ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Thyme Property Limited

Thyme Property Limited is an active company incorporated on 15 August 2007 with the registered office located in Chertsey, Surrey. Thyme Property Limited was registered 18 years ago.
Status
Active
Active since 1 year 1 month ago
Company No
06344300
Private limited company
Age
18 years
Incorporated 15 August 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 August 2025 (3 months ago)
Next confirmation dated 15 August 2026
Due by 29 August 2026 (8 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2026
Due by 31 May 2027 (1 year 5 months remaining)
Address
C/O Fuller Spurling
58 Guildford Street
Chertsey
KT16 9BE
England
Address changed on 3 Jun 2025 (6 months ago)
Previous address was 3rd Floor 86 - 90 Paul Street London EC2A 4NE England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
2
Director • Retired • British • Lives in England • Born in Dec 1950
Director • Retired • British • Lives in UK • Born in Dec 1955
Mr Philip James Davies
PSC • British • Lives in England • Born in Dec 1950
Mrs Sheila Anne Davies
PSC • British • Lives in England • Born in Nov 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Omega Architects Limited
Philip James Davies is a mutual person.
Active
Scarlets Regional Limited
Philip James Davies is a mutual person.
Active
Nednil Limited
Philip James Davies is a mutual person.
Active
Ashill Land Limited
Philip James Davies is a mutual person.
Active
Ai (Reigate) Limited
Philip James Davies is a mutual person.
Active
Jja Ashill Limited
Philip James Davies is a mutual person.
Active
Ai (Twickenham) Limited
Philip James Davies is a mutual person.
Active
Omega Partnership Holdings Limited
Philip James Davies is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£12
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£12
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£12
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Full Accounts Submitted
6 Days Ago on 4 Dec 2025
Confirmation Submitted
2 Months Ago on 22 Sep 2025
Mrs Sheila Ann Davies Details Changed
6 Months Ago on 4 Jun 2025
Mr Philip James Davies Details Changed
6 Months Ago on 4 Jun 2025
Mrs Sheila Anne Davies (PSC) Details Changed
6 Months Ago on 4 Jun 2025
Mr Philip James Davies (PSC) Details Changed
6 Months Ago on 3 Jun 2025
Registered Address Changed
6 Months Ago on 3 Jun 2025
Registered Address Changed
8 Months Ago on 4 Apr 2025
Registered Address Changed
1 Year Ago on 21 Nov 2024
Dormant Accounts Submitted
1 Year 1 Month Ago on 31 Oct 2024
Get Credit Report
Discover Thyme Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 August 2025
Submitted on 4 Dec 2025
Confirmation statement made on 15 August 2025 with no updates
Submitted on 22 Sep 2025
Change of details for Mrs Sheila Anne Davies as a person with significant control on 4 June 2025
Submitted on 4 Jun 2025
Change of details for Mr Philip James Davies as a person with significant control on 3 June 2025
Submitted on 4 Jun 2025
Director's details changed for Mr Philip James Davies on 4 June 2025
Submitted on 4 Jun 2025
Director's details changed for Mrs Sheila Ann Davies on 4 June 2025
Submitted on 4 Jun 2025
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to C/O Fuller Spurling 58 Guildford Street Chertsey KT16 9BE on 3 June 2025
Submitted on 3 Jun 2025
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 4 April 2025
Submitted on 4 Apr 2025
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY United Kingdom to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 21 November 2024
Submitted on 21 Nov 2024
Accounts for a dormant company made up to 31 August 2024
Submitted on 31 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year