Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THALES PROPERTIES LIMITED
Company Information for

THALES PROPERTIES LIMITED

350 LONGWATER AVENUE, GREEN PARK, READING, BERKSHIRE, RG2 6GF,
Company Registration Number
01153834
Private Limited Company
Active

Company Overview

About Thales Properties Ltd
THALES PROPERTIES LIMITED was founded on 1973-12-28 and has its registered office in Reading. The organisation's status is listed as "Active". Thales Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THALES PROPERTIES LIMITED
 
Legal Registered Office
350 LONGWATER AVENUE
GREEN PARK
READING
BERKSHIRE
RG2 6GF
Other companies in KT15
 
Filing Information
Company Number 01153834
Company ID Number 01153834
Date formed 1973-12-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 09:32:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THALES PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THALES PROPERTIES LIMITED
The following companies were found which have the same name as THALES PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THALES PROPERTIES VI, LLC 3140 WEST 84TH STREET HIALEAH FL 33018 Inactive Company formed on the 2007-03-23
THALES PROPERTIES I, LLC 3140 WEST 84TH STREET HIALEAH FL 33018 Inactive Company formed on the 2006-09-29
THALES PROPERTIES II, LLC 3140 WEST 84TH STREET HIALEAH FL 33018 Inactive Company formed on the 2006-09-29
THALES PROPERTIES IV, LLC 3140 WEST 84TH STREET, SUITE #1 HIALEAH FL 33018 Inactive Company formed on the 2006-09-29
THALES PROPERTIES VIII, LLC 3140 WEST 84TH STREET HIALEAH FL 33018 Inactive Company formed on the 2008-12-10
THALES PROPERTIES, INC. 3140 W 84TH STREET STE #1 HIALEAH FL 33018 Inactive Company formed on the 2002-04-26
THALES PROPERTIES VII, LLC 3140 WEST 84TH STREET HIALEAH FL 33018 Inactive Company formed on the 2008-05-01
THALES PROPERTIES IX, LLC 7344 SW 48TH STREET MIAMI FL 33155 Inactive Company formed on the 2009-04-14
THALES PROPERTIES V, LLC 3140 WEST 84TH STREET, SUITE #1 HIALEAH FL 33018 Inactive Company formed on the 2007-03-23
THALES PROPERTIES III, LLC 3140 WEST 84TH STREET HIALEAH FL 33018 Inactive Company formed on the 2006-09-29

Company Officers of THALES PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL WILLIAM PETER SEABROOK
Company Secretary 2000-11-30
STEPHEN GRAHAM DAVIES
Director 2010-04-01
CHRISTOPHER WILLIAM HINDLE
Director 2017-03-01
ROBERT FRANK LUCAS
Director 2015-07-01
SUZANNE JAYNE STRATTON
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN HELEN JENKINS
Director 2015-01-05 2017-04-21
GAVIN DAVID BAMBERGER
Director 2014-05-01 2017-03-01
PETER JOHN ROWLEY
Director 2014-01-01 2015-08-31
PAUL WATSON
Director 2013-04-01 2015-01-05
BRIAN NORMAN BAKER
Director 2010-04-01 2014-03-31
LAWRENCE HAMMOND
Director 2009-07-16 2013-12-31
PHILIPPE CHAMORET
Director 2010-10-01 2013-04-01
SHAUN KEVIN JONES
Director 2008-05-01 2010-10-01
DAVID DAYAN MIRMELLI
Director 2007-12-19 2009-07-16
MARK BARCLAY
Director 2007-05-29 2008-05-01
WILLIAM PAUL MOFFATT
Director 2007-10-05 2007-12-31
PAUL GRAHAM WOOLDRIDGE
Director 1997-08-01 2007-10-05
JEAN YVES BERNARD FRANCOIS HAAGEN
Director 2001-11-01 2007-05-29
NICHOLAS TOPAZIO
Director 2000-03-31 2002-10-31
JOHN VICTOR BELCHER
Company Secretary 2000-06-16 2000-11-30
DAVID WHITTAKER
Company Secretary 1992-08-22 2000-06-16
DAVID WHITTAKER
Director 1992-08-22 2000-06-16
LEONARD TONY HARVEY
Director 1992-08-22 2000-03-31
ERNEST THOMAS HARRISON
Director 1992-08-22 1998-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL WILLIAM PETER SEABROOK NCIPHER CORPORATION LIMITED Company Secretary 2008-10-10 CURRENT 1996-03-07 Dissolved 2018-07-31
MICHAEL WILLIAM PETER SEABROOK THALES READING 1 LTD Company Secretary 2008-10-10 CURRENT 2000-09-27 Active
MICHAEL WILLIAM PETER SEABROOK THALES PENSION TRUSTEES LIMITED Company Secretary 2008-01-08 CURRENT 2008-01-08 Active
MICHAEL WILLIAM PETER SEABROOK THALES PENSION TRUSTEES (SECTION 1) LIMITED Company Secretary 2008-01-08 CURRENT 2008-01-08 Active
MICHAEL WILLIAM PETER SEABROOK THALES PENSION TRUSTEES (SECTION 2) LIMITED Company Secretary 2008-01-08 CURRENT 2008-01-08 Active
MICHAEL WILLIAM PETER SEABROOK THALES HOLDINGS UK PLC Company Secretary 2008-01-04 CURRENT 2000-03-07 Active
MICHAEL WILLIAM PETER SEABROOK THALES UK LIMITED Company Secretary 2008-01-04 CURRENT 1966-01-06 Active
MICHAEL WILLIAM PETER SEABROOK THE THOMSON PENSION TRUST LIMITED Company Secretary 2007-12-31 CURRENT 1977-04-05 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES ONE LIMITED Company Secretary 2007-12-31 CURRENT 1988-03-15 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES COMMUNICATIONS LIMITED Company Secretary 2007-12-31 CURRENT 1976-08-11 Liquidation
MICHAEL WILLIAM PETER SEABROOK THALES MISSILE ELECTRONICS LIMITED Company Secretary 2007-12-31 CURRENT 1994-12-19 Active
MICHAEL WILLIAM PETER SEABROOK THALES TRAINING & SIMULATION (ACE) LIMITED Company Secretary 2007-12-31 CURRENT 1995-02-17 Active
MICHAEL WILLIAM PETER SEABROOK THALES UNDERWATER SYSTEMS LIMITED Company Secretary 2007-12-31 CURRENT 1995-07-26 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES (WEYBRIDGE) LIMITED Company Secretary 2007-12-31 CURRENT 1999-07-07 Active
MICHAEL WILLIAM PETER SEABROOK THALES NAVAL LIMITED Company Secretary 2007-12-31 CURRENT 2000-03-23 Active
MICHAEL WILLIAM PETER SEABROOK THALES TRAINING & SIMULATION (ACE HOLDINGS) LIMITED Company Secretary 2007-12-31 CURRENT 2007-01-23 Active
MICHAEL WILLIAM PETER SEABROOK LINK-MILES LIMITED Company Secretary 2007-12-31 CURRENT 1905-04-26 Active
MICHAEL WILLIAM PETER SEABROOK AIRSAFE LIMITED Company Secretary 2007-12-31 CURRENT 2000-07-04 Active
MICHAEL WILLIAM PETER SEABROOK THALES TRAINING AND SIMULATION LIMITED Company Secretary 2007-12-31 CURRENT 1946-12-28 Active
MICHAEL WILLIAM PETER SEABROOK THALES (WIGMORE STREET) LIMITED Company Secretary 2007-12-31 CURRENT 1985-03-29 Active
MICHAEL WILLIAM PETER SEABROOK THALES ATM LIMITED Company Secretary 2007-12-31 CURRENT 1996-07-26 Active
MICHAEL WILLIAM PETER SEABROOK THALES TRAINING & SIMULATION (EAGLE MIDDLE WALLOP) LIMITED Company Secretary 2007-12-31 CURRENT 2000-05-31 Active
MICHAEL WILLIAM PETER SEABROOK AVIMO MIDDLE EAST LIMITED Company Secretary 2007-02-12 CURRENT 1969-04-10 Active
MICHAEL WILLIAM PETER SEABROOK GTS QUADRANT LIMITED Company Secretary 2007-01-05 CURRENT 2006-05-04 Active
MICHAEL WILLIAM PETER SEABROOK THALES OPTRONICS (TAUNTON) LTD Company Secretary 2006-09-30 CURRENT 1937-05-22 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES AFV SYSTEMS LTD Company Secretary 2006-05-31 CURRENT 1966-12-21 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES OPTRONICS (HOLDINGS) LIMITED Company Secretary 2006-05-31 CURRENT 1987-08-24 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES UK PENSION SCHEMES CIF TRUSTEE LIMITED Company Secretary 2004-11-26 CURRENT 2004-11-26 Dissolved 2017-12-19
