About

Registered Number: 06791026
Date of Incorporation: 14/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Suite 21 10 Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU

 

Thameside Property Services Ltd was founded on 14 January 2009, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The current directors of the company are listed as Skinner, Andrew Graham, Creditreform (Secretaries) Limited, Dron, Simon John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKINNER, Andrew Graham 14 January 2009 - 1
DRON, Simon John 14 January 2009 31 December 2009 1
Secretary Name Appointed Resigned Total Appointments
CREDITREFORM (SECRETARIES) LIMITED 14 January 2009 14 January 2009 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 14 March 2013
CH01 - Change of particulars for director 14 March 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 07 February 2011
AD01 - Change of registered office address 07 February 2011
TM01 - Termination of appointment of director 07 February 2011
AA - Annual Accounts 06 May 2010
AA01 - Change of accounting reference date 08 April 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH03 - Change of particulars for secretary 01 February 2010
CH01 - Change of particulars for director 01 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 February 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
NEWINC - New incorporation documents 14 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.