Company NameThames Gateway Properties Limited
DirectorHemant Patel
Company StatusActive
Company Number04350671
CategoryPrivate Limited Company
Incorporation Date10 January 2002(22 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Hemant Patel
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2002(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address4 Green Lane Business Park
238 Green Lane New Eltham
London
SE9 3TL
Secretary NameMrs Devshree Hemantkumar Patel
NationalityBritish
StatusCurrent
Appointed31 March 2008(6 years, 2 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Green Lane Business Park
238 Green Lane New Eltham
London
SE9 3TL
Director NameMr Ronald Boniface Beaumont
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address36 Bellingham Road
Catford
London
SE6 2PT
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed10 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMr Hemant Patel
NationalityBritish
StatusResigned
Appointed10 January 2002(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address26 Ashridge Crescent
London
SE18 3EB
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Director NameHerts Nominees Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB
Secretary NameHerts Secretariat Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB

Location

Registered Address4 Green Lane Business Park
238 Green Lane New Eltham
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Brentview Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£269,414
Cash£91,545
Current Liabilities£33,498

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 January 2024 (4 months ago)
Next Return Due22 January 2025 (8 months, 2 weeks from now)

Charges

19 January 2007Delivered on: 23 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 33 mount ash road london t/no sgl 347080. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
4 December 2006Delivered on: 13 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 7 brookdene road plumstead london t/no sgl 283449. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
1 December 2005Delivered on: 5 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 28 heathwood gardens, london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
21 April 2004Delivered on: 27 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 August 2002Delivered on: 10 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £42,000 and all other monies due or to become due from the company to the chargee.
Particulars: The property k/a 144A plumstead road, plumstead, london SE18 7DY.
Outstanding
28 June 2002Delivered on: 5 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £66,500 together with all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 96 chestnut rise plumstead london SE18 1RL t/no: SGL419247.
Outstanding
7 May 2002Delivered on: 8 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £59,500.00 due from the company to the chargee.
Particulars: L/Hold property known as 28 rowntree path moorings thamesmead SE28 8BS; t/no tgl 151876.
Outstanding
17 April 2002Delivered on: 18 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £75,000.00 due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as flat 1 431 new cross road london SE14 6TA.
Outstanding
5 April 2002Delivered on: 6 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £110,000.00 due or to become due from the company to the chargee.
Particulars: F/Hold property known as 131 eglinton road,london SE18 3SJ.
Outstanding

