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.
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 | : |
|
Registered Address | : | 203 Swan Road, Feltham, England, TW13 6LL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
203, Swan Road, Feltham, England, TW13 6LL | Corporate Secretary | 10 June 2020 | Active |
Flat 20, Osprey House, Lower Square, Isleworth, England, TW7 6XJ | Director | 08 April 2021 | Active |
Osprey House, Lower Square, Isleworth, England, TW7 6XJ | Director | 02 August 2023 | Active |
Flat 6, John Day House, Lower Square, Isleworth, England, TW7 6XH | Director | 28 September 2020 | Active |
4, The Footpath, London, England, SW15 5AW | Secretary | 26 March 2019 | Active |
19 Mymms Drive, Brookmans Park, Hatfield, AL9 7AE | Secretary | 10 November 1999 | Active |
Chestnuts Pine Avenue, Camberley, GU15 2LY | Secretary | 09 July 2004 | Active |
9-11, The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 01 January 2013 | Active |
74, Broad Street, Teddington, United Kingdom, TW11 8QX | Corporate Secretary | 30 January 2006 | Active |
Third Floor, 89 Charterhouse Street, London, United Kingdom, EC1M 6HR | Corporate Secretary | 21 April 2011 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 10 November 1999 | Active |
7, John Day House, Lower Square, Old Isleworth, United Kingdom, TW7 6XH | Director | 06 December 2011 | Active |
PO BOX 195, St Peters Port, Guernsey, United Kingdom, GU1 3LX | Director | 15 April 2013 | Active |
18 Osprey House, Lower Square, Old Isleworth, TW7 6XJ | Director | 16 October 2006 | Active |
203, Swan Road, Feltham, England, TW13 6LL | Director | 11 May 2017 | Active |
Flat 13, Osprey House, Lower Square, Isleworth, United Kingdom, TW7 6XJ | Director | 22 February 2013 | Active |
Flat 13, Osprey House, Lower Square, Isleworth, TW7 6XJ | Director | 10 October 2007 | Active |
Oudendykseweg 34, Woubrugge, Netherlands, | Director | 10 November 1999 | Active |
10 John Day House, Lower Square, Old Isleworth, TW7 6XH | Director | 16 October 2006 | Active |
13 Osprey House, Lower Square, Old Isleworth, TW7 6XJ | Director | 22 March 2005 | Active |
Rye Cottage, Tunworth Road Mapledurwell, Basingstoke, RG25 2LU | Director | 01 September 2004 | Active |
15 Osprey House, Lower Square, Old Isleworth, TW7 6XJ | Director | 04 June 2009 | Active |
19 Mymms Drive, Brookmans Park, Hatfield, AL9 7AE | Director | 10 November 1999 | Active |
14 A St Peters Road, Twickenham, TW1 1QX | Director | 22 March 2005 | Active |
19 Osprey House, Lower Square, Isleworth, TW7 6XJ | Director | 09 July 2004 | Active |
20 Osprey House, Isleworth, TW7 6XJ | Director | 22 March 2005 | Active |
Kiln Cottage, 3 High Street, Rowledge, Farnham, England, GU10 4BS | Director | 05 January 2012 | Active |
19 Osprey House, Lower Square, Isleworth, TW7 6XJ | Director | 22 March 2005 | Active |
Flat 5 John Day House, Lower Square, Isleworth, United Kingdom, TW7 6XH | Director | 16 February 2015 | Active |
Flat 5 John Day House, Lower Square, Isleworth, United Kingdom, TW7 6XH | Director | 16 February 2015 | Active |
Da Costakade 53-3, 1053 W6, Netherlands, FOREIGN | Director | 25 April 2000 | Active |
12 Osprey House, Lower Square, Old Isleworth, TW7 6XJ | Director | 10 October 2007 | Active |
12 Osprey House, Lower Square, Old Isleworth, TW7 6XJ | Director | 09 July 2004 | Active |
1 John Day House, Lower Square, Old Isleworth, TW7 6XH | Director | 16 October 2006 | Active |
Naldred Farmhouse, Balcombe Road, Haywards Heath, RH16 1XR | Director | 09 July 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-13 | Address | Change registered office address company with date old address new address. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2020-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Officers | Appoint person director company with name date. | Download |
2020-09-24 | Officers | Termination director company with name termination date. | Download |
2020-06-10 | Officers | Termination director company with name termination date. | Download |
2020-06-10 | Address | Change registered office address company with date old address new address. | Download |
2020-06-10 | Officers | Appoint corporate secretary company with name date. | Download |
2020-06-10 | Officers | Termination secretary company with name termination date. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Officers | Appoint person secretary company with name date. | Download |
2019-03-28 | Address | Change registered office address company with date old address new address. | Download |
2019-03-28 | Officers | Termination secretary company with name termination date. | Download |
2019-02-06 | Officers | Termination director company with name termination date. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.