Background WavePink WaveYellow Wave

THAMES PROPERTY COMPANY LIMITED(THE) (00141800)

THAMES PROPERTY COMPANY LIMITED(THE) (00141800) is an active UK company. incorporated on 7 October 1915. with registered office in Ashford. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. THAMES PROPERTY COMPANY LIMITED(THE) has been registered for 110 years. Current directors include CHARTERS, Andrew Roger Pemberton, DAVIS, Mark Henry, GODWIN, Jane Teresa.

Company Number
00141800
Status
active
Type
ltd
Incorporated
7 October 1915
Age
110 years
Address
Henwood House, Ashford, TN24 8DH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHARTERS, Andrew Roger Pemberton, DAVIS, Mark Henry, GODWIN, Jane Teresa
SIC Codes
41100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMES PROPERTY COMPANY LIMITED(THE)

THAMES PROPERTY COMPANY LIMITED(THE) is an active company incorporated on 7 October 1915 with the registered office located in Ashford. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. THAMES PROPERTY COMPANY LIMITED(THE) was registered 110 years ago.(SIC: 41100, 68201)

Status

active

Active since 110 years ago

Company No

00141800

LTD Company

Age

110 Years

Incorporated 7 October 1915

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Henwood House Henwood Ashford, TN24 8DH,

Previous Addresses

180 Upper Pemberton Eureka Business Park Ashford Kent TN25 4AZ United Kingdom
From: 18 May 2011To: 9 April 2013
Strangford House Church Road Ashford Kent TN23 1RD
From: 7 October 1915To: 18 May 2011
Timeline

2 key events • 2010 - 2011

Funding Officers Ownership
Director Joined
Apr 10
Director Left
Aug 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

CHILDS, Andrew John

Active
Henwood, AshfordTN24 8DH
Secretary
Appointed 25 Apr 2008

CHARTERS, Andrew Roger Pemberton

Active
Henwood, AshfordTN24 8DH
Born November 1959
Director
Appointed 25 Apr 1997

DAVIS, Mark Henry

Active
Henwood, AshfordTN24 8DH
Born September 1950
Director
Appointed 16 Apr 2010

GODWIN, Jane Teresa

Active
Henwood, AshfordTN24 8DH
Born March 1959
Director
Appointed 06 May 2005

CANNEY, Peter Julian Campbell

Resigned
Stoakes Cottage, AshfordTN25 5HG
Secretary
Appointed 30 Apr 1994
Resigned 05 May 2006

HOARE, Heather Carol

Resigned
49 Tanners Hill Gardens, HytheCT21 5HX
Secretary
Appointed 05 May 2006
Resigned 25 Apr 2008

POWELL, Wilfred Ralph

Resigned
The Clergy House, AshfordTN23 1QG
Secretary
Appointed N/A
Resigned 30 Apr 1994

CANNEY, Peter Julian Campbell

Resigned
Stoakes Cottage, AshfordTN25 5HG
Born April 1944
Director
Appointed 26 Apr 1996
Resigned 05 May 2006

CHARTERS, Veronica Bridget

Resigned
11 Eastnor Grove, Leamington SpaCV31 1LD
Born October 1932
Director
Appointed N/A
Resigned 25 Apr 1997

HOARE, Heather Carol

Resigned
49 Tanners Hill Gardens, HytheCT21 5HX
Born May 1969
Director
Appointed 05 May 2006
Resigned 25 Apr 2008

MURRAY, John Stuart

Resigned
15 Grosvenor Place, Sandton
Born August 1935
Director
Appointed 05 May 2001
Resigned 30 Aug 2011

POWELL, Wilfred Ralph

Resigned
6 Church Street, AshfordTN25 5BJ
Born July 1925
Director
Appointed N/A
Resigned 26 Apr 1996

YOUNG, George Medway Unwin

Resigned
10 Great James Street, LondonWC1 3DQ
Born March 1930
Director
Appointed N/A
Resigned 31 Oct 2000
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 May 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 July 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
23 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Legacy
26 May 2009
363aAnnual Return
Resolution
28 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 April 2009
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 May 2007
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 May 2006
AAAnnual Accounts
Legacy
8 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 May 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
18 November 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
25 May 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2003
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 April 2002
AAAnnual Accounts
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 2001
AAAnnual Accounts
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2000
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1999
AAAnnual Accounts
Legacy
14 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1998
AAAnnual Accounts
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
288bResignation of Director or Secretary
Legacy
15 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1997
AAAnnual Accounts
Legacy
19 May 1996
288288
Legacy
19 May 1996
288288
Legacy
17 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1996
AAAnnual Accounts
Legacy
15 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1995
AAAnnual Accounts
Legacy
8 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1994
AAAnnual Accounts
Legacy
23 May 1994
288288
Accounts With Accounts Type Small
4 June 1993
AAAnnual Accounts
Legacy
4 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1992
AAAnnual Accounts
Legacy
4 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1991
AAAnnual Accounts
Legacy
31 May 1991
363aAnnual Return
Accounts With Accounts Type Small
16 May 1990
AAAnnual Accounts
Legacy
16 May 1990
363363
Accounts With Accounts Type Small
16 May 1989
AAAnnual Accounts
Legacy
16 May 1989
363363
Accounts With Accounts Type Small
25 May 1988
AAAnnual Accounts
Legacy
25 May 1988
363363
Accounts With Accounts Type Small
27 April 1987
AAAnnual Accounts
Legacy
27 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
8 May 1986
AAAnnual Accounts
Legacy
8 May 1986
363363
Memorandum Articles
14 June 1978
MEM/ARTSMEM/ARTS