SECOND THAMES LAND LIMITED - THURROCK
Company Profile | Company Filings |
Overview
SECOND THAMES LAND LIMITED is a Private Limited Company from THURROCK and has the status: Active.
SECOND THAMES LAND LIMITED was incorporated 80 years ago on 10/08/1943 and has the registered number: 00382150. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
SECOND THAMES LAND LIMITED was incorporated 80 years ago on 10/08/1943 and has the registered number: 00382150. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
SECOND THAMES LAND LIMITED - THURROCK
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
ALEXANDRA HOUSE WATERFRONT
THURROCK
ESSEX
RM20 1WL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/04/2023 | 25/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KELVIN JAMES WEATHERILL | Apr 1968 | British | Director | 2016-07-26 | CURRENT |
CLINTON HOWARD TOYE | Oct 1945 | British | Director | 2008-05-08 | CURRENT |
MALCOLM TOMLINSON | Jan 1946 | British | Director | 2011-02-14 UNTIL 2016-11-05 | RESIGNED |
RAYMOND ALAN PLEDGER | Jan 1943 | British | Director | RESIGNED | |
MR JOHN CROWTHER MAKINSON | Oct 1954 | British | Director | 1997-01-09 UNTIL 1997-04-24 | RESIGNED |
JAMES ANTHONY BOYD JOLL | Dec 1936 | British | Director | 1994-02-22 UNTIL 1996-12-31 | RESIGNED |
MR CHARLES ANTHONY DEL TUFO | Dec 1939 | British | Director | RESIGNED | |
MR DAVID HULTON COLVILLE | Jun 1949 | British | Director | 1997-01-13 UNTIL 1997-04-24 | RESIGNED |
MR MARK WILLIAM BURRELL | Apr 1937 | British | Director | 1993-11-03 UNTIL 1995-03-06 | RESIGNED |
MALCOLM TOMLINSON | Jan 1946 | British | Secretary | 2005-09-07 UNTIL 2016-11-05 | RESIGNED |
MARY BERNADETTE THERESA MASSETT | Jul 1944 | Secretary | 1997-04-30 UNTIL 2004-02-24 | RESIGNED | |
MR PETER RAYMOND PLEDGER | Mar 1972 | British | Secretary | 2004-02-24 UNTIL 2005-09-07 | RESIGNED |
MARTIN STEWART FORMAN | Dec 1957 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lakeside Property Development Co. Ltd. | 2016-04-06 | Thurrock Essex |
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 |
---|---|---|---|
Second_Thames_Land_Limite - Accounts | 2023-10-24 | 31-01-2023 | £1,654,552 Cash £6,997,881 equity |
Second_Thames_Land_Limite - Accounts | 2022-06-23 | 31-01-2022 | £1,417,771 Cash £7,256,066 equity |
Second_Thames_Land_Limite - Accounts | 2021-08-18 | 31-01-2021 | £746,272 Cash £7,478,973 equity |
Second_Thames_Land_Limite - Accounts | 2021-01-29 | 31-01-2020 | £1,519,654 Cash £7,202,079 equity |
Second_Thames_Land_Limite - Accounts | 2019-10-31 | 31-01-2019 | £1,106,976 Cash £6,997,624 equity |
Second_Thames_Land_Limite - Accounts | 2018-10-31 | 31-01-2018 | £956,544 Cash £6,782,678 equity |
Second_Thames_Land_Limite - Accounts | 2016-10-29 | 31-01-2016 | £583,394 Cash £6,787,330 equity |