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

THAMESIDE HOMES LIMITED

3 FIELD COURT, GRAYS INN, LONDON, WC1R 5EF,
Company Registration Number
05036002
Private Limited Company
Liquidation

Company Overview

About Thameside Homes Ltd
THAMESIDE HOMES LIMITED was founded on 2004-02-05 and has its registered office in Grays Inn. The organisation's status is listed as "Liquidation". Thameside Homes Limited is a Private Limited Company registered in 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
THAMESIDE HOMES LIMITED
 
Legal Registered Office
3 FIELD COURT
GRAYS INN
LONDON
WC1R 5EF
Other companies in GU21
 
Filing Information
Company Number 05036002
Company ID Number 05036002
Date formed 2004-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2020
Account next due 28/02/2022
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB842919308  
Last Datalog update: 2024-02-05 07:42:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THAMESIDE HOMES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROWN JACK LIMITED   ETHNARD SERVICES LIMITED   FORGING AHEAD (1989) LIMITED   GT58 LTD
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 THAMESIDE HOMES LIMITED
The following companies were found which have the same name as THAMESIDE HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THAMESIDE HOMES (CASTLE HILL) LIMITED RECOVERY HOUSE HAINAULT BUSINESS PARK 15-17 ROEBUCK ROAD ILFORD ESSEX IG6 3TU Liquidation Company formed on the 2006-05-25

Company Officers of THAMESIDE HOMES LIMITED

Current Directors
Officer Role Date Appointed
JUDITH SUSAN HARRIS
Company Secretary 2004-02-05
DAVID HARRIS
Director 2004-02-05
JUDITH SUSAN HARRIS
Director 2004-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
GLENN JOHN GRADWELL
Director 2004-02-05 2014-03-07
BRIGHTON SECRETARY LTD
Nominated Secretary 2004-02-05 2004-02-23
BRIGHTON DIRECTOR LTD
Nominated Director 2004-02-05 2004-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH SUSAN HARRIS THAMESIDE HOMES (CASTLE HILL) LIMITED Company Secretary 2006-05-31 CURRENT 2006-05-25 Liquidation
DAVID HARRIS THAMESIDE SPECIAL PROJECTS LTD Director 2013-07-02 CURRENT 2013-07-02 Active
DAVID HARRIS THAMESIDE HOMES (CASTLE HILL) LIMITED Director 2006-05-31 CURRENT 2006-05-25 Liquidation

