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

THAMES VALLEY PARK MANAGEMENT LIMITED

4TH FLOOR, THE ANCHORAGE, 34, BRIDGE STREET, READING, RG1 2LU,
Company Registration Number
03271388
Private Limited Company
Active

Company Overview

About Thames Valley Park Management Ltd
THAMES VALLEY PARK MANAGEMENT LIMITED was founded on 1996-10-30 and has its registered office in Reading. The organisation's status is listed as "Active". Thames Valley Park Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THAMES VALLEY PARK MANAGEMENT LIMITED
 
Legal Registered Office
4TH FLOOR, THE ANCHORAGE, 34
BRIDGE STREET
READING
RG1 2LU
Other companies in RG1
 
Filing Information
Company Number 03271388
Company ID Number 03271388
Date formed 1996-10-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB689807562  
Last Datalog update: 2023-11-06 11:18:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THAMES VALLEY PARK MANAGEMENT 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.

Company Officers of THAMES VALLEY PARK MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PITSEC LIMITED
Company Secretary 1999-06-28
REHAN BEG
Director 2016-11-03
ANDREW PHILIP CLARK
Director 2015-10-27
PAUL ALEXANDER GARLICKI
Director 2012-07-09
DANIEL NICHOLAS MARK PLUMMER
Director 2008-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON MARK FRY
Director 2015-01-01 2016-11-03
ANDREW MARTIN BURTON
Director 2014-10-03 2015-10-27
GORDON ROBERT FRAZER
Director 2006-07-31 2014-10-20
SIMON MARK FRY
Director 2008-11-20 2014-10-20
STUART ALEXANDER SNELLING
Director 2011-05-01 2014-10-03
TIMOTHY JOHN CAIGER
Director 1998-12-04 2012-07-09
PATRICIA VIOLET KIRKE
Director 2005-01-07 2011-05-01
NICHOLAS CHARLES WILLIS
Director 2006-07-31 2008-11-20
ALISTAIR JAMES BAKER
Director 2004-10-29 2006-07-31
BRIAN WILLIAM SWEETLAND
Director 2001-11-09 2005-05-26
ISOBEL DOROTHY HOSEGOOD
Director 2001-08-14 2005-01-10
NEIL JOHN HOLLOWAY
Director 2002-01-22 2004-10-29
EDWARD FRANCIS STUART BRINSMEAD STOCKHAM
Director 1998-12-04 2002-01-22
RICHARD JAMES LARNER
Director 1998-12-04 2001-08-14
DAVID JOHN GRATIAEN PARTRIDGE
Director 1998-12-04 2000-11-07
MITRE SECRETARIES LIMITED
Nominated Secretary 1996-10-30 1999-06-28
BARBARA REEVES
Nominated Director 1996-10-30 1998-12-04
ROBERT JOHN WINDMILL
Nominated Director 1996-10-30 1998-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PITSEC LIMITED PAUL STRICKER UK OFFICE LIMITED Company Secretary 2018-06-14 CURRENT 2018-06-14 Active
PITSEC LIMITED HARVESTER CLOSE (ROYSTON) MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-23 CURRENT 2018-05-23 Active
PITSEC LIMITED HAYFIELDS (SOUTHMOOR) MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-17 CURRENT 2018-05-17 Active
PITSEC LIMITED HAYFIELD MEADOW (HALLOW) MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-05 CURRENT 2018-04-05 Active
PITSEC LIMITED KIMBERS DRIVE MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-04 CURRENT 2018-04-04 Active
PITSEC LIMITED THE EXCHANGE APARTMENTS (NEW MALDEN) MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-29 CURRENT 2018-03-29 Active
PITSEC LIMITED DEANFIELD (TACKLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-09 CURRENT 2018-01-09 Active
PITSEC LIMITED MOGO HOLDINGS LIMITED Company Secretary 2018-01-02 CURRENT 2015-02-05 Active
PITSEC LIMITED OAKFORD COURT (HENLEY ON THAMES) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-28 CURRENT 2017-11-28 Active
