THAMES PROPERTY COMPANY LIMITED(THE)

Henwood House Henwood House, Ashford, TN24 8DH, Kent
StatusACTIVE
Company No.00141800
CategoryPrivate Limited Company
Incorporated07 Oct 1915
Age108 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

THAMES PROPERTY COMPANY LIMITED(THE) is an active private limited company with number 00141800. It was incorporated 108 years, 6 months, 23 days ago, on 07 October 1915. The company address is Henwood House Henwood House, Ashford, TN24 8DH, Kent.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Nov 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2024-02-28

New date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Change person director company with change date

Date: 19 May 2023

Action Date: 08 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-08

Officer name: Mrs Jane Teresa Godwin

Documents

View document PDF

Change person director company with change date

Date: 19 May 2023

Action Date: 08 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Henry Davis

Change date: 2023-05-08

Documents

View document PDF

Change person secretary company with change date

Date: 19 May 2023

Action Date: 08 May 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-05-08

Officer name: Mr Andrew John Childs

Documents

View document PDF

Change person director company with change date

Date: 19 May 2023

Action Date: 08 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Roger Pemberton Charters

Change date: 2023-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 13 Feb 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA01

New date: 2023-02-28

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Henry Davis

Change date: 2019-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jul 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Andrew John Childs

Change date: 2016-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 09 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-09

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2013

Action Date: 09 Apr 2013

Category: Address

Type: AD01

Old address: 180 Upper Pemberton Eureka Business Park Ashford Kent TN25 4AZ United Kingdom

Change date: 2013-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 09 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-09

Documents

View document PDF

Termination director company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Murray

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jun 2011

Action Date: 04 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-06-04

Officer name: Mr Andrew John Childs

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 09 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-09

Documents

View document PDF

Change registered office address company with date old address

Date: 18 May 2011

Action Date: 18 May 2011

Category: Address

Type: AD01

Old address: Strangford House Church Road Ashford Kent TN23 1RD

Change date: 2011-05-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2010

Action Date: 09 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-09

Documents

View document PDF

Change person director company with change date

Date: 21 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: John Stuart Murray

Documents

View document PDF

Change person director company with change date

Date: 21 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jane Teresa Godwin

Change date: 2010-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Henry Davis

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/09; full list of members

Documents

View document PDF

Resolution

Date: 28 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr andrew john childs

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director heather hoare

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary heather hoare

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/05; no change of members

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 18/11/04 from: the clergy house the churchyard ashford kent TN23 1QG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/04; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/03; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/02; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/00; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 14 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 14 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 15 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 19 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/96; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 15 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Mar 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 May 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 23 May 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 31 May 1991

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 16 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 09/05/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF


Some Companies

ALLTHEFOURS LIMITED

49 STATION ROAD,POLEGATE,BN26 6EA

Number:06359331
Status:ACTIVE
Category:Private Limited Company

HANSON LAWRIE PAYROLL LIMITED

8TH FLOOR (WEST WING) 54 HAGLEY ROAD,BIRMINGHAM,B16 8PE

Number:11909522
Status:ACTIVE
Category:Private Limited Company

PLJ CONSULTANCY LTD

5 CHRISTMAS STREET,LIVERPOOL,L20 2JA

Number:11751420
Status:ACTIVE
Category:Private Limited Company

QS MANAGEMENT SERVICES LTD

21-23 CROYDON ROAD,CATERHAM,CR3 6PA

Number:10862949
Status:ACTIVE
Category:Private Limited Company

SELSDON KEBAB LTD

2 YE,SOUTH CROYDON,CR2 6PW

Number:10678826
Status:ACTIVE
Category:Private Limited Company

SL017074 LP

SUITE 5023,AYR,KA7 1UB

Number:SL017074
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source