UKBizDB.co.uk

THAMES VALLEY PROPERTIES UK LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
44a, Ouseley Road, Wraysbury, Staines-Upon-Thames, United Kingdom, TW19 5JH

Secretary06 November 2009Active
44a, Ouseley Road, Wraysbury, Staines-Upon-Thames, United Kingdom, TW19 5JH

Director01 April 2015Active
Datchet Court, Windsor Road, Datchet, SL3 9BR

Secretary22 October 2004Active
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Secretary22 October 2004Active
Battle House, 1 East Barnet Road, New Barnet, Hertfordshire, EN4 8RR

Director20 October 2009Active
Carpenter Court, 1 Maple Road Bramhall, Stockport, SK7 2DH

Nominee Director22 October 2004Active
42 Winkfield Road, Windsor, SL4 4AF

Director22 October 2004Active
Battle House, 1 East Barnet Road, New Barnet, Hertfordshire, EN4 8RR

Director01 April 2014Active
Datchet Court, Windsor Road, Datchet, SL3 9BR

Director22 October 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Mortgage

Mortgage satisfy charge full.

Download
2022-06-13Mortgage

Mortgage satisfy charge full.

Download
2022-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Address

Change sail address company with old address new address.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Accounts

Change account reference date company previous shortened.

Download
2019-01-03Mortgage

Mortgage satisfy charge full.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Persons with significant control

Notification of a person with significant control.

Download
2018-12-13Persons with significant control

Cessation of a person with significant control.

Download
2018-12-13Address

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

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.