Company NameThamesview Management (Plots 145-160) Limited
DirectorsJennifer Ruth Taylor and David John Bentham
Company StatusActive
Company Number03551620
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years ago)
Previous NameOwnopen Property Management Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Jennifer Ruth Taylor
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2017(19 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address197 Greenhaven Drive
London
Thamesmead
SE28 8FU
Director NameMr David John Bentham
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2018(20 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address18 Woburn Close
London
Thamesmead
SE28 8QZ
Secretary NameVisions Property Management Limited (Corporation)
StatusCurrent
Appointed01 February 2020(21 years, 9 months after company formation)
Appointment Duration4 years, 2 months
Correspondence AddressThe Engine House 2 Veridion Way, Erith, Kent
Erith
DA18 4AL
Director NameMaureen Frances Maloney
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(4 months after company formation)
Appointment Duration2 years (resigned 11 September 2000)
RoleConveyancing Executive
Correspondence Address4 High Street
Olney
Buckinghamshire
MK46 4BB
Director NameMr Nicholas Jeremy Parsons
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(4 months after company formation)
Appointment Duration2 years (resigned 11 September 2000)
RoleLegal Executive
Correspondence Address4 High Street
Olney
Buckinghamshire
MK46 4BB
Secretary NameMaureen Frances Maloney
NationalityBritish
StatusResigned
Appointed26 August 1998(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 May 2000)
RoleConveyancing Executive
Correspondence Address4 High Street
Olney
Buckinghamshire
MK46 4BB
Director NameMark Anthony Kazmierczak
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(2 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2004)
RoleSchoolteacher
Correspondence Address10 Woburn Close
London
SE28 8QZ
Director NamePhilippa Mary Payton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 January 2003)
RoleTransport Supervisor
Correspondence Address13 Woburn Close
Thamesmead
London
SE28 8QZ
Director NameJacqueline Annette Terry
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(2 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 July 2001)
RoleAccountant
Correspondence Address20 Woburn Close
London
SE28 8QZ
Secretary NameLinda Ann Reynolds
NationalityBritish
StatusResigned
Appointed30 November 2000(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 May 2002)
RoleCompany Director
Correspondence Address94 Edgehill Road
Chislehurst
Kent
BR7 6LB
Secretary NameCharles Reynolds
NationalityBritish
StatusResigned
Appointed02 May 2002(4 years after company formation)
Appointment Duration6 years, 2 months (resigned 10 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Edgehill Road
Chislehurst
Kent
BR7 6LB
Director NameFilipe Pimentel
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBrazilian
StatusResigned
Appointed01 October 2003(5 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2007)
RoleHotel Manager
Correspondence Address19 Woburn Close
Thomesmead
London
SE28 8QZ
Director NameLiban Yusuf
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(6 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2007)
RolePublic Sector
Correspondence Address20 Woburn Close
London
SE28 8QZ
Director NameJohn Agyeman-Agyekum
Date of BirthDecember 1971 (Born 52 years ago)
NationalityGhanaian
StatusResigned
Appointed15 January 2007(8 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 October 2015)
RoleSoftware Tester
Country of ResidenceUnited Kingdom
Correspondence Address22 Woburn Close
London
Greater London
SE28 8QZ
Director NameVictoria Jacqueline Xhetani
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(9 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 11 December 2017)
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence Address13 Woburn Close
Thamesmead
London
SE28 8QZ
Director NameMr Adedeji Victor Adesida
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(19 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 September 2022)
RoleProtection Revenue Offices
Country of ResidenceEngland
Correspondence Address19 Woburn Close
London
Thamesmead
SE28 8QZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePeverel Om Limited (Corporation)
StatusResigned
Appointed16 May 2000(2 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 November 2000)
Correspondence AddressMarlborough House
Wigmore Place Wigmore Lane
Luton
Bedfordshire
LU2 9EX
Secretary NameProperty Services Plus Limited (Corporation)
StatusResigned
Appointed10 July 2008(10 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 January 2020)
Correspondence AddressUnit 8a Green Lane Business Park
240 Green Lane
London
SE9 3TL

Location

Registered AddressThe Engine House
2 Veridion Way
Erith
DA18 4AL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead East
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£3,852
Cash£16
Current Liabilities£7,775

