About

Registered Number: 05751220
Date of Incorporation: 22/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 2 Lake End Court, Taplow Road Taplow, Maidenhead, Berkshire, SL6 0JQ

 

Established in 2006, Thompson Wilson Estate Agents (2006) Ltd are based in Maidenhead in Berkshire, it's status is listed as "Active". This organisation has only one director listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACE, Julian Philip 24 October 2011 30 July 2019 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 25 October 2019
TM01 - Termination of appointment of director 13 August 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 20 December 2011
RESOLUTIONS - N/A 21 November 2011
SH08 - Notice of name or other designation of class of shares 21 November 2011
CC04 - Statement of companies objects 21 November 2011
CH01 - Change of particulars for director 25 October 2011
AP01 - Appointment of director 24 October 2011
TM02 - Termination of appointment of secretary 24 October 2011
TM01 - Termination of appointment of director 24 October 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2007
288a - Notice of appointment of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2006
NEWINC - New incorporation documents 22 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.