Company NameTNH Properties Limited
DirectorsMark John Thompson and David Peter Thompson
Company StatusActive
Company Number03675692
CategoryPrivate Limited Company
Incorporation Date30 November 1998(25 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Mark John Thompson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1998(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address92 Station Road
Clacton On Sea
Essex
CO15 1SG
Director NameMr David Peter Thompson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1998(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address92 Station Road
Clacton On Sea
Essex
CO15 1SG
Secretary NameMr Mark John Thompson
NationalityBritish
StatusCurrent
Appointed30 November 1998(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address92 Station Road
Clacton On Sea
Essex
CO15 1SG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01255 220044
Telephone regionClacton-on-Sea

Location

Registered Address92 Station Road
Clacton On Sea
Essex
CO15 1SG
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£1,035,288
Cash£19,733
Current Liabilities£281,263

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months from now)

Charges

3 August 2006Delivered on: 5 August 2006
Satisfied on: 5 June 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 10/12 pallister road clacton on sea essex.
Fully Satisfied
31 March 2006Delivered on: 1 April 2006
Satisfied on: 16 June 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 59 melton close clacton on sea essex.
Fully Satisfied
11 March 2009Delivered on: 13 March 2009
Satisfied on: 5 June 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 125 127 and 139 colne road halstead essex.
Fully Satisfied
5 August 2002Delivered on: 10 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75A dudley road clacton on sea essex.
Outstanding
19 January 2000Delivered on: 31 January 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 melton close clacton on sea essex t/no.EX479397.
Outstanding
17 December 1999Delivered on: 6 January 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 southcliff mews church crescent clacton on sea essex.
Outstanding
17 December 1999Delivered on: 6 January 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 southcliff mews church crescent clacton on sea essex.
Outstanding
17 December 1999Delivered on: 6 January 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 southcliff mews church crescent clacton on sea essex.
Outstanding
17 December 1999Delivered on: 6 January 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 southcliff hall marine parade east clacton on sea essex.
Outstanding
2 July 2015Delivered on: 6 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property k/a willow park care centre the sttreet weeley clacton on sea essex t/nos EX799400 and EX777672.
Outstanding
2 July 2015Delivered on: 6 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H property k/a flat 1 & 2 southcliff hall marine parade east clacton on sea essex t/nos EX637761 and EX637746.
Outstanding
2 July 2015Delivered on: 6 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property k/a 46 agincourt road dudley road clacton on sea essex t/no EX678095.
Outstanding
2 July 2015Delivered on: 6 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property k/a 23 melton close clacton on sea essex t/no EX479397.
Outstanding
2 July 2015Delivered on: 6 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H property k/a flat 1 & 2 southcliff hall marine parade east clacton on sea essex t/nos EX637761 and EX637746. F/h property k/a willow park care centre the street weeley clacton on sea essex t/nos EX799400 and EX777672. 46 agincourt road dudley road clacton on sea essex t/no EX678095 and. 23 melton close clacton on sea essex t/no EX479397.
Outstanding
11 February 2014Delivered on: 11 February 2014
Persons entitled: David Peter Thompson

Classification: A registered charge
Particulars: The freehold land at viaduct yard, the street, weeley, clacton on sea, essex, registered at the land registry with title number EX777672.
Outstanding
8 December 2006Delivered on: 19 December 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at willow park industrial estate, viaduct yard, the street, weeley, essex.
Outstanding
9 February 1999Delivered on: 16 February 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or thompson new homes limited 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.
Outstanding

