Background WavePink WaveYellow Wave

THAMES STREET PROPERTIES LIMITED (11023677)

THAMES STREET PROPERTIES LIMITED (11023677) is an active UK company. incorporated on 20 October 2017. with registered office in Epsom. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THAMES STREET PROPERTIES LIMITED has been registered for 8 years. Current directors include CLARK, Samantha, MILES, John Paul, WILLIAMS, Mark.

Company Number
11023677
Status
active
Type
ltd
Incorporated
20 October 2017
Age
8 years
Address
8/10 South Street, Epsom, KT18 7PF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CLARK, Samantha, MILES, John Paul, WILLIAMS, Mark
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMES STREET PROPERTIES LIMITED

THAMES STREET PROPERTIES LIMITED is an active company incorporated on 20 October 2017 with the registered office located in Epsom. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THAMES STREET PROPERTIES LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11023677

LTD Company

Age

8 Years

Incorporated 20 October 2017

Size

N/A

Accounts

ARD: 1/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 1 January 2027
Period: 1 April 2025 - 1 April 2026

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 22 October 2024 (1 year ago)
Submitted on 22 November 2024 (1 year ago)

Next Due

Due by 5 November 2025
For period ending 22 October 2025
Contact
Address

8/10 South Street Epsom, KT18 7PF,

Timeline

10 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Owner Exit
Jun 18
Loan Secured
Jul 18
Director Joined
Aug 21
Loan Secured
Jun 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

CLARK, Samantha

Active
LondonW1S 1RX
Secretary
Appointed 20 Oct 2017

MILES, Gregory John Elvin

Active
LondonNW3 7QB
Secretary
Appointed 16 Nov 2020

TIPTAFT, Emma

Active
LondonW1S 1RX
Secretary
Appointed 20 Oct 2017

CLARK, Samantha

Active
LondonW1S 1RX
Born May 1968
Director
Appointed 20 Oct 2017

MILES, John Paul

Active
LondonW1S 1RX
Born May 1953
Director
Appointed 20 Oct 2017

WILLIAMS, Mark

Active
EpsomKT18 7PF
Born January 1957
Director
Appointed 31 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
LondonW1S 1RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2018

Mr David Goldstein

Ceased
LondonW1S 1RX
Born December 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Oct 2017
Ceased 05 Jun 2018
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Auditors Resignation Company
6 April 2021
AUDAUD
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 November 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Accounts With Accounts Type Small
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Memorandum Articles
30 July 2018
MAMA
Resolution
30 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
13 June 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2018
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
20 October 2017
NEWINCIncorporation