Company NameThamesview Management (Plots 75-82) Limited
DirectorJoan Margaret Chilton
Company StatusActive
Company Number03698933
CategoryPrivate Limited Company
Incorporation Date21 January 1999(25 years, 3 months ago)

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 NameJoan Margaret Chilton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2005(6 years, 6 months after company formation)
Appointment Duration18 years, 8 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address19 Delisle Road
West Thamesmead
London
SE28 0JD
Secretary NameProperty Services Plus Limited (Corporation)
StatusCurrent
Appointed10 July 2008(9 years, 5 months after company formation)
Appointment Duration15 years, 9 months
Correspondence AddressUnit 8a Green Lane Bus Park
240 Green Lane
London
SE9 3TL
Director NameMr Nicholas Jeremy Parsons
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleLegal Executive
Correspondence Address4 High Street
Olney
Buckinghamshire
MK46 4BB
Secretary NameMaureen Frances Maloney
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 High Street
Olney
Buckinghamshire
MK46 4BB
Director NameJonathan Alfred Atkins
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 January 2002)
RoleRetail Manager
Correspondence Address17 Fairway Drive
London
SE28 8QT
Director NameVirginia Helen Louise Dyke
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 December 2002)
RoleAdministrator
Correspondence Address29 Fairway Drive
Thamesview, Thamesmead
London
SE28 8QT
Director NameElaine McManus
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2005)
RoleL & E Administrator
Correspondence Address19 Fairway Drive
Thamesmead
London
SE28 8QT
Secretary NameCharles Reynolds
NationalityBritish
StatusResigned
Appointed12 March 2003(4 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 10 July 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address94 Edgehill Road
Chislehurst
Kent
BR7 6LB
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NamePeverel Om Limited (Corporation)
StatusResigned
Appointed16 May 2000(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 February 2003)
Correspondence AddressMarlborough House
Wigmore Place Wigmore Lane
Luton
Bedfordshire
LU2 9EX

Location

Registered AddressFirst Floor 234 Green Lane
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£269
Current Liabilities£3,882

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 January 2024 (2 months, 3 weeks ago)
Next Return Due4 February 2025 (9 months, 3 weeks from now)

