THAMES EXCHANGE LIMITED

THAMES EXCHANGE LIMITED

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

    Company NameTHAMES EXCHANGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03214900
    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 THAMES EXCHANGE LIMITED?

    • Development of building projects (41100) / Construction

    Where is THAMES EXCHANGE LIMITED located?

    Registered Office Address
    The Old Stables
    Combe Hay
    BA2 7EG Bath
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THAMES EXCHANGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    RICHMOND EXCHANGE LIMITEDJul 29, 1996Jul 29, 1996
    OVERVILLE LIMITEDJun 21, 1996Jun 21, 1996

    What are the latest accounts for THAMES EXCHANGE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for THAMES EXCHANGE LIMITED?

    Last Confirmation Statement Made Up ToMay 17, 2026
    Next Confirmation Statement DueMay 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 17, 2025
    OverdueNo

    What are the latest filings for THAMES EXCHANGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 17, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    8 pagesAA

    Confirmation statement made on May 17, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Rectory Lodge Combe Hay Bath BA2 7EG England to The Old Stables Combe Hay Bath BA2 7EG on Apr 29, 2024

    1 pagesAD01

    Confirmation statement made on May 17, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    8 pagesAA

    Confirmation statement made on May 17, 2022 with updates

    4 pagesCS01

    Appointment of Mrs Joanna Jessica Sharp as a director on Apr 13, 2022

    2 pagesAP01

    Termination of appointment of Katie Davis as a secretary on Mar 31, 2022

    1 pagesTM02

    Total exemption full accounts made up to Sep 30, 2021

    8 pagesAA

    Appointment of Mr Robert William Moore as a director on Mar 01, 2022

    2 pagesAP01

    Termination of appointment of Andrew James Gerard Ryan as a director on Mar 01, 2022

    1 pagesTM01

    Change of details for The Trevor Osborne Property Group Limited as a person with significant control on Jan 18, 2022

    2 pagesPSC05

    Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to Rectory Lodge Combe Hay Bath BA2 7EG on Dec 15, 2021

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2020

    8 pagesAA

    Confirmation statement made on May 17, 2021 with updates

    5 pagesCS01

    Appointment of Mr Andrew James Gerard Ryan as a director on May 20, 2021

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2019

    9 pagesAA

    Appointment of Katie Davis as a secretary on Sep 08, 2020

    2 pagesAP03

    Confirmation statement made on May 17, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Sally Clare as a secretary on Apr 23, 2020

    1 pagesTM02

    Confirmation statement made on May 17, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    8 pagesAA

    Registration of charge 032149000003, created on Mar 06, 2019

    17 pagesMR01

    Total exemption full accounts made up to Sep 30, 2017

    9 pagesAA

    Who are the officers of THAMES EXCHANGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Robert William
    Combe Hay
    BA2 7EG Bath
    The Old Stables
    England
    Director
    Combe Hay
    BA2 7EG Bath
    The Old Stables
    England
    United KingdomBritishProperty Development Manager246567980001
    OSBORNE, Trevor
    Combe Hay
    BA2 7EG Bath
    The Old Rectory
    United Kingdom
    Director
    Combe Hay
    BA2 7EG Bath
    The Old Rectory
    United Kingdom
    EnglandBritishSurveyor35561510006
    SHARP, Joanna Jessica
    Harbour Head
    Porthleven
    TR13 9FF Helston
    3 Celtic House
    England
    Director
    Harbour Head
    Porthleven
    TR13 9FF Helston
    3 Celtic House
    England
    EnglandBritishCommercial Director294495110001
    ABRAM, Patricia
    6 Greville Close
    TW1 3HR Twickenham
    Secretary
    6 Greville Close
    TW1 3HR Twickenham
    British81510070001
    CLARE, Sally
    Oast Cottage
    Ashford Road Bethersden
    TN26 3BB Ashford
    Kent
    Secretary
    Oast Cottage
    Ashford Road Bethersden
    TN26 3BB Ashford
    Kent
    BritishCompany Secretary35754740001
    DAVIES, Gareth James
    11 Fawcett Street
    SW10 9HN London
    Secretary
    11 Fawcett Street
    SW10 9HN London
    British141368540001
    DAVIS, Katie
    Combe Hay
    BA2 7EG Bath
    Rectory Lodge
    England
    Secretary
    Combe Hay
    BA2 7EG Bath
    Rectory Lodge
    England
    274187600001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    SUMMERS, Jacqueline
    15 Hollington Crescent
    KT3 6RP New Malden
    Surrey
    Secretary
    15 Hollington Crescent
    KT3 6RP New Malden
    Surrey
    British2642290001
    HERTS SECRETARIAT LIMITED
    39 Newell Road
    HP3 9PB Hemel Hempstead
    Hertfordshire
    Secretary
    39 Newell Road
    HP3 9PB Hemel Hempstead
    Hertfordshire
    34727510001
    RYAN, Andrew James Gerard
    St. Andrews Road
    RG9 1PN Henley-On-Thames
    103
    England
    Director
    St. Andrews Road
    RG9 1PN Henley-On-Thames
    103
    England
    EnglandBritishProject Manager214296910001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001
    HERTS NOMINEES LIMITED
    39 Newell Road
    HP3 9PB Hemel Hempstead
    Hertfordshire
    Director
    39 Newell Road
    HP3 9PB Hemel Hempstead
    Hertfordshire
    28550960001

    Who are the persons with significant control of THAMES EXCHANGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Combe Hay
    BA2 7EG Bath
    Rectory Lodge
    England
    May 01, 2016
    Combe Hay
    BA2 7EG Bath
    Rectory Lodge
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Company Formed Within The United Kingdom
    Place RegisteredUnited Kingdom
    Registration Number1122639
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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