Background WavePink WaveYellow Wave

THAME ROAD HADDENHAM LIMITED (02733424)

THAME ROAD HADDENHAM LIMITED (02733424) is an active UK company. incorporated on 22 July 1992. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in residents property management. THAME ROAD HADDENHAM LIMITED has been registered for 33 years. Current directors include JONES, Amanda Louise, ROBERTSON, Andrew James.

Company Number
02733424
Status
active
Type
ltd
Incorporated
22 July 1992
Age
33 years
Address
5 Jardine House Harrovian Business Village, Harrow, HA1 3EX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JONES, Amanda Louise, ROBERTSON, Andrew James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAME ROAD HADDENHAM LIMITED

THAME ROAD HADDENHAM LIMITED is an active company incorporated on 22 July 1992 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THAME ROAD HADDENHAM LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02733424

LTD Company

Age

33 Years

Incorporated 22 July 1992

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

5 Jardine House Harrovian Business Village Bessborough Road Harrow, HA1 3EX,

Previous Addresses

25 Glover Road Pinner Middlesex HA5 1LQ
From: 22 July 1992To: 27 July 2017
Timeline

15 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jul 92
Director Joined
Mar 12
Director Left
Jul 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Jan 18
Director Left
Oct 18
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Jun 23
Director Joined
Sept 25
Director Left
Oct 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

ROBERTSON, Andrew James

Active
Harrovian Business Village, HarrowHA1 3EX
Secretary
Appointed 23 Nov 2021

JONES, Amanda Louise

Active
Harrovian Business Village, HarrowHA1 3EX
Born August 1994
Director
Appointed 16 Sept 2025

ROBERTSON, Andrew James

Active
Harrovian Business Village, HarrowHA1 3EX
Born January 1965
Director
Appointed 23 Nov 2021

GOSLING, Andrew

Resigned
18 Anxey Way Thame RoadHP17 8DJ
Secretary
Appointed 15 Dec 1994
Resigned 12 Jan 1999

HARRIS, Stephen

Resigned
15 Anxey Way Orchard Grove, AylesburyHP17 8DJ
Secretary
Appointed 30 Aug 1994
Resigned 15 Dec 1994

LEVER, Frank Peter

Resigned
23 Peterborough Road, HarrowHA1 2BD
Secretary
Appointed 22 Jul 1992
Resigned 30 Aug 1994

LIGGETT, Margaret Elizabeth

Resigned
10 Anxey Way, HaddenhamHP17 8DJ
Secretary
Appointed 12 Jan 1999
Resigned 23 Nov 2021

ADAMSON, David

Resigned
9 Anxey Way, HaddenhamHP17 8DJ
Born December 1968
Director
Appointed 07 May 2000
Resigned 06 Apr 2001

ALLAN, Peter Dudley

Resigned
25 Anxey Way, HaddenhamHP17 8DJ
Born December 1949
Director
Appointed 24 Oct 2005
Resigned 06 Nov 2008

ALLAT, Beatrice

Resigned
16 Anxey Way, HaddenhamHP17 8DJ
Born December 1915
Director
Appointed 07 May 2000
Resigned 15 Jan 2003

BAHLOUL, Khaled

Resigned
8 Anxey Way Orchard Grove, AylesburyHP17 8DJ
Born January 1961
Director
Appointed 30 Aug 1994
Resigned 05 Dec 1995

BONNAGE, Brenda

Resigned
Anxey Way, HaddenhamHP17 8DJ
Born February 1949
Director
Appointed 23 Oct 2012
Resigned 10 Oct 2018

COCKAYNE, Sophie

Resigned
Harrovian Business Village, HarrowHA1 3EX
Born December 1973
Director
Appointed 16 Jun 2023
Resigned 29 Oct 2025

DAWSON, Marjorie

Resigned
12 Anxey Way, HaddenhamHP17 8DJ
Born March 1920
Director
Appointed 24 Nov 1997
Resigned 30 Oct 2006

ESSEX, Robert

Resigned
7 Anxey Way Orchard Grove, AylesburyHP17 8DJ
Born July 1969
Director
Appointed 30 Aug 1994
Resigned 23 Jan 1997

FOOT, Julian

Resigned
9 Anxey Way Orchard Grove, AylesburyHP17 8DJ
Born October 1966
Director
Appointed 30 Aug 1994
Resigned 31 Jul 1995

GOSLING, Andrew

Resigned
18 Anxey Way Thame RoadHP17 8DJ
Born April 1969
Director
Appointed 30 Aug 1994
Resigned 12 Jan 1999