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 2 days from now)

Filing History

13 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
22 September 2022Termination of appointment of Adedeji Victor Adesida as a director on 10 September 2022 (1 page)
29 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
1 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 June 2021Confirmation statement made on 23 April 2021 with updates (5 pages)
3 June 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
7 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
27 April 2020Registered office address changed from C/O 240 Green Lane Unit 8a Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL to The Engine House 2 Veridion Way Erith DA18 4AL on 27 April 2020 (1 page)
14 February 2020Termination of appointment of Property Services Plus Limited as a secretary on 31 January 2020 (1 page)
14 February 2020Appointment of Visions Property Management Limited as a secretary on 1 February 2020 (2 pages)
25 April 2019Confirmation statement made on 23 April 2019 with updates (5 pages)
28 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 December 2018Appointment of Mr David John Bentham as a director on 5 December 2018 (2 pages)
23 April 2018Confirmation statement made on 23 April 2018 with updates (5 pages)
19 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 January 2018Appointment of Ms Jennifer Ruth Taylor as a director on 11 December 2017 (2 pages)
3 January 2018Appointment of Ms Jennifer Ruth Taylor as a director on 11 December 2017 (2 pages)
22 December 2017Termination of appointment of Victoria Jacqueline Xhetani as a director on 11 December 2017 (1 page)
22 December 2017Termination of appointment of Victoria Jacqueline Xhetani as a director on 11 December 2017 (1 page)
21 December 2017Appointment of Mr Adedeji Victor Adesida as a director on 11 December 2017 (2 pages)
21 December 2017Appointment of Mr Adedeji Victor Adesida as a director on 11 December 2017 (2 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
5 April 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 April 2017Micro company accounts made up to 31 December 2016 (3 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 16
(5 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 16
(5 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 October 2015Termination of appointment of John Agyeman-Agyekum as a director on 22 October 2015 (1 page)
23 October 2015Termination of appointment of John Agyeman-Agyekum as a director on 22 October 2015 (1 page)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 16
(6 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 16
(6 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 16
(7 pages)
30 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 16
(7 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 May 2013Secretary's details changed for Property Services Plus Limited on 1 April 2012 (2 pages)
13 May 2013Secretary's details changed for Property Services Plus Limited on 1 April 2012 (2 pages)
13 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
13 May 2013Secretary's details changed for Property Services Plus Limited on 1 April 2012 (2 pages)
7 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 March 2012Registered office address changed from Rear of 81 Avery Hill Road London SE9 2BJ United Kingdom on 9 March 2012 (1 page)
9 March 2012Registered office address changed from Rear of 81 Avery Hill Road London SE9 2BJ United Kingdom on 9 March 2012 (1 page)
9 March 2012Registered office address changed from Rear of 81 Avery Hill Road London SE9 2BJ United Kingdom on 9 March 2012 (1 page)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 June 2010Director's details changed for John Agyeman-Agyekum on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Victoria Jacqueline Xhetani on 1 October 2009 (2 pages)
4 June 2010Director's details changed for John Agyeman-Agyekum on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (10 pages)
4 June 2010Director's details changed for John Agyeman-Agyekum on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (10 pages)
4 June 2010Secretary's details changed for Property Services Plus Limited on 1 October 2009 (2 pages)
4 June 2010Secretary's details changed for Property Services Plus Limited on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Victoria Jacqueline Xhetani on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Victoria Jacqueline Xhetani on 1 October 2009 (2 pages)
4 June 2010Secretary's details changed for Property Services Plus Limited on 1 October 2009 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 July 2009Location of register of members (1 page)
23 July 2009Location of register of members (1 page)
23 July 2009Location of debenture register (1 page)
23 July 2009Location of debenture register (1 page)
23 July 2009Registered office changed on 23/07/2009 from 94 edgehill road chislehurst kent BR7 6LB (1 page)
23 July 2009Registered office changed on 23/07/2009 from 94 edgehill road chislehurst kent BR7 6LB (1 page)
23 July 2009Return made up to 23/04/09; full list of members (9 pages)
23 July 2009Return made up to 23/04/09; full list of members (9 pages)
22 July 2009Secretary's change of particulars / property services plus LIMITED / 01/04/2009 (1 page)
22 July 2009Secretary's change of particulars / property services plus LIMITED / 01/04/2009 (1 page)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 July 2008Secretary appointed property services plus LIMITED (1 page)
