Background WavePink WaveYellow Wave

TAMESIS PLACE MANAGEMENT COMPANY LIMITED (03921071)

TAMESIS PLACE MANAGEMENT COMPANY LIMITED (03921071) is an active UK company. incorporated on 7 February 2000. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in residents property management. TAMESIS PLACE MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include CREECH, Stuart Philip, HENG, Hui Yi, NEWMAN, Robert William.

Company Number
03921071
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 February 2000
Age
26 years
Address
C/O Jfm Block & Estate Management Llp, Harrow, HA1 1BQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CREECH, Stuart Philip, HENG, Hui Yi, NEWMAN, Robert William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAMESIS PLACE MANAGEMENT COMPANY LIMITED

TAMESIS PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 February 2000 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TAMESIS PLACE MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03921071

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 7 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

C/O Jfm Block & Estate Management Llp College Road Harrow, HA1 1BQ,

Previous Addresses

Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham GU10 5BB England
From: 5 September 2017To: 5 February 2019
C/O C/O Hurst Warne Management Ltd Victoria House 18-22 Albert Street Fleet Hampshire GU51 3RJ
From: 26 February 2014To: 5 September 2017
161 Fleet Road Fleet Hampshire GU51 3PD
From: 7 February 2000To: 26 February 2014
Timeline

20 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Nov 09
Director Joined
May 12
Director Joined
May 12
Director Left
Jun 13
Director Left
Feb 14
Director Joined
Dec 15
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Sept 20
Director Left
Oct 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Sept 21
Director Joined
Oct 21
Director Left
Oct 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

JFM BLOCK MANAGEMENT LTD

Active
College Road, HarrowHA1 1BQ
Corporate secretary
Appointed 11 Oct 2024

CREECH, Stuart Philip

Active
College Road, HarrowHA1 1BQ
Born December 1948
Director
Appointed 25 Sept 2020

HENG, Hui Yi

Active
College Road, HarrowHA1 1BQ
Born December 1984
Director
Appointed 31 Aug 2021

NEWMAN, Robert William

Active
College Road, HarrowHA1 1BQ
Born August 1981
Director
Appointed 20 Oct 2021

ALLAWAY, Ginny

Resigned
College Road, HarrowHA1 1BQ
Secretary
Appointed 30 Aug 2017
Resigned 29 Nov 2019

ANDERSON, Sean Edward

Resigned
25 Tamesis Place, CavershamRG4 8ET
Secretary
Appointed 06 Nov 2001
Resigned 16 Jan 2003

ATKINSON, Nicholas James Vivian

Resigned
Farnham Road, LissGU33 6LT
Secretary
Appointed 15 Feb 2005
Resigned 30 Aug 2017

PORTEOUS, Roland Mark

Resigned
Wisborough, ChiddingfoldGU8 4UW
Secretary
Appointed 16 Jan 2003
Resigned 11 Feb 2004

SMITH, Nicholas Craig

Resigned
12 The Brambles, GodalmingGU7 2QY
Secretary
Appointed 11 Feb 2004
Resigned 14 Feb 2005

JFM BLOCK & ESTATE MANAGEMENT LLP

Resigned
College Road, HarrowHA1 1BQ
Corporate secretary
Appointed 05 Feb 2019
Resigned 11 Oct 2024

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate nominee secretary
Appointed 07 Feb 2000
Resigned 06 Nov 2001

ALTHORP, Margaret Vera

Resigned
9 Howell Close, BracknellRG42 2QP
Born March 1943
Director
Appointed 06 Nov 2001
Resigned 01 Jan 2003

ANDERSON, Sean Edward

Resigned
25 Tamesis Place, CavershamRG4 8ET
Born April 1973
Director
Appointed 16 Jan 2003
Resigned 26 Apr 2005

BRANT-TALBOT, Agnieszka, Dr

Resigned
College Road, HarrowHA1 1BQ
Born July 1982
Director
Appointed 07 Dec 2015
Resigned 01 Dec 2020