MICHAEL WILLIAM PETER SEABROOK QUINTEC ASSOCIATES LIMITED Company Secretary 2004-07-15 CURRENT 1989-04-25 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES TRAINING & SIMULATION (MERLIN) LIMITED Company Secretary 2002-09-18 CURRENT 2000-05-31 Active
MICHAEL WILLIAM PETER SEABROOK THALES ELECTRONICS LIMITED Company Secretary 2001-11-01 CURRENT 1951-06-30 Active
MICHAEL WILLIAM PETER SEABROOK THALES INFORMATION SYSTEMS FINANCE LIMITED Company Secretary 2001-06-05 CURRENT 1994-03-09 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES INFORMATION SYSTEMS LIMITED Company Secretary 2001-02-21 CURRENT 1994-06-10 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK RACAL RADIO LIMITED Company Secretary 2000-11-30 CURRENT 1985-04-24 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK RACAL-TACTICOM LIMITED Company Secretary 2000-11-30 CURRENT 1975-07-30 Liquidation
MICHAEL WILLIAM PETER SEABROOK DECCA LIMITED Company Secretary 2000-11-30 CURRENT 1929-02-14 Active
MICHAEL WILLIAM PETER SEABROOK THALES RESEARCH & TECHNOLOGY (UK) LIMITED Company Secretary 2000-11-30 CURRENT 1963-09-18 Dissolved 2018-07-10
MICHAEL WILLIAM PETER SEABROOK CONTROLS AND COMMUNICATIONS LIMITED Company Secretary 2000-11-30 CURRENT 1936-06-08 Active
MICHAEL WILLIAM PETER SEABROOK RACAL EXECUTIVE TRUSTEE LIMITED Company Secretary 2000-11-30 CURRENT 1986-02-14 Active
MICHAEL WILLIAM PETER SEABROOK THALES AVIONICS LIMITED Company Secretary 2000-11-30 CURRENT 1953-08-29 Active
MICHAEL WILLIAM PETER SEABROOK RACAL-NORSK LIMITED Company Secretary 2000-11-30 CURRENT 1984-04-16 Active
MICHAEL WILLIAM PETER SEABROOK THALES IT & S HOLDINGS LIMITED Company Secretary 2000-09-01 CURRENT 1999-09-30 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES CONTACT SOLUTIONS LIMITED Company Secretary 2000-06-16 CURRENT 1956-01-30 Liquidation
MICHAEL WILLIAM PETER SEABROOK HITACHI RAIL GTS UK LIMITED Company Secretary 2000-06-16 CURRENT 1995-11-24 Active
MICHAEL WILLIAM PETER SEABROOK THALES E-SECURITY LIMITED Company Secretary 2000-06-16 CURRENT 1990-07-05 Active
MICHAEL WILLIAM PETER SEABROOK THALES OVERSEAS HOLDINGS LIMITED Company Secretary 2000-06-16 CURRENT 1990-09-07 Active
MICHAEL WILLIAM PETER SEABROOK THALES CORPORATE SERVICES LIMITED Company Secretary 2000-06-16 CURRENT 1969-08-11 Active
MICHAEL WILLIAM PETER SEABROOK THALES TRAINING & CONSULTANCY LIMITED Company Secretary 2000-05-23 CURRENT 1981-11-12 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK STERLING FLYING TRAINING SERVICES LIMITED Company Secretary 1998-11-12 CURRENT 1998-11-12 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES INSURANCE AND RISK MANAGEMENT (UK) LIMITED Company Secretary 1997-08-08 CURRENT 1979-08-06 Active - Proposal to Strike off
SUZANNE JAYNE STRATTON THALES HOLDINGS UK PLC Director 2015-09-01 CURRENT 2000-03-07 Active
SUZANNE JAYNE STRATTON THALES UK LIMITED Director 2015-09-01 CURRENT 1966-01-06 Active
SUZANNE JAYNE STRATTON RACAL-NORSK LIMITED Director 2015-09-01 CURRENT 1984-04-16 Active
SUZANNE JAYNE STRATTON UAV TACTICAL SYSTEMS LIMITED Director 2013-04-25 CURRENT 2004-09-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-14CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-08-02Director's details changed for Mr Christopher William Hindle on 2023-08-02
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-06-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-14Director's details changed for Christopher William Hindle on 2021-11-01
2022-02-14CH01Director's details changed for Christopher William Hindle on 2021-11-01
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-07-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES
2019-06-05AP01DIRECTOR APPOINTED MR RUSSELL JAMES NORTON
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FRANK LUCAS
2018-10-04RES10Resolutions passed:
  • Resolution of allotment of securities
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-26SH0114/09/18 STATEMENT OF CAPITAL GBP 70001000
2018-09-03LATEST SOC03/09/18 STATEMENT OF CAPITAL;GBP 30001000
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES
2018-05-10PSC05Change of details for Thales Uk Limited as a person with significant control on 2017-05-08
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN DAVID BAMBERGER
2017-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/17 FROM 2 Dashwood Lang Road the Bourne Business Park Addlestone Weybridge Surrey KT15 2NX
2017-05-05AP01DIRECTOR APPOINTED CHRISTOPHER WILLIAM HINDLE
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN HELEN JENKINS
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN DAVID BAMBERGER
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 30001000
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN ROWLEY
2015-10-06AP01DIRECTOR APPOINTED SUZANNE JAYNE STRATTON
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 30001000
2015-09-22AR0122/08/15 ANNUAL RETURN FULL LIST
