Company NameThamesview Property Development Ltd
DirectorLalli Sidhu
Company StatusActive
Company Number11143261
CategoryPrivate Limited Company
Incorporation Date10 January 2018(6 years, 3 months ago)
Previous NameGravesend Laundrette Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Lalli Sidhu
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A, Alpha House Peacock Street
Gravesend
DA12 1DW

Location

Registered Address142-143 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

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

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

30 January 2024Micro company accounts made up to 31 December 2022 (4 pages)
20 January 2024Registered office address changed from 1a William Street Gravesend Kent DA12 1HD England to 142-143 Parrock Street Gravesend Kent DA12 1EY on 20 January 2024 (1 page)
12 December 2023Registered office address changed from 142-143 Parrock Street Gravesend Kent DA12 1EY to 1a William Street Gravesend Kent DA12 1HD on 12 December 2023 (1 page)
17 February 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
30 August 2022Micro company accounts made up to 31 December 2021 (4 pages)
9 February 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 December 2020 (4 pages)
24 July 2021Registered office address changed from Unit a, Alpha House Peacock Street Gravesend DA12 1DW United Kingdom to 142-143 Parrock Street Gravesend Kent DA12 1EY on 24 July 2021 (1 page)
1 March 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
9 January 2020Confirmation statement made on 9 January 2020 with updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
7 October 2019Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
19 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-19
(3 pages)
13 April 2019Compulsory strike-off action has been discontinued (1 page)
11 April 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
10 January 2018Incorporation
Statement of capital on 2018-01-10
  • GBP 100
(29 pages)
10 January 2018Incorporation
Statement of capital on 2018-01-10
  • GBP 100
(29 pages)