Thames Property Company Limited(the) ASHFORD


Thames Property Company (the) started in year 1915 as Private Limited Company with registration number 00141800. The Thames Property Company (the) company has been functioning successfully for one hundred and nine years now and its status is active. The firm's office is based in Ashford at Henwood House. Postal code: TN24 8DH.

At the moment there are 3 directors in the the firm, namely Mark D., Jane G. and Andrew C.. In addition one secretary - Andrew C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Thames Property Company Limited(the) Address / Contact

Office Address Henwood House
Office Address2 Henwood
Town Ashford
Post code TN24 8DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00141800
Date of Incorporation Thu, 7th Oct 1915
Industry Development of building projects
Industry Renting and operating of Housing Association real estate
End of financial Year 28th February
Company age 109 years old
Account next due date Sat, 30th Nov 2024 (126 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Mark D.

Position: Director

Appointed: 16 April 2010

Andrew C.

Position: Secretary

Appointed: 25 April 2008

Jane G.

Position: Director

Appointed: 06 May 2005

Andrew C.

Position: Director

Appointed: 25 April 1997

Wilfred P.

Position: Secretary

Resigned: 30 April 1994

Heather H.

Position: Secretary

Appointed: 05 May 2006

Resigned: 25 April 2008

Heather H.

Position: Director

Appointed: 05 May 2006

Resigned: 25 April 2008

John M.

Position: Director

Appointed: 05 May 2001

Resigned: 30 August 2011

Peter C.

Position: Director

Appointed: 26 April 1996

Resigned: 05 May 2006

Peter C.

Position: Secretary

Appointed: 30 April 1994

Resigned: 05 May 2006

Veronica C.

Position: Director

Appointed: 09 May 1991

Resigned: 25 April 1997

Wilfred P.

Position: Director

Appointed: 09 May 1991

Resigned: 26 April 1996

George Y.

Position: Director

Appointed: 09 May 1991

Resigned: 31 October 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-31
Net Worth1 259 8271 203 8171 227 192
Balance Sheet
Cash Bank In Hand308 454266 540181 244
Current Assets358 976323 024210 640
Debtors50 52256 48429 396
Tangible Fixed Assets935 000915 0001 045 000
Reserves/Capital
Called Up Share Capital27 84327 84327 843
Profit Loss Account Reserve195 247159 237204 773
Shareholder Funds1 259 8271 203 8171 227 192
Other
Creditors Due Within One Year34 14934 20728 448
Net Assets Liability Excluding Pension Asset Liability1 259 8271 203 8171 227 192
Net Current Assets Liabilities324 827288 817182 192
Number Shares Allotted 55 68555 685
Other Reserves319 050319 050319 050
Par Value Share 11
Revaluation Reserve717 687697 687675 526
Share Capital Allotted Called Up Paid27 84327 84327 843
Tangible Fixed Assets Additions  192 838
Tangible Fixed Assets Cost Or Valuation935 000915 000 
Tangible Fixed Assets Disposals  190 000
Tangible Fixed Assets Increase Decrease From Revaluations -20 000127 162

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2023
filed on: 25th, April 2024
Free Download (13 pages)

Company search

Advertisements