PITSEC LIMITED ALLERDS WAY (FARNHAM ROYAL) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-13 CURRENT 2017-11-13 Active
PITSEC LIMITED ASPEN PARK (HADDENHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-09 CURRENT 2017-11-09 Active
PITSEC LIMITED HAYFIELD VIEWS (GREAT BOURTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-08 CURRENT 2017-11-08 Active
PITSEC LIMITED ADWEST ENGINEERING LIMITED Company Secretary 2017-10-19 CURRENT 2001-10-01 Active - Proposal to Strike off
PITSEC LIMITED REMSONS PROPERTIES LTD Company Secretary 2017-10-19 CURRENT 2002-12-23 Active
PITSEC LIMITED LAGAM STOURPORT LIMITED Company Secretary 2017-10-19 CURRENT 2004-04-29 In Administration/Administrative Receiver
PITSEC LIMITED MAGAL ENGINEERING LIMITED Company Secretary 2017-10-19 CURRENT 2002-04-02 In Administration/Administrative Receiver
PITSEC LIMITED THERMAL MANAGEMENT SOLUTIONS FRANCE HOLDINGS LIMITED Company Secretary 2017-10-19 CURRENT 2002-12-23 Active
PITSEC LIMITED ATM READING REALISATIONS LIMITED Company Secretary 2017-10-19 CURRENT 2003-07-07 In Administration/Administrative Receiver
PITSEC LIMITED MAGAL ENGINEERING FAR EAST LIMITED Company Secretary 2017-10-19 CURRENT 2015-03-19 Active - Proposal to Strike off
PITSEC LIMITED MAGAL METALLIFACTURE LIMITED Company Secretary 2017-10-19 CURRENT 2004-04-29 Active - Proposal to Strike off
PITSEC LIMITED COLBORNE PLACE (WOKING) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-17 CURRENT 2017-10-17 Active
PITSEC LIMITED M PRICE GROUP LIMITED Company Secretary 2017-09-21 CURRENT 2017-09-06 Active
PITSEC LIMITED LITTLE DENE MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-21 CURRENT 2017-09-21 Active
PITSEC LIMITED ROSEBAY HOUSE (FRIERN PARK) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-13 CURRENT 2017-09-13 Active
PITSEC LIMITED SONNE (UK) LIMITED Company Secretary 2017-09-12 CURRENT 2016-08-26 Active
PITSEC LIMITED DEANFIELD (DUCKLINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-01 CURRENT 2017-08-07 Active
PITSEC LIMITED FARNHAM ROAD (ODIHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-20 CURRENT 2017-07-20 Active
PITSEC LIMITED HAYFIELD CHASE (TIDDINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
PITSEC LIMITED AF DOMUM LTD Company Secretary 2017-05-17 CURRENT 2017-05-17 Active
PITSEC LIMITED CORESTAR MEDIA PLC Company Secretary 2017-05-08 CURRENT 2017-05-08 Active
PITSEC LIMITED GILBERT HANNAM CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-03 CURRENT 2016-11-03 Active
PITSEC LIMITED VESTA (CHICHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
PITSEC LIMITED LABURNUM GARDENS (HITCHIN) MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-10 CURRENT 2016-10-10 Active
PITSEC LIMITED HAMILTON HOUSE (OXFORD) RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-15 CURRENT 2016-09-15 Active
PITSEC LIMITED AMBERLEY PARK (TETBURY) MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Active
PITSEC LIMITED RYDENS ENTERPRISE (WALTON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Active
PITSEC LIMITED LYNBURY PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2016-07-08 CURRENT 2016-07-08 Active
PITSEC LIMITED LAUREATES PLACE (BINFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-08 CURRENT 2016-06-08 Active
PITSEC LIMITED WESTWOOD MEWS (REIGATE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-20 CURRENT 2016-05-20 Active
PITSEC LIMITED BEEDINGWOOD (WOODGATE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-12 CURRENT 2016-05-12 Active