Filing History

27 January 2021Satisfaction of charge 1 in full (1 page)
27 January 2021Satisfaction of charge 036756920012 in full (1 page)
27 January 2021Satisfaction of charge 7 in full (1 page)
27 January 2021Satisfaction of charge 2 in full (1 page)
27 January 2021Satisfaction of charge 5 in full (1 page)
27 January 2021Satisfaction of charge 4 in full (1 page)
27 January 2021Satisfaction of charge 10 in full (1 page)
27 January 2021Satisfaction of charge 3 in full (1 page)
27 January 2021Satisfaction of charge 6 in full (1 page)
14 October 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
22 May 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
11 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
20 September 2019Director's details changed for Mr Mark John Thompson on 20 September 2019 (2 pages)
20 September 2019Change of details for Mr Mark John Thompson as a person with significant control on 20 September 2019 (2 pages)
16 May 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
12 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
15 June 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
8 January 2018Satisfaction of charge 036756920017 in full (1 page)
8 January 2018Satisfaction of charge 036756920017 in full (1 page)
8 January 2018Satisfaction of charge 036756920013 in full (1 page)
8 January 2018Satisfaction of charge 036756920013 in full (1 page)
11 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
29 September 2017Director's details changed for Mr Mark John Thompson on 29 September 2017 (2 pages)
29 September 2017Change of details for Mr Mark John Thompson as a person with significant control on 29 September 2017 (2 pages)
29 September 2017Director's details changed for Mr Mark John Thompson on 29 September 2017 (2 pages)
29 September 2017Change of details for Mr Mark John Thompson as a person with significant control on 29 September 2017 (2 pages)
26 September 2017Satisfaction of charge 036756920016 in full (1 page)
26 September 2017Satisfaction of charge 036756920016 in full (1 page)
26 September 2017Satisfaction of charge 036756920014 in full (1 page)
26 September 2017Satisfaction of charge 036756920014 in full (1 page)
26 September 2017Satisfaction of charge 036756920015 in full (1 page)
26 September 2017Satisfaction of charge 036756920015 in full (1 page)
31 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
10 October 2016Director's details changed for Mr Mark John Thompson on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Mark John Thompson on 10 October 2016 (2 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
10 October 2016Director's details changed for Mr David Peter Thompson on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr David Peter Thompson on 10 October 2016 (2 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
27 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
14 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(4 pages)
14 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(4 pages)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
6 July 2015Registration of charge 036756920015, created on 2 July 2015 (26 pages)
6 July 2015Registration of charge 036756920016, created on 2 July 2015 (26 pages)
6 July 2015Registration of charge 036756920014, created on 2 July 2015 (26 pages)
6 July 2015Registration of charge 036756920013, created on 2 July 2015 (31 pages)
6 July 2015Registration of charge 036756920016, created on 2 July 2015 (26 pages)
6 July 2015Registration of charge 036756920016, created on 2 July 2015 (26 pages)
6 July 2015Registration of charge 036756920017, created on 2 July 2015 (26 pages)
6 July 2015Registration of charge 036756920013, created on 2 July 2015 (31 pages)
6 July 2015Registration of charge 036756920013, created on 2 July 2015 (31 pages)
6 July 2015Registration of charge 036756920017, created on 2 July 2015 (26 pages)
6 July 2015Registration of charge 036756920017, created on 2 July 2015 (26 pages)
6 July 2015Registration of charge 036756920015, created on 2 July 2015 (26 pages)
6 July 2015Registration of charge 036756920014, created on 2 July 2015 (26 pages)
6 July 2015Registration of charge 036756920015, created on 2 July 2015 (26 pages)
6 July 2015Registration of charge 036756920014, created on 2 July 2015 (26 pages)
16 June 2015Satisfaction of charge 8 in full (1 page)
16 June 2015Satisfaction of charge 8 in full (1 page)
5 June 2015Satisfaction of charge 9 in full (1 page)
5 June 2015Satisfaction of charge 9 in full (1 page)
5 June 2015Satisfaction of charge 11 in full (1 page)
5 June 2015Satisfaction of charge 11 in full (1 page)
22 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
11 February 2014Registration of charge 036756920012 (4 pages)
11 February 2014Registration of charge 036756920012 (4 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
12 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
12 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
12 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
13 June 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
17 November 2011Director's details changed for Mr Mark John Thompson on 16 November 2011 (2 pages)
17 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
17 November 2011Secretary's details changed for Mr Mark John Thompson on 16 November 2011 (1 page)
17 November 2011Director's details changed for Mr Mark John Thompson on 16 November 2011 (2 pages)
17 November 2011Secretary's details changed for Mr Mark John Thompson on 16 November 2011 (1 page)
17 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
25 May 2011Director's details changed for Mr David Peter Thompson on 12 May 2011 (2 pages)
25 May 2011Director's details changed for Mr David Peter Thompson on 12 May 2011 (2 pages)
22 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
15 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
15 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
23 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
6 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
6 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
18 November 2008Return made up to 16/11/08; full list of members (4 pages)
18 November 2008Return made up to 16/11/08; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
5 December 2007Return made up to 16/11/07; no change of members (7 pages)
5 December 2007Return made up to 16/11/07; no change of members (7 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
4 December 2006Return made up to 16/11/06; full list of members (7 pages)
4 December 2006Return made up to 16/11/06; full list of members (7 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
30 November 2005Return made up to 16/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 2005Return made up to 16/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
4 March 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
10 January 2005Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/05
(7 pages)
10 January 2005Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/05
(7 pages)
6 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
6 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
19 December 2003Return made up to 30/11/03; full list of members (7 pages)
19 December 2003Return made up to 30/11/03; full list of members (7 pages)
19 March 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
19 March 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
7 December 2002Return made up to 30/11/02; full list of members (7 pages)
7 December 2002Return made up to 30/11/02; full list of members (7 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
12 March 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
12 March 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
24 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
23 November 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
5 February 2001Return made up to 30/11/00; full list of members (6 pages)
5 February 2001Return made up to 30/11/00; full list of members (6 pages)
6 July 2000Full accounts made up to 30 November 1999 (11 pages)
6 July 2000Full accounts made up to 30 November 1999 (11 pages)
9 February 2000Return made up to 30/11/99; full list of members (6 pages)
9 February 2000Return made up to 30/11/99; full list of members (6 pages)
31 January 2000Particulars of mortgage/charge (3 pages)
31 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
16 February 1999Particulars of mortgage/charge (3 pages)
16 February 1999Particulars of mortgage/charge (3 pages)
9 December 1998New director appointed (2 pages)
9 December 1998Director resigned (1 page)
9 December 1998Secretary resigned (1 page)
9 December 1998Secretary resigned (1 page)
9 December 1998Director resigned (1 page)
9 December 1998New secretary appointed;new director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New secretary appointed;new director appointed (2 pages)
30 November 1998Incorporation (17 pages)
30 November 1998Incorporation (17 pages)