Background WavePink WaveYellow Wave

THAMESOWN PROPERTIES LIMITED (02425449)

THAMESOWN PROPERTIES LIMITED (02425449) is an active UK company. incorporated on 22 September 1989. with registered office in Radlett. The company operates in the Construction sector, engaged in development of building projects. THAMESOWN PROPERTIES LIMITED has been registered for 36 years. Current directors include JACOBSON, Elliot, JACOBSON, Louise Henrietta.

Company Number
02425449
Status
active
Type
ltd
Incorporated
22 September 1989
Age
36 years
Address
39 The Avenue, Radlett, WD7 7DQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JACOBSON, Elliot, JACOBSON, Louise Henrietta
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMESOWN PROPERTIES LIMITED

THAMESOWN PROPERTIES LIMITED is an active company incorporated on 22 September 1989 with the registered office located in Radlett. The company operates in the Construction sector, specifically engaged in development of building projects. THAMESOWN PROPERTIES LIMITED was registered 36 years ago.(SIC: 41100)

Status

active

Active since 36 years ago

Company No

02425449

LTD Company

Age

36 Years

Incorporated 22 September 1989

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

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

39 The Avenue Radlett, WD7 7DQ,

Previous Addresses

Limelight First Floor, Studio 3 Elstree Way Borehamwood Herts WD6 1JH England
From: 15 August 2025To: 24 March 2026
C/O Srj Accounting Services Ltd First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH England
From: 2 October 2015To: 15 August 2025
Elwood House 42 Lytton Road Barnet Hertfordshire EN5 5BY
From: 22 September 1989To: 2 October 2015
Timeline

2 key events • 1989 - 2015

Funding Officers Ownership
Company Founded
Sept 89
Director Joined
Jun 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

JACOBS, David Anthony

Active
The Avenue, RadlettWD7 7DQ
Secretary
Appointed 03 Sept 2001

JACOBSON, Elliot

Active
Elstree Way, BorehamwoodWD6 1JH
Born October 1955
Director
Appointed N/A

JACOBSON, Louise Henrietta

Active
Elstree Way, BorehamwoodWD6 1JH
Born October 1961
Director
Appointed 02 Jun 2015

CHT SECRETARIES LIMITED

Resigned
Sceptre House, LondonW1B 4JH
Corporate secretary
Appointed 31 May 2000
Resigned 03 Sept 2001

LL SECRETARIES LIMITED

Resigned
22 John Street, LondonWC1N 2BL
Corporate secretary
Appointed N/A
Resigned 14 Apr 1994

RADLETT SECRETARIES LIMITED

Resigned
Sceptre House, LondonW1R 7FB
Corporate secretary
Appointed 14 Apr 1994
Resigned 31 May 2000

SEACH-ALLEN, Ivan Harvey

Resigned
5 Caxton Road, LondonSW1H 0PX
Born October 1938
Director
Appointed N/A
Resigned 04 Mar 1993

SNELL, Graham Richard John

Resigned
The Limes Sampson Park, BracknellRG42 4BN
Born January 1954
Director
Appointed 24 Mar 1995
Resigned 01 Feb 1997

SNELL, Linda Christine

Resigned
Rafters, AscotSL5 0AP
Born December 1956
Director
Appointed 13 Dec 1996
Resigned 01 Aug 2003

Persons with significant control

1

Mr Elliot Jacobson

Active
The Avenue, RadlettWD7 7DQ
Born October 1955

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

127

Change Registered Office Address Company With Date Old Address New Address
24 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Legacy
16 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Second Filing Of Form With Form Type Made Up Date
21 September 2011
RP04RP04
Annual Return Company With Made Up Date
21 September 2011
AR01AR01
Annual Return Company With Made Up Date
21 September 2011
AR01AR01
Annual Return Company With Made Up Date Changes To Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2010
CH03Change of Secretary Details
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
15 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 April 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 March 2007
AAAnnual Accounts
Legacy
26 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2004
AAAnnual Accounts
Legacy
21 September 2003
363sAnnual Return (shuttle)
Legacy
29 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2003
AAAnnual Accounts
Legacy
27 October 2002
363sAnnual Return (shuttle)
Legacy
27 October 2002
288cChange of Particulars
Legacy
26 September 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 January 2002
AAAnnual Accounts
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Legacy
7 July 2000
287Change of Registered Office
Legacy
29 June 2000
395Particulars of Mortgage or Charge
Legacy
24 December 1999
363sAnnual Return (shuttle)
Legacy
18 October 1999
287Change of Registered Office
Legacy
18 October 1999
288cChange of Particulars
Legacy
22 June 1999
288cChange of Particulars
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
3 November 1997
363sAnnual Return (shuttle)
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
4 December 1996
363sAnnual Return (shuttle)
Resolution
25 February 1996
RESOLUTIONSResolutions
Legacy
25 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
4 April 1995
288288
Legacy
4 April 1995
287Change of Registered Office
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
16 September 1994
RESOLUTIONSResolutions
Legacy
16 September 1994
363sAnnual Return (shuttle)
Legacy
18 April 1994
287Change of Registered Office
Legacy
18 April 1994
386386
Legacy
18 April 1994
288288
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
10 November 1993
403aParticulars of Charge Subject to s859A
Legacy
10 November 1993
403aParticulars of Charge Subject to s859A
Legacy
13 October 1993
395Particulars of Mortgage or Charge
Legacy
13 October 1993
395Particulars of Mortgage or Charge
Legacy
8 October 1993
363sAnnual Return (shuttle)
Legacy
24 June 1993
288288
Accounts With Accounts Type Full
8 January 1993
AAAnnual Accounts
Legacy
8 November 1992
88(2)R88(2)R
Legacy
8 November 1992
123Notice of Increase in Nominal Capital
Resolution
8 November 1992
RESOLUTIONSResolutions
Resolution
8 November 1992
RESOLUTIONSResolutions
Legacy
7 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1991
AAAnnual Accounts
Legacy
25 November 1991
363b363b
Accounts With Accounts Type Full
24 June 1991
AAAnnual Accounts
Legacy
7 January 1991
363aAnnual Return
Legacy
21 March 1990
88(2)R88(2)R
Legacy
9 November 1989
395Particulars of Mortgage or Charge
Legacy
31 October 1989
395Particulars of Mortgage or Charge
Legacy
31 October 1989
395Particulars of Mortgage or Charge
Legacy
18 October 1989
288288
Legacy
9 October 1989
288288
Legacy
5 October 1989
287Change of Registered Office
Incorporation Company
22 September 1989
NEWINCIncorporation