Michael Thompson Property Limited CARLISLE


Founded in 2002, Michael Thompson Property, classified under reg no. 04516936 is an active company. Currently registered at St Ninians Road CA2 4NE, Carlisle the company has been in the business for 22 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 5th November 2002 Michael Thompson Property Limited is no longer carrying the name Lordcroft.

Currently there are 4 directors in the the company, namely Barbara N., Simon L. and Margaret L. and others. In addition one secretary - Stewart L. - is with the firm. As of 23 May 2024, there was 1 ex director - John P.. There were no ex secretaries.

Michael Thompson Property Limited Address / Contact

Office Address St Ninians Road
Office Address2 Upperby
Town Carlisle
Post code CA2 4NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04516936
Date of Incorporation Thu, 22nd Aug 2002
Industry Renting and operating of Housing Association real estate
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Barbara N.

Position: Director

Appointed: 22 November 2019

Simon L.

Position: Director

Appointed: 22 November 2019

Margaret L.

Position: Director

Appointed: 22 November 2019

Stewart L.

Position: Director

Appointed: 23 October 2002

Stewart L.

Position: Secretary

Appointed: 23 October 2002

John P.

Position: Director

Appointed: 23 October 2002

Resigned: 22 November 2019

Irene H.

Position: Nominee Secretary

Appointed: 22 August 2002

Resigned: 23 October 2002

Business Information Research & Reporting Limited

Position: Corporate Nominee Director

Appointed: 22 August 2002

Resigned: 23 October 2002

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we identified, there is Margaret L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Stewart L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John P., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Margaret L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stewart L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John P.

Notified on 6 April 2016
Ceased on 22 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Lordcroft November 5, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 225 267283 855323 413378 623296 772337 631365 218429 589
Current Assets254 167286 170331 637405 243471 604453 523394 465431 361476 207
Debtors 60 90347 78281 83092 981156 75156 83466 14346 618
Net Assets Liabilities1 089 1651 103 8221 100 1641 179 0731 223 0591 256 5551 215 2301 233 6371 219 147
Other Debtors  10 00024 77225 383105 13613 85814 71315 875
Property Plant Equipment 926 845926 824926 808926 796943 455939 282936 594929 342
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 1642 1852 2012 2137 77911 95215 2317 333
Additions Other Than Through Business Combinations Property Plant Equipment     22 225 591 
Average Number Employees During Period 22222444
Corporation Tax Payable  20 14422 92816 87916 73220 16915 59317 926
Creditors91 876109 193110 571115 967138 322103 58981 87397 690138 257
Depreciation Rate Used For Property Plant Equipment  252525252525 
Fixed Assets926 874926 845       
Increase From Depreciation Charge For Year Property Plant Equipment  2116125 5664 1733 279861
Investment Property Fair Value Model  926 760      
Net Current Assets Liabilities162 291176 977221 066289 276333 282349 934312 592333 671337 950
Other Creditors  20 62223 81928 22720 79632 59248 32076 947
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        8 759
Other Disposals Property Plant Equipment        15 150
Other Taxation Social Security Payable  2 9577 37010 4953 7114 5618 7788 184
Payments To Related Parties  24 000      
Property Plant Equipment Gross Cost  929 009929 009929 009951 234951 234951 825936 675
Provisions For Liabilities Balance Sheet Subtotal53 92448 374     36 62848 145
Taxation Including Deferred Taxation Balance Sheet Subtotal 48 37447 72637 01137 01936 83436 64436 628 
Total Assets Less Current Liabilities1 089 1651 103 8221 147 8901 216 0841 260 0781 293 3891 251 8741 270 2651 267 292
Trade Creditors Trade Payables  66 84861 85082 72162 35024 55124 99935 200
Trade Debtors Trade Receivables  37 78257 05867 59851 61542 97651 43030 743

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 5th, May 2023
Free Download (11 pages)

Company search

Advertisements