942
Company ID Number NI011942
Date formed 1977-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 07:27:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T.B.F. THOMPSON (PROPERTIES) 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 T.B.F. THOMPSON (PROPERTIES) LIMITED

Current Directors
Officer Role Date Appointed
DENISE GEDDIS
Company Secretary 2009-04-09
ANDREW WILLIAM JOHN DONNAN
Director 2016-09-29
EDWARD SWEENEY
Director 2012-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH ALEXANDER GRAHAM MCQUILLAN
Director 1988-06-28 2016-04-05
MARK RICHMOND LOWRY
Director 2009-12-30 2012-11-01
WILLIAM NOEL QUINN
Director 2004-03-30 2009-12-31
RAYMOND ARNOLD REILLY
Company Secretary 1977-04-06 2009-04-09
WILLIAM DAVID JOHN MCMAHON
Director 1977-04-06 2004-03-31
EDWARD FULLERTON MCBRIAR
Director 1977-04-06 2003-12-31
RONALD MC INTYRE
Director 1977-04-06 1999-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENISE GEDDIS CARMEAN LIMEWORKS LIMITED Company Secretary 2009-04-09 CURRENT 1942-02-04 Active - Proposal to Strike off
DENISE GEDDIS SALMOR INDUSTRIES LTD Company Secretary 2009-04-09 CURRENT 1991-08-09 Active
DENISE GEDDIS BALLYMENA CONSTRUCTION COMPANY LIMITED Company Secretary 2009-04-09 CURRENT 1943-04-28 Active
DENISE GEDDIS STRANGFORD, LIMITED Company Secretary 2009-04-09 CURRENT 1943-08-12 Active - Proposal to Strike off
DENISE GEDDIS NORTH DOWN QUARRIES LIMITED Company Secretary 2009-04-09 CURRENT 1953-02-20 Active - Proposal to Strike off
DENISE GEDDIS ARDIS ESTATES, LIMITED Company Secretary 2009-04-09 CURRENT 1948-11-05 Active - Proposal to Strike off
DENISE GEDDIS READY USE CONCRETE CO. LIMITED Company Secretary 2009-04-09 CURRENT 1955-12-01 Active
DENISE GEDDIS SCOTT HOLDINGS LIMITED Company Secretary 2009-04-09 CURRENT 1948-11-10 Active - Proposal to Strike off
DENISE GEDDIS R.J. MAXWELL & SON LIMITED Company Secretary 2009-04-09 CURRENT 1950-05-24 Liquidation
DENISE GEDDIS SCOTT (TOOMEBRIDGE) LIMITED Company Secretary 2009-04-09 CURRENT 1958-11-11 Active
DENISE GEDDIS W.M. BOLTON & SONS, LIMITED Company Secretary 2009-04-09 CURRENT 1954-02-25 Active - Proposal to Strike off
DENISE GEDDIS NORTH DOWN ENGINEERING COMPANY (BELFAST) LIMITED Company Secretary 2009-04-09 CURRENT 1967-04-20 Active - Proposal to Strike off
DENISE GEDDIS KINGS (NORTHERN IRELAND) LIMITED Company Secretary 2009-04-09 CURRENT 1975-03-07 Active - Proposal to Strike off
DENISE GEDDIS T O'CONNELL & SONS (CONTRACTORS) LIMITED Company Secretary 2009-04-09 CURRENT 1978-04-18 Active
DENISE GEDDIS MATERIALS TESTING LIMITED Company Secretary 2009-04-09 CURRENT 1978-05-18 Active
DENISE GEDDIS FARRANS (ENGINEERING) LIMITED Company Secretary 2009-04-09 CURRENT 1978-10-05 Active - Proposal to Strike off
DENISE GEDDIS CARMEAN CHEMICALS LIMITED Company Secretary 2009-04-09 CURRENT 1982-11-26 Active - Proposal to Strike off
DENISE GEDDIS TYRONE BRICK LIMITED Company Secretary 2009-04-09 CURRENT 1983-06-27 Liquidation
DENISE GEDDIS MADIGAN PROPERTIES LIMITED Company Secretary 2009-04-09 CURRENT 2000-10-28 Active - Proposal to Strike off
DENISE GEDDIS FARRANS (CONSTRUCTION) LIMITED Company Secretary 2009-04-09 CURRENT 1943-03-12 Active
DENISE GEDDIS J.T. GLOVER, LIMITED Company Secretary 2009-04-09 CURRENT 1938-03-30 Active
