Company Information for THAMES REACH (HAMPTON) MANAGEMENT LIMITED
15 PENRHYN ROAD, KINGSTON UPON THAMES, SURREY, KT1 2BZ,
|
Company Registration Number
03435138
Private Limited Company
Active |
Company Name | |
---|---|
THAMES REACH (HAMPTON) MANAGEMENT LIMITED | |
Legal Registered Office | |
15 PENRHYN ROAD KINGSTON UPON THAMES SURREY KT1 2BZ Other companies in TW11 | |
Company Number | 03435138 | |
---|---|---|
Company ID Number | 03435138 | |
Date formed | 1997-09-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 17/09/2015 | |
Return next due | 15/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-06 17:18:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HES ESTATE MANAGEMENT LTD |
||
HUGGINS EDWARDS & SHARP LLP |
||
ANTHONY LAWRENCE CORE |
||
DEREK JONES |
||
ADAM MILES TUDOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SNELLER PROPERTY CONSULTANTS LTD |
Company Secretary | ||
ADAM MILES BROWN |
Director | ||
DEREK JONES |
Director | ||
KIRSTIE ANN LANGFORD |
Director | ||
LOVEDAY MARY NEWTON |
Company Secretary | ||
LOVEDAY MARY NEWTON |
Director | ||
PAMELA KATHLEEN BUCKMASTER |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOME FARM MANAGEMENT COMPANY LIMITED(THE) | Company Secretary | 2018-08-06 | CURRENT | 1982-03-05 | Active | |
EBBISHAM COURT RTM COMPANY LTD | Company Secretary | 2018-07-13 | CURRENT | 2005-06-29 | Active | |
MAVIO LIMITED | Company Secretary | 2018-07-11 | CURRENT | 1975-04-14 | Active | |
GLADSTONE HOUSE (EPSOM) MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-07-05 | CURRENT | 2004-08-17 | Active | |
CONIFER COURT (WIMBLEDON) FREEHOLD LIMITED | Company Secretary | 2018-04-19 | CURRENT | 2005-10-26 | Active | |
DUCHESS COURT (WEYBRIDGE) MANAGEMENT LIMITED | Company Secretary | 2018-04-13 | CURRENT | 2002-10-25 | Active | |
CAXTON RISE RESIDENTS COMPANY LIMITED | Company Secretary | 2018-04-13 | CURRENT | 1994-04-06 | Active | |
THORNCROFT MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-04-04 | CURRENT | 2000-09-21 | Active | |
THAMES CLOSE LIMITED | Company Secretary | 2018-04-04 | CURRENT | 2004-09-08 | Active | |
TENBYS MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-04-04 | CURRENT | 2005-06-15 | Active | |
STONELEIGH COURT RESIDENTS LIMITED | Company Secretary | 2018-02-02 | CURRENT | 2004-01-26 | Active | |
PARKVIEW (ESHER) MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-01-30 | CURRENT | 2006-03-08 | Active | |
GREVILLE COURT RESIDENTS' ASSOCIATION LIMITED | Company Secretary | 2018-01-29 | CURRENT | 1982-07-12 | Active | |
GILES MEAD RESIDENTS'ASSOCIATION LIMITED | Company Secretary | 2018-01-12 | CURRENT | 1968-01-17 | Active | |
WESTDENE MEADOWS RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2018-01-05 | CURRENT | 1987-03-06 | Active | |
MULBERRY COURT (ASHTEAD) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2018-01-05 | CURRENT | 1973-04-19 | Active | |
MANOR COURT (SUTTON) HOUSING ASSOCIATION LIMITED | Company Secretary | 2018-01-02 | CURRENT | 1994-12-14 | Active | |
LEWINS ROAD (EPSOM) MANAGEMENTS LIMITED | Company Secretary | 2018-01-02 | CURRENT | 1974-07-16 | Active | |
WOOTTON GRANGE MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-11-13 | CURRENT | 1973-09-17 | Active | |
52 WOODBRIDGE ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-10-20 | CURRENT | 2010-12-09 | Active | |
BALMORAL MEWS (COBHAM) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-09-15 | CURRENT | 1998-11-10 | Active | |
MILESTONE HOUSE (FREEHOLD) LIMITED | Company Secretary | 2017-08-01 | CURRENT | 2013-07-22 | Active | |
MOLE BRIDGE MANAGEMENT LIMITED | Company Secretary | 2017-05-23 | CURRENT | 2014-07-23 | Active | |
HOLLY LODGE (RAYNES PARK) RESIDENTS COMPANY LIMITED | Company Secretary | 2016-11-01 | CURRENT | 1996-11-28 | Active | |
BURY STREET RESIDENTS COMPANY LIMITED | Company Secretary | 2016-09-12 | CURRENT | 1970-08-18 | Active | |
CROWN HOUSE RESIDENCE MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-07-20 | CURRENT | 2015-11-13 | Active | |
ALBURY MILL MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-04-06 | CURRENT | 2008-03-19 | Active | |
37 EPSOM ROAD MANAGEMENT LIMITED | Company Secretary | 2016-02-13 | CURRENT | 2006-08-10 | Active | |
97 COLLEGE ROAD FREEHOLD LIMITED | Company Secretary | 2016-01-26 | CURRENT | 2012-10-10 | Active | |
LAVENDER COURT LIMITED | Company Secretary | 2016-01-25 | CURRENT | 2007-10-22 | Active | |
LEITH HOUSE MANAGEMENT CO. (LEATHERHEAD) LIMITED | Company Secretary | 2016-01-01 | CURRENT | 1985-12-17 | Active | |
CARDGROVE LIMITED | Company Secretary | 2015-11-01 | CURRENT | 1984-08-01 | Active | |
ARONDENE LIMITED | Company Secretary | 2015-08-01 | CURRENT | 2001-02-02 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 17/09/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR ANTHONY LAWRENCE CORE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY LAWRENCE CORE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM MILES TUDOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES | |
AP04 | Appointment of Graham Bartholomew Limited as company secretary on 2019-12-01 | |
TM02 | Termination of appointment of Hes Estate Management Ltd on 2019-11-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/20 FROM 11-15 High Street Bookham Leatherhead Surrey KT23 4AA England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Huggins Edwards & Sharp Llp on 2018-09-21 | |
AP04 | Appointment of Hes Estate Management Ltd as company secretary on 2018-04-04 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/16 STATEMENT OF CAPITAL;GBP 8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES | |
AP04 | Appointment of Huggins Edwards & Sharp Llp as company secretary on 2016-06-08 | |
TM02 | Termination of appointment of Sneller Property Consultants Ltd on 2016-06-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/16 FROM Bridge House 74 Broad Street Teddington Middlesex TW11 8QT | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/09/15 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 17/09/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ADAM MILES TUDOR | |
AP01 | DIRECTOR APPOINTED MR DEREK JONES | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 17/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/14 FROM C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/09/12 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SNELLER PROPERTY CONSULTANTS LTD on 2012-09-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/12 FROM 74 Broad Street Teddington Middlesex TW11 8QX | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/09/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK JONES | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LAWRENCE CORE / 16/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM MILES BROWN / 16/09/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SNELLER PROPERTY CONSULTANTS LTD / 16/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 17/09/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/01/00 FROM: TUDOR HOUSE 26 UPPER TEDDINGTON ROAD HAMPTON WICK SURREY KT1 4DY | |
363s | RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/10/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THAMES REACH (HAMPTON) MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as THAMES REACH (HAMPTON) MANAGEMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |