Thamesown Properties Limited BOREHAMWOOD


Thamesown Properties started in year 1989 as Private Limited Company with registration number 02425449. The Thamesown Properties company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Borehamwood at First Floor, Lumiere. Postal code: WD6 1JH.

At present there are 2 directors in the the company, namely Louise J. and Elliot J.. In addition one secretary - David J. - is with the firm. At present 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.

Thamesown Properties Limited Address / Contact

Office Address First Floor, Lumiere
Office Address2 Elstree Way
Town Borehamwood
Post code WD6 1JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02425449
Date of Incorporation Fri, 22nd Sep 1989
Industry Development of building projects
End of financial Year 30th March
Company age 35 years old
Account next due date Sat, 30th Dec 2023 (137 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Louise J.

Position: Director

Appointed: 02 June 2015

David J.

Position: Secretary

Appointed: 03 September 2001

Elliot J.

Position: Director

Appointed: 22 September 1991

Cht Secretaries Limited

Position: Secretary

Appointed: 31 May 2000

Resigned: 03 September 2001

Linda S.

Position: Director

Appointed: 13 December 1996

Resigned: 01 August 2003

Graham S.

Position: Director

Appointed: 24 March 1995

Resigned: 01 February 1997

Radlett Secretaries Limited

Position: Secretary

Appointed: 14 April 1994

Resigned: 31 May 2000

Ivan S.

Position: Director

Appointed: 22 September 1991

Resigned: 04 March 1993

Ll Secretaries Limited

Position: Secretary

Appointed: 22 September 1991

Resigned: 14 April 1994

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Elliot J. This PSC has significiant influence or control over this company,.

Elliot J.

Notified on 1 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-302022-03-302023-03-30
Net Worth-505 758-547 504-565 152       
Balance Sheet
Cash Bank On Hand  20209 46020 06828 95660 88161 31562 841
Current Assets239 785244 937232 929227 914242 141252 046259 289287 105294 599309 995
Debtors80 06585 21777 11868 19472 98172 27870 63366 52473 58487 454
Net Assets Liabilities  -565 152-564 772-547 738-537 840-529 295-501 791-494 266-477 069
Other Debtors   68 19472 98172 27870 63366 52473 58487 454
Property Plant Equipment  138104785843332519
Total Inventories  159 700159 700159 700159 700159 700159 700159 700159 700
Intangible Fixed Assets 184        
Cash Bank In Hand2020        
Net Assets Liabilities Including Pension Asset Liability-505 758-547 504        
Stocks Inventory159 700159 700159 700       
Tangible Fixed Assets245184138       
Reserves/Capital
Called Up Share Capital10 00010 00010 000       
Profit Loss Account Reserve-515 758-557 504-575 152       
Shareholder Funds-505 758-547 504-565 152       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 2351 2691 2951 3151 3301 3401 3481 354
Amounts Owed To Group Undertakings Participating Interests   734 926734 926758 127758 127758 127758 127758 127
Average Number Employees During Period  11111111
Bank Borrowings Overdrafts   2 819    87 
Creditors  98 29357 86455 03131 81730 50030 80230 76328 956
Depreciation Rate Used For Property Plant Equipment   25252525252525
Increase From Depreciation Charge For Year Property Plant Equipment   342620151086
Net Current Assets Liabilities145 423144 738134 636170 050187 110220 229228 789256 303263 836281 039
Other Creditors   54 22154 22131 02029 72129 97629 81128 956
Other Taxation Social Security Payable   824810797779826865 
Property Plant Equipment Gross Cost   1 3731 3731 3731 3731 3731 3731 373
Total Assets Less Current Liabilities145 668144 922134 774170 154187 188220 287228 832256 336263 861281 058
Advances Credits Directors 72 11863 66568 85668 09467 091    
Amount Paid Liability Incurred In Fulfilling Guarantees Directors       65 24569 538 
Cash Bank 2020       
Creditors Due After One Year651 426692 426699 926       
Creditors Due Within One Year94 362100 199102 202       
Net Assets Liability Excluding Pension Asset Liability -547 504-565 152       
Number Shares Allotted 10 00010 000       
Number Shares Authorised  10 000       
Par Value Share 11       
Fixed Assets245184        
Share Capital Allotted Called Up Paid10 000-10 000-10 000       
Tangible Fixed Assets Cost Or Valuation1 3731 373        
Tangible Fixed Assets Depreciation1 1281 1891 235       
Tangible Fixed Assets Depreciation Charged In Period 61        
Share Capital Authorised -10 000-10 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 30, 2023
filed on: 27th, December 2023
Free Download (7 pages)

Company search

Advertisements