Thames Heritage Trust Limited COBHAM


Founded in 1979, Thames Heritage Trust, classified under reg no. 01432398 is a active - proposal to strike off company. Currently registered at 4 Flettons, 4 Heathfield KT11 2QY, Cobham the company has been in the business for 45 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

Thames Heritage Trust Limited Address / Contact

Office Address 4 Flettons, 4 Heathfield
Office Address2 Surrey
Town Cobham
Post code KT11 2QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01432398
Date of Incorporation Fri, 22nd Jun 1979
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 45 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Ian W.

Position: Secretary

Appointed: 19 November 2004

Gillian M.

Position: Director

Appointed: 19 September 2001

Margaret W.

Position: Director

Appointed: 19 September 2001

Resigned: 13 December 2018

Paul C.

Position: Director

Appointed: 19 September 2001

Resigned: 18 July 2022

Michael W.

Position: Director

Appointed: 24 January 1995

Resigned: 06 March 2018

Peter C.

Position: Director

Appointed: 24 January 1995

Resigned: 06 November 2002

John C.

Position: Director

Appointed: 06 November 1991

Resigned: 24 January 1995

Leslie F.

Position: Director

Appointed: 06 November 1991

Resigned: 24 January 1995

Mark W.

Position: Director

Appointed: 06 November 1991

Resigned: 16 May 2003

Peter B.

Position: Director

Appointed: 06 November 1991

Resigned: 08 March 2007

Edward F.

Position: Director

Appointed: 06 November 1991

Resigned: 22 June 2001

Peter S.

Position: Secretary

Appointed: 06 November 1991

Resigned: 19 November 2004

Eric H.

Position: Director

Appointed: 06 November 1991

Resigned: 11 February 2001

Robert B.

Position: Director

Appointed: 06 November 1991

Resigned: 31 October 2001

Roger B.

Position: Director

Appointed: 06 November 1991

Resigned: 16 May 1996

John O.

Position: Director

Appointed: 06 November 1991

Resigned: 01 October 1995

Audrey O.

Position: Director

Appointed: 06 November 1991

Resigned: 12 December 2003

Vernon W.

Position: Director

Appointed: 06 November 1991

Resigned: 22 December 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth75 21963 38457 38453 877      
Balance Sheet
Current Assets75 21963 38457 38453 87747 82344 58537 83534 55934 55930 046
Net Assets Liabilities   53 87747 82344 58537 83534 55934 55930 046
Cash Bank In Hand75 21963 38457 384       
Net Assets Liabilities Including Pension Asset Liability75 21963 38457 38453 877      
Reserves/Capital
Profit Loss Account Reserve75 21963 384        
Shareholder Funds75 21963 38457 38453 877      
Other
Fixed Assets   53 87747 823     
Net Current Assets Liabilities75 21963 38457 38453 87747 82344 58537 83534 55934 55930 046
Total Assets Less Current Liabilities75 21963 38457 38453 87747 82344 58537 83534 55934 55930 046
Other Aggregate Reserves 63 38457 384       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 15th, August 2023
Free Download (3 pages)

Company search