Background WavePink WaveYellow Wave

THAMES WALK RESIDENTS ASSOCIATION LIMITED (02646664)

THAMES WALK RESIDENTS ASSOCIATION LIMITED (02646664) is an active UK company. incorporated on 18 September 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. THAMES WALK RESIDENTS ASSOCIATION LIMITED has been registered for 34 years. Current directors include HENRICKS, Amanda, MCCAHEY, Hugh, SUNLEY, Eleanor Mary Lauinia.

Company Number
02646664
Status
active
Type
ltd
Incorporated
18 September 1991
Age
34 years
Address
4th Floor 192-198 Vauxhall Bridge Road, London, SW1V 1DX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HENRICKS, Amanda, MCCAHEY, Hugh, SUNLEY, Eleanor Mary Lauinia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMES WALK RESIDENTS ASSOCIATION LIMITED

THAMES WALK RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 18 September 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THAMES WALK RESIDENTS ASSOCIATION LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02646664

LTD Company

Age

34 Years

Incorporated 18 September 1991

Size

N/A

Accounts

ARD: 23/6

Up to Date

11 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 21 March 2025 (1 year ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Dormant

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

4th Floor 192-198 Vauxhall Bridge Road London, SW1V 1DX,

Previous Addresses

Rmg House Essex Road Hoddesdon EN11 0DR England
From: 11 July 2023To: 7 December 2023
Suite 3 109 High Street Hemel Hempstead Herts HP1 3AH United Kingdom
From: 14 July 2021To: 11 July 2023
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 18 January 2016To: 14 July 2021
59-61 Old Kent Road London SE1 4RF
From: 23 October 2013To: 18 January 2016
Bentley House 4a Disraeli Road London SW15 2DS
From: 18 September 1991To: 23 October 2013
Timeline

24 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Sept 91
Director Left
Oct 09
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Feb 10
Director Joined
Sept 10
Director Joined
Feb 14
Director Joined
Sept 19
Director Left
Nov 19
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Dec 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

D&G BLOCK MANAGEMENT LIMITED

Active
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Corporate secretary
Appointed 01 Jan 2024

HENRICKS, Amanda

Active
2 Hester Rd, BatterseaSW11 4AJ
Born April 1962
Director
Appointed 01 Dec 2022

MCCAHEY, Hugh

Active
2 Hester Road, LondonSW11 3BG
Born January 1949
Director
Appointed 14 Jun 2023

SUNLEY, Eleanor Mary Lauinia

Active
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Born April 1962
Director
Appointed 16 Jun 2023

CAZALET, Amanda Therese

Resigned
5 Thameswalk Apartments, LondonSW11 3BG
Secretary
Appointed 01 Sept 1994
Resigned 09 Apr 1996

KEVIS, Brian

Resigned
Flat 12 Thames Walk, LondonSW11
Secretary
Appointed 18 Sept 1991
Resigned 01 Sept 1994

PIGGOTT, Raymond Sidney

Resigned
Apartment 1 Thameswalk Apartments, LondonSW11 3BG
Secretary
Appointed 30 Jun 1997
Resigned 05 Jul 1999

BAWTRYS ESTATE MANAGEMENT LTD

Resigned
Suite 3, Hemel HempsteadHP1 3AH
Corporate secretary
Appointed 15 Jul 2021
Resigned 21 Nov 2022

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 01 Aug 2023
Resigned 24 Oct 2023

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 14 Jan 2016
Resigned 15 Jun 2021

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 18 Sept 1991
Resigned 18 Sept 1991

MANAGED LIVING PARTNERSHIPS LTD

Resigned
Old Kent Road, LondonSE1 4RF
Corporate secretary
Appointed 05 Sept 2013
Resigned 14 Jan 2016

R N HINDE LIMITED

Resigned
Pursers Lane, PeaslakeGU5 9RE
Corporate secretary
Appointed 01 Jul 2003
Resigned 05 Sept 2013

RMG LONDON

Resigned
Dean Bradley House, LondonSW1P 2AF
Corporate secretary
Appointed 01 Jul 2023
Resigned 31 Jul 2023

SCOTTS

Resigned
Bentley House 4a Disraeli Road, LondonSW15 2DS
Corporate secretary
Appointed 06 Jul 1999
Resigned 02 Jul 2003

BRIGHTWELL, Derek Robert

Resigned
9 Thames Walk 2 Hester Road, LondonSW11 3BG
Born June 1936
Director
Appointed 16 Apr 1996
Resigned 29 Jul 1997

BUCKLEY, Ian Michael

Resigned
Fox Cottage, LoxwoodRH14 0SY
Born November 1950
Director
Appointed 12 Mar 2002
Resigned 27 Jan 2010

CAZALET, Amanda Therese

Resigned
5 Thameswalk Apartments, LondonSW11 3BG
Born February 1960
Director
Appointed 01 Sept 1994
Resigned 09 Apr 1996

CAZALET, Peter Grenville, Sir

Resigned
CroydonCR0 1JB
Born February 1929
Director
Appointed 30 Jun 1997
Resigned 29 Nov 2019