15 July 2008Secretary appointed property services plus LIMITED (1 page)
15 July 2008Return made up to 23/04/08; full list of members (12 pages)
15 July 2008Return made up to 23/04/08; full list of members (12 pages)
14 July 2008Appointment terminated secretary charles reynolds (1 page)
14 July 2008Appointment terminated secretary charles reynolds (1 page)
10 December 2007New director appointed (2 pages)
10 December 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
10 December 2007New director appointed (2 pages)
10 December 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 May 2007Return made up to 23/04/07; change of members (6 pages)
2 May 2007Return made up to 23/04/07; change of members (6 pages)
3 March 2007New director appointed (2 pages)
3 March 2007New director appointed (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
14 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
12 May 2006Return made up to 23/04/06; full list of members (14 pages)
12 May 2006Return made up to 23/04/06; full list of members (14 pages)
18 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
18 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
8 June 2005Return made up to 23/04/05; full list of members (12 pages)
8 June 2005Return made up to 23/04/05; full list of members (12 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
28 September 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
28 September 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
30 April 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
30 April 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
14 May 2003Return made up to 23/04/03; full list of members (12 pages)
14 May 2003Return made up to 23/04/03; full list of members (12 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
30 July 2002Total exemption full accounts made up to 30 April 2002 (6 pages)
30 July 2002Total exemption full accounts made up to 30 April 2002 (6 pages)
18 June 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
18 June 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
21 May 2002Return made up to 23/04/02; full list of members (14 pages)
21 May 2002Return made up to 23/04/02; full list of members (14 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002New secretary appointed (2 pages)
27 February 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
27 February 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
20 July 2001Total exemption full accounts made up to 30 April 2000 (6 pages)
20 July 2001Total exemption full accounts made up to 30 April 2000 (6 pages)
18 July 2001Return made up to 23/04/01; full list of members (12 pages)
18 July 2001Return made up to 23/04/01; full list of members (12 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001New secretary appointed (2 pages)
8 January 2001Registered office changed on 08/01/01 from: marlborough house wigmore place luton bedfordshire LU2 9EX (1 page)
8 January 2001Registered office changed on 08/01/01 from: marlborough house wigmore place luton bedfordshire LU2 9EX (1 page)
4 December 2000Secretary resigned (1 page)
4 December 2000Secretary resigned (1 page)
13 September 2000Secretary's particulars changed (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Secretary's particulars changed (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000Director resigned (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
1 September 2000Return made up to 23/04/00; full list of members; amend (15 pages)
1 September 2000Return made up to 23/04/00; full list of members; amend (15 pages)
31 May 2000New secretary appointed (2 pages)
31 May 2000New secretary appointed (2 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000Secretary resigned (1 page)
16 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 2000Registered office changed on 14/04/00 from: 4 high street olney buckinghamshire MK46 4BB (1 page)
14 April 2000Registered office changed on 14/04/00 from: 4 high street olney buckinghamshire MK46 4BB (1 page)
7 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
7 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
2 June 1999Return made up to 23/04/99; full list of members (6 pages)
2 June 1999Return made up to 23/04/99; full list of members (6 pages)
17 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 September 1998Memorandum and Articles of Association (14 pages)
11 September 1998Memorandum and Articles of Association (14 pages)
9 September 1998New secretary appointed;new director appointed (2 pages)
9 September 1998Registered office changed on 09/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 September 1998Registered office changed on 09/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 September 1998New director appointed (2 pages)
9 September 1998New secretary appointed;new director appointed (2 pages)
9 September 1998New director appointed (2 pages)
7 September 1998Company name changed ownopen property management limi ted\certificate issued on 08/09/98 (3 pages)
7 September 1998Company name changed ownopen property management limi ted\certificate issued on 08/09/98 (3 pages)
4 September 1998Secretary resigned;director resigned (1 page)
4 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
4 September 1998Director resigned (1 page)
4 September 1998Director resigned (1 page)
4 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
4 September 1998Secretary resigned;director resigned (1 page)
23 April 1998Incorporation (18 pages)
23 April 1998Incorporation (18 pages)