Company NameThyme Property Limited
DirectorsPhilip James Davies and Sheila Ann Davies
Company StatusActive
Company Number06344300
CategoryPrivate Limited Company
Incorporation Date15 August 2007(16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip James Davies
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2018(10 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMrs Sheila Ann Davies
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2018(10 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr Martyn Eric Russell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(1 year, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 20 June 2018)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressSarasota
Bordel Lane, Vale
Guernsey
Channel Islands
GY3 5DB
Director NameMr Marcel Robert Cariou
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2018(10 years, 10 months after company formation)
Appointment Duration2 weeks (resigned 04 July 2018)
RoleLawyer
Country of ResidenceGuernsey
Correspondence AddressFrances House Sir William Place
St Peter Port
GY1 4HQ
Director NameADL One Limited (Corporation)
StatusResigned
Appointed15 August 2007(same day as company formation)
Correspondence AddressPO Box 175
Frances House Sir William Place
St Peter Port
Guernsey
GY1 4HQ
Director NameADL Two Limited (Corporation)
StatusResigned
Appointed15 August 2007(same day as company formation)
Correspondence AddressPO Box 175
Frances House Sir William Place
St Peter Port
Guernsey
GY1 4HQ
Secretary NameFidsec Limited (Corporation)
StatusResigned
Appointed15 August 2007(same day as company formation)
Correspondence AddressPO Box 175
Frances House Sir William Place
St Peter Port
Guernsey
GY1 4HQ

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Equiom Alpha Limited
50.00%
Ordinary
1 at £1Equiom Beta Limited
50.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

31 August 2023Cessation of Abigail Alice Davies as a person with significant control on 5 October 2016 (1 page)
31 August 2023Cessation of Charles James Griffin as a person with significant control on 5 October 2016 (1 page)
31 August 2023Cessation of Jonathan James Davies as a person with significant control on 5 October 2016 (1 page)
31 August 2023Confirmation statement made on 15 August 2023 with updates (4 pages)
28 April 2023Accounts for a dormant company made up to 31 August 2022 (8 pages)
4 September 2022Confirmation statement made on 15 August 2022 with updates (5 pages)
13 December 2021Total exemption full accounts made up to 31 August 2021 (8 pages)
20 August 2021Confirmation statement made on 15 August 2021 with updates (4 pages)
9 November 2020Accounts for a dormant company made up to 31 August 2020 (7 pages)
4 September 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
19 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
3 June 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
16 August 2018Confirmation statement made on 15 August 2018 with updates (5 pages)
15 August 2018Appointment of Mr Philip James Davies as a director on 4 July 2018 (2 pages)
15 August 2018Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB to Aissela 46 High Street Esher Surrey KT10 9QY on 15 August 2018 (1 page)
15 August 2018Termination of appointment of Fidsec Limited as a secretary on 4 July 2018 (1 page)
15 August 2018Termination of appointment of Adl Two Limited as a director on 4 July 2018 (1 page)
15 August 2018Appointment of Mrs Sheila Ann Davies as a director on 4 July 2018 (2 pages)
15 August 2018Termination of appointment of Marcel Robert Cariou as a director on 4 July 2018 (1 page)
15 August 2018Termination of appointment of Adl One Limited as a director on 4 July 2018 (1 page)
27 June 2018Termination of appointment of Martyn Eric Russell as a director on 20 June 2018 (1 page)
27 June 2018Appointment of Mr Marcel Robert Cariou as a director on 20 June 2018 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 August 2017 (1 page)
27 September 2017Accounts for a dormant company made up to 31 August 2017 (1 page)
17 August 2017Notification of Charles James Griffin as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Notification of Abigail Alice Davies as a person with significant control on 5 October 2016 (2 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
17 August 2017Notification of Abigail Alice Davies as a person with significant control on 5 October 2016 (2 pages)
17 August 2017Notification of Jonathan James Davies as a person with significant control on 5 October 2016 (2 pages)
17 August 2017Notification of Abigail Alice Davies as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Notification of Charles James Griffin as a person with significant control on 5 October 2016 (2 pages)
17 August 2017Notification of Jonathan James Davies as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
17 August 2017Notification of Jonathan James Davies as a person with significant control on 5 October 2016 (2 pages)
17 August 2017Notification of Charles James Griffin as a person with significant control on 5 October 2016 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 August 2016 (1 page)
23 September 2016Accounts for a dormant company made up to 31 August 2016 (1 page)
17 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
9 November 2015Accounts for a dormant company made up to 31 August 2015 (1 page)
9 November 2015Accounts for a dormant company made up to 31 August 2015 (1 page)
26 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(5 pages)
26 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(5 pages)
25 September 2014Accounts for a dormant company made up to 31 August 2014 (1 page)
25 September 2014Accounts for a dormant company made up to 31 August 2014 (1 page)
20 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
20 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
13 September 2013Accounts for a dormant company made up to 31 August 2013 (1 page)
13 September 2013Accounts for a dormant company made up to 31 August 2013 (1 page)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(5 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(5 pages)
4 June 2013Accounts for a dormant company made up to 31 August 2012 (1 page)
4 June 2013Accounts for a dormant company made up to 31 August 2012 (1 page)
21 September 2012Registered office address changed from Steynings House, Summerlock Approach, Salisbury Wiltshire SP2 7RJ on 21 September 2012 (2 pages)
21 September 2012Registered office address changed from Steynings House, Summerlock Approach, Salisbury Wiltshire SP2 7RJ on 21 September 2012 (2 pages)
17 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
29 September 2011Accounts for a dormant company made up to 31 August 2011 (1 page)
29 September 2011Accounts for a dormant company made up to 31 August 2011 (1 page)
8 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
7 October 2010Accounts for a dormant company made up to 31 August 2010 (1 page)
7 October 2010Accounts for a dormant company made up to 31 August 2010 (1 page)
24 August 2010Secretary's details changed for Fidsec Limited on 15 August 2010 (2 pages)
24 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Adl One Limited on 15 August 2010 (2 pages)
24 August 2010Director's details changed for Adl One Limited on 15 August 2010 (2 pages)
24 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Adl Two Limited on 15 August 2010 (2 pages)
24 August 2010Secretary's details changed for Fidsec Limited on 15 August 2010 (2 pages)
24 August 2010Director's details changed for Adl Two Limited on 15 August 2010 (2 pages)
23 November 2009Accounts for a dormant company made up to 31 August 2009 (1 page)
23 November 2009Accounts for a dormant company made up to 31 August 2009 (1 page)
18 August 2009Return made up to 15/08/09; full list of members (4 pages)
18 August 2009Return made up to 15/08/09; full list of members (4 pages)
26 March 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
26 March 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
25 September 2008Director appointed martyn eric russell (3 pages)
25 September 2008Director appointed martyn eric russell (3 pages)
20 August 2008Capitals not rolled up (2 pages)
20 August 2008Capitals not rolled up (2 pages)
20 August 2008Return made up to 15/08/08; full list of members (4 pages)
20 August 2008Return made up to 15/08/08; full list of members (4 pages)
15 August 2007Incorporation (18 pages)
15 August 2007Incorporation (18 pages)