CROCKER, Charles Matthew

Resigned
2 Hester Road, LondonSW11 3BG
Born May 1995
Director
Appointed 07 Jul 2023
Resigned 12 Nov 2025

CROCKER, Charles Matthew

Resigned
109 High Street, Hemel HempsteadHP1 3AH
Born May 1995
Director
Appointed 04 Oct 2022
Resigned 06 Jun 2023

EDWARDS, Christopher Richard Watkin, Sir

Resigned
109 High Street, Hemel HempsteadHP1 3AH
Born February 1942
Director
Appointed 11 Oct 2022
Resigned 30 Jun 2023

EDWARDS, Sally Amanda, Lady

Resigned
Thames Walk Apartments, LondonSW11 3BG
Born September 1941
Director
Appointed 09 Dec 2009
Resigned 03 Nov 2022

EDWARDS, Sally Amanda, Lady

Resigned
4 Thames Walk Apartments Hester Road, LondonSW11 3BG
Born September 1941
Director
Appointed 30 Jun 1997
Resigned 21 Dec 2000

FOLB, Michael

Resigned
Hextall Court, Peckham BushTN2 5BN
Born November 1947
Director
Appointed 12 Dec 2013
Resigned 30 Jun 2023

GAMBLE, Dominic

Resigned
2 Hester Road, LondonSW11 3BG
Born February 1980
Director
Appointed 10 Nov 2008
Resigned 15 Oct 2009

KEVIS, Brian

Resigned
Flat 12 Thames Walk, LondonSW11
Born May 1927
Director
Appointed 18 Sept 1991
Resigned 01 Sept 1994

KEVIS, Jane Clare Higginson, Dr

Resigned
109 High Street, Hemel HempsteadHP1 3AH
Born June 1956
Director
Appointed 13 Nov 2018
Resigned 06 Jun 2023

MARAR, Mazen Nayef

Resigned
109 High Street, Hemel HempsteadHP1 3AH
Born March 1967
Director
Appointed 19 Dec 2022
Resigned 06 Jun 2023

PIGGOTT, Raymond Sidney

Resigned
Thames Walk Apartments, LondonSW11 3BG
Born October 1933
Director
Appointed 12 Aug 2010
Resigned 13 Sept 2022

PIGGOTT, Raymond Sidney

Resigned
Apartment 1 Thameswalk Apartments, LondonSW11 3BG
Born October 1933
Director
Appointed 18 Sept 1991
Resigned 30 Nov 2009

RICHMOND, Melanie

Resigned
11 Thames Walk, LondonSW11 3BG
Born April 1964
Director
Appointed 04 Jan 2001
Resigned 12 Mar 2002

THORPE, Malcolm Peter

Resigned
11 Thames Walk, LondonSW11 3BG
Born September 1948
Director
Appointed 01 Sept 1994
Resigned 16 Apr 1996

TICE, Richard James Sunley

Resigned
Old Rectory, Newport PagnellMK16 8JY
Born September 1964
Director
Appointed 18 Sept 1991
Resigned 01 Sept 1994

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 18 Sept 1991
Resigned 18 Sept 1991
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 February 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 December 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 December 2023
TM02Termination of Secretary
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
7 August 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 August 2023
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
12 July 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 July 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 July 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 July 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
18 January 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Termination Secretary Company With Name
28 October 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 October 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
9 October 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 August 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 December 2009
AAAnnual Accounts
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 April 2009
AAAnnual Accounts
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2005
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 November 2003
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 November 2002
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 November 2001
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Legacy
16 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 January 2001
AAAnnual Accounts
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1999
AAAnnual Accounts
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
287Change of Registered Office
Legacy
22 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1998
AAAnnual Accounts
Legacy
28 September 1998
225Change of Accounting Reference Date
Legacy
13 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1997
AAAnnual Accounts
Legacy
9 September 1997
363b363b
Legacy
11 August 1997
288bResignation of Director or Secretary
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
11 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 April 1997
AAAnnual Accounts
Legacy
15 August 1996
363sAnnual Return (shuttle)
Legacy
15 August 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Accounts With Accounts Type Small
21 February 1996
AAAnnual Accounts
Legacy
21 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 December 1994
363sAnnual Return (shuttle)
Legacy
24 October 1994
288288
Legacy
23 September 1994
288288
Legacy
23 September 1994
288288
Legacy
23 September 1994
288288
Accounts With Accounts Type Full
22 April 1994
AAAnnual Accounts
Legacy
3 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1993
AAAnnual Accounts
Legacy
9 October 1992
363sAnnual Return (shuttle)
Legacy
21 June 1992
88(2)R88(2)R
Legacy
15 May 1992
224224
Legacy
23 September 1991
287Change of Registered Office
Legacy
23 September 1991
288288
Legacy
23 September 1991
288288
Legacy
23 September 1991
288288
Legacy
23 September 1991
288288
Legacy
23 September 1991
288288
Incorporation Company
18 September 1991
NEWINCIncorporation