THAMES EXCHANGE LIMITED
Overview
| Company Name | THAMES EXCHANGE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03214900 |
| 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 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 Address | No |
What were the previous names of THAMES EXCHANGE LIMITED?
| Company Name | From | Until |
|---|---|---|
| RICHMOND EXCHANGE LIMITED | Jul 29, 1996 | Jul 29, 1996 |
| OVERVILLE LIMITED | Jun 21, 1996 | Jun 21, 1996 |
What are the latest accounts for THAMES EXCHANGE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for THAMES EXCHANGE LIMITED?
| Last Confirmation Statement Made Up To | May 17, 2026 |
|---|---|
| Next Confirmation Statement Due | May 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 17, 2025 |
| Overdue | No |
What are the latest filings for THAMES EXCHANGE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2024 | 8 pages | AA | ||
Confirmation statement made on May 17, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 8 pages | AA | ||
Confirmation statement made on May 17, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Confirmation statement made on May 17, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 8 pages | AA | ||
Confirmation statement made on May 17, 2022 with updates | 4 pages | CS01 | ||
Appointment of Mrs Joanna Jessica Sharp as a director on Apr 13, 2022 | 2 pages | AP01 | ||
Termination of appointment of Katie Davis as a secretary on Mar 31, 2022 | 1 pages | TM02 | ||
Total exemption full accounts made up to Sep 30, 2021 | 8 pages | AA | ||
Appointment of Mr Robert William Moore as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew James Gerard Ryan as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Change of details for The Trevor Osborne Property Group Limited as a person with significant control on Jan 18, 2022 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||
Confirmation statement made on May 17, 2021 with updates | 5 pages | CS01 | ||
Appointment of Mr Andrew James Gerard Ryan as a director on May 20, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 9 pages | AA | ||
Appointment of Katie Davis as a secretary on Sep 08, 2020 | 2 pages | AP03 | ||
Confirmation statement made on May 17, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sally Clare as a secretary on Apr 23, 2020 | 1 pages | TM02 | ||
Confirmation statement made on May 17, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||
Registration of charge 032149000003, created on Mar 06, 2019 | 17 pages | MR01 | ||
Who are the officers of THAMES EXCHANGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOORE, Robert William | Director | Combe Hay BA2 7EG Bath The Old Stables England | England | British | 246567980001 | |||||
| OSBORNE, Trevor | Director | Combe Hay BA2 7EG Bath The Old Rectory United Kingdom | England | British | 35561510006 | |||||
| SHARP, Joanna Jessica | Director | Harbour Head Porthleven TR13 9FF Helston 3 Celtic House England | England | British | 294495110001 | |||||
| ABRAM, Patricia | Secretary | 6 Greville Close TW1 3HR Twickenham | British | 81510070001 | ||||||
| CLARE, Sally | Secretary | Oast Cottage Ashford Road Bethersden TN26 3BB Ashford Kent | British | 35754740001 | ||||||
| DAVIES, Gareth James | Secretary | 11 Fawcett Street SW10 9HN London | British | 141368540001 | ||||||
| DAVIS, Katie | Secretary | Combe Hay BA2 7EG Bath Rectory Lodge England | 274187600001 | |||||||
| HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
| SUMMERS, Jacqueline | Secretary | 15 Hollington Crescent KT3 6RP New Malden Surrey | British | 2642290001 | ||||||
| HERTS SECRETARIAT LIMITED | Secretary | 39 Newell Road HP3 9PB Hemel Hempstead Hertfordshire | 34727510001 | |||||||
| RYAN, Andrew James Gerard | Director | St. Andrews Road RG9 1PN Henley-On-Thames 103 England | United Kingdom | British | 214296910001 | |||||
| BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 | |||||||
| HERTS NOMINEES LIMITED | Director | 39 Newell Road HP3 9PB Hemel Hempstead Hertfordshire | 28550960001 |
Who are the persons with significant control of THAMES EXCHANGE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Trevor Osborne Limited | May 01, 2016 | Combe Hay BA2 7EG Bath Rectory Lodge 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