Thames Close Limited LEATHERHEAD


Founded in 2004, Thames Close, classified under reg no. 05225253 is an active company. Currently registered at 2 Chartland House KT22 7TE, Leatherhead the company has been in the business for 20 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 4 directors, namely Philippa A., Peter C. and Tracy W. and others. Of them, Danushka S. has been with the company the longest, being appointed on 19 January 2023 and Philippa A. and Peter C. and Tracy W. have been with the company for the least time - from 23 March 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Marion E. who worked with the the company until 1 March 2007.

Thames Close Limited Address / Contact

Office Address 2 Chartland House
Office Address2 Old Station Approach
Town Leatherhead
Post code KT22 7TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05225253
Date of Incorporation Wed, 8th Sep 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Philippa A.

Position: Director

Appointed: 23 March 2023

Peter C.

Position: Director

Appointed: 23 March 2023

Tracy W.

Position: Director

Appointed: 23 March 2023

Danushka S.

Position: Director

Appointed: 19 January 2023

Hes Estate Management Limited

Position: Corporate Secretary

Appointed: 04 April 2018

Emer E.

Position: Director

Appointed: 25 August 2020

Resigned: 15 January 2023

Sarah L.

Position: Director

Appointed: 02 September 2019

Resigned: 15 January 2023

Patricia C.

Position: Director

Appointed: 02 September 2019

Resigned: 15 November 2021

John A.

Position: Director

Appointed: 18 September 2017

Resigned: 02 September 2019

Michael K.

Position: Director

Appointed: 11 March 2015

Resigned: 01 May 2020

Carole B.

Position: Director

Appointed: 11 March 2015

Resigned: 23 March 2023

John A.

Position: Director

Appointed: 11 March 2015

Resigned: 17 May 2017

Penelope N.

Position: Director

Appointed: 11 March 2015

Resigned: 02 September 2019

William K.

Position: Director

Appointed: 22 May 2012

Resigned: 24 April 2015

Sarah L.

Position: Director

Appointed: 22 May 2012

Resigned: 10 June 2015

Robert M.

Position: Director

Appointed: 22 May 2012

Resigned: 10 June 2014

Thomas F.

Position: Director

Appointed: 27 April 2010

Resigned: 17 January 2012

Stephen K.

Position: Director

Appointed: 27 April 2010

Resigned: 21 May 2013

Alwyn M.

Position: Director

Appointed: 28 April 2009

Resigned: 16 March 2011

Thames Close Limited

Position: Corporate Director

Appointed: 28 April 2009

Resigned: 28 April 2009

Edward B.

Position: Director

Appointed: 17 September 2007

Resigned: 08 June 2010

Norma J.

Position: Director

Appointed: 15 May 2007

Resigned: 30 June 2010

Huggins Edwards & Sharp

Position: Corporate Secretary

Appointed: 01 March 2007

Resigned: 04 April 2018

Robert M.

Position: Director

Appointed: 04 April 2005

Resigned: 28 April 2009

Christopher M.

Position: Director

Appointed: 04 November 2004

Resigned: 17 September 2007

Tanya E.

Position: Director

Appointed: 04 November 2004

Resigned: 22 May 2012

Andrew C.

Position: Director

Appointed: 04 November 2004

Resigned: 17 September 2007

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 08 September 2004

Resigned: 08 September 2004

Nutan S.

Position: Director

Appointed: 08 September 2004

Resigned: 01 March 2005

Marion E.

Position: Secretary

Appointed: 08 September 2004

Resigned: 01 March 2007

Marion E.

Position: Director

Appointed: 08 September 2004

Resigned: 17 September 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth140 018142 059      
Balance Sheet
Current Assets2 5864 4476 0838 77614 84815 41115 96916 129
Net Assets Liabilities 142 059143 695146 208152 267152 387152 502152 649
Net Assets Liabilities Including Pension Asset Liability140 018142 059      
Reserves/Capital
Called Up Share Capital123 111123 540      
Profit Loss Account Reserve15 98517 597      
Shareholder Funds140 018142 059      
Other
Creditors 4304306106231 0661 5091 522
Fixed Assets138 042138 042138 042138 042138 042138 042138 042138 042
Net Current Assets Liabilities1 9764 0175 6538 16614 22514 34514 46014 607
Total Assets Less Current Liabilities140 018142 059143 695146 208152 267152 387152 502152 649
Creditors Due Within One Year610430      
Share Premium Account922922      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 13th, September 2023
Free Download (3 pages)

Company search