THALES PROPERTIES LIMITED

THALES PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHALES PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01153834
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THALES PROPERTIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is THALES PROPERTIES LIMITED located?

    Registered Office Address
    350 Longwater Avenue
    Green Park
    RG2 6GF Reading
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THALES PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RACAL PROPERTIES LIMITEDDec 28, 1973Dec 28, 1973

    What are the latest accounts for THALES PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THALES PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToAug 14, 2026
    Next Confirmation Statement DueAug 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 14, 2025
    OverdueNo

    What are the latest filings for THALES PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Stephen Graham Davies as a director on Oct 17, 2025

    1 pagesTM01

    Auditor's resignation

    2 pagesAUD

    Confirmation statement made on Aug 14, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Appointment of Mr Thierry Denis Etienne Gentgen as a director on Jul 14, 2025

    2 pagesAP01

    Termination of appointment of Christopher William Hindle as a director on Jul 14, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Director's details changed for Mr Christopher William Hindle on Aug 19, 2024

    2 pagesCH01

    Confirmation statement made on Aug 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Aug 14, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Christopher William Hindle on Aug 02, 2023

    2 pagesCH01

    Confirmation statement made on Aug 15, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Director's details changed for Christopher William Hindle on Nov 01, 2021

    2 pagesCH01

    Confirmation statement made on Oct 11, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Full accounts made up to Dec 31, 2019

    32 pagesAA

    Confirmation statement made on Sep 02, 2020 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2018

    25 pagesAA

    Confirmation statement made on Aug 22, 2019 with updates

    5 pagesCS01

    Appointment of Mr Russell James Norton as a director on Jun 01, 2019

    2 pagesAP01

    Termination of appointment of Robert Frank Lucas as a director on Jun 01, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Dec 31, 2017

    31 pagesAA

    Who are the officers of THALES PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEABROOK, Michael William Peter
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    Secretary
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    British70900110002
    GENTGEN, Thierry Denis Etienne
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    FranceFrench338154250001
    NORTON, Russell James
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    United KingdomBritish259173570001
    STRATTON, Suzanne Jayne
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    EnglandBritish201569480001
    BELCHER, John Victor
    5 Woodpecker Close
    Twyford
    RG10 0BB Reading
    Berkshire
    Secretary
    5 Woodpecker Close
    Twyford
    RG10 0BB Reading
    Berkshire
    British10018180001
    WHITTAKER, David
    Kerlands
    Llanvair Drive
    SL5 9LN South Ascot
    Berkshire
    Secretary
    Kerlands
    Llanvair Drive
    SL5 9LN South Ascot
    Berkshire
    British927550002
    BAKER, Brian Norman
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    Director
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    United KingdomBritish103424120001
    BAMBERGER, Gavin David
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    EnglandBritish260632960001
    BARCLAY, Mark
    London Road
    Englefield Green
    TW20 0HQ Egham
    3 Pinehurst
    Surrey
    Director
    London Road
    Englefield Green
    TW20 0HQ Egham
    3 Pinehurst
    Surrey
    British134853220001
    CHAMORET, Philippe
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    Director
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    United KingdomFrench155446210001
    DAVIES, Stephen Graham
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    United KingdomBritish151982100001
    HAAGEN, Jean Yves Bernard Francois
    23 Rue D'Edimbourg
    FOREIGN Paris
    75008
    France
    Director
    23 Rue D'Edimbourg
    FOREIGN Paris
    75008
    France
    French72580730002
    HAMMOND, Lawrence
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    Director
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    United KingdomBritish127063220001
    HARRISON, Ernest Thomas, Sir
    Mackenzies
    Tilford
    GU10 2ED Farnham
    Surrey
    Director
    Mackenzies
    Tilford
    GU10 2ED Farnham
    Surrey
    British33070960001
    HARVEY, Leonard Tony
    13 Grasmere Road
    Cove
    GU14 0LE Farnborough
    Hampshire
    Director
    13 Grasmere Road
    Cove
    GU14 0LE Farnborough
    Hampshire
    British11393400002
    HINDLE, Christopher William
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    United KingdomBritish95317130005
    JENKINS, Kathryn Helen
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    Director
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    United KingdomBritish83658860002
    JONES, Shaun Kevin
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    Director
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    United KingdomBritish127204160001
    LUCAS, Robert Frank
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    United KingdomBritish199885830001
    MIRMELLI, David Dayan
    19 Stoneleigh Park
    KT13 0DZ Weybridge
    Surrey
    Director
    19 Stoneleigh Park
    KT13 0DZ Weybridge
    Surrey
    American British126711380001
    MOFFATT, William Paul
    Poplar Point
    The Village
    RG40 4JN Finchampstead
    Berkshire
    Director
    Poplar Point
    The Village
    RG40 4JN Finchampstead
    Berkshire
    EnglandBritish100550340002
    ROWLEY, Peter John
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    Director
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    United KingdomBritish108936930001
    TOPAZIO, Nicholas
    9 Elyham
    Purley On Thames
    RG8 8EN Reading
    Berkshire
    Director
    9 Elyham
    Purley On Thames
    RG8 8EN Reading
    Berkshire
    EnglandBritish30963580001
    WATSON, Paul
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    Director
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    ScotlandBritish293309100001
    WHITTAKER, David
    Kerlands
    Llanvair Drive
    SL5 9LN South Ascot
    Berkshire
    Director
    Kerlands
    Llanvair Drive
    SL5 9LN South Ascot
    Berkshire
    British927550002
    WOOLDRIDGE, Paul Graham
    Hill House Hamels Lane
    Boars Hill
    OX1 5DJ Oxford
    Oxon
    Director
    Hill House Hamels Lane
    Boars Hill
    OX1 5DJ Oxford
    Oxon
    United KingdomBritish54669780001

    Who are the persons with significant control of THALES PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thales Uk Limited
    Longwater Avenue
    RG2 6GF Reading
    350
    England
    Apr 06, 2016
    Longwater Avenue
    RG2 6GF Reading
    350
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEnglish - Companies Act 2006
    Place RegisteredCompanies House - Uk
    Registration Number868273
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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