PITSEC LIMITED PMC ANALYTICS UK LIMITED Company Secretary 2016-04-13 CURRENT 2016-04-13 Active
PITSEC LIMITED FINCHES CLOSE (COLDEN COMMON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-03 CURRENT 2016-02-03 Active
PITSEC LIMITED HOLCOMBE HOUSE GARDENS (SUNNINGDALE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-29 CURRENT 2016-01-29 Active
PITSEC LIMITED VIBURNUM GATE (RADLETT) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-27 CURRENT 2014-05-19 Active
PITSEC LIMITED FOCUS.COM LTD Company Secretary 2015-11-06 CURRENT 2003-06-17 Active
PITSEC LIMITED ARTEMIS INTERNATIONAL CORPORATION LIMITED Company Secretary 2015-10-19 CURRENT 1951-03-07 Active
PITSEC LIMITED QUANTUM RETAIL LIMITED Company Secretary 2015-10-07 CURRENT 2006-01-25 Active - Proposal to Strike off
PITSEC LIMITED HARTLEY ROW PARK (HARTLEY WINTNEY) MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-15 CURRENT 2015-07-15 Active
PITSEC LIMITED ROTHSAY COURT (GOWER ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-01 CURRENT 2015-07-01 Active
PITSEC LIMITED WITTEVEEN+BOS UK LIMITED Company Secretary 2015-03-11 CURRENT 2015-03-11 Active
PITSEC LIMITED ST LEONARDS HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2015-02-24 CURRENT 2015-02-24 Active
PITSEC LIMITED SKULPT EUROPE LIMITED Company Secretary 2015-01-21 CURRENT 2015-01-21 Active - Proposal to Strike off
PITSEC LIMITED APACHE DESIGN SOLUTIONS LIMITED Company Secretary 2015-01-01 CURRENT 2007-08-09 Dissolved 2017-10-24
PITSEC LIMITED THE EAST INDIA COMPANY FINE FOODS LTD Company Secretary 2015-01-01 CURRENT 2004-09-28 Liquidation
PITSEC LIMITED OXFORD FOOD AND BEVERAGE LIMITED Company Secretary 2015-01-01 CURRENT 2014-11-06 Active
PITSEC LIMITED THE EAST INDIA COMPANY FINE FOODS (CONDUIT STREET) LTD Company Secretary 2015-01-01 CURRENT 2007-12-13 Active - Proposal to Strike off
PITSEC LIMITED KILMACOW LIMITED Company Secretary 2014-07-22 CURRENT 2014-05-09 Active
PITSEC LIMITED PMC TREASURY INTERNATIONAL LIMITED Company Secretary 2014-06-30 CURRENT 2005-02-04 Active
PITSEC LIMITED PMC TREASURY HOLDING LIMITED Company Secretary 2014-06-30 CURRENT 1993-08-27 Active
PITSEC LIMITED PMC TREASURY LIMITED Company Secretary 2014-06-30 CURRENT 1988-09-13 Active
PITSEC LIMITED ZEBRA TECHNOLOGIES UK LIMITED Company Secretary 2014-06-11 CURRENT 2014-06-10 Liquidation
PITSEC LIMITED CARBON CLEAN SOLUTIONS LIMITED Company Secretary 2012-10-05 CURRENT 2012-06-25 Active
PITSEC LIMITED CURTAIN WALLING FACADES LIMITED Company Secretary 2012-08-07 CURRENT 2012-08-07 Dissolved 2017-07-04
PITSEC LIMITED CAMBRIDGE DMADVAISERS LTD Company Secretary 2011-08-01 CURRENT 2009-07-16 Dissolved 2016-01-12
PITSEC LIMITED MAPLE LEAF PENSION SCHEME TRUSTEES LIMITED Company Secretary 2011-01-26 CURRENT 1989-04-24 Active - Proposal to Strike off
PITSEC LIMITED NORTHGATE (NORTHWOOD) MANAGEMENT COMPANY LIMITED Company Secretary 2010-11-25 CURRENT 2010-11-25 Active
PITSEC LIMITED AFM GROUP LIMITED Company Secretary 2010-06-25 CURRENT 1987-11-27 Active
PITSEC LIMITED ANSYS UK HOLDING COMPANY LIMITED Company Secretary 2010-05-19 CURRENT 2009-12-17 Dissolved 2015-12-22
PITSEC LIMITED BLACK ISLAND STUDIOS LIMITED Company Secretary 2010-05-15 CURRENT 1991-04-10 Active
PITSEC LIMITED LUMINARY LIGHTING LIMITED Company Secretary 2010-05-15 CURRENT 1992-01-13 Active
PITSEC LIMITED MISTER LIGHTING LIMITED Company Secretary 2010-05-15 CURRENT 1976-10-05 Active
