UKBizDB.co.uk

SECOND THAMES LAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Second Thames Land Limited. The company was founded 80 years ago and was given the registration number 00382150. The firm's registered office is in THURROCK. You can find them at Alexandra House Waterfront, Lakeside, Thurrock, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SECOND THAMES LAND LIMITED
Company Number:00382150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1943
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Alexandra House Waterfront, Lakeside, Thurrock, Essex, RM20 1WL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexandra House, Waterfront, Lakeside, Thurrock, United Kingdom, RM20 1WL

Director08 May 2008Active
Alexandra House, Waterfront, Lakeside, Thurrock, RM20 1WL

Director26 July 2016Active
129 Beeleigh Link, Chelmsford, CM2 6PH

Secretary-Active
49 Maycroft Avenue, Grays, RM17 6AN

Secretary30 April 1997Active
15 Palmers Avenue, Grays, RM17 5TX

Secretary24 February 2004Active
Alexandra House, Waterfront, Lakeside, Thurrock, United Kingdom, RM20 1WL

Secretary07 September 2005Active
43a Reeves Mews, South Audley Street, London, W1Y 3PA

Director03 November 1993Active
35 Cleveland Road, Barnes, London, SW13 0AA

Director13 January 1997Active
Manor Farm Cottage, North Road, Amersham, HP6 5NA

Director-Active
26 Kensington Park Gardens, London, W11 2QS

Director22 February 1994Active
25 Richmond Crescent, London, N1 0LY

Director09 January 1997Active
West Tilbury Hall, West Tilbury Village, Tilbury, RM18 8UB

Director-Active
Alexandra House, Waterfront, Lakeside, Thurrock, United Kingdom, RM20 1WL

Director14 February 2011Active

People with Significant Control

Lakeside Property Development Co. Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Alexandra House, Waterfront, Thurrock, United Kingdom, RM20 1WL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Officers

Second filing of director appointment with name.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-10-13Accounts

Accounts with accounts type total exemption full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Officers

Termination director company with name termination date.

Download
2016-11-11Officers

Termination secretary company with name termination date.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Officers

Appoint person director company with name date.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-08Accounts

Accounts with accounts type total exemption small.

Download
2015-10-21Accounts

Change account reference date company previous shortened.

Download
2015-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-05Accounts

Accounts with accounts type total exemption small.

Download
2014-09-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.