Company NameThirston Property & Investments Limited
DirectorStephen Cowell
Company StatusActive
Company Number07932581
CategoryPrivate Limited Company
Incorporation Date1 February 2012(12 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Cowell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMrs Cheryl Patricia Foreman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(10 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS

Location

Registered AddressThe Old Pavilion, John Dobson Drive
Longhirst
Morpeth
Northumberland
NE61 3NA
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishLonghirst
WardPegswood

Financials

Year2013
Net Worth£1,000
Cash£1,000
Current Liabilities£573,130

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

27 October 2021Delivered on: 9 November 2021
Persons entitled: Stephen Cowell

Classification: A registered charge
Particulars: Land at longhirst hall school, longhirst morpeth registered at hm land registry under title number ND87408. For more details please refer to the instrument.
Outstanding
18 January 2018Delivered on: 30 January 2018
Persons entitled: Stephen Cowell

Classification: A registered charge
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 November 2012Delivered on: 14 December 2012
Persons entitled: Nvm Private Equity Limited

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 November 2012Delivered on: 12 December 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 August 2023Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS to The Old Pavilion, John Dobson Drive Longhirst Morpeth Northumberland NE61 3NA on 24 August 2023 (1 page)
24 July 2023Total exemption full accounts made up to 31 October 2022 (14 pages)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (14 pages)
23 June 2022Previous accounting period extended from 30 September 2021 to 31 October 2021 (1 page)
2 February 2022Purchase of own shares. (3 pages)
1 February 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
14 December 2021Cancellation of shares. Statement of capital on 27 October 2021
  • GBP 9,089.00
(4 pages)
9 November 2021Registration of charge 079325810004, created on 27 October 2021 (63 pages)
9 November 2021Termination of appointment of Cheryl Patricia Foreman as a director on 27 October 2021 (1 page)
8 July 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
3 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
6 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
14 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
14 February 2018Director's details changed for Mrs Cheryl Patricia Foreman on 14 February 2018 (2 pages)
30 January 2018Registration of charge 079325810003, created on 18 January 2018 (65 pages)
24 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
30 October 2017Satisfaction of charge 1 in full (1 page)
30 October 2017Satisfaction of charge 1 in full (1 page)
17 October 2017Satisfaction of charge 2 in full (1 page)
17 October 2017Satisfaction of charge 2 in full (1 page)
11 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
11 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
13 February 2017Director's details changed for Mrs Cheryl Patricia Foreman on 13 February 2017 (2 pages)
13 February 2017Director's details changed for Mrs Cheryl Patricia Foreman on 13 February 2017 (2 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
8 July 2016Register inspection address has been changed from The Old Farm House West Thirston Morpeth Northumberland NE65 9EF England to The Cricket Pavillion Longhirst Hall Longhirst Morpeth Northumberland NE61 3LL (1 page)
8 July 2016Register inspection address has been changed from The Old Farm House West Thirston Morpeth Northumberland NE65 9EF England to The Cricket Pavillion Longhirst Hall Longhirst Morpeth Northumberland NE61 3LL (1 page)
7 July 2016Register inspection address has been changed from Longhirst Hall Longhirst Morpeth Northumberland NE61 3LL England to The Old Farm House West Thirston Morpeth Northumberland NE65 9EF (1 page)
7 July 2016Register inspection address has been changed from Longhirst Hall Longhirst Morpeth Northumberland NE61 3LL England to The Old Farm House West Thirston Morpeth Northumberland NE65 9EF (1 page)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,000
(4 pages)
17 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,000
(4 pages)
2 July 2015Full accounts made up to 30 September 2014 (15 pages)
2 July 2015Full accounts made up to 30 September 2014 (15 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10,000
(4 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10,000
(4 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10,000
(4 pages)
12 June 2014Full accounts made up to 30 September 2013 (12 pages)
12 June 2014Full accounts made up to 30 September 2013 (12 pages)
9 June 2014Previous accounting period shortened from 28 February 2014 to 30 September 2013 (1 page)
9 June 2014Previous accounting period shortened from 28 February 2014 to 30 September 2013 (1 page)
30 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 10,000
(3 pages)
30 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 10,000
(3 pages)
30 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 10,000
(3 pages)
9 April 2014Register inspection address has been changed (1 page)
9 April 2014Annual return made up to 1 February 2014 with a full list of shareholders (4 pages)
9 April 2014Register inspection address has been changed (1 page)
9 April 2014Annual return made up to 1 February 2014 with a full list of shareholders (4 pages)
9 April 2014Annual return made up to 1 February 2014 with a full list of shareholders (4 pages)
9 April 2014Register(s) moved to registered inspection location (1 page)
9 April 2014Register(s) moved to registered inspection location (1 page)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014Accounts for a dormant company made up to 28 February 2013 (5 pages)
4 February 2014Accounts for a dormant company made up to 28 February 2013 (5 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
20 November 2013Registered office address changed from C/O L Cavet Longhirst Hall Longhirst Village Morpeth Northumberland NE61 3LL England on 20 November 2013 (1 page)
20 November 2013Registered office address changed from C/O L Cavet Longhirst Hall Longhirst Village Morpeth Northumberland NE61 3LL England on 20 November 2013 (1 page)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
17 December 2012Appointment of Mrs Cheryl Patricia Foreman as a director (3 pages)
17 December 2012Appointment of Mrs Cheryl Patricia Foreman as a director (3 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 2 (15 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 2 (15 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)