PITSEC LIMITED MISTER LIGHTING STUDIOS LIMITED Company Secretary 2010-05-15 CURRENT 1980-05-07 Active
PITSEC LIMITED PANALUX LIMITED Company Secretary 2010-05-15 CURRENT 2001-04-10 Active
PITSEC LIMITED DIRECT PHOTOGRAPHIC LIMITED Company Secretary 2010-05-15 CURRENT 2001-06-20 Active
PITSEC LIMITED NEWVALUEXCHANGE LIMITED Company Secretary 2009-06-08 CURRENT 2008-04-18 Active
PITSEC LIMITED FAST LANE CONSULTING & EDUCATION SERVICES LIMITED Company Secretary 2009-03-20 CURRENT 2004-04-26 Active
PITSEC LIMITED ANSYS UK LIMITED Company Secretary 2008-06-27 CURRENT 2000-01-27 Active
PITSEC LIMITED WORKBOOKS ONLINE LIMITED Company Secretary 2007-10-09 CURRENT 2007-10-09 Active
PITSEC LIMITED CHERVON EUROPE LIMITED Company Secretary 2007-06-07 CURRENT 2007-06-07 Active
PITSEC LIMITED JHG PRODUCTIONS LIMITED Company Secretary 2007-03-22 CURRENT 2007-03-22 Dissolved 2016-07-05
PITSEC LIMITED PALMERSTON ESTATES (UK) LIMITED Company Secretary 2007-01-04 CURRENT 2004-12-16 Active
PITSEC LIMITED VALMER MEDIA LIMITED Company Secretary 2005-11-09 CURRENT 2005-11-09 Active - Proposal to Strike off
PITSEC LIMITED CAVALAIRE MEDIA LIMITED Company Secretary 2005-11-08 CURRENT 2005-11-08 Active
PITSEC LIMITED SILVER NUGGET LIMITED Company Secretary 2005-09-21 CURRENT 1991-05-24 Dissolved 2015-09-01
PITSEC LIMITED CENTURY DYNAMICS LIMITED Company Secretary 2005-09-21 CURRENT 1991-05-22 Dissolved 2017-10-17
PITSEC LIMITED LAND-DEVELOPMENTS PROFESSIONAL SERVICES LIMITED Company Secretary 2005-06-01 CURRENT 2000-09-21 Dissolved 2015-09-29
PITSEC LIMITED PITCOMP 355 LIMITED Company Secretary 2004-12-09 CURRENT 2004-12-09 Dissolved 2014-05-06
PITSEC LIMITED GES EXPORT LIMITED Company Secretary 2004-08-20 CURRENT 2004-08-20 Active - Proposal to Strike off
PITSEC LIMITED AMBER ROAD UK LIMITED Company Secretary 2004-08-20 CURRENT 2004-08-20 Active - Proposal to Strike off
PITSEC LIMITED AII (UK) LIMITED Company Secretary 2004-03-24 CURRENT 2004-03-24 Active - Proposal to Strike off
PITSEC LIMITED G.L.T.C. LIMITED Company Secretary 2004-02-12 CURRENT 2004-02-12 In Administration
PITSEC LIMITED THE ASSOCIATION OF BRICKWORK CONTRACTORS LIMITED Company Secretary 2003-04-29 CURRENT 2002-05-02 Active
PITSEC LIMITED DIPLOMATIC SERVICE FAMILIES ASSOCIATION Company Secretary 2003-03-18 CURRENT 2003-03-18 Active
PITSEC LIMITED CFX LIMITED Company Secretary 2003-02-26 CURRENT 1998-03-10 Dissolved 2013-11-05
PITSEC LIMITED MEDIA REPORT LTD Company Secretary 2002-03-18 CURRENT 1990-06-18 Dissolved 2016-01-19
PITSEC LIMITED WINDSOR THEATRE LIMITED Company Secretary 2002-01-02 CURRENT 1997-01-02 Active
PITSEC LIMITED ANSYS EUROPE LIMITED Company Secretary 2001-03-09 CURRENT 1996-02-12 Dissolved 2013-11-05
PITSEC LIMITED ZEDRA GOVERNANCE LIMITED Company Secretary 2000-12-04 CURRENT 1994-07-25 Active
PITSEC LIMITED ZEBRA TECHNOLOGIES PRESTON LIMITED Company Secretary 2000-05-24 CURRENT 1992-10-16 Dissolved 2016-02-02
PITSEC LIMITED COMTEC INFORMATION SYSTEMS LIMITED Company Secretary 2000-05-24 CURRENT 1999-04-21 Dissolved 2016-02-02
PITSEC LIMITED ZEBRA TECHNOLOGIES EUROPE LIMITED Company Secretary 2000-05-24 CURRENT 1993-12-15 Active
PITSEC LIMITED ZEBRA TECHNOLOGIES LIMITED Company Secretary 2000-03-31 CURRENT 1997-04-23 Dissolved 2016-01-26
PITSEC LIMITED ELTRON (HOLDINGS) LIMITED Company Secretary 2000-03-03 CURRENT 1994-10-20 Dissolved 2016-01-26
PITSEC LIMITED ELTRON INTERNATIONAL LIMITED Company Secretary 2000-03-03 CURRENT 1994-06-29 Dissolved 2016-01-26
