THAMES WALK RESIDENTS ASSOCIATION LIMITED
Overview
Company Name | THAMES WALK RESIDENTS ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02646664 |
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 THAMES WALK RESIDENTS ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is THAMES WALK RESIDENTS ASSOCIATION LIMITED located?
Registered Office Address | 4th Floor 192-198 Vauxhall Bridge Road SW1V 1DX London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THAMES WALK RESIDENTS ASSOCIATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 23, 2025 |
Next Accounts Due On | Mar 23, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 23, 2024 |
What is the status of the latest confirmation statement for THAMES WALK RESIDENTS ASSOCIATION LIMITED?
Last Confirmation Statement Made Up To | Sep 22, 2025 |
---|---|
Next Confirmation Statement Due | Oct 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 22, 2024 |
Overdue | No |
What are the latest filings for THAMES WALK RESIDENTS ASSOCIATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Jun 23, 2024 | 3 pages | AA | ||
Confirmation statement made on Sep 22, 2024 with updates | 5 pages | CS01 | ||
Appointment of D&G Block Management Limited as a secretary on Jan 01, 2024 | 2 pages | AP04 | ||
Registered office address changed from Rmg House Essex Road Hoddesdon EN11 0DR England to 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on Dec 07, 2023 | 1 pages | AD01 | ||
Termination of appointment of Hertford Company Secretaries Limited as a secretary on Oct 24, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Sep 22, 2023 with updates | 6 pages | CS01 | ||
Confirmation statement made on Jul 21, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Hertford Company Secretaries Limited as a secretary on Aug 01, 2023 | 2 pages | AP04 | ||
Termination of appointment of Rmg London as a secretary on Jul 31, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jun 23, 2023 | 2 pages | AA | ||
Secretary's details changed for Hertford Company Secretaries Limited on Jul 01, 2023 | 1 pages | CH04 | ||
Appointment of Mr Charles Matthew Crocker as a director on Jul 07, 2023 | 2 pages | AP01 | ||
Secretary's details changed for Rmg London on Jul 01, 2023 | 1 pages | CH04 | ||
Registered office address changed from Suite 3 109 High Street Hemel Hempstead Herts HP1 3AH United Kingdom to Rmg House Essex Road Hoddesdon EN11 0DR on Jul 11, 2023 | 1 pages | AD01 | ||
Appointment of Rmg London as a secretary on Jul 01, 2023 | 2 pages | AP04 | ||
Appointment of Mr Hugh Mccahey as a director on Jun 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of Christopher Richard Watkin Edwards as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Michael Folb as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Eleanor Mary Lauinia Sunley as a director on Jun 16, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jane Clare Higginson Kevis as a director on Jun 06, 2023 | 1 pages | TM01 | ||
Termination of appointment of Mazen Nayef Marar as a director on Jun 06, 2023 | 1 pages | TM01 | ||
Termination of appointment of Charles Matthew Crocker as a director on Jun 06, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 23, 2022 | 3 pages | AA | ||
Appointment of Mr Mazen Nayef Marar as a director on Dec 19, 2022 | 2 pages | AP01 | ||
Appointment of Ms Amanda Henricks as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Who are the officers of THAMES WALK RESIDENTS ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
D&G BLOCK MANAGEMENT LIMITED | Secretary | 192-198 Vauxhall Bridge Road SW1V 1DX London Fourth Floor England |
| 245179690001 | ||||||||||
CROCKER, Charles Matthew | Director | 2 Hester Road SW11 3BG London 8 Thameswalk Apartments England | United Kingdom | British | Software Engineer | 300743900001 | ||||||||
HENRICKS, Amanda | Director | 2 Hester Rd SW11 4AJ Battersea 5 Thames Walk Apartments London United Kingdom | United Kingdom | Australian | None | 208894700001 | ||||||||
MCCAHEY, Hugh | Director | 2 Hester Road SW11 3BG London 7 Thames Walk Apartments England | England | British | Retired | 310934030001 | ||||||||
SUNLEY, Eleanor Mary Lauinia | Director | 192-198 Vauxhall Bridge Road SW1V 1DX London 4th Floor England | England | Italian | Professional | 310229370001 | ||||||||
CAZALET, Amanda Therese | Secretary | 5 Thameswalk Apartments Hester Road SW11 3BG London | British | Interior Designer | 40425790001 | |||||||||
