Thairama Properties 2 Limited WEYBRIDGE


Thairama Properties 2 started in year 2006 as Private Limited Company with registration number 06029558. The Thairama Properties 2 company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Weybridge at Ibex House. Postal code: KT13 8AH. Since Thu, 22nd Feb 2007 Thairama Properties 2 Limited is no longer carrying the name Vamatic.

At present there are 2 directors in the the firm, namely Wanjai P. and Niti P.. In addition one secretary - Wanjai P. - is with the company. As of 6 May 2024, there were 2 ex directors - Tipaya P., Wanlop T. and others listed below. There were no ex secretaries.

Thairama Properties 2 Limited Address / Contact

Office Address Ibex House
Office Address2 Baker Street
Town Weybridge
Post code KT13 8AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06029558
Date of Incorporation Thu, 14th Dec 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Wanjai P.

Position: Director

Appointed: 07 October 2014

Wanjai P.

Position: Secretary

Appointed: 13 February 2007

Niti P.

Position: Director

Appointed: 13 February 2007

Tipaya P.

Position: Director

Appointed: 14 February 2012

Resigned: 07 October 2014

Wanlop T.

Position: Director

Appointed: 14 February 2012

Resigned: 07 October 2014

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 December 2006

Resigned: 13 February 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 December 2006

Resigned: 13 February 2007

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Niti P. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Thairama Restaurants Limited that put Guildford, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Niti P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Thairama Restaurants Limited

7th Floor Castle Car Park Sydenham Road, Guildford, GU1 3RW, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House Register
Registration number 04662985
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Vamatic February 22, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth228 173258 990      
Balance Sheet
Cash Bank On Hand 14 39719 368946 1 1406 22141 318
Current Assets47 31248 60553 53235 87036 72053 03361 49988 347
Debtors27 05534 20834 16434 92436 72051 89355 27847 029
Net Assets Liabilities 228 642260 191275 956296 954308 953429 166450 597
Other Debtors 8 0118 0024 4925 3274 8573 9285 152
Property Plant Equipment   15 18010 1205 060  
Cash Bank In Hand20 25714 397      
Net Assets Liabilities Including Pension Asset Liability228 173258 990      
Tangible Fixed Assets532 467532 467      
Reserves/Capital
Called Up Share Capital10 00010 000      
Profit Loss Account Reserve218 173248 990      
Shareholder Funds228 173258 990      
Other
Accumulated Depreciation Impairment Property Plant Equipment   5 06010 12015 18020 240 
Amounts Owed By Related Parties  9 6719 6719 6719 67118 95012 170
Amounts Owed To Group Undertakings 143 199143 199130 699133 549142 049125 221170 221
Average Number Employees During Period    2222
Bank Borrowings 154 287127 458100 30272 83064 00343 824 
Bank Borrowings Overdrafts 127 562100 26272 62744 66635 34213 00012 982
Bank Overdrafts    492   
Creditors 270 761243 461209 33847 39935 34213 000204 668
Deferred Tax Asset Debtors  7 1194 2355 1966 157  
Fixed Assets  495 000510 180505 120500 060575 000 
Gain Loss From Fair Value Adjustment Investment Property Recognised In Profit Or Loss      80 000 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      80 000 
Increase From Depreciation Charge For Year Property Plant Equipment   5 0605 0605 0605 060 
Investment Property 495 000495 000495 000495 000495 000575 000575 000
Investment Property Fair Value Model 495 000 495 000495 000495 000575 000 
Net Current Assets Liabilities3 0734 4038 652-24 886-160 767-155 765-124 752-116 321
Number Shares Issued Fully Paid   10 00010 000   
Other Creditors 6 0503 9006 0122 7336 2803 2503 650
Other Taxation Social Security Payable 8 4749 2848292 5296 60515 1356 115
Par Value Share 1 11   
Property Plant Equipment Gross Cost   20 24020 24020 24020 240 
Provisions For Liabilities Balance Sheet Subtotal      8 0828 082
Total Additions Including From Business Combinations Property Plant Equipment   20 240    
Total Assets Less Current Liabilities535 540529 751503 652485 294344 353344 295450 248458 679
Total Borrowings  100 262100 30273 32264 00313 000 
Trade Creditors Trade Payables 2 9534 50021 66122 40225 20311 82111 700
Trade Debtors Trade Receivables 16 52616 49116 52616 52631 20832 40029 707
Amounts Owed By Group Undertakings 9 6719 671     
Balances Amounts Owed To Related Parties  143 199     
Creditors Due After One Year307 367270 761      
Creditors Due Within One Year44 23944 202      
Debtors Due After One Year-9 671-9 671      
Number Shares Allotted 10 000      
Secured Debts180 429154 287      
Share Capital Allotted Called Up Paid10 00010 000      
Tangible Fixed Assets Cost Or Valuation532 467       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Thu, 15th Dec 2022 director's details were changed
filed on: 18th, December 2023
Free Download (2 pages)

Company search

Advertisements