UKBizDB.co.uk

THAMES HERITAGE TRUST LIMITED

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

This company is commonly known as Thames Heritage Trust Limited. The company was founded 44 years ago and was given the registration number 01432398. The firm's registered office is in GODALMING. You can find them at The Annex 3 Gasden Drive, Witley, Godalming, Surrey. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THAMES HERITAGE TRUST LIMITED
Company Number:01432398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:The Annex 3 Gasden Drive, Witley, Godalming, Surrey, GU8 5QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Heathfield, Cobham, KT11 2QY

Secretary19 November 2004Active
Oak Folly, Church Lane, Grayshott, Hindhead, England, GU26 6LY

Director19 September 2001Active
31/32 Long Row, Chillesford, Woodbridge, IP12 3PS

Secretary-Active
48 Minsterley Avenue, Shepperton, TW17 8QT

Director-Active
52 Friday Street, Henley On Thames, RG9 1AH

Director-Active
10 Waldorf Heights, Blackwater, Camberley, GU17 9JH

Director-Active
Meadhurst Cottage Cadbury Road, Sunbury On Thames, TW16 7LY

Director24 January 1995Active
Rye Mead House Lower Hampton Road, Sunbury On Thames, TW16 5PR

Director-Active
Millbrook, The Warren, East Horsley, KT24 5RH

Director19 September 2001Active
Northbrook Littleford Lane, Shamley Green, Guildford, GU5 0RH

Director-Active
12 Red House Lane, Walton On Thames, KT12 1EF

Director-Active
Tall Trees 129 Totteridge Lane, London, N20 8NS

Director-Active
128 Richmond Hill, Richmond, TW10 6RN

Director-Active
45 St Andrews Road, Henley On Thames, RG9 1HZ

Director-Active
Creek House Hamm Court, Weybridge, KT13 8YB

Director-Active
5, Pine Walk, Bookham, Leatherhead, United Kingdom, KT23 4AS

Director19 September 2001Active
5, Pine Walk, Bookham, Leatherhead, United Kingdom, KT23 4AS

Director24 January 1995Active
15 Baronsmede, Ealing, London, W5 4LS

Director-Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Gazette

Gazette dissolved voluntary.

Download
2023-10-10Dissolution

Dissolution voluntary strike off suspended.

Download
2023-09-19Gazette

Gazette notice voluntary.

Download
2023-09-11Dissolution

Dissolution application strike off company.

Download
2023-08-15Accounts

Accounts with accounts type micro entity.

Download
2023-03-17Officers

Change person director company with change date.

Download
2023-03-17Address

Change registered office address company with date old address new address.

Download
2023-03-17Officers

Change person director company with change date.

Download
2022-11-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-11-06Accounts

Accounts with accounts type micro entity.

Download
2021-11-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type micro entity.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type micro entity.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-11-21Accounts

Accounts with accounts type micro entity.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-04-28Officers

Termination director company with name termination date.

Download
2017-11-17Accounts

Accounts with accounts type micro entity.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.