Background WavePink WaveYellow Wave

THAMES VALLEY PARK MANAGEMENT LIMITED (03271388)

THAMES VALLEY PARK MANAGEMENT LIMITED (03271388) is an active UK company. incorporated on 30 October 1996. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THAMES VALLEY PARK MANAGEMENT LIMITED has been registered for 29 years. Current directors include DOROW, Reagan, JEON, Hyojin, MILLS, Tara Louise and 1 others.

Company Number
03271388
Status
active
Type
ltd
Incorporated
30 October 1996
Age
29 years
Address
4th Floor, Aquis House, Reading, RG1 1PL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DOROW, Reagan, JEON, Hyojin, MILLS, Tara Louise, MURRELL, Nicholas James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMES VALLEY PARK MANAGEMENT LIMITED

THAMES VALLEY PARK MANAGEMENT LIMITED is an active company incorporated on 30 October 1996 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THAMES VALLEY PARK MANAGEMENT LIMITED was registered 29 years ago.(SIC: 68320)

Status

active

Active since 29 years ago

Company No

03271388

LTD Company

Age

29 Years

Incorporated 30 October 1996

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 29 September 2025 (6 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

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

INTERCEDE 1207 LIMITED
From: 30 October 1996To: 24 December 1996
Contact
Address

4th Floor, Aquis House Blagrave Street Reading, RG1 1PL,

Previous Addresses

4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU England
From: 31 May 2019To: 26 January 2026
47 Castle Street Reading Berkshire RG1 7SR
From: 30 October 1996To: 31 May 2019
Timeline

41 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
May 11
Director Left
May 11
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Jan 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Joined
May 20
Director Left
May 20
Funding Round
Sept 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Nov 23
Director Left
Nov 23
Funding Round
Nov 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
May 25
Director Left
May 25
2
Funding
36
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

PITSEC LIMITED

Active
Blagrave Street, ReadingRG1 1PL
Corporate secretary
Appointed 28 Jun 1999

DOROW, Reagan

Active
Blagrave Street, ReadingRG1 1PL
Born October 1998
Director
Appointed 15 Apr 2024

JEON, Hyojin

Active
Level 27, Tower 1, Seoul
Born January 1983
Director
Appointed 24 Apr 2025

MILLS, Tara Louise

Active
Oracle Parkway, ReadingRG1 1RA
Born May 1970
Director
Appointed 26 Feb 2020

MURRELL, Nicholas James

Active
Blagrave Street, ReadingRG1 1PL
Born July 1971
Director
Appointed 10 Nov 2023

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 30 Oct 1996
Resigned 28 Jun 1999

BAKER, Alistair James

Resigned
7 Clarence Court, WindsorSL4 5AB
Born July 1962
Director
Appointed 29 Oct 2004
Resigned 31 Jul 2006

BAX, Peter Lewis

Resigned
Piccadilly, LondonW1J 0DT
Born June 1953
Director
Appointed 28 Feb 2019
Resigned 16 Jan 2023

BEG, Rehan

Resigned
Microsoft Campus, ReadingRG6 1WG
Born December 1982
Director
Appointed 03 Nov 2016
Resigned 30 Jun 2019

BEREITER, Jaclyn

Resigned
450 Lexington Avenue, 39th Floor, New York
Born March 1990
Director
Appointed 31 Mar 2023
Resigned 08 Dec 2023

BRINSMEAD STOCKHAM, Edward Francis Stuart

Resigned
7 Dumbleton Close, Kingston Upon ThamesKT1 3ST
Born March 1954
Director
Appointed 04 Dec 1998
Resigned 22 Jan 2002

BURTON, Andrew Martin

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born January 1965
Director
Appointed 03 Oct 2014
Resigned 27 Oct 2015

BYUN, Seong Hwan David

Resigned
Berkeley Square House, LondonW1J 6BD
Born February 1978
Director
Appointed 15 Apr 2024
Resigned 24 Apr 2025

CAIGER, Timothy John

Resigned
8 Rances Lane, WokinghamRG40 2LH
Born November 1945
Director
Appointed 04 Dec 1998
Resigned 09 Jul 2012

CLARK, Andrew Philip

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born July 1959
Director
Appointed 27 Oct 2015
Resigned 09 Jul 2018

CLIFTON, Stuart Kenneth

Resigned
Bridge Street, ReadingRG1 2LU
Born May 1974
Director
Appointed 07 Jul 2018
Resigned 10 Nov 2023

FRAZER, Gordon Robert

Resigned
Fircourt, WindleshamGU20 6LP
Born November 1965
Director
Appointed 31 Jul 2006
Resigned 20 Oct 2014

FRY, Simon

Resigned
Microsoft Campus, ReadingRG6 1WG
Born April 1967
Director
Appointed 25 Nov 2020
Resigned 31 Mar 2023

FRY, Simon Mark

Resigned
Salisbury Road, MarlboroughSN8 4AD
Born April 1967
Director
Appointed 01 Jan 2015
Resigned 03 Nov 2016

