Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THAMES BANK PROPERTY COMPANY LIMITED
Company Information for

THAMES BANK PROPERTY COMPANY LIMITED

CROSS & BOWEN OFFICE RIVERSIDE HOUSE, NORMANDY ROAD, SWANSEA, SA1 2JA,
Company Registration Number
05108639
Private Limited Company
Active

Company Overview

About Thames Bank Property Company Ltd
THAMES BANK PROPERTY COMPANY LIMITED was founded on 2004-04-21 and has its registered office in Swansea. The organisation's status is listed as "Active". Thames Bank Property Company Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THAMES BANK PROPERTY COMPANY LIMITED
 
Legal Registered Office
CROSS & BOWEN OFFICE RIVERSIDE HOUSE
NORMANDY ROAD
SWANSEA
SA1 2JA
Other companies in KT1
 
Previous Names
THAMES BANK PROPERTY HOLDINGS LIMITED06/12/2009
Filing Information
Company Number 05108639
Company ID Number 05108639
Date formed 2004-04-21
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB918504520  
Last Datalog update: 2024-06-07 15:12:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THAMES BANK PROPERTY COMPANY 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 BANK PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CROSS & BOWEN LIMITED
Company Secretary 2012-06-22
TIMOTHY LLOYD DAVIES
Director 2007-08-31
COLIN JOSEPH MORRIS
Director 2004-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
WELLINGTON HOUSE NOMINEES LIMITED
Company Secretary 2009-07-16 2012-06-22
AMES ACCOUNTING MANAGEMENT & EXECUTIVE SERVICES LIMITED
Company Secretary 2004-04-21 2009-06-30
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2004-04-21 2004-04-21
CHETTLEBURGH'S LIMITED
Nominated Director 2004-04-21 2004-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CROSS & BOWEN LIMITED TREVOR THOMAS, SCOTT & JENKINS LIMITED Company Secretary 2008-12-08 CURRENT 2008-11-20 Active - Proposal to Strike off
CROSS & BOWEN LIMITED AUSTIN-STEVENS I.T. CONSULTANCY LIMITED Company Secretary 2007-10-01 CURRENT 2007-10-01 Dissolved 2015-02-10
CROSS & BOWEN LIMITED APERCU (SWANSEA) LIMITED Company Secretary 2007-09-05 CURRENT 2007-09-05 Active
CROSS & BOWEN LIMITED CITRIM PROPERTIES LIMITED Company Secretary 2006-07-04 CURRENT 2006-06-21 Active
CROSS & BOWEN LIMITED J.S.HUSSEY AND COMPANY (SWANSEA) LIMITED Company Secretary 2005-10-01 CURRENT 1950-02-14 Active
CROSS & BOWEN LIMITED CREDITDEEP LIMITED Company Secretary 2005-08-05 CURRENT 1997-11-05 Dissolved 2015-01-13
CROSS & BOWEN LIMITED TYNETHORPE LTD Company Secretary 2005-08-05 CURRENT 1997-03-17 Dissolved 2015-11-03
TIMOTHY LLOYD DAVIES THE REZ HOTELS LIMITED Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2017-10-31
TIMOTHY LLOYD DAVIES THAMES BANK INVESTMENTS LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active - Proposal to Strike off
TIMOTHY LLOYD DAVIES CITRIM PROPERTIES LIMITED Director 2006-07-04 CURRENT 2006-06-21 Active
TIMOTHY LLOYD DAVIES CREDITDEEP LIMITED Director 1998-04-28 CURRENT 1997-11-05 Dissolved 2015-01-13
TIMOTHY LLOYD DAVIES TYNETHORPE LTD Director 1997-05-13 CURRENT 1997-03-17 Dissolved 2015-11-03
TIMOTHY LLOYD DAVIES CITRIM LIMITED Director 1991-11-10 CURRENT 1986-09-10 Dissolved 2015-01-13
TIMOTHY LLOYD DAVIES HIGHMEAD DAIRIES LIMITED Director 1990-12-31 CURRENT 1986-09-01 Active
COLIN JOSEPH MORRIS THE REZ HOTEL (UK) LIMITED Director 2014-07-11 CURRENT 2014-07-11 Dissolved 2017-10-17
COLIN JOSEPH MORRIS THE REZ HOTELS LIMITED Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2017-10-31
COLIN JOSEPH MORRIS STAYTEL UK LIMITED Director 2013-10-07 CURRENT 2013-09-18 Dissolved 2017-10-24
COLIN JOSEPH MORRIS STAYTEL OPCO LIMITED Director 2013-10-07 CURRENT 2013-09-18 Dissolved 2017-10-17
COLIN JOSEPH MORRIS STAYTEL NEWCASTLE LIMITED Director 2013-10-07 CURRENT 2013-09-20 Dissolved 2017-10-17
COLIN JOSEPH MORRIS STAYTEL BIRMINGHAM LIMITED Director 2013-10-07 CURRENT 2013-09-20 Dissolved 2017-10-17
COLIN JOSEPH MORRIS STAYTEL GLASGOW LIMITED Director 2013-10-07 CURRENT 2013-09-20 Dissolved 2017-10-17
COLIN JOSEPH MORRIS STAYTEL BELFAST LIMITED Director 2013-10-07 CURRENT 2013-10-07 Dissolved 2017-10-17
COLIN JOSEPH MORRIS GUILDHALL ASSET MANAGEMENT LTD Director 2007-03-15 CURRENT 2003-09-17 Dissolved 2014-02-28