DENISE GEDDIS BECKETT CONSTRUCTION SOLUTIONS LIMITED Company Secretary 2009-04-09 CURRENT 1946-06-26 Active
DENISE GEDDIS NORTHSTONE MATERIALS LIMITED Company Secretary 2009-04-09 CURRENT 1941-08-28 Active
DENISE GEDDIS CAM ENTERPRISES LIMITED Company Secretary 2009-04-09 CURRENT 1962-02-19 Liquidation
DENISE GEDDIS INSULATING & PACKAGING LIMITED Company Secretary 2009-04-09 CURRENT 1972-03-10 Active - Proposal to Strike off
DENISE GEDDIS R.J. MAXWELL (BALLYMENA) LIMITED Company Secretary 2009-04-09 CURRENT 1969-06-10 Active
DENISE GEDDIS HADDEN QUARRIES LIMITED Company Secretary 2009-04-09 CURRENT 1973-05-25 Liquidation
DENISE GEDDIS BP CONCRETE FLOORING LIMITED Company Secretary 2009-04-09 CURRENT 1973-04-17 Active
DENISE GEDDIS FARRANS (PLANT) LIMITED Company Secretary 2009-04-09 CURRENT 1978-10-24 Active - Proposal to Strike off
DENISE GEDDIS JOHN MCLEAN & SONS (QUARRIES) LIMITED Company Secretary 2009-04-09 CURRENT 1979-04-12 Liquidation
DENISE GEDDIS PREMIER CEMENT LIMITED Company Secretary 2009-04-09 CURRENT 1987-08-04 Active
DENISE GEDDIS ARDS BUILDING PRODUCTS (MANUFACTURING) LIMITED Company Secretary 2009-04-09 CURRENT 1990-07-03 Active
ANDREW WILLIAM JOHN DONNAN CARMEAN LIMEWORKS LIMITED Director 2016-10-01 CURRENT 1942-02-04 Active - Proposal to Strike off
ANDREW WILLIAM JOHN DONNAN BALLYMENA CONSTRUCTION COMPANY LIMITED Director 2016-10-01 CURRENT 1943-04-28 Active
ANDREW WILLIAM JOHN DONNAN NORTH DOWN QUARRIES LIMITED Director 2016-10-01 CURRENT 1953-02-20 Active - Proposal to Strike off
ANDREW WILLIAM JOHN DONNAN SCOTT (TOOMEBRIDGE) LIMITED Director 2016-10-01 CURRENT 1958-11-11 Active
ANDREW WILLIAM JOHN DONNAN W.M. BOLTON & SONS, LIMITED Director 2016-10-01 CURRENT 1954-02-25 Active - Proposal to Strike off
ANDREW WILLIAM JOHN DONNAN KINGS (NORTHERN IRELAND) LIMITED Director 2016-10-01 CURRENT 1975-03-07 Active - Proposal to Strike off
ANDREW WILLIAM JOHN DONNAN CARMEAN CHEMICALS LIMITED Director 2016-10-01 CURRENT 1982-11-26 Active - Proposal to Strike off
ANDREW WILLIAM JOHN DONNAN J.T. GLOVER, LIMITED Director 2016-10-01 CURRENT 1938-03-30 Active
ANDREW WILLIAM JOHN DONNAN HADDEN QUARRIES LIMITED Director 2016-10-01 CURRENT 1973-05-25 Liquidation
ANDREW WILLIAM JOHN DONNAN JOHN MCLEAN & SONS (QUARRIES) LIMITED Director 2016-10-01 CURRENT 1979-04-12 Liquidation
ANDREW WILLIAM JOHN DONNAN EPH CONTRACTORS (SWINDON) LIMITED Director 2016-09-29 CURRENT 1959-10-29 Active
ANDREW WILLIAM JOHN DONNAN PREMIER (GARSTON) LIMITED Director 2016-06-01 CURRENT 2011-04-11 Active
ANDREW WILLIAM JOHN DONNAN PREMIER (MONTROSE) LIMITED Director 2016-06-01 CURRENT 2012-04-18 Active
ANDREW WILLIAM JOHN DONNAN PREMIER (HOWDEN) LIMITED Director 2016-06-01 CURRENT 2013-03-07 Active
ANDREW WILLIAM JOHN DONNAN PREMIER CEMENT LIMITED Director 2016-06-01 CURRENT 1987-08-04 Active
ANDREW WILLIAM JOHN DONNAN SOUTHERN CEMENT LTD Director 2016-06-01 CURRENT 2001-11-02 Active
EDWARD SWEENEY MATERIALS TESTING LIMITED Director 2016-10-01 CURRENT 1978-05-18 Active
EDWARD SWEENEY C4 INDUSTRIES LIMITED Director 2014-12-01 CURRENT 2002-06-18 Active
EDWARD SWEENEY SALMOR INDUSTRIES LTD Director 2014-06-01 CURRENT 1991-08-09 Active
EDWARD SWEENEY S.J. MARTIN LIMITED Director 2013-05-13 CURRENT 1941-07-31 Active
