ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Thames Property Holdings Limited

Thames Property Holdings Limited is an active company incorporated on 3 July 2017 with the registered office located in London, Greater London. Thames Property Holdings Limited was registered 8 years ago.
Status
Active
Active since 6 years ago
Company No
10845916
Private limited company
Age
8 years
Incorporated 3 July 2017
Size
Unreported
Confirmation
Submitted
Dated 19 June 2025 (4 months ago)
Next confirmation dated 19 June 2026
Due by 3 July 2026 (8 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Foresters Hall
25-27 Westow Street
London
SE19 3RY
United Kingdom
Same address since incorporation
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in UK • Born in Nov 1953
Director • Irish • Lives in England • Born in Apr 1956
Mr Michael James Cox
PSC • Irish • Lives in England • Born in Apr 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hollybrook Ip Limited
Michael James Cox and Pauline Maria Cox are mutual people.
Active
Southern Gravel Limited
Michael James Cox is a mutual person.
Active
Oxted Greystone Company Limited
Michael James Cox is a mutual person.
Active
Hollybrook Limited
Michael James Cox is a mutual person.
Active
Crow Lane (Romford) Limited
Michael James Cox is a mutual person.
Active
Dranton (Carnarvon Road) Limited
Michael James Cox is a mutual person.
Active
Quarry Holdings Limited
Michael James Cox is a mutual person.
Active
Hollybrook (Harlow) Limited
Michael James Cox is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£10.02M
Increased by £3.68M (+58%)
Turnover
£83.82M
Increased by £60.06M (+253%)
Employees
38
Increased by 5 (+15%)
Total Assets
£69.4M
Decreased by £23.62M (-25%)
Total Liabilities
-£49.25M
Decreased by £23.9M (-33%)
Net Assets
£20.15M
Increased by £278K (+1%)
Debt Ratio (%)
71%
Decreased by 7.67% (-10%)
Latest Activity
Confirmation Submitted
3 Months Ago on 7 Jul 2025
Group Accounts Submitted
7 Months Ago on 13 Mar 2025
New Charge Registered
9 Months Ago on 24 Jan 2025
Pauline Maria Cox Resigned
1 Year 3 Months Ago on 1 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 22 Jul 2024
Group Accounts Submitted
1 Year 9 Months Ago on 9 Jan 2024
Confirmation Submitted
2 Years 4 Months Ago on 19 Jun 2023
New Charge Registered
2 Years 9 Months Ago on 27 Jan 2023
Group Accounts Submitted
2 Years 10 Months Ago on 7 Jan 2023
Confirmation Submitted
3 Years Ago on 27 Jun 2022
Get Credit Report
Discover Thames Property Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 19 June 2025 with no updates
Submitted on 7 Jul 2025
Memorandum and Articles of Association
Submitted on 16 May 2025
Resolutions
Submitted on 16 May 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 13 Mar 2025
Termination of appointment of Pauline Maria Cox as a director on 1 August 2024
Submitted on 21 Feb 2025
Registration of charge 108459160002, created on 24 January 2025
Submitted on 31 Jan 2025
Confirmation statement made on 19 June 2024 with no updates
Submitted on 22 Jul 2024
Group of companies' accounts made up to 31 March 2023
Submitted on 9 Jan 2024
Confirmation statement made on 19 June 2023 with no updates
Submitted on 19 Jun 2023
Registration of charge 108459160001, created on 27 January 2023
Submitted on 6 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year