UKBizDB.co.uk

THAMESIDE MORTGAGE & PROTECTION LIMITED

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

This company is commonly known as Thameside Mortgage & Protection Limited. The company was founded 21 years ago and was given the registration number 04713724. The firm's registered office is in HAMPTON. You can find them at A Lawler & Co, Unit F3, Kingsway Business Park, Oldfield Road, Hampton, Middlesex. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:THAMESIDE MORTGAGE & PROTECTION LIMITED
Company Number:04713724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:A Lawler & Co, Unit F3, Kingsway Business Park, Oldfield Road, Hampton, Middlesex, TW12 2HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lyndale House, 24a High Street, Addlestone, England, KT15 1TN

Director27 March 2003Active
A Lawler & Co,, Unit F3, Kingsway Business Park, Oldfield Road, Hampton, England, TW12 2HD

Secretary19 May 2005Active
30 The Riding, Woking, GU21 5TA

Secretary27 March 2003Active
137 Ireton Avenue, Walton On Thames, KT12 1EN

Secretary27 March 2003Active
5 Fir Close, Walton On Thames, KT12 2SX

Director27 March 2003Active
A Lawler & Co,, Unit F3, Kingsway Business Park, Oldfield Road, Hampton, England, TW12 2HD

Director01 February 2015Active
30 The Riding, Woking, GU21 5TA

Director19 May 2005Active
A Lawler & Co,, Unit F3, Kingsway Business Park, Oldfield Road, Hampton, England, TW12 2HD

Director23 November 2010Active
1 Sheerlands, Wey Manor Road, Addlestone, KT15 3JP

Director01 December 2006Active

People with Significant Control

Mr Barry John Jones
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:Lyndale House, 24a High Street, Addlestone, England, KT15 1TN
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 (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
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Address

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

Download
2023-07-06Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Address

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

Download
2023-01-12Officers

Termination secretary company with name termination date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2022-05-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-01Accounts

Accounts with accounts type total exemption small.

Download
2017-05-30Officers

Change person director company with change date.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2016-04-22Accounts

Accounts with accounts type total exemption small.

Download
2016-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-15Accounts

Accounts with accounts type total exemption small.

Download
2015-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.