EDWARD SWEENEY ULSTER WASTE LIMITED Director 2013-05-13 CURRENT 1977-08-01 Active - Proposal to Strike off
EDWARD SWEENEY FARMERS' SUPPLY COMPANY LIMITED -THE Director 2013-05-13 CURRENT 1978-07-07 Active - Proposal to Strike off
EDWARD SWEENEY NORTHSTONE PRODUCTS LIMITED Director 2013-05-13 CURRENT 1996-02-19 Active
EDWARD SWEENEY NORTHSTONE CONCRETE LIMITED Director 2013-05-13 CURRENT 1996-02-19 Active - Proposal to Strike off
EDWARD SWEENEY NORTHSTONE QUARRIES LIMITED Director 2013-05-13 CURRENT 1946-01-14 Liquidation
EDWARD SWEENEY DUNBRIK (ULSTER) LIMITED Director 2013-05-13 CURRENT 1949-02-19 Liquidation
EDWARD SWEENEY NORTHSTONE (GROUP) LIMITED Director 2013-05-13 CURRENT 1925-10-02 Active - Proposal to Strike off
EDWARD SWEENEY FARRANS LIMITED Director 2013-05-13 CURRENT 1948-07-01 Active
EDWARD SWEENEY NORTH DOWN BRICK LIMITED Director 2013-05-13 CURRENT 1963-05-08 Liquidation
EDWARD SWEENEY AGGREGATES (ULSTER) LIMITED Director 2013-05-13 CURRENT 1968-08-01 Liquidation
EDWARD SWEENEY NORTHSTONE SURFACING LIMITED Director 2013-05-13 CURRENT 1978-01-25 Active - Proposal to Strike off
EDWARD SWEENEY P. & J. MCCANN LIMITED Director 2013-05-13 CURRENT 1988-06-28 Active - Proposal to Strike off
EDWARD SWEENEY NORTHSTONE CONCRETE SUPPLIES LIMITED Director 2013-05-13 CURRENT 1963-03-01 Active - Proposal to Strike off
EDWARD SWEENEY FMP JOINT VENTURE LIMITED Director 2013-01-14 CURRENT 2013-01-14 Active
EDWARD SWEENEY FMP CONSTRUCTION JOINT VENTURE LIMITED Director 2013-01-14 CURRENT 2013-01-14 Active
EDWARD SWEENEY CARMEAN LIMEWORKS LIMITED Director 2012-11-01 CURRENT 1942-02-04 Active - Proposal to Strike off
EDWARD SWEENEY BALLYMENA CONSTRUCTION COMPANY LIMITED Director 2012-11-01 CURRENT 1943-04-28 Active
EDWARD SWEENEY STRANGFORD, LIMITED Director 2012-11-01 CURRENT 1943-08-12 Active - Proposal to Strike off
EDWARD SWEENEY NORTH DOWN QUARRIES LIMITED Director 2012-11-01 CURRENT 1953-02-20 Active - Proposal to Strike off
EDWARD SWEENEY ARDIS ESTATES, LIMITED Director 2012-11-01 CURRENT 1948-11-05 Active - Proposal to Strike off
EDWARD SWEENEY SCOTT HOLDINGS LIMITED Director 2012-11-01 CURRENT 1948-11-10 Active - Proposal to Strike off
EDWARD SWEENEY W.M. BOLTON & SONS, LIMITED Director 2012-11-01 CURRENT 1954-02-25 Active - Proposal to Strike off
EDWARD SWEENEY NORTH DOWN ENGINEERING COMPANY (BELFAST) LIMITED Director 2012-11-01 CURRENT 1967-04-20 Active - Proposal to Strike off
EDWARD SWEENEY KINGS (NORTHERN IRELAND) LIMITED Director 2012-11-01 CURRENT 1975-03-07 Active - Proposal to Strike off
EDWARD SWEENEY T O'CONNELL & SONS (CONTRACTORS) LIMITED Director 2012-11-01 CURRENT 1978-04-18 Active
EDWARD SWEENEY FARRANS (ENGINEERING) LIMITED Director 2012-11-01 CURRENT 1978-10-05 Active - Proposal to Strike off
EDWARD SWEENEY CARMEAN CHEMICALS LIMITED Director 2012-11-01 CURRENT 1982-11-26 Active - Proposal to Strike off
EDWARD SWEENEY TYRONE BRICK LIMITED Director 2012-11-01 CURRENT 1983-06-27 Liquidation
EDWARD SWEENEY MADIGAN PROPERTIES LIMITED Director 2012-11-01 CURRENT 2000-10-28 Active - Proposal to Strike off
EDWARD SWEENEY LONE LIMITED Director 2012-11-01 CURRENT 2001-04-03 Active
EDWARD SWEENEY J.T. GLOVER, LIMITED Director 2012-11-01 CURRENT 1938-03-30 Active
EDWARD SWEENEY BECKETT CONSTRUCTION SOLUTIONS LIMITED Director 2012-11-01 CURRENT 1946-06-26 Active
