Thamesfield Management Limited LONDON


Thamesfield Management started in year 2006 as Private Limited Company with registration number 05781333. The Thamesfield Management company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at 3rd Floor. Postal code: SW1E 6RA.

The firm has 4 directors, namely Clair C., Kevin O. and William B. and others. Of them, William B., Tim S. have been with the company the longest, being appointed on 31 January 2022 and Clair C. and Kevin O. have been with the company for the least time - from 15 June 2023. At present 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.

Thamesfield Management Limited Address / Contact

Office Address 3rd Floor
Office Address2 123 Victoria Street
Town London
Post code SW1E 6RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05781333
Date of Incorporation Thu, 13th Apr 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Clair C.

Position: Director

Appointed: 15 June 2023

Kevin O.

Position: Director

Appointed: 15 June 2023

William B.

Position: Director

Appointed: 31 January 2022

Tim S.

Position: Director

Appointed: 31 January 2022

Alix N.

Position: Secretary

Appointed: 16 June 2023

Resigned: 13 March 2024

Stewart M.

Position: Director

Appointed: 28 April 2022

Resigned: 30 June 2023

Zoe R.

Position: Director

Appointed: 09 February 2022

Resigned: 28 April 2022

Hetal T.

Position: Director

Appointed: 31 January 2022

Resigned: 11 November 2022

Abigail L.

Position: Secretary

Appointed: 31 January 2022

Resigned: 16 June 2023

Jonathan T.

Position: Director

Appointed: 24 December 2019

Resigned: 31 January 2022

Timothy K.

Position: Director

Appointed: 18 October 2019

Resigned: 31 January 2022

Philip H.

Position: Director

Appointed: 18 December 2018

Resigned: 18 October 2019

Antony G.

Position: Director

Appointed: 18 December 2018

Resigned: 24 December 2019

Dorrien T.

Position: Director

Appointed: 03 October 2018

Resigned: 18 December 2018

Derek F.

Position: Director

Appointed: 30 April 2018

Resigned: 18 December 2018

Louis D.

Position: Director

Appointed: 29 September 2017

Resigned: 03 October 2018

Robin H.

Position: Director

Appointed: 29 September 2017

Resigned: 20 April 2018

Nigel W.

Position: Director

Appointed: 07 June 2016

Resigned: 29 September 2017

Oscar R.

Position: Director

Appointed: 07 June 2016

Resigned: 29 September 2017

Sally R.

Position: Secretary

Appointed: 18 September 2015

Resigned: 29 September 2017

Neil D.

Position: Director

Appointed: 30 June 2014

Resigned: 29 September 2017

David M.

Position: Director

Appointed: 29 February 2012

Resigned: 04 July 2014

David M.

Position: Secretary

Appointed: 20 January 2012

Resigned: 18 September 2015

Paul W.

Position: Director

Appointed: 10 March 2010

Resigned: 03 June 2016

Rod M.

Position: Director

Appointed: 16 June 2008

Resigned: 04 November 2009

Clive H.

Position: Director

Appointed: 26 April 2007

Resigned: 20 January 2012

Clive H.

Position: Secretary

Appointed: 26 April 2007

Resigned: 20 January 2012

Brian E.

Position: Director

Appointed: 13 April 2006

Resigned: 23 March 2009

Jonathan G.

Position: Director

Appointed: 13 April 2006

Resigned: 13 April 2006

Peter R.

Position: Secretary

Appointed: 13 April 2006

Resigned: 26 April 2007

Peter R.

Position: Director

Appointed: 13 April 2006

Resigned: 26 April 2007

Nigel W.

Position: Director

Appointed: 13 April 2006

Resigned: 31 March 2011

Clifford M.

Position: Director

Appointed: 13 April 2006

Resigned: 21 December 2007

People with significant control

The register of PSCs that own or control the company includes 2 names. As we identified, there is Retirement Villages Management Trust Holding Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", 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. Another one in the PSC register is R.v. Services Limited that entered Leatherhead, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Retirement Villages Management Trust Holding Limited

2nd Floor 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 10866586
Notified on 29 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

R.V. Services Limited

1st Floor Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, Surrey, KT22 7LU, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2590526
Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand564 587912 875
Current Assets620 517958 857
Debtors55 93045 982
Other Debtors1209 476
Other
Accrued Liabilities Deferred Income45 23577 467
Accumulated Depreciation Impairment Property Plant Equipment5 813 
Administrative Expenses615 115798 678
Amounts Owed To Group Undertakings422 818684 158
Average Number Employees During Period1114
Creditors502 210802 339
Deferred Income3 997 
Net Current Assets Liabilities118 307156 518
Other Operating Income Format139 85653 927
Other Taxation Social Security Payable 11 113
Prepayments Accrued Income3 1572 021
Profit Loss11 596602
Profit Loss On Ordinary Activities Before Tax11 596602
Property Plant Equipment Gross Cost5 813 
Trade Creditors Trade Payables30 16029 601
Trade Debtors Trade Receivables43 00634 485
Turnover Revenue586 855745 353

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Wed, 13th Mar 2024 - the day secretary's appointment was terminated
filed on: 13th, March 2024
Free Download (1 page)

Company search