About

Registered Number: 02298384
Date of Incorporation: 21/09/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: The Chestnuts, Tydehams, Newbury, Berkshire, RG14 6JT

 

Thames Vale Properties Ltd was registered on 21 September 1988 and are based in Berkshire, it has a status of "Active". We don't currently know the number of employees at this organisation. There are no directors listed for Thames Vale Properties Ltd in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 17 April 2020
CS01 - N/A 07 April 2020
PSC07 - N/A 07 April 2020
AA - Annual Accounts 24 April 2019
CS01 - N/A 09 April 2019
CS01 - N/A 18 April 2018
AA - Annual Accounts 13 April 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 13 April 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 25 March 2015
MR01 - N/A 04 August 2014
AR01 - Annual Return 13 May 2014
MR01 - N/A 02 May 2014
MR01 - N/A 02 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 20 March 2013
AA01 - Change of accounting reference date 23 October 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AD01 - Change of registered office address 04 May 2010
MG01 - Particulars of a mortgage or charge 27 February 2010
MG01 - Particulars of a mortgage or charge 26 February 2010
AA - Annual Accounts 10 February 2010
MG01 - Particulars of a mortgage or charge 01 December 2009
363a - Annual Return 13 May 2009
287 - Change in situation or address of Registered Office 05 May 2009
353 - Register of members 05 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 May 2009
395 - Particulars of a mortgage or charge 22 April 2009
395 - Particulars of a mortgage or charge 22 January 2009
AA - Annual Accounts 24 December 2008
395 - Particulars of a mortgage or charge 18 October 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 21 January 2008
288b - Notice of resignation of directors or secretaries 27 December 2007
AA - Annual Accounts 22 June 2007
363a - Annual Return 01 May 2007
287 - Change in situation or address of Registered Office 01 May 2007
395 - Particulars of a mortgage or charge 27 April 2007
287 - Change in situation or address of Registered Office 03 April 2007
395 - Particulars of a mortgage or charge 20 January 2007
395 - Particulars of a mortgage or charge 27 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 22 April 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 28 April 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 06 April 2003
AA - Annual Accounts 17 January 2003
395 - Particulars of a mortgage or charge 18 November 2002
AA - Annual Accounts 23 August 2002
CERTNM - Change of name certificate 13 May 2002
363s - Annual Return 05 April 2002
287 - Change in situation or address of Registered Office 07 March 2002
225 - Change of Accounting Reference Date 21 February 2002
395 - Particulars of a mortgage or charge 04 October 2001
395 - Particulars of a mortgage or charge 04 October 2001
AA - Annual Accounts 10 July 2001
363s - Annual Return 03 July 2001
AA - Annual Accounts 11 September 2000
363s - Annual Return 22 June 2000
395 - Particulars of a mortgage or charge 11 August 1999
395 - Particulars of a mortgage or charge 11 August 1999
395 - Particulars of a mortgage or charge 11 August 1999
395 - Particulars of a mortgage or charge 11 August 1999
395 - Particulars of a mortgage or charge 11 August 1999
AA - Annual Accounts 23 July 1999
363s - Annual Return 25 June 1999
363s - Annual Return 02 July 1998
AA - Annual Accounts 18 May 1998
363s - Annual Return 25 May 1997
395 - Particulars of a mortgage or charge 02 April 1997
363s - Annual Return 14 March 1997
287 - Change in situation or address of Registered Office 14 March 1997
395 - Particulars of a mortgage or charge 27 February 1997
AA - Annual Accounts 27 January 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
AUD - Auditor's letter of resignation 15 November 1996
AA - Annual Accounts 27 August 1996
363s - Annual Return 21 December 1995
288 - N/A 17 November 1995
AA - Annual Accounts 01 September 1995
363s - Annual Return 18 August 1994
AA - Annual Accounts 15 August 1994
AA - Annual Accounts 30 August 1993
363s - Annual Return 06 May 1993
AA - Annual Accounts 18 September 1992
363s - Annual Return 26 April 1992
AA - Annual Accounts 16 October 1991
363a - Annual Return 02 August 1991
395 - Particulars of a mortgage or charge 26 July 1991
395 - Particulars of a mortgage or charge 14 August 1990
AA - Annual Accounts 26 July 1990
363 - Annual Return 26 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1990
395 - Particulars of a mortgage or charge 25 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 July 1989
287 - Change in situation or address of Registered Office 05 February 1989
PUC 2 - N/A 06 December 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 December 1988
MEM/ARTS - N/A 02 December 1988
CERTNM - Change of name certificate 15 November 1988
RESOLUTIONS - N/A 14 November 1988
123 - Notice of increase in nominal capital 14 November 1988
288 - N/A 09 November 1988
287 - Change in situation or address of Registered Office 09 November 1988
NEWINC - New incorporation documents 21 September 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2014 Outstanding

N/A

A registered charge 25 April 2014 Outstanding

N/A

A registered charge 25 April 2014 Outstanding

N/A

Legal charge 16 February 2010 Outstanding

N/A

Legal charge 16 February 2010 Outstanding

N/A

Legal charge 26 November 2009 Outstanding

N/A

Legal charge 17 April 2009 Outstanding

N/A

Legal charge 14 January 2009 Outstanding

N/A

Legal charge 16 October 2008 Outstanding

N/A

Legal charge 12 April 2007 Outstanding

N/A

Mortgage 05 January 2007 Outstanding

N/A

Mortgage 24 October 2006 Outstanding

N/A

Mortgage deed 07 November 2002 Outstanding

N/A

Mortgage 27 September 2001 Outstanding

N/A

Mortgage deed 27 September 2001 Outstanding

N/A

Mortgage 06 August 1999 Outstanding

N/A

Mortgage 06 August 1999 Outstanding

N/A

Mortgage 06 August 1999 Outstanding

N/A

Mortgage 06 August 1999 Outstanding

N/A

Mortgage 06 August 1999 Outstanding

N/A

Legal charge 19 March 1997 Outstanding

N/A

Legal charge 14 February 1997 Outstanding

N/A

Legal charge 25 July 1991 Outstanding

N/A

Legal charge 27 July 1990 Outstanding

N/A

Legal charge 22 September 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.