Thames Reach (hampton) Management Limited KINGSTON UPON THAMES


Thames Reach (hampton) Management started in year 1997 as Private Limited Company with registration number 03435138. The Thames Reach (hampton) Management company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Kingston Upon Thames at 15 Penrhyn Road. Postal code: KT1 2BZ.

The firm has one director. Derek J., appointed on 8 September 2015. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Loveday N. who worked with the the firm until 6 January 2000.

Thames Reach (hampton) Management Limited Address / Contact

Office Address 15 Penrhyn Road
Town Kingston Upon Thames
Post code KT1 2BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03435138
Date of Incorporation Wed, 17th Sep 1997
Industry Residents property management
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Graham Bartholomew Limited

Position: Corporate Secretary

Appointed: 01 December 2019

Derek J.

Position: Director

Appointed: 08 September 2015

Hes Estate Management Limited

Position: Corporate Secretary

Appointed: 04 April 2018

Resigned: 30 November 2019

Huggins Edwards & Sharp Llp

Position: Corporate Secretary

Appointed: 08 June 2016

Resigned: 21 September 2018

Adam T.

Position: Director

Appointed: 18 September 2015

Resigned: 11 March 2021

Adam B.

Position: Director

Appointed: 09 August 2004

Resigned: 22 August 2011

Anthony C.

Position: Director

Appointed: 09 July 2001

Resigned: 14 March 2022

Derek J.

Position: Director

Appointed: 06 January 2000

Resigned: 19 August 2011

Sneller Property Consultants Limited

Position: Corporate Secretary

Appointed: 06 January 2000

Resigned: 08 June 2016

Kirstie L.

Position: Director

Appointed: 06 January 2000

Resigned: 09 August 2004

Pamela B.

Position: Director

Appointed: 23 September 1997

Resigned: 04 August 1998

Loveday N.

Position: Secretary

Appointed: 23 September 1997

Resigned: 06 January 2000

Loveday N.

Position: Director

Appointed: 23 September 1997

Resigned: 06 January 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 17 September 1997

Resigned: 23 September 1997

Combined Nominees Limited

Position: Nominee Director

Appointed: 17 September 1997

Resigned: 23 September 1997

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 September 1997

Resigned: 23 September 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth888      
Balance Sheet
Current Assets888888888
Net Assets Liabilities  8888888
Debtors88       
Net Assets Liabilities Including Pension Asset Liability888      
Reserves/Capital
Called Up Share Capital88       
Shareholder Funds888      
Other
Net Current Assets Liabilities888888888
Total Assets Less Current Liabilities888888888
Number Shares Allotted 8       
Par Value Share 1       
Share Capital Allotted Called Up Paid88       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 30th September 2023
filed on: 21st, November 2023
Free Download (3 pages)

Company search