EDWARD SWEENEY NORTHSTONE MATERIALS LIMITED Director 2012-11-01 CURRENT 1941-08-28 Active
EDWARD SWEENEY CAM ENTERPRISES LIMITED Director 2012-11-01 CURRENT 1962-02-19 Liquidation
EDWARD SWEENEY INSULATING & PACKAGING LIMITED Director 2012-11-01 CURRENT 1972-03-10 Active - Proposal to Strike off
EDWARD SWEENEY R.J. MAXWELL (BALLYMENA) LIMITED Director 2012-11-01 CURRENT 1969-06-10 Active
EDWARD SWEENEY HADDEN QUARRIES LIMITED Director 2012-11-01 CURRENT 1973-05-25 Liquidation
EDWARD SWEENEY BP CONCRETE FLOORING LIMITED Director 2012-11-01 CURRENT 1973-04-17 Active
EDWARD SWEENEY FARRANS (PLANT) LIMITED Director 2012-11-01 CURRENT 1978-10-24 Active - Proposal to Strike off
EDWARD SWEENEY JOHN MCLEAN & SONS (QUARRIES) LIMITED Director 2012-11-01 CURRENT 1979-04-12 Liquidation
EDWARD SWEENEY PREMIER CEMENT LIMITED Director 2012-11-01 CURRENT 1987-08-04 Active
EDWARD SWEENEY ARDS BUILDING PRODUCTS (MANUFACTURING) LIMITED Director 2012-11-01 CURRENT 1990-07-03 Active
EDWARD SWEENEY BP CONCRETE FLOORING GLASGOW LIMITED Director 2012-11-01 CURRENT 1987-10-26 Active
EDWARD SWEENEY EPH CONTRACTORS (SWINDON) LIMITED Director 2012-11-01 CURRENT 1959-10-29 Active
EDWARD SWEENEY NORTHSTONE (NI) LIMITED Director 2004-06-24 CURRENT 1958-05-19 Active
EDWARD SWEENEY FARRANS (CONSTRUCTION) LIMITED Director 2001-12-12 CURRENT 1943-03-12 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
2024-01-08Director's details changed for Mr Andrew William John Donnan on 2024-01-04
2023-10-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-14CESSATION OF NORTHSTONE (NI) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-06-14CESSATION OF NORTHSTONE (NI) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-06-14Notification of Northstone Materials Limited as a person with significant control on 2023-05-31
2023-06-14Notification of Northstone Materials Limited as a person with significant control on 2023-05-31
2023-04-21CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2021-12-13FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-13FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2020-11-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-30AP01DIRECTOR APPOINTED MR JOHN NATHANIAL WILSON
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SWEENEY
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2019-08-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 250000
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-29AP01DIRECTOR APPOINTED MR ANDREW WILLIAM JOHN DONNAN
2016-05-13AR0119/04/16 ANNUAL RETURN FULL LIST
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ALEXANDER GRAHAM MCQUILLAN
2015-09-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 250000
2015-05-12AR0119/04/15 ANNUAL RETURN FULL LIST
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 250000
2014-05-15AR0119/04/14 ANNUAL RETURN FULL LIST
2013-09-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-16AR0119/04/13 ANNUAL RETURN FULL LIST
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK LOWRY
2012-11-09AP01DIRECTOR APPOINTED MR EDWARD SWEENEY
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-17AR0119/04/12 ANNUAL RETURN FULL LIST
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-16AR0119/04/11 ANNUAL RETURN FULL LIST
