Thames Walk Management Company Limited WOKINGHAM


Thames Walk Management Company started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06392546. The Thames Walk Management Company company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Wokingham at 2-4 Broad Street. Postal code: RG40 1AB.

The company has one director. Neil M., appointed on 22 June 2023. There are currently no secretaries appointed. 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 - Clifford H. who worked with the the company until 17 October 2017.

Thames Walk Management Company Limited Address / Contact

Office Address 2-4 Broad Street
Town Wokingham
Post code RG40 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06392546
Date of Incorporation Mon, 8th Oct 2007
Industry Management of real estate on a fee or contract basis
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Neil M.

Position: Director

Appointed: 22 June 2023

Homes Property Services Uk Ltd

Position: Corporate Secretary

Appointed: 17 October 2017

Joseph D.

Position: Director

Appointed: 16 January 2013

Resigned: 18 June 2015

Simon T.

Position: Director

Appointed: 20 December 2010

Resigned: 31 October 2012

Amy T.

Position: Director

Appointed: 01 September 2010

Resigned: 19 December 2013

Susan C.

Position: Director

Appointed: 07 April 2009

Resigned: 28 July 2010

Phillip K.

Position: Director

Appointed: 07 April 2009

Resigned: 22 June 2023

James M.

Position: Director

Appointed: 05 August 2008

Resigned: 01 May 2009

Daniel D.

Position: Director

Appointed: 08 October 2007

Resigned: 08 October 2007

Toby M.

Position: Director

Appointed: 08 October 2007

Resigned: 10 March 2009

Daniel D.

Position: Director

Appointed: 08 October 2007

Resigned: 08 October 2007

D & D Secretarial Ltd

Position: Corporate Secretary

Appointed: 08 October 2007

Resigned: 08 October 2007

Clifford H.

Position: Secretary

Appointed: 08 October 2007

Resigned: 17 October 2017

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we established, there is Susan L. This PSC has significiant influence or control over the company,.

Susan L.

Notified on 1 September 2016
Ceased on 11 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank In Hand6 1307 1477 662       
Cash Bank On Hand  7 6626 8607 8787 4246 9285 1293 6204 999
Other
Creditors  7 6626 8607 8787 4246 9285 1293 6204 999
Creditors Due Within One Year6 1307 1477 662       
Other Creditors  7 6626 8607 8787 4246 9285 1293 6204 999
Other Creditors Due Within One Year6 1307 1477 662       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 26th, January 2024
Free Download (6 pages)

Company search

Advertisements