THAMESWEY HOMES LIMITED
Overview
Company Name | THAMESWEY HOMES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00926028 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THAMESWEY HOMES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is THAMESWEY HOMES LIMITED located?
Registered Office Address | Gate House Turnpike Road HP12 3NR High Wycombe Buckinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THAMESWEY HOMES LIMITED?
Company Name | From | Until |
---|---|---|
WIMPEY HOMES SOUTHERN LIMITED | Apr 02, 2001 | Apr 02, 2001 |
THAMESWEY HOMES LIMITED | Dec 31, 1980 | Dec 31, 1980 |
MCLEAN ESTATES LIMITED | Dec 31, 1978 | Dec 31, 1978 |
TARMAC WADDINGTON ESTATES LIMITED | Jan 18, 1968 | Jan 18, 1968 |
What are the latest accounts for THAMESWEY HOMES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THAMESWEY HOMES LIMITED?
Last Confirmation Statement Made Up To | Nov 03, 2025 |
---|---|
Next Confirmation Statement Due | Nov 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 03, 2024 |
Overdue | No |
What are the latest filings for THAMESWEY HOMES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Termination of appointment of Michael Andrew Lonnon as a secretary on Dec 09, 2024 | 1 pages | TM02 | ||
Termination of appointment of Michael Andrew Lonnon as a director on Dec 09, 2024 | 1 pages | TM01 | ||
Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Dec 09, 2024 | 2 pages | AP01 | ||
Appointment of Mr Sayed Suleiman Ashrafi as a secretary on Dec 09, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Nov 03, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Omolola Olutomilayo Adedoyin as a director on Apr 24, 2024 | 1 pages | TM01 | ||
Appointment of Jennifer Canty as a director on Apr 24, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Appointment of Mr. Michael Andrew Lonnon as a secretary on Nov 29, 2023 | 2 pages | AP03 | ||
Termination of appointment of Molly Banham as a secretary on Nov 29, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Nov 03, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Katherine Elizabeth Hindmarsh as a director on Sep 01, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Nov 03, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alice Hannah Black as a director on Aug 26, 2022 | 1 pages | TM01 | ||
Appointment of Mr. Michael Andrew Lonnon as a director on Aug 26, 2022 | 2 pages | AP01 | ||
Termination of appointment of Michael Andrew Lonnon as a secretary on Aug 26, 2022 | 1 pages | TM02 | ||
Appointment of Miss Molly Banham as a secretary on Aug 26, 2022 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Nov 08, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Alice Hannah Marsden on May 30, 2021 | 2 pages | CH01 | ||
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD03 | ||
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD02 | ||
Who are the officers of THAMESWEY HOMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ASHRAFI, Sayed Suleiman | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 330348080001 | |||||||
CANTY, Jennifer | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | United Kingdom | British | Company Secretary | 322288120001 | ||||
HINDMARSH, Katherine Elizabeth | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 330353690001 | ||||
ATTERBRUY, Karen Lorraine | Secretary | New Bond Street W1S 1SB London 80 United Kingdom | British | 135328520004 | ||||||
BANHAM, Molly | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 299537910001 | |||||||
BORT, Stefan Edward | Secretary | 126 Grove Park SE5 8LD London | British | Chartered Secretary | 32824200005 | |||||
JORDAN, James John | Secretary | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | Solicitor/Company Secretary | 120602100002 | |||||
LONNON, Michael Andrew, Mr. | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 316495860001 | |||||||
LONNON, Michael Andrew, Mr. | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 166014500001 | |||||||
PHILLIPS, James | Secretary | Stallworth 6 Wood Road Tettenhall WV6 8LS Wolverhampton West Midlands | British | 8364990001 | ||||||
ADEDOYIN, Omolola Olutomilayo | Director | Turnpike Road HP12 3 NR High Wycombe Gate House Bucks United Kingdom | United Kingdom | British | Company Director | 193735640001 | ||||
ALLEN, Michael John | Director | 12 Turnstone Gardens Lordswood SO16 8EW Southampton Hampshire | British | Director | 76392240001 | |||||
ANDREW, Peter Robert | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British | Regional Managing Director | 113503830003 | ||||
BLACK, Alice Hannah | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Solicitor | 264031110002 | ||||
CARR, Peter Anthony | Director | 551 Avebury Boulevard MK9 3DR Milton Keynes Beech House Buckinghamshire England | England | British | Director | 130306120001 | ||||
CLAPHAM, Colin Richard | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 9684390001 | ||||
CUSHEN, Keith Morgan | Director | Buddleia Cottage High Street TW12 2SX Hampton Middlesex | British | Director | 37763770002 | |||||
FENTON, Nicholas Anthony | Director | 86 Lovelace Drive Pyrford GU22 8QZ Woking Surrey | England | British | Director | 75753650001 | ||||
FIFIELD, Richard Charles | Director | 339 Barkham Road RG41 4DJ Wokingham Berkshire | British | Director | 66690430002 | |||||
HAMILTON, Christopher Andrew | Director | 7 Thomas Drive Warfield RG42 3DZ Bracknell Berkshire | British | Technical Director | 57032080001 | |||||
HARRISON, Roy James | Director | The Old Vicarage Monkhopton WV16 6SB Bridgnorth Shropshire | England | British | Director And Chief Executive | 27237570013 | ||||
HASTIE, Nicola Amanda Eleanor | Director | 97 Yew Tree Lane Tettenhall WV6 8UN Wolverhampton | British | Director | 76844970003 | |||||
HAYTER, Russell | Director | 94 Avon Road Charminster BH8 8SF Bournemouth Dorset | British | Director | 87911110001 | |||||
HINDMARSH, Katherine Elizabeth | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 257671040002 | ||||
HINSON, Stephen John | Director | Hightrees Poles Lane SO41 8AB Lymington Hampshire | United Kingdom | British | Director | 75753670001 | ||||
JORDAN, James John | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British | Company Secretary | 120602100002 | ||||
LANGFIELD, Brian | Director | 15 Castle Street GU13 9ST Fleet Hampshire | British | Director | 8470560002 | |||||
LONNON, Michael Andrew, Mr. | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 34521340004 | ||||
MARSDEN, Stephen Clark | Director | Ashcroft Stoke Prior HR6 0LJ Leominster Herefordshire | British | Director | 8470550002 | |||||
MURPHY, Kevin Mcgrath | Director | Bramblewood 12 Crofton Lane Hillhead PO14 3LP Fareham Hampshire | United Kingdom | British | Director | 75753630001 | ||||
PHILLIPS, James | Director | Stallworth 6 Wood Road Tettenhall WV6 8LS Wolverhampton West Midlands | British | Solicitor | 8364990001 | |||||
PICKSTOCK, Samuel Frank | Director | The Crows Nest Holding Coton End Gnosall ST20 0EF Stafford | England | British | Director | 34577430001 | ||||
RADFORD, Anthony John | Director | 7 Rosewood Way West End GU24 9PF Woking Surrey | England | British | Company Director | 138740490001 |
Who are the persons with significant control of THAMESWEY HOMES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wimpey Dormant Investments Limited | Apr 06, 2016 | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0