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-16CH03SECRETARY'S DETAILS CHNAGED FOR DENISE GEDDIS on 2010-09-03
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH ALEXANDER GRAHAM MCQUILLAN / 20/08/2010
2010-05-18AR0119/04/10 NO CHANGES
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM QUINN
2010-01-14AP01DIRECTOR APPOINTED MARK RICHMOND LOWRY
2009-11-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-30296(NI)CHANGE OF DIRS/SEC
2009-05-26371S(NI)19/04/09 ANNUAL RETURN SHUTTLE
2009-04-27296(NI)CHANGE OF DIRS/SEC
2009-04-27296(NI)CHANGE OF DIRS/SEC
2008-10-28AC(NI)31/12/07 ANNUAL ACCTS
2008-05-07371S(NI)19/04/08 ANNUAL RETURN SHUTTLE
2007-11-01AC(NI)31/12/06 ANNUAL ACCTS
2007-05-25371S(NI)19/04/07 ANNUAL RETURN SHUTTLE
2006-10-28AC(NI)31/12/05 ANNUAL ACCTS
2006-05-25371S(NI)19/04/06 ANNUAL RETURN SHUTTLE
2005-10-05AC(NI)31/12/04 ANNUAL ACCTS
2005-06-13371S(NI)19/04/05 ANNUAL RETURN SHUTTLE
2004-10-27AC(NI)31/12/03 ANNUAL ACCTS
2004-06-08371S(NI)19/04/04 ANNUAL RETURN SHUTTLE
2004-05-07296(NI)CHANGE OF DIRS/SEC
2004-01-19296(NI)CHANGE OF DIRS/SEC
2003-09-23AC(NI)31/12/02 ANNUAL ACCTS
2003-05-19371S(NI)19/04/03 ANNUAL RETURN SHUTTLE
2002-10-16AC(NI)31/12/01 ANNUAL ACCTS
2002-05-14371S(NI)19/04/02 ANNUAL RETURN SHUTTLE
2001-10-19AC(NI)31/12/00 ANNUAL ACCTS
2001-05-22371S(NI)19/04/01 ANNUAL RETURN SHUTTLE
2000-10-31AC(NI)31/12/99 ANNUAL ACCTS
2000-05-25371S(NI)19/04/00 ANNUAL RETURN SHUTTLE
2000-03-28UDART(NI)UPDATED ARTICLES
1999-11-25295(NI)CHANGE IN SIT REG ADD
1999-11-03AC(NI)31/12/98 ANNUAL ACCTS
1999-08-19296(NI)CHANGE OF DIRS/SEC
1999-08-18405(NI)CERT REG OF CHARGE IN GB
1999-08-18402(NI)PARS RE MORTAGE
1999-05-24371S(NI)19/04/99 ANNUAL RETURN SHUTTLE
1998-10-06AC(NI)31/12/97 ANNUAL ACCTS
1998-05-15371S(NI)19/04/98 ANNUAL RETURN SHUTTLE
1997-10-06AC(NI)31/12/96 ANNUAL ACCTS
1997-05-07371S(NI)19/04/97 ANNUAL RETURN SHUTTLE
1996-11-26296(NI)CHANGE OF DIRS/SEC
1996-10-11AC(NI)31/12/95 ANNUAL ACCTS
1996-05-21371S(NI)19/04/96 ANNUAL RETURN SHUTTLE
1995-10-11AC(NI)31/12/94 ANNUAL ACCTS
1995-05-17371S(NI)19/04/95 ANNUAL RETURN SHUTTLE
1994-10-20AC(NI)31/12/93 ANNUAL ACCTS
1994-05-16371S(NI)19/04/94 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to T.B.F. THOMPSON (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 T.B.F. THOMPSON (PROPERTIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 1999-08-18 Outstanding LEASING) LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 T.B.F. THOMPSON (PROPERTIES) LIMITED

Intangible Assets
Patents
We have not found any records of T.B.F. THOMPSON (PROPERTIES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T.B.F. THOMPSON (PROPERTIES) LIMITED
Trademarks
We have not found any records of T.B.F. THOMPSON (PROPERTIES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T.B.F. THOMPSON (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 (68209 - Other letting and operating of own or leased real estate) as T.B.F. THOMPSON (PROPERTIES) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where T.B.F. THOMPSON (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 T.B.F. THOMPSON (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 T.B.F. THOMPSON (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.