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
2024-05-28FIRST GAZETTE notice for compulsory strike-off
2024-04-04CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES
2024-03-22SECRETARY'S DETAILS CHNAGED FOR CROSS & BOWEN LIMITED on 2024-02-01
2024-02-29CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2024-02-08REGISTERED OFFICE CHANGED ON 08/02/24 FROM 11 Calvert Terrace Swansea SA1 6AT Wales
2023-02-22CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2023-02-15APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LLOYD DAVIES
2023-02-0230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28Previous accounting period extended from 31/12/21 TO 30/06/22
2022-09-28AA01Previous accounting period extended from 31/12/21 TO 30/06/22
2022-04-13DISS40Compulsory strike-off action has been discontinued
2022-04-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-01-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES
2020-12-23AA01Current accounting period shortened from 30/03/21 TO 31/12/20
2020-11-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-12-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-03-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2017-10-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 2050000
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-03-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2017-03-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2016-11-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12AR0128/03/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/15 FROM School Passage Hawks Road Kingston upon Thames Surrey KT1 3DU
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 2050000
2015-04-13AR0128/03/15 ANNUAL RETURN FULL LIST
2014-06-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 2050000
2014-06-02AR0128/03/14 ANNUAL RETURN FULL LIST
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AR0128/03/13 ANNUAL RETURN FULL LIST
2012-09-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY WELLINGTON
2012-07-13AP04Appointment of corporate company secretary Cross & Bowen Limited
2012-06-28Annotation
2012-06-26MG01Particulars of a mortgage or charge / charge no: 3
2012-05-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-28AR0128/03/12 ANNUAL RETURN FULL LIST
2012-02-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-12SH02Statement of capital on 2011-07-29 GBP133,008
2011-09-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-12RES12Resolution of varying share rights or name
2011-09-12CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-12RES01ADOPT ARTICLES 30/07/2011
2011-09-12SH0129/07/11 STATEMENT OF CAPITAL GBP 2133008
2011-09-12SH08Change of share class name or designation
2011-09-12SH0130/07/11 STATEMENT OF CAPITAL GBP 2050000
2011-05-24AR0131/03/11 FULL LIST
2011-05-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELLINGTON HOUSE NOMINEES LIMITED / 23/05/2011
2011-01-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-02AR0101/04/10 FULL LIST
2010-05-13AR0131/03/10 FULL LIST
2010-05-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOSEPH MORRIS / 08/03/2010
2009-12-06RES15CHANGE OF NAME 25/11/2009
2009-12-06CERTNMCOMPANY NAME CHANGED THAMES BANK PROPERTY HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/12/09
2009-12-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-07-20288aSECRETARY APPOINTED WELLINGTON HOUSE NOMINEES LIMITED
2009-06-30288bAPPOINTMENT TERMINATED SECRETARY AMES ACCOUNTING MANAGEMENT & EXECUTIVE SERVICES LIMITED
2009-05-18363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-05-18287REGISTERED OFFICE CHANGED ON 18/05/2009 FROM AVALAND HOUSE 110 LONDON ROAD APSLEY HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9SD
2009-04-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-04403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
2008-04-08363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-12-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-12-0688(2)RAD 08/11/07--------- £ SI 49900@1=49900 £ IC 2000100/2050000
2007-11-1288(2)RAD 31/08/07--------- £ SI 99@1=99 £ IC 2000001/2000100
2007-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-12395PARTICULARS OF MORTGAGE/CHARGE
2007-04-30363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-07-01395PARTICULARS OF MORTGAGE/CHARGE
2006-05-15363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-05-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-05-1088(2)RAD 22/03/06--------- £ SI 800000@1=800000 £ IC 1200001/2000001
2006-04-1088(2)RAD 20/02/06--------- £ SI 217000@1=217000 £ IC 983001/1200001
2006-03-15123NC INC ALREADY ADJUSTED 16/12/05
2006-03-15RES13ALLOTTING SHARES 16/12/05
2006-03-15RES04£ NC 1050000/5050000 16/1
2006-02-13SASHARES AGREEMENT OTC
2005-07-26SASHARES AGREEMENT OTC
2005-07-26SASHARES AGREEMENT OTC
2005-07-26SASHARES AGREEMENT OTC
2005-07-26SASHARES AGREEMENT OTC
2005-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-06-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-27363(288)SECRETARY'S PARTICULARS CHANGED
2005-04-27363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-04-06123NC INC ALREADY ADJUSTED 29/03/05
2005-04-06RES04£ NC 100/1050000
2005-04-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-14287REGISTERED OFFICE CHANGED ON 14/10/04 FROM: SCHOOL PASSAGE HAWKS ROAD KINGSTON UPON THAMES SURREY KT1 3DU
2004-07-30225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2004-05-10288aNEW SECRETARY APPOINTED
2004-05-10287REGISTERED OFFICE CHANGED ON 10/05/04 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH
2004-05-10288bDIRECTOR RESIGNED
2004-05-10288aNEW DIRECTOR APPOINTED
2004-05-10288bSECRETARY RESIGNED
2004-04-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to THAMES BANK PROPERTY COMPANY 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 BANK PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-06-26 Outstanding COLIN JOSEPH MORRIS
DEBENTURE 2007-09-12 Outstanding HIGHMEAD DAIRIES LIMITED
CHARGE OVER SHARES 2006-06-20 Satisfied SINGER & FRIEDLANDER LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2020-12-31

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 BANK PROPERTY COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THAMES BANK PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THAMES BANK PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of THAMES BANK PROPERTY COMPANY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CENTRA INTERNATIONAL LIMITED 2000-11-11 Outstanding

We have found 1 mortgage charges which are owed to THAMES BANK PROPERTY COMPANY LIMITED

Income
Government Income
We have not found government income sources for THAMES BANK PROPERTY COMPANY 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 (68100 - Buying and selling of own real estate) as THAMES BANK PROPERTY COMPANY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where THAMES BANK PROPERTY COMPANY 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 BANK PROPERTY COMPANY 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 BANK PROPERTY COMPANY 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.