DANIEL NICHOLAS MARK PLUMMER PRIME FOUR MANAGEMENT LIMITED Director 2014-03-07 CURRENT 2012-05-02 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
2024-04-24Withdrawal of a person with significant control statement on 2024-04-24
2024-04-02APPOINTMENT TERMINATED, DIRECTOR JACLYN BEREITER
2023-12-09Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-12-09Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-11-2815/11/23 STATEMENT OF CAPITAL GBP 15
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-21CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2023-04-05APPOINTMENT TERMINATED, DIRECTOR PETER LEWIS BAX
2023-04-05APPOINTMENT TERMINATED, DIRECTOR SIMON FRY
2023-04-05DIRECTOR APPOINTED JACLYN BEREITER
2022-12-20SECRETARY'S DETAILS CHNAGED FOR PITSEC LIMITED on 2018-12-19
2022-10-10CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2020-11-25AP01DIRECTOR APPOINTED MR SIMON FRY
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MARY-LOUISE GRAY
2020-11-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES
2020-09-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-09-10SH0131/08/20 STATEMENT OF CAPITAL GBP 14.00
2020-05-21AP01DIRECTOR APPOINTED MS TARA LOUISE MILLS
2020-05-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALEXANDER GARLICKI
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES
2019-10-04PSC08Notification of a person with significant control statement
2019-10-04PSC07CESSATION OF MICROSOFT PROPERTIES UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-03AP01DIRECTOR APPOINTED MS MARY-LOUISE GRAY
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR REHAN BEG
2019-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/19 FROM 47 Castle Street Reading Berkshire RG1 7SR
2019-03-06AP01DIRECTOR APPOINTED MR PETER LEWIS BAX
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL NICHOLAS MARK PLUMMER
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP CLARK
2018-07-10AP01DIRECTOR APPOINTED MR STUART KENNETH CLIFTON
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2016-11-11AP01DIRECTOR APPOINTED MR REHAN BEG
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARK FRY
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 12
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2015-11-26AP01DIRECTOR APPOINTED MR ANDREW PHILIP CLARK
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN BURTON
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 12
2015-09-18AR0118/09/15 ANNUAL RETURN FULL LIST
2015-08-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15AP01DIRECTOR APPOINTED MR SIMON MARK FRY
2014-11-14AP01DIRECTOR APPOINTED MR ANDREW MARTIN BURTON
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FRY
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR GORDON FRAZER
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART ALEXANDER SNELLING
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 12
2014-09-18AR0118/09/14 ANNUAL RETURN FULL LIST
2014-09-18AD04Register(s) moved to registered office address 47 Castle Street Reading Berkshire RG1 7SR
2013-10-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-18AR0118/09/13 FULL LIST
2012-10-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-18AR0118/09/12 FULL LIST
2012-08-09AP01DIRECTOR APPOINTED MR PAUL ALEXANDER GARLICKI
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CAIGER
2012-02-13RES01ADOPT ARTICLES 09/02/2012
