THAMESWEY HOUSING LIMITED - LONDON
Company Profile | Company Filings |
Overview
THAMESWEY HOUSING LIMITED is a Private Limited Company from LONDON and has the status: Active.
THAMESWEY HOUSING LIMITED was incorporated 19 years ago on 27/04/2005 and has the registered number: 05437166. The accounts status is FULL and accounts are next due on 31/03/2024.
THAMESWEY HOUSING LIMITED was incorporated 19 years ago on 27/04/2005 and has the registered number: 05437166. The accounts status is FULL and accounts are next due on 31/03/2024.
THAMESWEY HOUSING LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
68201 - Renting and operating of Housing Association real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/12/2021 | 31/03/2024 |
Registered Office
THE ST BOTOLPH BUILDING 138
LONDON
EC3A 7AR
This Company Originates in : United Kingdom
Previous trading names include:
WOKING BOROUGH HOMES LIMITED (until 10/01/2013)
WOKING BOROUGH HOMES LIMITED (until 10/01/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/04/2023 | 11/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR COLIN GORDON TAYLOR | Oct 1960 | British | Director | 2023-07-05 | CURRENT |
ALAN HARRISON | Sep 1958 | British | Director | 2005-12-20 UNTIL 2008-09-30 | RESIGNED |
CHRISTOPHER WILLIAM DUFFY | Jun 1957 | British | Nominee Director | 2005-04-27 UNTIL 2005-12-20 | RESIGNED |
DAVID WILLIAM PAGE | Aug 1957 | British | Nominee Director | 2005-04-27 UNTIL 2005-07-31 | RESIGNED |
MR ROBERT JOHN KINGSBURY | Jun 1936 | British | Director | 2012-02-14 UNTIL 2018-05-07 | RESIGNED |
MR DOUGLAS JAMES SPINKS | Mar 1955 | British | Director | 2005-12-20 UNTIL 2012-02-14 | RESIGNED |
PAUL RUSSELL | Jun 1944 | British | Director | 2005-12-20 UNTIL 2006-04-28 | RESIGNED |
MR MARK ROLT | Oct 1970 | British | Director | 2007-06-08 UNTIL 2015-07-03 | RESIGNED |
MS LOUISE KATE HAMILTON STRONGITHARM | Mar 1979 | British | Director | 2019-07-23 UNTIL 2023-09-08 | RESIGNED |
MR RAYMOND NIGEL MORGAN | Feb 1953 | British | Director | 2005-12-20 UNTIL 2012-02-14 | RESIGNED |
MR TERRY PRICE | Apr 1954 | British | Director | 2010-02-22 UNTIL 2023-12-22 | RESIGNED |
MS JOANNE AMY MCINTOSH | Nov 1982 | British | Director | 2021-07-29 UNTIL 2022-07-14 | RESIGNED |
DR BARRY MARTIN MAUNDERS | Jul 1956 | British | Director | 2016-07-22 UNTIL 2021-12-31 | RESIGNED |
CLYDE SECRETARIES LIMITED | Corporate Secretary | 2005-04-27 UNTIL 2024-01-24 | RESIGNED | ||
COLIN SIDNEY KEMP | Jul 1959 | British | Director | 2016-07-22 UNTIL 2022-07-14 | RESIGNED |
MS DEBORAH HARLOW | Jun 1959 | British | Director | 2019-03-20 UNTIL 2022-07-14 | RESIGNED |
MR KEVIN JOHN FOSTER | Dec 1965 | British | Director | 2022-09-15 UNTIL 2023-08-24 | RESIGNED |
JULIE ANNE FISHER | Nov 1968 | British | Director | 2022-09-15 UNTIL 2023-07-04 | RESIGNED |
MR PETER NIGEL BRYANT | Sep 1956 | British | Director | 2015-09-15 UNTIL 2021-06-30 | RESIGNED |
MR STEVEN BONSOR | Sep 1952 | British | Director | 2009-02-12 UNTIL 2012-02-14 | RESIGNED |
MR DAVID JOHN BITTLESTON | Mar 1957 | British | Director | 2012-07-24 UNTIL 2021-03-31 | RESIGNED |
SIMON JAMES BELLORD | Oct 1959 | British | Director | 2007-06-08 UNTIL 2012-02-14 | RESIGNED |
MS SUE BARHAM | Mar 1962 | British | Director | 2009-02-12 UNTIL 2018-08-31 | RESIGNED |
COUNCILLOR AYESHA AZAD | Apr 1972 | British | Director | 2018-07-26 UNTIL 2022-07-14 | RESIGNED |
MR RICHARD ARTHUR GILLARD WILSON | Mar 1950 | British | Director | 2010-02-18 UNTIL 2012-05-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Thameswey Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2024-03-29 | 31-03-2023 | 3,451,244 Cash -12,143,214 equity |
ACCOUNTS - Final Accounts preparation | 2022-12-24 | 31-12-2021 | 2,152,616 Cash 17,873,163 equity |
Thameswey Housing Limited - Limited company accounts 20.1 | 2021-10-27 | 31-12-2020 | £3,249,053 Cash £30,194,121 equity |
Thameswey Housing Limited - Limited company accounts 20.1 | 2021-10-13 | 31-12-2019 | £2,368,938 Cash £36,368,440 equity |
Thameswey Housing Limited - Limited company accounts 18.2 | 2019-08-02 | 31-12-2018 | £3,636,365 Cash £37,452,738 equity |
Thameswey Housing Limited - Limited company accounts 18.2 | 2018-07-19 | 31-12-2017 | £6,371,085 Cash £40,380,530 equity |
Thameswey Housing Limited - Limited company accounts 16.3 | 2017-08-24 | 31-12-2016 | £453,767 Cash £35,311,910 equity |