THAMESWEY DEVELOPMENTS LIMITED - LONDON
Company Profile | Company Filings |
Overview
THAMESWEY DEVELOPMENTS LIMITED is a Private Limited Company from LONDON and has the status: Active.
THAMESWEY DEVELOPMENTS LIMITED was incorporated 15 years ago on 15/07/2008 and has the registered number: 06646380. The accounts status is FULL and accounts are next due on 31/03/2024.
THAMESWEY DEVELOPMENTS LIMITED was incorporated 15 years ago on 15/07/2008 and has the registered number: 06646380. The accounts status is FULL and accounts are next due on 31/03/2024.
THAMESWEY DEVELOPMENTS LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
41201 - Construction of commercial buildings
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:
MINMAR (903) LIMITED (until 05/08/2009)
MINMAR (903) LIMITED (until 05/08/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/07/2023 | 29/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR COLIN GORDON TAYLOR | Oct 1960 | British | Director | 2023-07-05 | CURRENT |
MR ADAM KARL WALTHER | Jun 1984 | British | Director | 2023-04-01 | CURRENT |
MR KEVIN JOHN FOSTER | Dec 1965 | British | Director | 2022-09-15 UNTIL 2022-09-29 | RESIGNED |
MR GIORGIO CARLO FRAMALICCO | Sep 1973 | British | Director | 2022-09-29 UNTIL 2023-04-01 | RESIGNED |
MS LOUISE KATE HAMILTON STRONGITHARM | Mar 1979 | British | Director | 2019-07-23 UNTIL 2023-09-08 | RESIGNED |
MR MARK ROLT | Oct 1970 | British | Director | 2009-08-05 UNTIL 2015-07-03 | RESIGNED |
MR DOUGLAS JAMES SPINKS | Mar 1955 | British | Director | 2010-05-06 UNTIL 2012-05-18 | RESIGNED |
MR TERRY PRICE | Apr 1954 | British | Director | 2012-05-24 UNTIL 2023-12-22 | RESIGNED |
MR RAYMOND NIGEL MORGAN | Feb 1953 | British | Director | 2009-08-05 UNTIL 2012-05-18 | RESIGNED |
MR ROBERT ERIC PILCHER | Oct 1954 | British | Director | 2008-07-15 UNTIL 2009-08-05 | RESIGNED |
MS JOANNE AMY MCINTOSH | Nov 1982 | British | Director | 2021-07-29 UNTIL 2022-07-14 | RESIGNED |
MR ROBERT JOHN KINGSBURY | Jun 1936 | British | Director | 2012-05-24 UNTIL 2018-05-07 | RESIGNED |
COLIN SIDNEY KEMP | Jul 1959 | British | Director | 2021-07-29 UNTIL 2022-07-14 | RESIGNED |
CLYDE SECRETARIES LIMITED | Corporate Secretary | 2008-07-15 UNTIL 2024-01-24 | RESIGNED | ||
JULIE ANNE FISHER | Nov 1968 | British | Director | 2022-09-15 UNTIL 2023-07-04 | RESIGNED |
MR GARY WILLIAM ELSON | Apr 1947 | British | Director | 2012-05-24 UNTIL 2012-09-11 | RESIGNED |
COUNCILLOR GRAHAM CUNDY | Nov 1950 | British | Director | 2013-04-29 UNTIL 2017-04-06 | RESIGNED |
MR PETER NIGEL BRYANT | Sep 1956 | British | Director | 2015-09-15 UNTIL 2021-06-30 | RESIGNED |
MR STEVEN BONSOR | Sep 1952 | British | Director | 2011-04-20 UNTIL 2014-04-30 | RESIGNED |
MR DAVID JOHN BITTLESTON | Mar 1957 | British | Director | 2017-04-13 UNTIL 2021-03-31 | RESIGNED |
MS SUE BARHAM | Mar 1962 | British | Director | 2014-06-02 UNTIL 2018-08-31 | RESIGNED |
COUNCILLOR AYESHA AZAD | Apr 1972 | British | Director | 2018-07-26 UNTIL 2022-07-14 | RESIGNED |
GRAEME PHILIP TAYLOR | Jul 1971 | British | Director | 2009-08-04 UNTIL 2009-08-05 | 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 | 3,507,994 Cash -16,128,926 equity |
ACCOUNTS - Final Accounts preparation | 2022-12-24 | 31-12-2021 | 1,477,827 Cash -9,825,543 equity |
Thameswey Developments Limited - Limited company accounts 20.1 | 2021-10-27 | 31-12-2020 | £4,074,256 Cash £2,940,226 equity |
Thameswey Developments Limited - Limited company accounts 20.1 | 2021-10-13 | 31-12-2019 | £1,149,888 Cash £789,295 equity |
Thameswey Developments Limited - Limited company accounts 18.2 | 2019-08-02 | 31-12-2018 | £1,874,074 Cash £1,869,129 equity |
Thameswey Developments Limited - Limited company accounts 18.2 | 2018-07-19 | 31-12-2017 | £1,023,372 Cash £1,405,726 equity |
Thameswey Developments Limited - Limited company accounts 16.3 | 2017-08-24 | 31-12-2016 | £1,314,621 Cash £1,511,020 equity |