Company NameThomas Evans Properties Limited
DirectorsJames Evans and Patricia Alexena Evans
Company StatusActive
Company Number05494964
CategoryPrivate Limited Company
Incorporation Date29 June 2005(18 years, 9 months ago)

Business Activity

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

Directors

Director NameJames Evans
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2005(1 week, 6 days after company formation)
Appointment Duration18 years, 9 months
RoleNaval Architect Boatbuilder
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Secretary NamePatricia Alexena Evans
NationalityBritish
StatusCurrent
Appointed12 July 2005(1 week, 6 days after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMrs Patricia Alexena Evans
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(13 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMrs Isobelle Dewar
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(4 weeks, 1 day after company formation)
Appointment Duration13 years, 9 months (resigned 01 May 2019)
RoleMarried Woman
Country of ResidenceCanada
Correspondence Address71-14909 32nd Avenue
Surrey
British Columbia
V4p 1a4
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£25,367
Net Worth£413,883
Cash£1,958
Current Liabilities£117,682

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 2 weeks from now)

Filing History

26 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 30 June 2022 (5 pages)
22 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
5 January 2022Micro company accounts made up to 30 June 2021 (5 pages)
7 September 2021Secretary's details changed for Patricia Alexena Evans on 27 August 2021 (1 page)
7 September 2021Director's details changed for James Evans on 27 August 2021 (2 pages)
7 September 2021Director's details changed for Mrs Patricia Alexena Evans on 27 August 2021 (2 pages)
24 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 June 2020 (5 pages)
1 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 30 June 2019 (5 pages)
3 July 2019Confirmation statement made on 19 June 2019 with updates (5 pages)
22 May 2019Cessation of Isobelle Dewar as a person with significant control on 1 May 2019 (1 page)
22 May 2019Notification of a person with significant control statement (2 pages)
3 May 2019Appointment of Mrs Patricia Alexena Evans as a director on 1 May 2019 (2 pages)
3 May 2019Termination of appointment of Isobelle Dewar as a director on 1 May 2019 (1 page)
30 August 2018Micro company accounts made up to 30 June 2018 (4 pages)
26 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
24 October 2017Micro company accounts made up to 30 June 2017 (4 pages)
24 October 2017Micro company accounts made up to 30 June 2017 (4 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
13 February 2017Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
14 November 2016Micro company accounts made up to 30 June 2016 (4 pages)
14 November 2016Micro company accounts made up to 30 June 2016 (4 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
(6 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
(6 pages)
13 October 2015Total exemption full accounts made up to 30 June 2015 (11 pages)
13 October 2015Total exemption full accounts made up to 30 June 2015 (11 pages)
6 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(6 pages)
6 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(6 pages)
23 September 2014Total exemption full accounts made up to 30 June 2014 (10 pages)
23 September 2014Total exemption full accounts made up to 30 June 2014 (10 pages)
4 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(6 pages)
4 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(6 pages)
10 October 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
10 October 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
3 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
21 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (14 pages)
7 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (14 pages)
16 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (14 pages)
29 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (14 pages)
1 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 July 2009Return made up to 29/06/09; full list of members (5 pages)
8 July 2009Return made up to 29/06/09; full list of members (5 pages)
3 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
3 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
10 July 2008Return made up to 29/06/08; full list of members (5 pages)
10 July 2008Return made up to 29/06/08; full list of members (5 pages)
8 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 July 2007Return made up to 29/06/07; full list of members (5 pages)
17 July 2007Return made up to 29/06/07; full list of members (5 pages)
14 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 July 2006Return made up to 29/06/06; full list of members (6 pages)
25 July 2006Return made up to 29/06/06; full list of members (6 pages)
21 December 2005Ad 21/10/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
21 December 2005Ad 21/10/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
31 August 2005New director appointed (3 pages)
31 August 2005New director appointed (3 pages)
11 August 2005Ad 12/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2005Ad 12/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005Registered office changed on 20/07/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
20 July 2005New secretary appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005Registered office changed on 20/07/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
20 July 2005New secretary appointed (2 pages)
12 July 2005Director resigned (1 page)
12 July 2005Secretary resigned (1 page)
12 July 2005Secretary resigned (1 page)
12 July 2005Director resigned (1 page)
29 June 2005Incorporation (14 pages)
29 June 2005Incorporation (14 pages)