Thamesmere (thamesmead) Management Company Limited GRAVESEND


Founded in 2001, Thamesmere (thamesmead) Management Company, classified under reg no. 04167909 is an active company. Currently registered at James Pilcher House DA12 1BG, Gravesend the company has been in the business for 23 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Olufemi O., Thomas F.. Of them, Thomas F. has been with the company the longest, being appointed on 12 July 2006 and Olufemi O. has been with the company for the least time - from 6 October 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Thamesmere (thamesmead) Management Company Limited Address / Contact

Office Address James Pilcher House
Office Address2 49/50 Windmill Street
Town Gravesend
Post code DA12 1BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04167909
Date of Incorporation Mon, 26th Feb 2001
Industry Residents property management
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Olufemi O.

Position: Director

Appointed: 06 October 2017

Caxtons Commercial Limited

Position: Corporate Secretary

Appointed: 01 March 2016

Thomas F.

Position: Director

Appointed: 12 July 2006

Jean M.

Position: Director

Appointed: 14 March 2023

Resigned: 28 September 2023

Patricia T.

Position: Director

Appointed: 13 December 2007

Resigned: 30 June 2015

Goldfield Properties Limited

Position: Corporate Secretary

Appointed: 12 March 2006

Resigned: 29 February 2016

Johnson Cooper Limited

Position: Corporate Secretary

Appointed: 06 December 2005

Resigned: 31 December 2007

Steven M.

Position: Director

Appointed: 08 September 2005

Resigned: 09 November 2007

R M C (corporate) Directors Limited

Position: Director

Appointed: 25 February 2005

Resigned: 08 September 2005

Rmc (corporate) Secretaries Limited

Position: Secretary

Appointed: 16 February 2005

Resigned: 06 December 2005

Noel S.

Position: Director

Appointed: 20 March 2004

Resigned: 10 May 2004

Equity Directors Limited

Position: Director

Appointed: 03 March 2004

Resigned: 25 February 2005

Equity Co Secretaries Limited

Position: Secretary

Appointed: 10 April 2003

Resigned: 18 February 2005

Peter D.

Position: Director

Appointed: 03 April 2002

Resigned: 03 March 2004

Equity Asset Management Company Secretarial Limited

Position: Secretary

Appointed: 21 February 2002

Resigned: 10 April 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 2001

Resigned: 26 February 2001

David T.

Position: Director

Appointed: 26 February 2001

Resigned: 03 March 2004

Christopher E.

Position: Director

Appointed: 26 February 2001

Resigned: 03 March 2004

Christopher E.

Position: Secretary

Appointed: 26 February 2001

Resigned: 21 February 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2626       
Balance Sheet
Current Assets 2626262626262626
Net Assets Liabilities 2626262626262626
Debtors2626       
Net Assets Liabilities Including Pension Asset Liability2626       
Reserves/Capital
Called Up Share Capital2626       
Profit Loss Account Reserve-23 441        
Shareholder Funds2626       
Other
Net Current Assets Liabilities262626262626262626
Total Assets Less Current Liabilities 2626262626262626
Amounts Owed By Group Undertakings Other Participating Interests2626       
Number Shares Allotted 26       
Par Value Share 1       
Share Capital Allotted Called Up Paid2626       
Total Recognised Gain Loss For Period -23 441       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 28th, September 2023
Free Download (2 pages)

Company search

Advertisements