Background WavePink WaveYellow Wave

THAMES PROPERTY HOLDINGS LIMITED (10845916)

THAMES PROPERTY HOLDINGS LIMITED (10845916) is an active UK company. incorporated on 3 July 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. THAMES PROPERTY HOLDINGS LIMITED has been registered for 8 years. Current directors include COX, Michael James.

Company Number
10845916
Status
active
Type
ltd
Incorporated
3 July 2017
Age
8 years
Address
Foresters Hall, London, SE19 3RY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COX, Michael James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMES PROPERTY HOLDINGS LIMITED

THAMES PROPERTY HOLDINGS LIMITED is an active company incorporated on 3 July 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. THAMES PROPERTY HOLDINGS LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10845916

LTD Company

Age

8 Years

Incorporated 3 July 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Foresters Hall 25-27 Westow Street London, SE19 3RY,

Timeline

4 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Feb 23
Loan Secured
Jan 25
Director Left
Feb 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

COX, Michael James

Active
25-27 Westow Street, LondonSE19 3RY
Born April 1956
Director
Appointed 03 Jul 2017

COX, Pauline Maria

Resigned
25-27 Westow Street, LondonSE19 3RY
Born November 1953
Director
Appointed 03 Jul 2017
Resigned 01 Aug 2024

Persons with significant control

1

Mr Michael James Cox

Active
25-27 Westow Street, LondonSE19 3RY
Born April 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2017
Fundings
Financials
Latest Activities

Filing History

23

Change Account Reference Date Company Previous Extended
22 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Resolution
16 May 2025
RESOLUTIONSResolutions
Memorandum Articles
16 May 2025
MAMA
Accounts With Accounts Type Group
13 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
3 July 2017
NEWINCIncorporation