Background WavePink WaveYellow Wave

THAMES QUAY PROPERTIES II LIMITED (08753630)

THAMES QUAY PROPERTIES II LIMITED (08753630) is an active UK company. incorporated on 29 October 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THAMES QUAY PROPERTIES II LIMITED has been registered for 12 years. Current directors include PREMANANTHAN, Aiadurai Sivasamy.

Company Number
08753630
Status
active
Type
ltd
Incorporated
29 October 2013
Age
12 years
Address
3rd Floor, London, E14 9SG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PREMANANTHAN, Aiadurai Sivasamy
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMES QUAY PROPERTIES II LIMITED

THAMES QUAY PROPERTIES II LIMITED is an active company incorporated on 29 October 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THAMES QUAY PROPERTIES II LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08753630

LTD Company

Age

12 Years

Incorporated 29 October 2013

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 13 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

3rd Floor Walbrook Building 195 Marsh Wall London, E14 9SG,

Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Dec 13
Loan Cleared
Jan 19
Loan Secured
Mar 19
Loan Secured
Apr 19
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Director Joined
Feb 21
Director Left
Nov 23
Director Left
Jun 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Secured
Oct 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PREMANANTHAN, Aiadurai Sivasamy

Active
Floor, LondonE14 9SG
Secretary
Appointed 29 Oct 2013

PREMANANTHAN, Aiadurai Sivasamy

Active
Floor, LondonE14 9SG
Born January 1963
Director
Appointed 29 Oct 2013

SUBASKARAN, Allirajah

Resigned
Floor, LondonE14 9SG
Born March 1972
Director
Appointed 29 Oct 2013
Resigned 13 Jun 2025

TOOLEY, Christopher Donald Michael

Resigned
Floor, LondonE14 9SG
Born April 1964
Director
Appointed 08 Feb 2021
Resigned 01 Nov 2023

Persons with significant control

1

Marsh Wall, LondonE14 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Small
13 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
24 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
11 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
14 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2017
AAAnnual Accounts
Auditors Resignation Company
24 May 2017
AUDAUD
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
13 August 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Incorporation Company
29 October 2013
NEWINCIncorporation