Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THAMESVIEW MANAGEMENT (PLOTS 145-160) LIMITED
Company Information for

THAMESVIEW MANAGEMENT (PLOTS 145-160) LIMITED

THE ENGINE HOUSE, 2 VERIDION WAY, ERITH, DA18 4AL,
Company Registration Number
03551620
Private Limited Company
Active

Company Overview

About Thamesview Management (plots 145-160) Ltd
THAMESVIEW MANAGEMENT (PLOTS 145-160) LIMITED was founded on 1998-04-23 and has its registered office in Erith. The organisation's status is listed as "Active". Thamesview Management (plots 145-160) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THAMESVIEW MANAGEMENT (PLOTS 145-160) LIMITED
 
Legal Registered Office
THE ENGINE HOUSE
2 VERIDION WAY
ERITH
DA18 4AL
Other companies in SE9
 
Filing Information
Company Number 03551620
Company ID Number 03551620
Date formed 1998-04-23
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 23/04/2016
Return next due 21/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 05:42:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THAMESVIEW MANAGEMENT (PLOTS 145-160) 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 THAMESVIEW MANAGEMENT (PLOTS 145-160) LIMITED

Current Directors
Officer Role Date Appointed
PROPERTY SERVICES PLUS LIMITED
Company Secretary 2008-07-10
ADEDEJI VICTOR ADESIDA
Director 2017-12-11
JENNIFER RUTH TAYLOR
Director 2017-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA JACQUELINE XHETANI
Director 2007-11-08 2017-12-11
JOHN AGYEMAN-AGYEKUM
Director 2007-01-15 2015-10-22
CHARLES REYNOLDS
Company Secretary 2002-05-02 2008-07-10
FILIPE PIMENTEL
Director 2003-10-01 2007-01-31
LIBAN YUSUF
Director 2004-10-25 2007-01-31
MARK ANTHONY KAZMIERCZAK
Director 2000-09-11 2004-10-31
PHILIPPA MARY PAYTON
Director 2000-09-11 2003-01-07
LINDA ANN REYNOLDS
Company Secretary 2000-11-30 2002-05-03
JACQUELINE ANNETTE TERRY
Director 2000-09-11 2001-07-31
PEVEREL OM LIMITED
Company Secretary 2000-05-16 2000-11-30
MAUREEN FRANCES MALONEY
Director 1998-08-26 2000-09-11
NICHOLAS JEREMY PARSONS
Director 1998-08-26 2000-09-11
MAUREEN FRANCES MALONEY
Company Secretary 1998-08-26 2000-05-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-04-23 1998-08-26
INSTANT COMPANIES LIMITED
Nominated Director 1998-04-23 1998-08-26
SWIFT INCORPORATIONS LIMITED
Nominated Director 1998-04-23 1998-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PROPERTY SERVICES PLUS LIMITED GALLIONS LOCK MANAGEMENT COMPANY LIMITED Company Secretary 2014-02-04 CURRENT 2003-08-19 Active
PROPERTY SERVICES PLUS LIMITED ROWLAND COURT FREEHOLD LIMITED Company Secretary 2012-01-01 CURRENT 2007-02-05 Active
PROPERTY SERVICES PLUS LIMITED VICTORIA WAY (CHARLTON 1) MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-10 CURRENT 1994-01-04 Active
PROPERTY SERVICES PLUS LIMITED THAMESVIEW MANAGEMENT (PLOTS 75-82) LIMITED Company Secretary 2008-07-10 CURRENT 1999-01-21 Active
PROPERTY SERVICES PLUS LIMITED BLACKFEN (SIDCUP) MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-10 CURRENT 1984-05-01 Active
PROPERTY SERVICES PLUS LIMITED NUTHATCH GARDENS NORTH (THAMESMEAD) MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-10 CURRENT 1994-05-23 Active
PROPERTY SERVICES PLUS LIMITED NORMAN ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-10 CURRENT 1994-07-01 Active
PROPERTY SERVICES PLUS LIMITED ELMFIELD COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2008-07-10 CURRENT 2001-03-16 Active
PROPERTY SERVICES PLUS LIMITED CRESCENT COURT RESIDENTS ASSOCIATION (SIDCUP) LIMITED Company Secretary 2008-07-10 CURRENT 1968-02-26 Active
PROPERTY SERVICES PLUS LIMITED SPA VIEW MANAGEMENT LIMITED Company Secretary 2008-07-10 CURRENT 1998-07-08 Active
PROPERTY SERVICES PLUS LIMITED DARTFORCE LIMITED Company Secretary 2008-07-07 CURRENT 1993-07-20 Active
PROPERTY SERVICES PLUS LIMITED ROMAN SQUARE MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-01 CURRENT 2000-11-02 Active
PROPERTY SERVICES PLUS LIMITED BEVERLEY (THE PARK) SIDCUP MAINTENANCE LIMITED Company Secretary 2008-07-01 CURRENT 1977-11-09 Active
PROPERTY SERVICES PLUS LIMITED NUTHATCH GARDENS SOUTH (THAMESMEAD) MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-01 CURRENT 1997-11-14 Active
PROPERTY SERVICES PLUS LIMITED BRAMLEY COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2008-07-01 CURRENT 2000-11-15 Active
PROPERTY SERVICES PLUS LIMITED HOLMWOOD COURT RESIDENTS LIMITED Company Secretary 2008-07-01 CURRENT 1988-10-25 Active
PROPERTY SERVICES PLUS LIMITED CHADWICK WAY (THAMESMEAD) MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-01 CURRENT 1984-04-30 Active
PROPERTY SERVICES PLUS LIMITED CORK HOUSE (77 LEESONS HILL) MANAGEMENT LIMITED Company Secretary 2007-12-01 CURRENT 1987-10-08 Active
PROPERTY SERVICES PLUS LIMITED BRANSCOMBE COURT MANAGEMENT LIMITED Company Secretary 2007-11-30 CURRENT 1976-11-08 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
2023-09-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-30CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ADEDEJI VICTOR ADESIDA
2022-05-29CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2021-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-19CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2020-05-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/20 FROM C/O 240 Green Lane Unit 8a Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL
2020-02-14AP04Appointment of Visions Property Management Limited as company secretary on 2020-02-01
2020-02-14TM02Termination of appointment of Property Services Plus Limited on 2020-01-31
