THALES PROPERTIES LIMITED
Overview
| Company Name | THALES PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01153834 |
| 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 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 Address | No |
What were the previous names of THALES PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| RACAL PROPERTIES LIMITED | Dec 28, 1973 | Dec 28, 1973 |
What are the latest accounts for THALES PROPERTIES 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 THALES PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Aug 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 14, 2025 |
| Overdue | No |
What are the latest filings for THALES PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Stephen Graham Davies as a director on Oct 17, 2025 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Confirmation statement made on Aug 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||||||
Appointment of Mr Thierry Denis Etienne Gentgen as a director on Jul 14, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher William Hindle as a director on Jul 14, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||||||
Director's details changed for Mr Christopher William Hindle on Aug 19, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Christopher William Hindle on Aug 02, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||||||||||
Director's details changed for Christopher William Hindle on Nov 01, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2019 | 32 pages | AA | ||||||||||
Confirmation statement made on Sep 02, 2020 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||||||||||
Confirmation statement made on Aug 22, 2019 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Russell James Norton as a director on Jun 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Frank Lucas as a director on Jun 01, 2019 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2017 | 31 pages | AA | ||||||||||
Who are the officers of THALES PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SEABROOK, Michael William Peter | Secretary | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | British | 70900110002 | ||||||
| GENTGEN, Thierry Denis Etienne | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | France | French | 338154250001 | |||||
| NORTON, Russell James | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | United Kingdom | British | 259173570001 | |||||
| STRATTON, Suzanne Jayne | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | England | British | 201569480001 | |||||
| BELCHER, John Victor | Secretary | 5 Woodpecker Close Twyford RG10 0BB Reading Berkshire | British | 10018180001 | ||||||
| WHITTAKER, David | Secretary | Kerlands Llanvair Drive SL5 9LN South Ascot Berkshire | British | 927550002 | ||||||
| BAKER, Brian Norman | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge Surrey | United Kingdom | British | 103424120001 | |||||
| BAMBERGER, Gavin David | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | England | British | 260632960001 | |||||
| BARCLAY, Mark | Director | London Road Englefield Green TW20 0HQ Egham 3 Pinehurst Surrey | British | 134853220001 | ||||||
| CHAMORET, Philippe | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge Surrey | United Kingdom | French | 155446210001 | |||||
| DAVIES, Stephen Graham | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | United Kingdom | British | 151982100001 | |||||
| HAAGEN, Jean Yves Bernard Francois | Director | 23 Rue D'Edimbourg FOREIGN Paris 75008 France | French | 72580730002 | ||||||
| HAMMOND, Lawrence | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge Surrey | United Kingdom | British | 127063220001 | |||||
| HARRISON, Ernest Thomas, Sir | Director | Mackenzies Tilford GU10 2ED Farnham Surrey | British | 33070960001 | ||||||
| HARVEY, Leonard Tony | Director | 13 Grasmere Road Cove GU14 0LE Farnborough Hampshire | British | 11393400002 | ||||||
| HINDLE, Christopher William | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | United Kingdom | British | 95317130005 | |||||
| JENKINS, Kathryn Helen | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge Surrey | United Kingdom | British | 83658860002 | |||||
| JONES, Shaun Kevin | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge Surrey | United Kingdom | British | 127204160001 | |||||
| LUCAS, Robert Frank | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | United Kingdom | British | 199885830001 | |||||
| MIRMELLI, David Dayan | Director | 19 Stoneleigh Park KT13 0DZ Weybridge Surrey | American British | 126711380001 | ||||||
| MOFFATT, William Paul | Director | Poplar Point The Village RG40 4JN Finchampstead Berkshire | England | British | 100550340002 | |||||
| ROWLEY, Peter John | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge Surrey | United Kingdom | British | 108936930001 | |||||
| TOPAZIO, Nicholas | Director | 9 Elyham Purley On Thames RG8 8EN Reading Berkshire | England | British | 30963580001 | |||||
| WATSON, Paul | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge Surrey | Scotland | British | 293309100001 | |||||
| WHITTAKER, David | Director | Kerlands Llanvair Drive SL5 9LN South Ascot Berkshire | British | 927550002 | ||||||
| WOOLDRIDGE, Paul Graham | Director | Hill House Hamels Lane Boars Hill OX1 5DJ Oxford Oxon | United Kingdom | British | 54669780001 |
Who are the persons with significant control of THALES PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thales Uk Limited | Apr 06, 2016 | Longwater Avenue RG2 6GF Reading 350 England | 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