ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Thames Properties (Hampton) Ltd

Thames Properties (Hampton) Ltd is an active company incorporated on 28 January 2022 with the registered office located in . Thames Properties (Hampton) Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 3 months ago
Company No
13879059
Private limited company
Age
3 years
Incorporated 28 January 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 January 2025 (7 months ago)
Next confirmation dated 27 January 2026
Due by 10 February 2026 (5 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Overdue
Accounts overdue by 218 days
For period 28 Jan31 Jan 2023 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2024
Was due on 31 January 2025 (7 months ago)
Contact
Address
2 Leman Street
London
E1W 9US
United Kingdom
Address changed on 8 Oct 2024 (11 months ago)
Previous address was 66 Prescot St London E1 8NN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1961
Director • British • Lives in UK • Born in Nov 1960
Director • British • Lives in UK • Born in Sep 1964
Director • British • Lives in UK • Born in May 1958
Director • British • Lives in UK • Born in Jul 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Thames Properties (Group) Limited
Paul Richard Clark, Robert Harverson, and 1 more are mutual people.
Active
Thames Properties (Marina And Boat Yard) Limited
Paul Richard Clark, Robert Harverson, and 1 more are mutual people.
Active
Godstone Property Limited
Paul Richard Clark and Robert Harverson are mutual people.
Active
Penta Services Ltd
Paul Richard Clark is a mutual person.
Active
Big Sky Games Limited
Gregory Collier is a mutual person.
Active
Redten Ltd
Gregory Collier is a mutual person.
Active
Penta Consulting Group Limited
Paul Richard Clark is a mutual person.
Active
Point Of Origin Waste Solutions Ltd
Anthony Leonard Deadman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Jan 2023
For period 31 Jan31 Jan 2023
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£2.85M
Total Liabilities
-£2.93M
Net Assets
-£78.9K
Debt Ratio (%)
103%
Latest Activity
Compulsory Strike-Off Discontinued
3 Months Ago on 20 May 2025
Confirmation Submitted
3 Months Ago on 17 May 2025
Compulsory Gazette Notice
5 Months Ago on 1 Apr 2025
Thames Properties (Group) Limited (PSC) Details Changed
10 Months Ago on 18 Oct 2024
Registered Address Changed
11 Months Ago on 8 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 29 Jan 2024
Full Accounts Submitted
1 Year 7 Months Ago on 22 Jan 2024
Registered Address Changed
1 Year 7 Months Ago on 22 Jan 2024
Compulsory Strike-Off Discontinued
1 Year 8 Months Ago on 6 Jan 2024
Thames Properties (Group) Limited (PSC) Appointed
1 Year 8 Months Ago on 2 Jan 2024
Get Credit Report
Discover Thames Properties (Hampton) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 20 May 2025
Confirmation statement made on 27 January 2025 with no updates
Submitted on 17 May 2025
First Gazette notice for compulsory strike-off
Submitted on 1 Apr 2025
Change of details for Thames Properties (Group) Limited as a person with significant control on 18 October 2024
Submitted on 18 Oct 2024
Registered office address changed from 66 Prescot St London E1 8NN England to 2 Leman Street London E1W 9US on 8 October 2024
Submitted on 8 Oct 2024
Withdrawal of a person with significant control statement on 29 January 2024
Submitted on 29 Jan 2024
Notification of Thames Properties (Group) Limited as a person with significant control on 2 January 2024
Submitted on 29 Jan 2024
Confirmation statement made on 27 January 2024 with updates
Submitted on 29 Jan 2024
Registered office address changed from C/O Rapid Readymix Concrete Ltd Alpha Place, Garth Road Morden Surrey SM4 4LT England to 66 Prescot St London E1 8NN on 22 January 2024
Submitted on 22 Jan 2024
Total exemption full accounts made up to 31 January 2023
Submitted on 22 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year