Filing History

10 February 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
8 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
8 February 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
18 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
27 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
21 April 2021Confirmation statement made on 21 April 2021 with updates (3 pages)
2 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
22 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
9 August 2019Satisfaction of charge 5 in full (1 page)
9 August 2019Satisfaction of charge 2 in full (1 page)
9 August 2019Satisfaction of charge 7 in full (2 pages)
9 August 2019Satisfaction of charge 4 in full (1 page)
9 August 2019Satisfaction of charge 8 in full (2 pages)
9 August 2019Satisfaction of charge 3 in full (1 page)
9 August 2019Satisfaction of charge 9 in full (2 pages)
23 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 June 2017Satisfaction of charge 6 in full (1 page)
7 June 2017Satisfaction of charge 6 in full (1 page)
6 June 2017Satisfaction of charge 1 in full (1 page)
6 June 2017Satisfaction of charge 1 in full (1 page)
17 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
5 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
26 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 October 2013Secretary's details changed for Devshree Hemantkumar Patel on 7 October 2013 (1 page)
7 October 2013Director's details changed for Hemant Patel on 7 October 2013 (2 pages)
7 October 2013Director's details changed for Hemant Patel on 7 October 2013 (2 pages)
7 October 2013Secretary's details changed for Devshree Hemantkumar Patel on 7 October 2013 (1 page)
7 October 2013Secretary's details changed for Devshree Hemantkumar Patel on 7 October 2013 (1 page)
21 March 2013Statement of capital following an allotment of shares on 11 January 2012
  • GBP 100
(3 pages)
21 March 2013Statement of capital following an allotment of shares on 11 January 2012
  • GBP 100
(3 pages)
21 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
5 March 2012Registered office address changed from 22 Greenvale Road Eltham London SE9 1PD on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 22 Greenvale Road Eltham London SE9 1PD on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 22 Greenvale Road Eltham London SE9 1PD on 5 March 2012 (1 page)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Hemant Patel on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Hemant Patel on 10 February 2010 (2 pages)
1 February 2010Secretary's details changed for Devshree Hemantkumar Patel on 28 January 2010 (1 page)
1 February 2010Secretary's details changed for Devshree Hemantkumar Patel on 28 January 2010 (1 page)
20 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
20 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
21 January 2009Return made up to 10/01/09; full list of members (4 pages)
21 January 2009Return made up to 10/01/09; full list of members (4 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
25 April 2008Appointment terminated director ronald beaumont (1 page)
25 April 2008Appointment terminated director ronald beaumont (1 page)
24 April 2008Secretary appointed devshree hemant patel (1 page)
24 April 2008Secretary appointed devshree hemant patel (1 page)
24 April 2008Appointment terminated secretary hemant patel (1 page)
24 April 2008Appointment terminated secretary hemant patel (1 page)
4 April 2008Return made up to 10/01/08; full list of members (4 pages)
4 April 2008Return made up to 10/01/08; full list of members (4 pages)
21 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
21 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
14 February 2007Location of debenture register (1 page)
14 February 2007Return made up to 10/01/07; full list of members (3 pages)
14 February 2007Secretary's particulars changed;director's particulars changed (1 page)
14 February 2007Secretary's particulars changed;director's particulars changed (1 page)
14 February 2007Return made up to 10/01/07; full list of members (3 pages)
14 February 2007Location of debenture register (1 page)
23 January 2007Particulars of mortgage/charge (3 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
13 December 2006Particulars of mortgage/charge (3 pages)
13 December 2006Particulars of mortgage/charge (3 pages)
19 May 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
19 May 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2005 (11 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2005 (11 pages)
8 March 2006Location of debenture register (1 page)
8 March 2006Return made up to 10/01/06; full list of members (3 pages)
8 March 2006Return made up to 10/01/06; full list of members (3 pages)
8 March 2006Location of debenture register (1 page)
5 December 2005Particulars of mortgage/charge (3 pages)
5 December 2005Particulars of mortgage/charge (3 pages)
20 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
20 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
19 January 2005Return made up to 10/01/05; full list of members (7 pages)
19 January 2005Return made up to 10/01/05; full list of members (7 pages)
27 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
27 October 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
27 April 2004Particulars of mortgage/charge (6 pages)
27 April 2004Particulars of mortgage/charge (6 pages)
29 January 2004Return made up to 10/01/04; full list of members
  • 363(287) ‐ Registered office changed on 29/01/04
(7 pages)
29 January 2004Return made up to 10/01/04; full list of members
  • 363(287) ‐ Registered office changed on 29/01/04
(7 pages)
7 February 2003Return made up to 10/01/03; full list of members (7 pages)
7 February 2003Return made up to 10/01/03; full list of members (7 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
25 June 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
25 June 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
8 May 2002Particulars of mortgage/charge (3 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
6 February 2002Ad 10/01/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
6 February 2002Ad 10/01/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
27 January 2002New secretary appointed;new director appointed (2 pages)
27 January 2002Director resigned (1 page)
27 January 2002Secretary resigned (1 page)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002Registered office changed on 27/01/02 from: 39 newell road hemel hempstead hertfordshire HP3 9PB (1 page)
27 January 2002New secretary appointed;new director appointed (2 pages)
27 January 2002Director resigned (1 page)
27 January 2002Secretary resigned (1 page)
27 January 2002Registered office changed on 27/01/02 from: 39 newell road hemel hempstead hertfordshire HP3 9PB (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002Secretary resigned (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002Registered office changed on 14/01/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
14 January 2002Director resigned (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002Director resigned (1 page)
14 January 2002Registered office changed on 14/01/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
14 January 2002New secretary appointed (2 pages)
10 January 2002Incorporation (16 pages)
10 January 2002Incorporation (16 pages)