Thames Bank Property Company Limited SWANSEA


Founded in 2004, Thames Bank Property Company, classified under reg no. 05108639 is an active company. Currently registered at 11 Calvert Terrace SA1 6AT, Swansea the company has been in the business for twenty years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Sun, 6th Dec 2009 Thames Bank Property Company Limited is no longer carrying the name Thames Bank Property Holdings.

The firm has one director. Colin M., appointed on 21 April 2004. There are currently no secretaries appointed. As of 9 June 2024, there was 1 ex director - Timothy D.. There were no ex secretaries.

Thames Bank Property Company Limited Address / Contact

Office Address 11 Calvert Terrace
Town Swansea
Post code SA1 6AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05108639
Date of Incorporation Wed, 21st Apr 2004
Industry Management consultancy activities other than financial management
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Cross & Bowen Limited

Position: Corporate Secretary

Appointed: 22 June 2012

Colin M.

Position: Director

Appointed: 21 April 2004

Wellington House Nominees Limited

Position: Corporate Secretary

Appointed: 16 July 2009

Resigned: 22 June 2012

Timothy D.

Position: Director

Appointed: 31 August 2007

Resigned: 31 December 2022

Ames Accounting Management & Executive Services Limited

Position: Corporate Secretary

Appointed: 21 April 2004

Resigned: 30 June 2009

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 21 April 2004

Resigned: 21 April 2004

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 21 April 2004

Resigned: 21 April 2004

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats established, there is Colin M. The abovementioned PSC and has 75,01-100% shares.

Colin M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Thames Bank Property Holdings December 6, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312020-12-312022-06-30
Balance Sheet
Cash Bank On Hand    6455752 3261326 75614
Current Assets422 9031 458 9071 458 9071 699 6751 060 257632 077994 734932 013576 8641 107 684
Debtors47 371839 531839 53154 6951 059 612631 502992 408932 000550 1081 107 670
Net Assets Liabilities    -923 097-399 112-103 802671 8261 704 6951 903 144
Other Debtors     631 502782 000956 771550 108681 670
Property Plant Equipment        1 4031 067
Cash Bank In Hand21 90829 51529 51523 066      
Net Assets Liabilities Including Pension Asset Liability-2 952 918-2 983 743-2 983 743-3 839 091      
Stocks Inventory353 624589 861589 8611 621 914      
Tangible Fixed Assets2 0931 7931 7931 196      
Reserves/Capital
Called Up Share Capital2 050 0002 050 0002 050 0002 050 000      
Profit Loss Account Reserve-5 002 918-5 033 743-5 033 743-5 889 091      
Other
Accumulated Depreciation Impairment Property Plant Equipment    16 73316 73316 73316 73316 82717 163
Additions Other Than Through Business Combinations Property Plant Equipment        1 497 
Average Number Employees During Period       111
Bank Overdrafts        50 00047 607
Creditors    1 983 3541 031 189146 867284 95896 325428 360
Fixed Assets        1 224 1561 223 820
Increase From Depreciation Charge For Year Property Plant Equipment        94336
Investments Fixed Assets        1 222 7531 222 753
Net Current Assets Liabilities-2 955 011-2 985 536-2 985 536-3 840 287-923 097-399 112-103 802671 826480 539679 324
Other Creditors    930 025969 109997 42863 931900115 390
Other Investments Other Than Loans        1 222 7531 222 753
Other Taxation Social Security Payable    1 006 641     
Property Plant Equipment Gross Cost    16 73316 73316 73316 73318 23018 230
Taxation Social Security Payable      39 028158 94745 01383 501
Trade Creditors Trade Payables    46 68862 08062 08062 080412181 862
Trade Debtors Trade Receivables    1 059 612 40 739  426 000
Capital Employed-2 952 918-2 983 743-2 983 743-3 839 091      
Creditors Due Within One Year3 377 9144 444 4434 444 4435 539 962      
Number Shares Allotted  2 050 0002 050 000      
Par Value Share  11      
Share Capital Allotted Called Up Paid2 050 0002 050 0002 050 0002 050 000      
Tangible Fixed Assets Cost Or Valuation16 733 16 73316 733      
Tangible Fixed Assets Depreciation14 640 14 94015 537      
Tangible Fixed Assets Depreciation Charged In Period  300597      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 2nd, February 2023
Free Download (6 pages)

Company search

Advertisements