30 Thames Road Management Company Limited LONDON


Founded in 1996, 30 Thames Road Management Company, classified under reg no. 03235452 is an active company. Currently registered at 30 Thames Road W4 3RJ, London the company has been in the business for 28 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Lailla S. and Rachel R.. In addition one secretary - Aisling F. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

30 Thames Road Management Company Limited Address / Contact

Office Address 30 Thames Road
Office Address2 Strand-on-the-green
Town London
Post code W4 3RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03235452
Date of Incorporation Thu, 8th Aug 1996
Industry Residents property management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Lailla S.

Position: Director

Appointed: 05 February 2018

Aisling F.

Position: Secretary

Appointed: 05 February 2018

Rachel R.

Position: Director

Appointed: 23 September 2016

Daniel J.

Position: Director

Appointed: 14 August 2014

Resigned: 22 September 2016

Rachel R.

Position: Secretary

Appointed: 12 August 2014

Resigned: 22 September 2016

Daniel J.

Position: Secretary

Appointed: 13 November 2009

Resigned: 13 August 2014

Tracey-Anne L.

Position: Director

Appointed: 01 August 2006

Resigned: 30 June 2020

Tracey-Anne L.

Position: Secretary

Appointed: 01 August 2006

Resigned: 12 August 2014

Deborah B.

Position: Secretary

Appointed: 22 April 2004

Resigned: 24 October 2009

Emily M.

Position: Director

Appointed: 31 March 2000

Resigned: 31 July 2006

Elizabeth W.

Position: Secretary

Appointed: 31 March 2000

Resigned: 22 April 2004

Elizabeth W.

Position: Director

Appointed: 31 March 2000

Resigned: 16 April 2004

Clare R.

Position: Secretary

Appointed: 31 August 1997

Resigned: 31 July 1999

Myra H.

Position: Secretary

Appointed: 08 August 1996

Resigned: 31 August 1997

Myra H.

Position: Director

Appointed: 08 August 1996

Resigned: 31 March 2000

Faye C.

Position: Director

Appointed: 08 August 1996

Resigned: 31 March 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 August 1996

Resigned: 08 August 1996

Clare R.

Position: Director

Appointed: 08 August 1996

Resigned: 29 September 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 0854 5224 3884 4324 086
Other
Creditors  500600600
Net Current Assets Liabilities 4 5223 8883 8323 486
Other Creditors  500600600
Total Assets Less Current Liabilities4 0854 5223 8883 8323 486

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, September 2023
Free Download (6 pages)

Company search

Advertisements