FRY, Simon Mark

Resigned
Salisbury Rd, MarlboroughSN8 4AD
Born April 1967
Director
Appointed 20 Nov 2008
Resigned 20 Oct 2014

GARLICKI, Paul Alexander

Resigned
Oracle Parkway, ReadingRG6 1RA
Born October 1969
Director
Appointed 09 Jul 2012
Resigned 26 Feb 2020

GRAY, Mary-Louise

Resigned
Bridge Street, ReadingRG1 2LU
Born September 1963
Director
Appointed 30 Jun 2019
Resigned 25 Nov 2020

HOLLOWAY, Neil John

Resigned
Lock End, Henley On ThamesRG9 3LY
Born May 1960
Director
Appointed 22 Jan 2002
Resigned 29 Oct 2004

HOSEGOOD, Isobel Dorothy

Resigned
9 Dove Lane, Henley On ThamesRG9 5RQ
Born May 1955
Director
Appointed 14 Aug 2001
Resigned 10 Jan 2005

KIRKE, Patricia Violet

Resigned
The Beeches6b Lowfield Road, CavershamRG4 6NJ
Born December 1956
Director
Appointed 07 Jan 2005
Resigned 01 May 2011

LARNER, Richard James

Resigned
3 Talbot Road, CarshaltonSM5 3BP
Born April 1948
Director
Appointed 04 Dec 1998
Resigned 14 Aug 2001

PARTRIDGE, David John Gratiaen

Resigned
78 Chiswick Green Studios, LondonW4 5BW
Born August 1958
Director
Appointed 04 Dec 1998
Resigned 07 Nov 2000

PLUMMER, Daniel Nicholas Mark

Resigned
13 Courts Mount Road, HaslemereGU27 2PR
Born August 1968
Director
Appointed 20 Nov 2008
Resigned 24 Jan 2019

REEVES, Barbara

Resigned
Flat 2, LondonNW3 7ED
Born October 1962
Nominee director
Appointed 30 Oct 1996
Resigned 04 Dec 1998

SNELLING, Stuart Alexander

Resigned
Thames Valley Park Drive, BerksRG6 1PT
Born March 1972
Director
Appointed 01 May 2011
Resigned 03 Oct 2014

SWEETLAND, Brian William

Resigned
Wynstone, HorshamRH13 6BX
Born April 1945
Director
Appointed 09 Nov 2001
Resigned 26 May 2005

WILLIS, Nicholas Charles

Resigned
35 Buckingham Way, WallingtonSM6 9LU
Born May 1960
Director
Appointed 31 Jul 2006
Resigned 20 Nov 2008

WINDMILL, Robert John

Resigned
3 Gunter Grove, LondonSW10 0UN
Born October 1941
Nominee director
Appointed 30 Oct 1996
Resigned 04 Dec 1998

Persons with significant control

3

1 Active
2 Ceased
Microsoft Campus, ReadingRG6 1WG

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Oct 2019
Oracle Parkway, ReadingRG6 1RA

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Oct 2019

Oracle Corporation Uk Limited

Active
Thames Valley Park, ReadingRG6 1RA

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Change Corporate Secretary Company With Change Date
20 March 2026
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
29 April 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 April 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Resolution
9 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
20 December 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Resolution
10 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Move Registers To Registered Office Company With New Address
18 September 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Resolution
13 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Move Registers To Sail Company
14 September 2011
AD03Change of Location of Company Records
Change Sail Address Company
14 September 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
25 August 2010
AAAnnual Accounts
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Full
17 October 2008
AAAnnual Accounts
Miscellaneous
14 July 2008
MISCMISC
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
8 November 2005
363aAnnual Return
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
13 October 2005
288bResignation of Director or Secretary
Resolution
25 April 2005
RESOLUTIONSResolutions
Resolution
25 April 2005
RESOLUTIONSResolutions
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
25 November 2004
363sAnnual Return (shuttle)
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Resolution
9 December 2003
RESOLUTIONSResolutions
Resolution
9 December 2003
RESOLUTIONSResolutions
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2003
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2002
AAAnnual Accounts
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2000
AAAnnual Accounts
Auditors Resignation Company
9 June 2000
AUDAUD
Legacy
1 December 1999
363sAnnual Return (shuttle)
Legacy
27 October 1999
225Change of Accounting Reference Date
Legacy
24 September 1999
88(2)R88(2)R
Resolution
24 September 1999
RESOLUTIONSResolutions
Resolution
8 July 1999
RESOLUTIONSResolutions
Resolution
8 July 1999
RESOLUTIONSResolutions
Legacy
8 July 1999
88(2)R88(2)R
Legacy
8 July 1999
287Change of Registered Office
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 1999
AAAnnual Accounts
Legacy
14 December 1998
88(2)R88(2)R
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
8 December 1998
363aAnnual Return
Resolution
26 August 1998
RESOLUTIONSResolutions
Legacy
12 March 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 December 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 October 1996
NEWINCIncorporation