Filing History

24 January 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
10 August 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
17 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
2 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
13 January 2022Registered office address changed from C/O 240 Green Lane Unit 8a Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL to First Floor 234 Green Lane London SE9 3TL on 13 January 2022 (1 page)
27 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
2 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 January 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
18 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
26 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
21 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (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)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 8
(5 pages)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 8
(5 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 8
(5 pages)
23 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 8
(5 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 8
(5 pages)
11 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 8
(5 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
25 January 2013Secretary's details changed for Property Services Plus Limited on 1 April 2012 (2 pages)
25 January 2013Secretary's details changed for Property Services Plus Limited on 1 April 2012 (2 pages)
25 January 2013Secretary's details changed for Property Services Plus Limited on 1 April 2012 (2 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 March 2012Registered office address changed from the Old Store Avery Hill Road London SE9 2BJ England on 9 March 2012 (1 page)
9 March 2012Registered office address changed from the Old Store Avery Hill Road London SE9 2BJ England on 9 March 2012 (1 page)
9 March 2012Registered office address changed from the Old Store Avery Hill Road London SE9 2BJ England on 9 March 2012 (1 page)
23 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 April 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
17 February 2010Secretary's details changed for Propertyservicespluslimited on 1 December 2009 (2 pages)
17 February 2010Secretary's details changed for Propertyservicespluslimited on 1 December 2009 (2 pages)
17 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
17 February 2010Secretary's details changed for Propertyservicespluslimited on 1 December 2009 (2 pages)
16 February 2010Registered office address changed from 94 Edgehill Road Chislehurst Kent BR7 6LB on 16 February 2010 (1 page)
16 February 2010Registered office address changed from 94 Edgehill Road Chislehurst Kent BR7 6LB on 16 February 2010 (1 page)
16 February 2010Director's details changed for Joan Margaret Chilton on 1 December 2009 (2 pages)
16 February 2010Director's details changed for Joan Margaret Chilton on 1 December 2009 (2 pages)
16 February 2010Director's details changed for Joan Margaret Chilton on 1 December 2009 (2 pages)
9 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
9 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
6 April 2009Return made up to 21/01/09; full list of members (5 pages)
6 April 2009Return made up to 21/01/09; full list of members (5 pages)
22 January 2009Secretary's change of particulars / propertyservicespluslimited / 01/01/2009 (1 page)
22 January 2009Secretary's change of particulars / propertyservicespluslimited / 01/01/2009 (1 page)
4 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
18 July 2008Return made up to 21/01/08; full list of members (6 pages)
18 July 2008Return made up to 21/01/08; full list of members (6 pages)
17 July 2008Secretary appointed propertyservicespluslimited (1 page)
17 July 2008Appointment terminated secretary charles reynolds (1 page)
17 July 2008Appointment terminated secretary charles reynolds (1 page)
17 July 2008Secretary appointed propertyservicespluslimited (1 page)
12 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
12 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
29 January 2007Return made up to 21/01/07; full list of members (8 pages)
29 January 2007Return made up to 21/01/07; full list of members (8 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
1 February 2006Return made up to 21/01/06; full list of members (11 pages)
1 February 2006Return made up to 21/01/06; full list of members (11 pages)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
8 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
21 March 2005Return made up to 21/01/05; full list of members (9 pages)
21 March 2005Return made up to 21/01/05; full list of members (9 pages)
13 December 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
13 December 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
29 January 2004Return made up to 21/01/04; full list of members (9 pages)
29 January 2004Return made up to 21/01/04; full list of members (9 pages)
26 November 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
26 November 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
4 June 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
4 June 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
17 April 2003Registered office changed on 17/04/03 from: 94 edgehill road chislehurst kent BR7 6LB (1 page)
17 April 2003Registered office changed on 17/04/03 from: 94 edgehill road chislehurst kent BR7 6LB (1 page)
27 March 2003New secretary appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003Registered office changed on 27/03/03 from: property services plus LIMITED 94 edgehill road chislehurst kent BL7 6LB (1 page)
27 March 2003Registered office changed on 27/03/03 from: property services plus LIMITED 94 edgehill road chislehurst kent BL7 6LB (1 page)
25 March 2003Return made up to 21/01/03; full list of members (9 pages)
25 March 2003Return made up to 21/01/03; full list of members (9 pages)
14 March 2003Registered office changed on 14/03/03 from: marlborough house wigmore place luton bedfordshire LU2 9EX (1 page)
14 March 2003Registered office changed on 14/03/03 from: marlborough house wigmore place luton bedfordshire LU2 9EX (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003Secretary resigned (1 page)
29 January 2003Accounts for a dormant company made up to 31 January 2002 (3 pages)
29 January 2003Accounts for a dormant company made up to 31 January 2002 (3 pages)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
29 January 2002Return made up to 21/01/02; full list of members (9 pages)
29 January 2002Return made up to 21/01/02; full list of members (9 pages)
25 October 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
25 October 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
20 February 2001Return made up to 21/01/01; full list of members (11 pages)
20 February 2001Return made up to 21/01/01; full list of members (11 pages)
25 October 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
25 October 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
11 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000Director resigned (1 page)
12 September 2000New director appointed (2 pages)
12 September 2000Secretary's particulars changed (1 page)
12 September 2000Secretary's particulars changed (1 page)
12 September 2000New director appointed (2 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)
13 April 2000Registered office changed on 13/04/00 from: 4 high street olney buckinghamshire MK46 4BB (1 page)
13 April 2000Registered office changed on 13/04/00 from: 4 high street olney buckinghamshire MK46 4BB (1 page)
15 February 2000Return made up to 21/01/00; full list of members (6 pages)
15 February 2000Return made up to 21/01/00; full list of members (6 pages)
1 February 1999New secretary appointed (2 pages)
1 February 1999Secretary resigned (1 page)
1 February 1999Secretary resigned (1 page)
1 February 1999Registered office changed on 01/02/99 from: 31 corsham street london N1 6DR (1 page)
1 February 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
1 February 1999Director resigned (1 page)
1 February 1999Registered office changed on 01/02/99 from: 31 corsham street london N1 6DR (1 page)
1 February 1999New secretary appointed (2 pages)
1 February 1999Director resigned (1 page)
21 January 1999Incorporation (20 pages)
21 January 1999Incorporation (20 pages)