KEVIS, Brian | Secretary | Flat 12 Thames Walk Battersea Bridge Road SW11 London | British | Buyer & Antique Furniture | 16146210002 | |||||||||
PIGGOTT, Raymond Sidney | Secretary | Apartment 1 Thameswalk Apartments 2 Hester Road SW11 3BG London | British | 54225900002 | ||||||||||
BAWTRYS ESTATE MANAGEMENT LTD | Secretary | Suite 3 109 High Street HP1 3AH Hemel Hempstead Bawtrys Estate Management Hertfordshire England |
| 275850970001 | ||||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Secretary | Essex Road EN11 0DR Hoddesdon Rmg House England |
| 135013600001 | ||||||||||
HML COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 147749880001 | ||||||||||
JPCORS LIMITED | Nominee Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001430001 | |||||||||||
MANAGED LIVING PARTNERSHIPS LTD | Secretary | Old Kent Road SE1 4RF London 59-61 United Kingdom |
| 139415150001 | ||||||||||
R N HINDE LIMITED | Secretary | Pursers Lane GU5 9RE Peaslake Howick Surrey |
| 90722040002 | ||||||||||
RMG LONDON | Secretary | c/o Lauren Roberts Dean Bradley House 52 Horseferry Road SW1P 2AF London 2nd Floor England |
| 135013600004 | ||||||||||
SCOTTS | Secretary | Bentley House 4a Disraeli Road Putney SW15 2DS London | 59565770001 | |||||||||||
BRIGHTWELL, Derek Robert | Director | 9 Thames Walk 2 Hester Road SW11 3BG London | British | Consultant | 48216850003 | |||||||||
BUCKLEY, Ian Michael | Director | Fox Cottage Headfoldswood RH14 0SY Loxwood West Sussex | United Kingdom | British | Chartered Accountants | 61303010001 | ||||||||
CAZALET, Amanda Therese | Director | 5 Thameswalk Apartments Hester Road SW11 3BG London | British | Interior Designer | 40425790001 | |||||||||
CAZALET, Peter Grenville, Sir | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | United Kingdom | British | Company Director | 56781850003 | ||||||||
CROCKER, Charles Matthew | Director | 109 High Street HP1 3AH Hemel Hempstead Suite 3 Herts United Kingdom | United Kingdom | British | Software Engineer | 300743900001 | ||||||||
EDWARDS, Christopher Richard Watkin, Sir | Director | 109 High Street HP1 3AH Hemel Hempstead Suite 3 Herts United Kingdom | England | British | Chairman/Director | 301033060001 | ||||||||
EDWARDS, Sally Amanda, Lady | Director | Thames Walk Apartments 2 Hester Road SW11 3BG London Flat 4 | United Kingdom | British | Retired | 54226000002 | ||||||||
EDWARDS, Sally Amanda, Lady | Director | 4 Thames Walk Apartments Hester Road SW11 3BG London | United Kingdom | British | Medical Practitioner | 54226000002 | ||||||||
FOLB, Michael | Director | Hextall Court Martins Lane TN2 5BN Peckham Bush The Coach House Kent United Kingdom | United Kingdom | British | Company Director | 185274520001 | ||||||||
GAMBLE, Dominic | Director | 2 Hester Road SW11 3BG London Flat 11 Thames Walk Apartments | United Kingdom | British | Private Banker | 180381990001 | ||||||||
KEVIS, Brian | Director | Flat 12 Thames Walk Battersea Bridge Road SW11 London | British | Buyer & Antique Furniture | 16146210002 | |||||||||
KEVIS, Jane Clare Higginson, Dr | Director | 109 High Street HP1 3AH Hemel Hempstead Suite 3 Herts United Kingdom | United Kingdom | British | Clinical Psychologist | 125193150001 | ||||||||
MARAR, Mazen Nayef | Director | 109 High Street HP1 3AH Hemel Hempstead Suite 3 Herts United Kingdom | England | British | Property Management | 198505940002 | ||||||||
PIGGOTT, Raymond Sidney | Director | Thames Walk Apartments 2 Hester Road SW11 3BG London Apartment 1 England | United Kingdom | British | None | 54225900002 | ||||||||
PIGGOTT, Raymond Sidney | Director | Apartment 1 Thameswalk Apartments 2 Hester Road SW11 3BG London | United Kingdom | British | Company Director | 54225900002 | ||||||||
RICHMOND, Melanie | Director | 11 Thames Walk Hester Road SW11 3BG London | New Zealander | Lawyer | 69054350002 | |||||||||
THORPE, Malcolm Peter | Director | 11 Thames Walk Hester Road SW11 3BG London | British | Surveyor | 55252120002 | |||||||||
TICE, Richard James Sunley | Director | Old Rectory Church Lane Lathbury MK16 8JY Newport Pagnell Buckinghamshire | United Kingdom | British | Surveyor | 151240670006 | ||||||||
JPCORD LIMITED | Nominee Director | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001420001 |
What are the latest statements on persons with significant control for THAMES WALK RESIDENTS ASSOCIATION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 30, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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