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-20AR0118/09/11 FULL LIST
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK FRY / 01/01/2011
2011-09-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-09-14AD02SAIL ADDRESS CREATED
2011-05-09AP01DIRECTOR APPOINTED MR STUART ALEXANDER SNELLING
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA KIRKE
2010-11-02AP01DIRECTOR APPOINTED DANIEL NICHOLAS MARK PLUMMER
2010-10-26AP01DIRECTOR APPOINTED MR SIMON MARK FRY
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIS
2010-09-21AR0118/09/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES WILLIS / 01/10/2009
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA VIOLET KIRKE / 01/10/2009
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON ROBERT FRAZER / 01/10/2009
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN CAIGER / 01/10/2009
2010-09-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PITSEC LIMITED / 01/10/2009
2010-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-18363aRETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2008-11-04363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-14MISCSECTION 519
2007-10-30363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-21363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-15288aNEW DIRECTOR APPOINTED
2006-09-15288aNEW DIRECTOR APPOINTED
2006-09-07288bDIRECTOR RESIGNED
2005-11-08363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-10-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-13288bDIRECTOR RESIGNED
2005-04-25ELRESS386 DISP APP AUDS 22/09/04
2005-04-25ELRESS386 DISP APP AUDS 22/09/04
2005-03-02288aNEW DIRECTOR APPOINTED
2005-03-02288bDIRECTOR RESIGNED
2004-11-25363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-11-18288aNEW DIRECTOR APPOINTED
2004-11-18288bDIRECTOR RESIGNED
2004-11-08363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS; AMEND
2004-10-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-09ELRESS386 DISP APP AUDS 13/11/03
2003-12-09ELRESS252 DISP LAYING ACC 13/11/03
2003-11-04363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-09-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-04363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-07-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-01288bDIRECTOR RESIGNED
2002-02-01288aNEW DIRECTOR APPOINTED
2001-11-28288aNEW DIRECTOR APPOINTED
2001-11-21363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to THAMES VALLEY PARK MANAGEMENT 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 THAMES VALLEY PARK MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THAMES VALLEY PARK MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THAMES VALLEY PARK MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of THAMES VALLEY PARK MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THAMES VALLEY PARK MANAGEMENT LIMITED
Trademarks
We have not found any records of THAMES VALLEY PARK MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THAMES VALLEY PARK MANAGEMENT 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 (68320 - Management of real estate on a fee or contract basis) as THAMES VALLEY PARK MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where THAMES VALLEY PARK MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THAMES VALLEY PARK MANAGEMENT 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 THAMES VALLEY PARK MANAGEMENT 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.