BURFOOT, Katherine Jane

Resigned
7 Tamesis Place, ReadingRG4 8ET
Born May 1980
Director
Appointed 01 Mar 2006
Resigned 14 Oct 2009

DENNY, Annebelle Caroline Elizabeth

Resigned
Patrick Road, ReadingRG4 8ET
Born February 1948
Director
Appointed 08 Apr 2008
Resigned 14 Jun 2013

FAHY, Michael Richard

Resigned
College Road, HarrowHA1 1BQ
Born August 1967
Director
Appointed 14 Feb 2017
Resigned 01 Oct 2020

FISHER, John Hubert

Resigned
Saxon House, SonningRG4 6UH
Born October 1957
Director
Appointed 16 Feb 2000
Resigned 06 Nov 2001

HONAN, William James

Resigned
11 Tamesis Place, ReadingRG4 8ET
Born August 1933
Director
Appointed 21 Apr 2004
Resigned 03 May 2005

HUGHES, Andrew John

Resigned
7 Tamesis Place, CavershamRG4 8ET
Born January 1978
Director
Appointed 21 Apr 2004
Resigned 01 Mar 2006

HUGHES, Bethan Mari

Resigned
25 Tamesis Place, ReadingRG4 8ET
Born September 1974
Director
Appointed 06 Nov 2001
Resigned 01 Jan 2003

LUCKETT, David Nigel

Resigned
College Road, HarrowHA1 1BQ
Born February 1981
Director
Appointed 14 Feb 2017
Resigned 01 Dec 2020

MOORE, Arthur William Thomas

Resigned
Patrick Road, ReadingRG4 8ET
Born August 1922
Director
Appointed 18 Apr 2012
Resigned 14 Feb 2017

MOOTERI, Kavita

Resigned
College Road, HarrowHA1 1BQ
Born June 1968
Director
Appointed 14 Feb 2017
Resigned 23 Oct 2025

RUNDLE, Barry William I

Resigned
Patrick Road, CavershamRG4 8ET
Born January 1943
Director
Appointed 18 Apr 2012
Resigned 18 Feb 2014

STEWART, Miriam Rhoda

Resigned
Tally Ho, MortimerRG7 3RD
Born April 1940
Director
Appointed 16 Feb 2000
Resigned 06 Nov 2001

WALKINGTON, Cyril

Resigned
19 Tamesis Place, ReadingRG4 8ET
Born April 1932
Director
Appointed 28 Jul 2002
Resigned 21 Nov 2016

CASTLE NOTORNIS LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate nominee director
Appointed 07 Feb 2000
Resigned 16 Feb 2000
Fundings
Financials
Latest Activities

Filing History

119

Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
25 April 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 March 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 February 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Termination Director Company
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2016
AR01AR01
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 October 2013
AAAnnual Accounts
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 May 2008
AAAnnual Accounts
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 July 2007
AAAnnual Accounts
Legacy
15 February 2007
363aAnnual Return
Legacy
21 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 June 2006
AAAnnual Accounts
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 May 2005
AAAnnual Accounts
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
287Change of Registered Office
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 September 2004
AAAnnual Accounts
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
8 May 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 November 2003
AAAnnual Accounts
Legacy
14 April 2003
225Change of Accounting Reference Date
Legacy
14 April 2003
363sAnnual Return (shuttle)
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
287Change of Registered Office
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 December 2002
AAAnnual Accounts
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 December 2001
AAAnnual Accounts
Legacy
16 November 2001
287Change of Registered Office
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
363sAnnual Return (shuttle)
Resolution
29 February 2000
RESOLUTIONSResolutions
Resolution
29 February 2000
RESOLUTIONSResolutions
Resolution
29 February 2000
RESOLUTIONSResolutions
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Incorporation Company
7 February 2000
NEWINCIncorporation