DAVID THOMAS PROPERTY LIMITED

Register to unlock more data on OkredoRegister

DAVID THOMAS PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06926741

Incorporation date

07/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Grove Barns Sallow Lane, Framingham Pigot, Norwich, Norfolk NR14 7QWCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2009)
dot icon03/02/2026
Confirmation statement made on 2026-01-19 with updates
dot icon15/01/2026
Total exemption full accounts made up to 2025-09-30
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon04/02/2025
Confirmation statement made on 2025-01-19 with updates
dot icon02/11/2024
Resolutions
dot icon02/11/2024
Memorandum and Articles of Association
dot icon28/10/2024
Change of share class name or designation
dot icon28/10/2024
Cessation of David Robert Thomas as a person with significant control on 2024-10-28
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon21/05/2024
Appointment of Harry Wynne Thomas as a director on 2024-05-01
dot icon01/02/2024
Change of details for Mr David Robert Thomas as a person with significant control on 2016-04-06
dot icon31/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon22/08/2023
Second filing of Confirmation Statement dated 2023-01-19
dot icon22/08/2023
Second filing of Confirmation Statement dated 2022-01-19
dot icon22/08/2023
Second filing of Confirmation Statement dated 2021-01-19
dot icon22/08/2023
Second filing of Confirmation Statement dated 2019-01-19
dot icon20/01/2023
Confirmation statement made on 2023-01-19 with updates
dot icon19/01/2023
Satisfaction of charge 1 in full
dot icon19/01/2023
Satisfaction of charge 2 in full
dot icon06/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/02/2022
Confirmation statement made on 2022-01-19 with updates
dot icon18/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/04/2021
Appointment of Mrs Caitlin Jay Thelwell as a director on 2021-04-22
dot icon07/04/2021
Registration of charge 069267410005, created on 2021-04-06
dot icon10/02/2021
Confirmation statement made on 2021-01-19 with updates
dot icon10/02/2021
Change of details for Mrs Amanda Jane Thomas as a person with significant control on 2016-04-06
dot icon10/02/2021
Change of details for Mr David Robert Thomas as a person with significant control on 2016-04-06
dot icon10/02/2021
Change of details for Mrs Amanda Jane Thomas as a person with significant control on 2016-04-06
dot icon10/02/2021
Change of details for Mr David Robert Thomas as a person with significant control on 2016-04-06
dot icon08/02/2021
Cessation of David Robert Thomas as a person with significant control on 2016-04-06
dot icon08/02/2021
Cessation of Amanda Jane Thomas as a person with significant control on 2016-04-06
dot icon22/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/01/2019
Confirmation statement made on 2019-01-19 with updates
dot icon12/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/01/2018
Notification of David Robert Thomas as a person with significant control on 2016-04-06
dot icon23/01/2018
Notification of Amanda Jane Thomas as a person with significant control on 2016-04-06
dot icon23/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon07/07/2017
Satisfaction of charge 3 in full
dot icon25/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon04/07/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon14/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon27/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon07/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/07/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon07/04/2011
Statement of capital following an allotment of shares on 2009-10-01
dot icon24/03/2011
Appointment of Mrs Amanda Jane Thomas as a director
dot icon07/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon06/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon06/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon06/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon10/10/2009
Resolutions
dot icon10/10/2009
Current accounting period extended from 2010-06-30 to 2010-09-30
dot icon20/07/2009
Appointment terminate, director and secretary maurine pooley logged form
dot icon20/07/2009
Director appointed david robert thomas
dot icon20/07/2009
Registered office changed on 20/07/2009 from 1 st. James court whitefriars norwich norfolk NR3 1RU
dot icon20/07/2009
Appointment terminated director jenny farrer
dot icon14/07/2009
Certificate of change of name
dot icon07/06/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon-69.28 % *

* during past year

Cash in Bank

£117,894.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.68M
-
0.00
383.72K
-
2022
3
3.57M
-
0.00
117.89K
-
2022
3
3.57M
-
0.00
117.89K
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

3.57M £Descended-2.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

117.89K £Descended-69.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Amanda Jane
Director
25/02/2011 - Present
-
Thomas, David Robert
Director
16/07/2009 - Present
4
Thomas, Harry Wynne
Director
01/05/2024 - Present
-
Thelwell, Caitlin Jay
Director
22/04/2021 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DAVID THOMAS PROPERTY LIMITED

DAVID THOMAS PROPERTY LIMITED is an(a) Active company incorporated on 07/06/2009 with the registered office located at The Grove Barns Sallow Lane, Framingham Pigot, Norwich, Norfolk NR14 7QW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID THOMAS PROPERTY LIMITED?

toggle

DAVID THOMAS PROPERTY LIMITED is currently Active. It was registered on 07/06/2009 .

Where is DAVID THOMAS PROPERTY LIMITED located?

toggle

DAVID THOMAS PROPERTY LIMITED is registered at The Grove Barns Sallow Lane, Framingham Pigot, Norwich, Norfolk NR14 7QW.

What does DAVID THOMAS PROPERTY LIMITED do?

toggle

DAVID THOMAS PROPERTY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does DAVID THOMAS PROPERTY LIMITED have?

toggle

DAVID THOMAS PROPERTY LIMITED had 3 employees in 2022.

What is the latest filing for DAVID THOMAS PROPERTY LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-19 with updates.