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
2023-10-11Voluntary liquidation. Notice of members return of final meeting
2023-08-15Voluntary liquidation Statement of receipts and payments to 2023-06-08
2022-08-16LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-08
2021-07-23LIQ01Voluntary liquidation declaration of solvency
2021-07-23LIQ01Voluntary liquidation declaration of solvency
2021-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/21 FROM 6 Hermitage Road Woking Surrey GU21 8TB
2021-07-05600Appointment of a voluntary liquidator
2021-07-05600Appointment of a voluntary liquidator
2021-07-05LRESSPResolutions passed:
  • Special resolution to wind up on 2021-06-09
2021-07-05LRESSPResolutions passed:
  • Special resolution to wind up on 2021-06-09
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES
2021-02-22AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES
2020-02-13AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES
2018-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 050360020023
2018-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 050360020021
2018-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 050360020022
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES
2018-02-20AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 050360020020
2017-02-24AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-05-24ANNOTATIONOther
2016-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 050360020019
2016-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 050360020018
2016-04-25RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-02-05
2016-04-25ANNOTATIONClarification
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-01AR0105/02/16 ANNUAL RETURN FULL LIST
2016-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050360020016
2016-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050360020015
2016-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050360020017
2016-02-22AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-09AR0105/02/15 FULL LIST
2015-03-09AR0105/02/15 FULL LIST
2015-02-13AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050360020017
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 050360020015
2014-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 050360020016
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR GLENN GRADWELL
2014-02-20AA31/05/13 TOTAL EXEMPTION SMALL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-07AR0105/02/14 FULL LIST
2013-06-14AA01PREVEXT FROM 28/02/2013 TO 31/05/2013
2013-02-06AR0105/02/13 FULL LIST
2012-11-21AA28/02/12 TOTAL EXEMPTION SMALL
2012-02-08AR0105/02/12 FULL LIST
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH SUSAN HARRIS / 01/01/2012
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARRIS / 01/01/2012
2012-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / JUDITH SUSAN HARRIS / 01/01/2012
2011-11-16AA28/02/11 TOTAL EXEMPTION SMALL
2011-02-16AR0105/02/11 FULL LIST
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH SUSAN HARRIS / 01/02/2011
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARRIS / 01/02/2011
2011-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / JUDITH SUSAN HARRIS / 01/02/2011
2010-11-25AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-03AR0105/02/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN JOHN GRADWELL / 01/01/2010
2009-12-18AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-12-23AA28/02/08 TOTAL EXEMPTION SMALL
2008-02-14363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: MALTING BARN MALTING LANE DAGNALL BERKHAMSTED HERTFORDSHIRE HP4 1QY
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: MALTING BARN, MALTING LANE DAGNALL, BERKHAMSTED, HERTFORDSHIRE HP4 1QY
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-11-09395PARTICULARS OF MORTGAGE/CHARGE
2007-10-03395PARTICULARS OF MORTGAGE/CHARGE
2007-02-09363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2006-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-05395PARTICULARS OF MORTGAGE/CHARGE
2006-04-05395PARTICULARS OF MORTGAGE/CHARGE
2006-03-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-01363sRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2006-02-09395PARTICULARS OF MORTGAGE/CHARGE
2006-02-04395PARTICULARS OF MORTGAGE/CHARGE
2006-01-18395PARTICULARS OF MORTGAGE/CHARGE
2005-12-20395PARTICULARS OF MORTGAGE/CHARGE
2005-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-11-25395PARTICULARS OF MORTGAGE/CHARGE
2005-02-10395PARTICULARS OF MORTGAGE/CHARGE
2005-02-07363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-11-10395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02395PARTICULARS OF MORTGAGE/CHARGE
2004-09-14395PARTICULARS OF MORTGAGE/CHARGE
2004-09-01395PARTICULARS OF MORTGAGE/CHARGE
2004-06-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to THAMESIDE HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-06-30
Resolution2021-06-30
Notices to2021-06-30
Fines / Sanctions
No fines or sanctions have been issued against THAMESIDE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-17 Outstanding ARUNDEL BIOMEDICAL LIMITED
2014-09-24 Outstanding ARUNDEL BIOMEDICAL LIMITED
2014-09-24 Outstanding ARUNDEL BIOMEDICAL LIMITED
LEGAL CHARGE 2007-11-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-10-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-04-05 Satisfied COMPLETE DEVELOPMENT FINANCE LIMITED
DEBENTURE 2006-04-05 Satisfied COMPLETE DEVELOPMENT FINANCE LIMITED
LEGAL CHARGE 2006-02-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-02-03 Satisfied STEPHANIE FITZPATRICK
DEBENTURE 2006-01-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-12-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-11-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-02-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-10-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-10-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-09-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-08-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2012-02-29 £ 263,267

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31

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 THAMESIDE HOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 100
Cash Bank In Hand 2012-02-29 £ 904
Current Assets 2012-02-29 £ 33,802
Debtors 2012-02-29 £ 12,898
Shareholder Funds 2012-02-29 £ 773,035
Stocks Inventory 2012-02-29 £ 20,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THAMESIDE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THAMESIDE HOMES LIMITED
Trademarks
We have not found any records of THAMESIDE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THAMESIDE HOMES 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 (41100 - Development of building projects) as THAMESIDE HOMES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
Business rates information was found for THAMESIDE HOMES LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Site Offices And Stores, Grove Farm Barns, Ivinghoe Aston, Leighton Buzzard, Beds, LU7 9DF 9,20001/Apr/2005
Aylesbury Vale District Council Site Offices And Stores, Grove Farm Barns, Ivinghoe Aston, Leighton Buzzard, Beds, LU7 9DF 9,20001/Apr/2005

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.

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyTHAMESIDE HOMES LIMITEDEvent Date2021-06-30
Name of Company: THAMESIDE HOMES LIMITED Company Number: 05036002 Nature of Business: Development of building projects Registered office: 6 Hermitage Road, Woking, Surrey, GU21 8TB Type of Liquidation…
 
Initiating party Event TypeResolution
Defending partyTHAMESIDE HOMES LIMITEDEvent Date2021-06-30
 
Initiating party Event TypeNotices to
Defending partyTHAMESIDE HOMES LIMITEDEvent Date2021-06-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THAMESIDE HOMES 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 THAMESIDE HOMES 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.