Thackray Properties Limited CAMBRIDGE


Founded in 1971, Thackray Properties, classified under reg no. 01000218 is an active company. Currently registered at 3 Anstey Hall Barns Maris Lane CB2 9LG, Cambridge the company has been in the business for 53 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022. Since Mon, 24th Jun 2013 Thackray Properties Limited is no longer carrying the name Edward Thackray Building.

The firm has 2 directors, namely Marigold D., Edward T.. Of them, Edward T. has been with the company the longest, being appointed on 14 December 1991 and Marigold D. has been with the company for the least time - from 5 August 2006. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Rosemary T. who worked with the the firm until 12 May 2018.

Thackray Properties Limited Address / Contact

Office Address 3 Anstey Hall Barns Maris Lane
Office Address2 Trumpington
Town Cambridge
Post code CB2 9LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01000218
Date of Incorporation Wed, 20th Jan 1971
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 53 years old
Account next due date Tue, 30th Apr 2024 (40 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Marigold D.

Position: Director

Appointed: 05 August 2006

Edward T.

Position: Director

Appointed: 14 December 1991

Alan C.

Position: Director

Appointed: 10 April 2010

Resigned: 11 March 2011

Eric M.

Position: Director

Appointed: 01 February 2000

Resigned: 23 July 2011

Peter C.

Position: Director

Appointed: 01 February 2000

Resigned: 31 October 2006

Rosemary T.

Position: Secretary

Appointed: 12 September 1994

Resigned: 12 May 2018

Rosemary T.

Position: Director

Appointed: 14 December 1991

Resigned: 20 November 2015

David F.

Position: Director

Appointed: 14 December 1991

Resigned: 12 September 1994

Jane F.

Position: Director

Appointed: 14 December 1991

Resigned: 12 September 1994

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Marigold D. The abovementioned PSC and has 75,01-100% shares.

Marigold D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Edward Thackray Building June 24, 2013
Grantchester Estates March 29, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth1 192 6621 242 473      
Balance Sheet
Cash Bank On Hand  360 14952 53035 52922 36615 172353 381
Net Assets Liabilities 1 242 4731 234 6771 159 0951 149 8981 121 3441 113 5101 120 813
Property Plant Equipment  1 554 3341 593 973    
Current Assets43 95116 701360 149 35 52922 37215 172 
Debtors     6  
Other Debtors     6  
Net Assets Liabilities Including Pension Asset Liability1 192 6621 242 473      
Reserves/Capital
Shareholder Funds1 192 6621 242 473      
Other
Amounts Owed To Related Parties      976976
Creditors 59 689322 941407 312407 318407 283407 267199 179
Disposals Investment Property Fair Value Model       -545 000
Investment Property    1 593 9731 583 0761 583 0761 038 076
Investment Property Fair Value Model    1 593 9731 583 0761 583 0761 038 076
Net Current Assets Liabilities-11 831-42 98837 208-3 438-17 82017 6099 759344 146
Nominal Value Allotted Share Capital      21 18421 184
Number Shares Issued Fully Paid   111121 184
Other Creditors    2 5752 5752 575 
Other Payables Accrued Expenses      1 8621 380
Par Value Share   11111
Provisions For Liabilities Balance Sheet Subtotal   74 12874 12872 05872 05862 230
Taxation Social Security Payable       6 879
Total Assets Less Current Liabilities1 253 1261 281 7321 641 5421 640 5351 631 3441 600 6851 592 8351 382 222
Total Borrowings      407 267199 179
Accrued Liabilities  8401 0801 1341 2121 862 
Amounts Owed To Group Undertakings  47 66549 64049 640   
Bank Borrowings  406 025407 312407 318407 283407 267 
Bank Borrowings Overdrafts  406 025407 312407 318407 283407 267 
Corporation Tax Payable  5 2485 248    
Fixed Assets1 264 9571 324 7201 604 3341 643 9731 649 1641 583 076  
Investments Fixed Assets  50 00050 00055 191   
Investments In Group Undertakings  50 00050 00055 191-55 191  
Net Assets Liabilities Subsidiaries  -49 717-49 640-49 640   
Percentage Class Share Held In Subsidiary   100100   
Profit Loss   -1 454    
Profit Loss Subsidiaries  -283-77    
Property Plant Equipment Gross Cost  1 554 3341 593 973    
Total Additions Including From Business Combinations Property Plant Equipment   39 639    
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    -1 593 973   
Provisions   74 12874 12872 05872 058 
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 200840     
Accruals Deferred Income1 2001 200      
Creditors Due After One Year59 26438 059      
Creditors Due Within One Year55 78259 689      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 9th, January 2023
Free Download (10 pages)

Company search