UKBizDB.co.uk

THAMES REACH MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Thames Reach Management Company Limited. The company was founded 24 years ago and was given the registration number 03874582. The firm's registered office is in FELTHAM. You can find them at 203 Swan Road, , Feltham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THAMES REACH MANAGEMENT COMPANY LIMITED
Company Number:03874582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:203 Swan Road, Feltham, England, TW13 6LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
203, Swan Road, Feltham, England, TW13 6LL

Corporate Secretary10 June 2020Active
Flat 20, Osprey House, Lower Square, Isleworth, England, TW7 6XJ

Director08 April 2021Active
Osprey House, Lower Square, Isleworth, England, TW7 6XJ

Director02 August 2023Active
Flat 6, John Day House, Lower Square, Isleworth, England, TW7 6XH

Director28 September 2020Active
4, The Footpath, London, England, SW15 5AW

Secretary26 March 2019Active
19 Mymms Drive, Brookmans Park, Hatfield, AL9 7AE

Secretary10 November 1999Active
Chestnuts Pine Avenue, Camberley, GU15 2LY

Secretary09 July 2004Active
9-11, The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary01 January 2013Active
74, Broad Street, Teddington, United Kingdom, TW11 8QX

Corporate Secretary30 January 2006Active
Third Floor, 89 Charterhouse Street, London, United Kingdom, EC1M 6HR

Corporate Secretary21 April 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary10 November 1999Active
7, John Day House, Lower Square, Old Isleworth, United Kingdom, TW7 6XH

Director06 December 2011Active
PO BOX 195, St Peters Port, Guernsey, United Kingdom, GU1 3LX

Director15 April 2013Active
18 Osprey House, Lower Square, Old Isleworth, TW7 6XJ

Director16 October 2006Active
203, Swan Road, Feltham, England, TW13 6LL

Director11 May 2017Active
Flat 13, Osprey House, Lower Square, Isleworth, United Kingdom, TW7 6XJ

Director22 February 2013Active
Flat 13, Osprey House, Lower Square, Isleworth, TW7 6XJ

Director10 October 2007Active
Oudendykseweg 34, Woubrugge, Netherlands,

Director10 November 1999Active
10 John Day House, Lower Square, Old Isleworth, TW7 6XH

Director16 October 2006Active
13 Osprey House, Lower Square, Old Isleworth, TW7 6XJ

Director22 March 2005Active
Rye Cottage, Tunworth Road Mapledurwell, Basingstoke, RG25 2LU

Director01 September 2004Active
15 Osprey House, Lower Square, Old Isleworth, TW7 6XJ

Director04 June 2009Active
19 Mymms Drive, Brookmans Park, Hatfield, AL9 7AE

Director10 November 1999Active
14 A St Peters Road, Twickenham, TW1 1QX

Director22 March 2005Active
19 Osprey House, Lower Square, Isleworth, TW7 6XJ

Director09 July 2004Active
20 Osprey House, Isleworth, TW7 6XJ

Director22 March 2005Active
Kiln Cottage, 3 High Street, Rowledge, Farnham, England, GU10 4BS

Director05 January 2012Active
19 Osprey House, Lower Square, Isleworth, TW7 6XJ

Director22 March 2005Active
Flat 5 John Day House, Lower Square, Isleworth, United Kingdom, TW7 6XH

Director16 February 2015Active
Flat 5 John Day House, Lower Square, Isleworth, United Kingdom, TW7 6XH

Director16 February 2015Active
Da Costakade 53-3, 1053 W6, Netherlands, FOREIGN

Director25 April 2000Active
12 Osprey House, Lower Square, Old Isleworth, TW7 6XJ

Director10 October 2007Active
12 Osprey House, Lower Square, Old Isleworth, TW7 6XJ

Director09 July 2004Active
1 John Day House, Lower Square, Old Isleworth, TW7 6XH

Director16 October 2006Active
Naldred Farmhouse, Balcombe Road, Haywards Heath, RH16 1XR

Director09 July 2004Active

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
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-13Address

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

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type micro entity.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2020-12-24Accounts

Accounts with accounts type micro entity.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-10Address

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

Download
2020-06-10Officers

Appoint corporate secretary company with name date.

Download
2020-06-10Officers

Termination secretary company with name termination date.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Officers

Appoint person secretary company with name date.

Download
2019-03-28Address

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

Download
2019-03-28Officers

Termination secretary company with name termination date.

Download
2019-02-06Officers

Termination director company with name termination date.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.