Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THAMES REACH (HAMPTON) MANAGEMENT LIMITED
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 Overview

About Thames Reach (hampton) Management Ltd
THAMES REACH (HAMPTON) MANAGEMENT LIMITED was founded on 1997-09-17 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Active". Thames Reach (hampton) Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THAMES REACH (HAMPTON) MANAGEMENT LIMITED
 
Legal Registered Office
15 PENRHYN ROAD
KINGSTON UPON THAMES
SURREY
KT1 2BZ
Other companies in TW11
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THAMES REACH (HAMPTON) MANAGEMENT LIMITED
Is this data useful to you?
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.

Company Officers of THAMES REACH (HAMPTON) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
HES ESTATE MANAGEMENT LTD
Company Secretary 2018-04-04
HUGGINS EDWARDS & SHARP LLP
Company Secretary 2016-06-08
ANTHONY LAWRENCE CORE
Director 2001-07-09
DEREK JONES
Director 2015-09-08
ADAM MILES TUDOR
Director 2015-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
SNELLER PROPERTY CONSULTANTS LTD
Company Secretary 2000-01-06 2016-06-08
ADAM MILES BROWN
Director 2004-08-09 2011-08-22
DEREK JONES
Director 2000-01-06 2011-08-19
KIRSTIE ANN LANGFORD
Director 2000-01-06 2004-08-09
LOVEDAY MARY NEWTON
Company Secretary 1997-09-23 2000-01-06
LOVEDAY MARY NEWTON
Director 1997-09-23 2000-01-06
PAMELA KATHLEEN BUCKMASTER
Director 1997-09-23 1998-08-04
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-09-17 1997-09-23
COMBINED NOMINEES LIMITED
Nominated Director 1997-09-17 1997-09-23
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1997-09-17 1997-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HES ESTATE MANAGEMENT LTD HOME FARM MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2018-08-06 CURRENT 1982-03-05 Active
HES ESTATE MANAGEMENT LTD EBBISHAM COURT RTM COMPANY LTD Company Secretary 2018-07-13 CURRENT 2005-06-29 Active
HES ESTATE MANAGEMENT LTD MAVIO LIMITED Company Secretary 2018-07-11 CURRENT 1975-04-14 Active
HES ESTATE MANAGEMENT LTD GLADSTONE HOUSE (EPSOM) MANAGEMENT COMPANY LIMITED Company Secretary 2018-07-05 CURRENT 2004-08-17 Active
HES ESTATE MANAGEMENT LTD CONIFER COURT (WIMBLEDON) FREEHOLD LIMITED Company Secretary 2018-04-19 CURRENT 2005-10-26 Active
HES ESTATE MANAGEMENT LTD DUCHESS COURT (WEYBRIDGE) MANAGEMENT LIMITED Company Secretary 2018-04-13 CURRENT 2002-10-25 Active
HES ESTATE MANAGEMENT LTD CAXTON RISE RESIDENTS COMPANY LIMITED Company Secretary 2018-04-13 CURRENT 1994-04-06 Active
HES ESTATE MANAGEMENT LTD THORNCROFT MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-04 CURRENT 2000-09-21 Active
HES ESTATE MANAGEMENT LTD THAMES CLOSE LIMITED Company Secretary 2018-04-04 CURRENT 2004-09-08 Active
HES ESTATE MANAGEMENT LTD TENBYS MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-04 CURRENT 2005-06-15 Active
HES ESTATE MANAGEMENT LTD STONELEIGH COURT RESIDENTS LIMITED Company Secretary 2018-02-02 CURRENT 2004-01-26 Active
HES ESTATE MANAGEMENT LTD PARKVIEW (ESHER) MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-30 CURRENT 2006-03-08 Active
HES ESTATE MANAGEMENT LTD GREVILLE COURT RESIDENTS' ASSOCIATION LIMITED Company Secretary 2018-01-29 CURRENT 1982-07-12 Active
HES ESTATE MANAGEMENT LTD GILES MEAD RESIDENTS'ASSOCIATION LIMITED Company Secretary 2018-01-12 CURRENT 1968-01-17 Active
HES ESTATE MANAGEMENT LTD WESTDENE MEADOWS RESIDENTS ASSOCIATION LIMITED Company Secretary 2018-01-05 CURRENT 1987-03-06 Active
HES ESTATE MANAGEMENT LTD MULBERRY COURT (ASHTEAD) RESIDENTS ASSOCIATION LIMITED Company Secretary 2018-01-05 CURRENT 1973-04-19 Active
HES ESTATE MANAGEMENT LTD MANOR COURT (SUTTON) HOUSING ASSOCIATION LIMITED Company Secretary 2018-01-02 CURRENT 1994-12-14 Active
HES ESTATE MANAGEMENT LTD LEWINS ROAD (EPSOM) MANAGEMENTS LIMITED Company Secretary 2018-01-02 CURRENT 1974-07-16 Active