GOUGH, John Roderick

Resigned
23 Peterborough Road, HarrowHA1 2BD
Born March 1945
Director
Appointed 22 Jul 1992
Resigned 30 Aug 1994

HARMAN, David

Resigned
23 Anxey Way, HaddenhamHP17 8DJ
Born February 1948
Director
Appointed 23 Jan 2008
Resigned 17 Nov 2011

HARRIS, Stephen

Resigned
15 Anxey Way Orchard Grove, AylesburyHP17 8DJ
Born March 1971
Director
Appointed 30 Aug 1994
Resigned 15 Dec 1994

JONES, Shona Kathleen

Resigned
20 Anxey Way, HaddenhamHP17 8DJ
Born December 1946
Director
Appointed 23 Jan 1997
Resigned 13 Jan 2000

LEACH, Suzanne

Resigned
Anxey Way, HaddenhamHP17 8DJ
Born August 1978
Director
Appointed 23 Oct 2012
Resigned 23 Nov 2021

LEVER, Frank Peter

Resigned
23 Peterborough Road, HarrowHA1 2BD
Born January 1940
Director
Appointed 22 Jul 1992
Resigned 30 Aug 1994

LIGGETT, Margaret Elizabeth

Resigned
10 Anxey Way, HaddenhamHP17 8DJ
Born April 1935
Director
Appointed 12 Jan 1999
Resigned 23 Nov 2021

MACE, Robert

Resigned
24 Anxey Way, HaddenhamHP17 8DJ
Born October 1944
Director
Appointed 24 Oct 2005
Resigned 23 Oct 2012

PALMER, Stephen John

Resigned
25 Anxey Way, HaddenhamHP17 8DJ
Born March 1969
Director
Appointed 05 Dec 1995
Resigned 13 Jan 2000

PEACOCK, Mary

Resigned
11 Anxey Way, HaddenhamHP17 8DJ
Born May 1920
Director
Appointed 07 May 2000
Resigned 31 Dec 2006

ROWE, Carolyn

Resigned
5 Anxey Way Orchard Grove, AylesburyHP17 8DJ
Born September 1969
Director
Appointed 30 Aug 1994
Resigned 23 Jan 1997

SCRIVENER, Nigel

Resigned
14 Anxey Way, HaddenhamHP17 8DJ
Born March 1975
Director
Appointed 24 Oct 2005
Resigned 23 Oct 2012

SMITH, David

Resigned
Woodways, HaddenhamHP17 8HW
Born January 1971
Director
Appointed 17 Nov 2011
Resigned 01 Jan 2018

TOMIC, Jasa Tomislav

Resigned
19 Anxey Way Orchard Grove, AylesburyHP17 8DJ
Born September 1963
Director
Appointed 30 Aug 1994
Resigned 24 Nov 1997

VAN DER HOFF, Clarice Jane

Resigned
3 Magpie Way, WinslowMK18 3JT
Born April 1952
Director
Appointed 15 Jan 2003
Resigned 24 Oct 2005
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 October 2012
AAAnnual Accounts
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
27 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 November 2008
AAAnnual Accounts
Legacy
29 August 2008
363sAnnual Return (shuttle)
Legacy
29 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2006
AAAnnual Accounts
Legacy
10 October 2006
363sAnnual Return (shuttle)
Legacy
28 November 2005
363sAnnual Return (shuttle)
Legacy
17 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 November 2005
AAAnnual Accounts
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 February 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 December 2003
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
22 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 November 2001
AAAnnual Accounts
Legacy
29 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
30 January 2000
288bResignation of Director or Secretary
Legacy
30 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 2000
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Legacy
2 October 1998
363sAnnual Return (shuttle)
Legacy
2 December 1997
288bResignation of Director or Secretary
Legacy
2 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 1997
AAAnnual Accounts
Legacy
1 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
8 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1995
AAAnnual Accounts
Legacy
11 December 1995
288288
Legacy
11 December 1995
288288
Legacy
13 September 1995
288288
Legacy
15 August 1995
363sAnnual Return (shuttle)
Legacy
4 January 1995
288288
Accounts With Accounts Type Full
11 December 1994
AAAnnual Accounts
Legacy
5 November 1994
288288
Legacy
5 November 1994
288288
Legacy
5 November 1994
288288
Legacy
5 November 1994
288288
Legacy
5 November 1994
288288
Legacy
5 November 1994
288288
Legacy
5 November 1994
288288
Legacy
5 November 1994
287Change of Registered Office
Legacy
1 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1994
AAAnnual Accounts
Legacy
8 September 1993
363sAnnual Return (shuttle)
Incorporation Company
22 July 1992
NEWINCIncorporation