Thames Water Property Services Limited READING


Thames Water Property Services started in year 1991 as Private Limited Company with registration number 02606112. The Thames Water Property Services company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Reading at Clearwater Court. Postal code: RG1 8DB. Since 21st June 2000 Thames Water Property Services Limited is no longer carrying the name Thames Water Property.

At the moment there are 3 directors in the the firm, namely Jonathan M., Abigail B. and Ian D.. In addition one secretary - Sally L. - 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 Water Property Services Limited Address / Contact

Office Address Clearwater Court
Office Address2 Vastern Road
Town Reading
Post code RG1 8DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02606112
Date of Incorporation Tue, 30th Apr 1991
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Sally L.

Position: Secretary

Appointed: 07 February 2024

Jonathan M.

Position: Director

Appointed: 30 March 2023

Abigail B.

Position: Director

Appointed: 30 March 2023

Ian D.

Position: Director

Appointed: 28 May 2022

Dinesh M.

Position: Director

Appointed: 08 July 2022

Resigned: 30 March 2023

Benjamin S.

Position: Secretary

Appointed: 27 May 2022

Resigned: 07 February 2024

Mark B.

Position: Director

Appointed: 26 July 2019

Resigned: 08 July 2022

Sonia B.

Position: Secretary

Appointed: 28 November 2018

Resigned: 23 December 2021

Tonia L.

Position: Director

Appointed: 01 April 2018

Resigned: 26 July 2019

David H.

Position: Director

Appointed: 01 March 2017

Resigned: 27 May 2022

David H.

Position: Secretary

Appointed: 29 November 2013

Resigned: 27 May 2022

Piers C.

Position: Director

Appointed: 31 January 2012

Resigned: 12 December 2014

Marc S.

Position: Director

Appointed: 20 June 2010

Resigned: 31 January 2012

Gillian S.

Position: Secretary

Appointed: 01 April 2010

Resigned: 29 November 2013

Stuart L.

Position: Director

Appointed: 31 March 2010

Resigned: 01 March 2017

Simon W.

Position: Director

Appointed: 15 July 2003

Resigned: 29 December 2006

Afshan A.

Position: Director

Appointed: 15 July 2003

Resigned: 31 January 2010

Laurence P.

Position: Director

Appointed: 15 July 2003

Resigned: 29 April 2004

Heather L.

Position: Secretary

Appointed: 01 January 2001

Resigned: 01 April 2010

Janet R.

Position: Secretary

Appointed: 31 July 1997

Resigned: 01 March 2002

Margaret G.

Position: Director

Appointed: 31 March 1996

Resigned: 31 March 2010

Michael F.

Position: Director

Appointed: 31 March 1996

Resigned: 30 June 2006

Robert B.

Position: Director

Appointed: 31 March 1996

Resigned: 20 June 2010

David B.

Position: Secretary

Appointed: 20 October 1995

Resigned: 01 January 2001

Elizabeth T.

Position: Secretary

Appointed: 08 November 1993

Resigned: 12 March 1994

David B.

Position: Director

Appointed: 08 November 1993

Resigned: 31 March 1996

Robert C.

Position: Secretary

Appointed: 30 April 1992

Resigned: 20 October 1995

David T.

Position: Director

Appointed: 09 September 1991

Resigned: 30 June 2005

David L.

Position: Director

Appointed: 30 April 1991

Resigned: 30 April 2000

Michael H.

Position: Director

Appointed: 30 April 1991

Resigned: 31 March 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 April 1991

Resigned: 30 April 1991

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Thames Water Limited from Reading, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Thames Water Limited

Clearwater Court Vastern Road, Reading, RG1 8DB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House - England And Wales
Registration number 02366623
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Thames Water Property June 21, 2000
Kennet Investments February 15, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 22nd, December 2023
Free Download (20 pages)

Company search

Advertisements