HES ESTATE MANAGEMENT LTD WOOTTON GRANGE MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-13 CURRENT 1973-09-17 Active
HES ESTATE MANAGEMENT LTD 52 WOODBRIDGE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-20 CURRENT 2010-12-09 Active
HUGGINS EDWARDS & SHARP LLP BALMORAL MEWS (COBHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-15 CURRENT 1998-11-10 Active
HUGGINS EDWARDS & SHARP LLP MILESTONE HOUSE (FREEHOLD) LIMITED Company Secretary 2017-08-01 CURRENT 2013-07-22 Active
HUGGINS EDWARDS & SHARP LLP MOLE BRIDGE MANAGEMENT LIMITED Company Secretary 2017-05-23 CURRENT 2014-07-23 Active
HUGGINS EDWARDS & SHARP LLP HOLLY LODGE (RAYNES PARK) RESIDENTS COMPANY LIMITED Company Secretary 2016-11-01 CURRENT 1996-11-28 Active
HUGGINS EDWARDS & SHARP LLP BURY STREET RESIDENTS COMPANY LIMITED Company Secretary 2016-09-12 CURRENT 1970-08-18 Active
HUGGINS EDWARDS & SHARP LLP CROWN HOUSE RESIDENCE MANAGEMENT COMPANY LIMITED Company Secretary 2016-07-20 CURRENT 2015-11-13 Active
HUGGINS EDWARDS & SHARP LLP ALBURY MILL MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-06 CURRENT 2008-03-19 Active
HUGGINS EDWARDS & SHARP LLP 37 EPSOM ROAD MANAGEMENT LIMITED Company Secretary 2016-02-13 CURRENT 2006-08-10 Active
HUGGINS EDWARDS & SHARP LLP 97 COLLEGE ROAD FREEHOLD LIMITED Company Secretary 2016-01-26 CURRENT 2012-10-10 Active
HUGGINS EDWARDS & SHARP LLP LAVENDER COURT LIMITED Company Secretary 2016-01-25 CURRENT 2007-10-22 Active
HUGGINS EDWARDS & SHARP LLP LEITH HOUSE MANAGEMENT CO. (LEATHERHEAD) LIMITED Company Secretary 2016-01-01 CURRENT 1985-12-17 Active
HUGGINS EDWARDS & SHARP LLP CARDGROVE LIMITED Company Secretary 2015-11-01 CURRENT 1984-08-01 Active
HUGGINS EDWARDS & SHARP LLP ARONDENE LIMITED Company Secretary 2015-08-01 CURRENT 2001-02-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-21MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-09-20CONFIRMATION STATEMENT MADE ON 17/09/23, WITH UPDATES
2023-02-01MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-10-07CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES
2022-09-07APPOINTMENT TERMINATED, DIRECTOR ANTHONY LAWRENCE CORE
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LAWRENCE CORE
2022-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MILES TUDOR
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-01-28AP04Appointment of Graham Bartholomew Limited as company secretary on 2019-12-01
2020-01-28TM02Termination of appointment of Hes Estate Management Ltd on 2019-11-30
2020-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/20 FROM 11-15 High Street Bookham Leatherhead Surrey KT23 4AA England
2020-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-06-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-09-21TM02Termination of appointment of Huggins Edwards & Sharp Llp on 2018-09-21
2018-04-04AP04Appointment of Hes Estate Management Ltd as company secretary on 2018-04-04
2017-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-09-23CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES
2017-01-20AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 8
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-06-09AP04Appointment of Huggins Edwards & Sharp Llp as company secretary on 2016-06-08
2016-06-08TM02Termination of appointment of Sneller Property Consultants Ltd on 2016-06-08
2016-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/16 FROM Bridge House 74 Broad Street Teddington Middlesex TW11 8QT
2016-01-22AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 8
2015-09-25AR0117/09/15 ANNUAL RETURN FULL LIST
2015-09-21AP01DIRECTOR APPOINTED MR ADAM MILES TUDOR
2015-09-14AP01DIRECTOR APPOINTED MR DEREK JONES
2015-03-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 8
2014-09-19AR0117/09/14 ANNUAL RETURN FULL LIST
2014-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/14 FROM C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT
