About

Registered Number: 03271388
Date of Incorporation: 30/10/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 4th Floor, The Anchorage, 34 Bridge Street, Reading, RG1 2LU,

 

Founded in 1996, Thames Valley Park Management Ltd have registered office in Reading, it's status in the Companies House registry is set to "Active". Clifton, Stuart Kenneth, Gray, Mary-louise, Mills, Tara Louise, Baker, Alistair James, Beg, Rehan, Brinsmead Stockham, Edward Francis Stuart, Burton, Andrew Martin, Caiger, Timothy John, Clark, Andrew Philip, Frazer, Gordon Robert, Fry, Simon Mark, Garlicki, Paul Alexander, Holloway, Neil John, Hosegood, Isobel Dorothy, Kirke, Patricia Violet, Larner, Richard James, Plummer, Daniel Nicholas Mark, Snelling, Stuart Alexander, Willis, Nicholas Charles are listed as the directors of the organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFTON, Stuart Kenneth 07 July 2018 - 1
GRAY, Mary-Louise 30 June 2019 - 1
MILLS, Tara Louise 26 February 2020 - 1
BAKER, Alistair James 29 October 2004 31 July 2006 1
BEG, Rehan 03 November 2016 30 June 2019 1
BRINSMEAD STOCKHAM, Edward Francis Stuart 04 December 1998 22 January 2002 1
BURTON, Andrew Martin 03 October 2014 27 October 2015 1
CAIGER, Timothy John 04 December 1998 09 July 2012 1
CLARK, Andrew Philip 27 October 2015 09 July 2018 1
FRAZER, Gordon Robert 31 July 2006 20 October 2014 1
FRY, Simon Mark 20 November 2008 20 October 2014 1
GARLICKI, Paul Alexander 09 July 2012 26 February 2020 1
HOLLOWAY, Neil John 22 January 2002 29 October 2004 1
HOSEGOOD, Isobel Dorothy 14 August 2001 10 January 2005 1
KIRKE, Patricia Violet 07 January 2005 01 May 2011 1
LARNER, Richard James 04 December 1998 14 August 2001 1
PLUMMER, Daniel Nicholas Mark 20 November 2008 24 January 2019 1
SNELLING, Stuart Alexander 01 May 2011 03 October 2014 1
WILLIS, Nicholas Charles 31 July 2006 20 November 2008 1

Filing History

Document Type Date
RESOLUTIONS - N/A 10 September 2020
SH01 - Return of Allotment of shares 10 September 2020
AP01 - Appointment of director 21 May 2020
TM01 - Termination of appointment of director 21 May 2020
CS01 - N/A 04 October 2019
PSC08 - N/A 04 October 2019
PSC07 - N/A 04 October 2019
PSC07 - N/A 04 October 2019
AA - Annual Accounts 20 September 2019
AP01 - Appointment of director 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
AD01 - Change of registered office address 31 May 2019
AP01 - Appointment of director 06 March 2019
TM01 - Termination of appointment of director 11 February 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 26 September 2018
TM01 - Termination of appointment of director 10 July 2018
AP01 - Appointment of director 10 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 21 September 2017
AP01 - Appointment of director 11 November 2016
TM01 - Termination of appointment of director 11 November 2016
AA - Annual Accounts 30 September 2016
CS01 - N/A 21 September 2016
AP01 - Appointment of director 26 November 2015
TM01 - Termination of appointment of director 26 November 2015
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 13 August 2015
AP01 - Appointment of director 15 January 2015
AP01 - Appointment of director 14 November 2014
TM01 - Termination of appointment of director 14 November 2014
TM01 - Termination of appointment of director 14 November 2014
TM01 - Termination of appointment of director 03 October 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 18 September 2014
AD04 - Change of location of company records to the registered office 18 September 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 18 September 2012
AP01 - Appointment of director 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
RESOLUTIONS - N/A 13 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 20 September 2011
CH01 - Change of particulars for director 19 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2011
AP01 - Appointment of director 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
AP01 - Appointment of director 02 November 2010
AP01 - Appointment of director 26 October 2010
TM01 - Termination of appointment of director 26 October 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH04 - Change of particulars for corporate secretary 21 September 2010
AA - Annual Accounts 25 August 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 18 September 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 17 October 2008
MISC - Miscellaneous document 14 July 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 25 October 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 03 November 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
363a - Annual Return 08 November 2005
AA - Annual Accounts 21 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
RESOLUTIONS - N/A 25 April 2005
RESOLUTIONS - N/A 25 April 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
363s - Annual Return 25 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
363s - Annual Return 08 November 2004
AA - Annual Accounts 19 October 2004
RESOLUTIONS - N/A 09 December 2003
RESOLUTIONS - N/A 09 December 2003
363s - Annual Return 04 November 2003
AA - Annual Accounts 03 September 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 15 July 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
288b - Notice of resignation of directors or secretaries 01 February 2002
288a - Notice of appointment of directors or secretaries 28 November 2001
363s - Annual Return 21 November 2001
AA - Annual Accounts 10 October 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
363s - Annual Return 22 November 2000
AA - Annual Accounts 18 September 2000
AUD - Auditor's letter of resignation 09 June 2000
363s - Annual Return 01 December 1999
225 - Change of Accounting Reference Date 27 October 1999
RESOLUTIONS - N/A 24 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1999
RESOLUTIONS - N/A 08 July 1999
RESOLUTIONS - N/A 08 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1999
287 - Change in situation or address of Registered Office 08 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
AA - Annual Accounts 25 February 1999
AA - Annual Accounts 25 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1998
288b - Notice of resignation of directors or secretaries 11 December 1998
288b - Notice of resignation of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
363a - Annual Return 08 December 1998
RESOLUTIONS - N/A 26 August 1998
363s - Annual Return 12 March 1998
CERTNM - Change of name certificate 23 December 1996
NEWINC - New incorporation documents 30 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.