Background WavePink WaveYellow Wave

THAMES QUAY PROPERTIES HOLDINGS LIMITED (08787174)

THAMES QUAY PROPERTIES HOLDINGS LIMITED (08787174) is an active UK company. incorporated on 22 November 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 HOLDINGS LIMITED has been registered for 12 years. Current directors include PREMANANTHAN, Aiadurai Sivasamy.

Company Number
08787174
Status
active
Type
ltd
Incorporated
22 November 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 HOLDINGS LIMITED

THAMES QUAY PROPERTIES HOLDINGS LIMITED is an active company incorporated on 22 November 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 HOLDINGS LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08787174

LTD Company

Age

12 Years

Incorporated 22 November 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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

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

Timeline

7 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
Dec 13
Funding Round
Dec 14
Loan Cleared
Jan 19
Director Joined
Feb 21
Director Left
Nov 23
Director Left
Jun 25
1
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 22 Nov 2013

PREMANANTHAN, Aiadurai Sivasamy

Active
Floor, LondonE14 9SG
Born January 1963
Director
Appointed 22 Nov 2013

SUBASKARAN, Allirajah

Resigned
Floor, LondonE14 9SG
Born March 1972
Director
Appointed 22 Nov 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

Mr Allirajah Subaskaran

Active
Floor, LondonE14 9SG
Born March 1972

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

35

Accounts With Accounts Type Group
13 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Accounts With Accounts Type Group
11 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
14 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
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
Accounts With Accounts Type Group
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2017
AAAnnual Accounts
Auditors Resignation Company
24 May 2017
AUDAUD
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Group
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Capital Allotment Shares
4 December 2014
SH01Allotment of Shares
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
22 November 2013
NEWINCIncorporation