2014-03-19AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17AR0117/09/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-20AR0117/09/12 ANNUAL RETURN FULL LIST
2012-09-20CH04SECRETARY'S DETAILS CHNAGED FOR SNELLER PROPERTY CONSULTANTS LTD on 2012-09-20
2012-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/12 FROM 74 Broad Street Teddington Middlesex TW11 8QX
2012-04-17AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-10AR0117/09/11 FULL LIST
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BROWN
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DEREK JONES
2011-01-13AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-04AR0117/09/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LAWRENCE CORE / 16/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM MILES BROWN / 16/09/2010
2010-10-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SNELLER PROPERTY CONSULTANTS LTD / 16/09/2010
2009-12-29AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-22363aRETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2008-12-03AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-17363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-03-13AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-20363sRETURN MADE UP TO 17/09/07; CHANGE OF MEMBERS
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-08363sRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-24363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-04363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-10-04288aNEW DIRECTOR APPOINTED
2004-08-18288bDIRECTOR RESIGNED
2004-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-21363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-06-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-09-27363sRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-09-13363sRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2001-09-13288aNEW DIRECTOR APPOINTED
2001-06-25AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-02-07363(288)SECRETARY RESIGNED
2001-02-07363sRETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS
2000-04-07AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-20288aNEW DIRECTOR APPOINTED
2000-01-20288aNEW DIRECTOR APPOINTED
2000-01-20288aNEW SECRETARY APPOINTED
2000-01-11288bSECRETARY RESIGNED
2000-01-11288bDIRECTOR RESIGNED
2000-01-11287REGISTERED OFFICE CHANGED ON 11/01/00 FROM: TUDOR HOUSE 26 UPPER TEDDINGTON ROAD HAMPTON WICK SURREY KT1 4DY
1999-11-12363sRETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS
1999-07-02AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-10-06363(288)DIRECTOR RESIGNED
1998-10-06363sRETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS
1997-10-02288aNEW DIRECTOR APPOINTED
1997-10-02288bDIRECTOR RESIGNED
1997-10-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-10-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-10-02287REGISTERED OFFICE CHANGED ON 02/10/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF
1997-09-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to THAMES REACH (HAMPTON) MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THAMES REACH (HAMPTON) MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THAMES REACH (HAMPTON) MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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

Intangible Assets
Patents
We have not found any records of THAMES REACH (HAMPTON) MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THAMES REACH (HAMPTON) MANAGEMENT LIMITED
Trademarks
We have not found any records of THAMES REACH (HAMPTON) MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THAMES REACH (HAMPTON) MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as THAMES REACH (HAMPTON) MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where THAMES REACH (HAMPTON) MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THAMES REACH (HAMPTON) MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THAMES REACH (HAMPTON) MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.