2015-08-03AP01DIRECTOR APPOINTED ROBERT FRANK LUCAS
2015-03-16AP01DIRECTOR APPOINTED KATHRYN HELEN JENKINS
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WATSON
2014-10-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 30001000
2014-09-04AR0122/08/14 FULL LIST
2014-05-27AP01DIRECTOR APPOINTED GAVIN DAVID BAMBERGER
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BAKER
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE HAMMOND
2014-01-07AP01DIRECTOR APPOINTED PETER JOHN ROWLEY
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-23AR0122/08/13 FULL LIST
2013-05-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2013-05-21AP01DIRECTOR APPOINTED PAUL WATSON
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE CHAMORET
2012-10-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-09RES01ADOPT ARTICLES 26/09/2012
2012-10-09CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-22AR0122/08/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-22AR0122/08/11 FULL LIST
2010-11-05AP01DIRECTOR APPOINTED PHILIPPE CHAMORET
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN JONES
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-23AR0122/08/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN KEVIN JONES / 01/04/2010
2010-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-08AP01DIRECTOR APPOINTED BRIAN NORMAN BAKER
2010-06-15AP01DIRECTOR APPOINTED STEPHEN GRAHAM DAVIES
2010-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WILLIAM PETER SEABROOK / 01/04/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN KEVIN JONES / 01/04/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE HAMMOND / 01/04/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-24363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID MIRMELLI
2009-08-06288aDIRECTOR APPOINTED LAWRENCE HAMMOND
2009-06-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-30RES01ALTER ARTICLES 26/09/2008
2008-09-30MEM/ARTSARTICLES OF ASSOCIATION
2008-09-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-29363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR MARK BARCLAY
2008-06-06288aDIRECTOR APPOINTED SHAUN KEVIN JONES
2008-02-13395PARTICULARS OF MORTGAGE/CHARGE
2008-01-15288bDIRECTOR RESIGNED
2007-12-23288aNEW DIRECTOR APPOINTED
2007-10-17288aNEW DIRECTOR APPOINTED
2007-10-17288bDIRECTOR RESIGNED
2007-08-24363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-15288bDIRECTOR RESIGNED
2007-06-15288aNEW DIRECTOR APPOINTED
2007-04-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-25363aRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2005-08-30363aRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-04-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-14288cDIRECTOR'S PARTICULARS CHANGED
2004-12-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-30244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-31363aRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-01-20ELRESS386 DISP APP AUDS 23/12/03
2004-01-20ELRESS366A DISP HOLDING AGM 23/12/03
2004-01-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-29244DELIVERY EXT'D 3 MTH 31/12/02
2003-09-01363aRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to THALES PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THALES PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEPOSIT DEED 2010-07-22 Outstanding BREANSTAR LIMITED
RENT SECURITY DEPOSIT DEED 2009-04-24 ALL of the property or undertaking has been released from charge BREANSTAR LIMITED
RENT SECURITY DEPOSIT DEED 2008-02-06 Satisfied BREANSTAR LIMITED
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THALES PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of THALES PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THALES PROPERTIES LIMITED
Trademarks
We have not found any records of THALES PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF RENT DEPOSIT EJ LEGAL LIMITED 1997-03-07 Outstanding

We have found 1 mortgage charges which are owed to THALES PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for THALES PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as THALES PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
Business rates information was found for THALES PROPERTIES LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Meadow View House, Thame Road, Long Crendon, Aylesbury, Bucks, HP18 9EQ 68,00001/Jan/2014
Aylesbury Vale District Council Meadow View House, Thame Road, Long Crendon, Aylesbury, Bucks, HP18 9EQ 68,00001/Jan/2014
Horsham District Council COMMUNICATION STATION AND PREMISES AT THE MOUNT FARM THE MOUNT IFIELD CRAWLEY WEST SUSSEX RH11 0LF GBP £6,0002014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THALES PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THALES PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.