This company is commonly known as Thames Valley Properties Uk Limited. The company was founded 19 years ago and was given the registration number 05267702. The firm's registered office is in STAINES-UPON-THAMES. You can find them at 44a Ouseley Road, Wraysbury, Staines-upon-thames, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | THAMES VALLEY PROPERTIES UK LIMITED |
---|---|---|
Company Number | : | 05267702 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 2004 |
End of financial year | : | 30 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 44a Ouseley Road, Wraysbury, Staines-upon-thames, United Kingdom, TW19 5JH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44a, Ouseley Road, Wraysbury, Staines-Upon-Thames, United Kingdom, TW19 5JH | Secretary | 06 November 2009 | Active |
44a, Ouseley Road, Wraysbury, Staines-Upon-Thames, United Kingdom, TW19 5JH | Director | 01 April 2015 | Active |
Datchet Court, Windsor Road, Datchet, SL3 9BR | Secretary | 22 October 2004 | Active |
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH | Corporate Secretary | 22 October 2004 | Active |
Battle House, 1 East Barnet Road, New Barnet, Hertfordshire, EN4 8RR | Director | 20 October 2009 | Active |
Carpenter Court, 1 Maple Road Bramhall, Stockport, SK7 2DH | Nominee Director | 22 October 2004 | Active |
42 Winkfield Road, Windsor, SL4 4AF | Director | 22 October 2004 | Active |
Battle House, 1 East Barnet Road, New Barnet, Hertfordshire, EN4 8RR | Director | 01 April 2014 | Active |
Datchet Court, Windsor Road, Datchet, SL3 9BR | Director | 22 October 2004 | Active |
Dr Zahid Hussain Shah | ||
Notified on | : | 31 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 44a, Ouseley Road, Staines-Upon-Thames, United Kingdom, TW19 5JH |
Nature of control | : |
|
Mr Razi Ul-Abbas Shah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 44a, Ouseley Road, Staines-Upon-Thames, United Kingdom, TW19 5JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Address | Change sail address company with old address new address. | Download |
2019-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-03 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-13 | Address | Change registered office address company with date old address new address. | Download |
2018-12-13 | Officers | Termination director company with name termination date. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.