THAMES EDGE MANAGEMENT LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Secretary's details changed for Warwick Estates Property Management Ltd on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Mrs Christine Alison Colgate on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Mrs Polina Mironova on 2025-03-04

View Document

04/03/254 March 2025 Registered office address changed from Unit 7 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Field House Station Approach Harlow Essex CM20 2FB on 2025-03-04

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

05/11/245 November 2024 Termination of appointment of Jonathan Smerin as a director on 2024-10-30

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/07/2431 July 2024 Termination of appointment of Margaret Geraci as a director on 2024-07-29

View Document

10/07/2410 July 2024 Director's details changed for Mr Jonahan Smerin on 2024-07-10

View Document

09/07/249 July 2024 Appointment of Mr Jonahan Smerin as a director on 2024-07-03

View Document

09/07/249 July 2024 Appointment of Mrs Christine Alison Colgate as a director on 2024-07-01

View Document

09/07/249 July 2024 Appointment of Mrs Polina Mironova as a director on 2024-07-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/08/192 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

06/03/196 March 2019 27/02/19 STATEMENT OF CAPITAL GBP 81.00

View Document

06/03/196 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

27/02/1927 February 2019 27/02/19 STATEMENT OF CAPITAL GBP 85

View Document

11/01/1911 January 2019 CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LIMITED

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET GERACI / 01/01/2019

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMTED

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 94 PARK LANE CROYDON CR0 1JB ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

31/10/1831 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/01/1818 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/01/2018

View Document

18/01/1818 January 2018 NOTIFICATION OF PSC STATEMENT ON 18/01/2018

View Document

18/01/1818 January 2018 01/12/17 STATEMENT OF CAPITAL GBP 81

View Document

16/01/1816 January 2018 NOTIFICATION OF PSC STATEMENT ON 01/01/2017

View Document

16/01/1816 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

13/02/1713 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/02/173 February 2017 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMTED

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM C/O FIRSTPORT PROPERTY SERVICES LIMITED MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX ENGLAND

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, SECRETARY FIRSTPORT SECRETARIAL LIMITED

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR DERMOT KENNEDY

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MARGARET GERACI

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM C/O C/O OM PROPERTY MANAGEMENT MARLBOROUGH HOUSE WIGMORE LANE WIGMORE PLACE LUTON BEDFORDSHIRE LU2 9EX

View Document

03/02/163 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/02/163 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEVEREL SECRETARIAL LIMITED / 06/11/2015

View Document

19/01/1619 January 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/07/1520 July 2015 05/12/14 STATEMENT OF CAPITAL GBP 42

View Document

20/07/1520 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/02/154 February 2015 01/12/14 STATEMENT OF CAPITAL GBP 42

View Document

22/01/1522 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/02/147 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/01/148 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/10/1325 October 2013 CORPORATE SECRETARY APPOINTED PEVEREL SECRETARIAL LIMITED

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, SECRETARY PEVEREL SECRETARIAL LIMITED

View Document

25/10/1325 October 2013 CORPORATE SECRETARY APPOINTED PEVEREL SECRETARIAL LIMITED

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR EVERDIRECTOR LIMITED

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD BAKER

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MR DERMOT ANTHONY KENNEDY

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/12/124 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

08/08/128 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/12/117 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/12/106 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR APPOINTED EDWARD MATTHEW SCOTT BAKER

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/12/099 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

08/10/098 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/02/087 February 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/074 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 SECRETARY RESIGNED

View Document

22/08/0522 August 2005 NEW SECRETARY APPOINTED

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DX

View Document

18/01/0518 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/12/0314 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0211 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 S252 DISP LAYING ACC 17/12/01

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 NEW SECRETARY APPOINTED

View Document

11/01/0211 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/014 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company