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-11AP01DIRECTOR APPOINTED MR DAVID JOHN BENTHAM
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2018-04-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-03AP01DIRECTOR APPOINTED MS JENNIFER RUTH TAYLOR
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA JACQUELINE XHETANI
2017-12-21AP01DIRECTOR APPOINTED MR ADEDEJI VICTOR ADESIDA
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 16
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 16
2016-04-25AR0123/04/16 ANNUAL RETURN FULL LIST
2016-03-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN AGYEMAN-AGYEKUM
2015-08-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 16
2015-04-27AR0123/04/15 ANNUAL RETURN FULL LIST
2014-09-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 16
2014-04-30AR0123/04/14 ANNUAL RETURN FULL LIST
2013-07-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-13AR0123/04/13 ANNUAL RETURN FULL LIST
2013-05-13CH04SECRETARY'S DETAILS CHNAGED FOR PROPERTY SERVICES PLUS LIMITED on 2012-04-01
2012-06-07AR0123/04/12 ANNUAL RETURN FULL LIST
2012-05-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/12 FROM Rear of 81 Avery Hill Road London SE9 2BJ United Kingdom
2011-09-09AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-26AR0123/04/11 ANNUAL RETURN FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-04AR0123/04/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JACQUELINE XHETANI / 01/10/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN AGYEMAN-AGYEKUM / 01/10/2009
2010-06-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PROPERTY SERVICES PLUS LIMITED / 01/10/2009
2009-08-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-23363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-07-23190LOCATION OF DEBENTURE REGISTER
2009-07-23287REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 94 EDGEHILL ROAD CHISLEHURST KENT BR7 6LB
2009-07-23353LOCATION OF REGISTER OF MEMBERS
2009-07-22288cSECRETARY'S CHANGE OF PARTICULARS / PROPERTY SERVICES PLUS LIMITED / 01/04/2009
2008-10-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-15363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-07-15288aSECRETARY APPOINTED PROPERTY SERVICES PLUS LIMITED
2008-07-14288bAPPOINTMENT TERMINATED SECRETARY CHARLES REYNOLDS
2007-12-10288aNEW DIRECTOR APPOINTED
2007-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-02363sRETURN MADE UP TO 23/04/07; CHANGE OF MEMBERS
2007-03-03288aNEW DIRECTOR APPOINTED
2007-02-14288bDIRECTOR RESIGNED
2007-02-14288bDIRECTOR RESIGNED
2006-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-12363sRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2005-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-08363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2004-11-04288bDIRECTOR RESIGNED
2004-11-04288aNEW DIRECTOR APPOINTED
2004-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-30363(288)DIRECTOR RESIGNED
2004-04-30363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-27288aNEW DIRECTOR APPOINTED
2003-05-14363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2003-01-10288bDIRECTOR RESIGNED
2002-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-06-18225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02
2002-05-21363sRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2002-05-15288aNEW SECRETARY APPOINTED
2002-05-15288bSECRETARY RESIGNED
2002-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/00
2001-07-18363sRETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS
2001-01-18288aNEW SECRETARY APPOINTED
2001-01-08287REGISTERED OFFICE CHANGED ON 08/01/01 FROM: MARLBOROUGH HOUSE WIGMORE PLACE LUTON BEDFORDSHIRE LU2 9EX
2000-12-04288bSECRETARY RESIGNED
2000-09-13288bDIRECTOR RESIGNED
2000-09-13288cSECRETARY'S PARTICULARS CHANGED
2000-09-13288bDIRECTOR RESIGNED
2000-09-13288aNEW DIRECTOR APPOINTED
2000-09-13288aNEW DIRECTOR APPOINTED
2000-09-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to THAMESVIEW MANAGEMENT (PLOTS 145-160) 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 THAMESVIEW MANAGEMENT (PLOTS 145-160) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THAMESVIEW MANAGEMENT (PLOTS 145-160) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-01-01 £ 7,775

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
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
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 THAMESVIEW MANAGEMENT (PLOTS 145-160) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 16
Cash Bank In Hand 2012-01-01 £ 16
Current Assets 2012-01-01 £ 11,627
Debtors 2012-01-01 £ 11,611
Shareholder Funds 2012-01-01 £ 3,852

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THAMESVIEW MANAGEMENT (PLOTS 145-160) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THAMESVIEW MANAGEMENT (PLOTS 145-160) LIMITED
Trademarks
We have not found any records of THAMESVIEW MANAGEMENT (PLOTS 145-160) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THAMESVIEW MANAGEMENT (PLOTS 145-160) 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 (98000 - Residents property management) as THAMESVIEW MANAGEMENT (PLOTS 145-160) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where THAMESVIEW MANAGEMENT (PLOTS 145-160) 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 THAMESVIEW MANAGEMENT (PLOTS 145-160) 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 THAMESVIEW MANAGEMENT (PLOTS 145-160) 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.