THAMESIDE (STAINES) MANAGEMENT COMPANY LIMITED - STAINES-UPON-THAMES


Company Profile Company Filings

Overview

THAMESIDE (STAINES) MANAGEMENT COMPANY LIMITED is a Private Limited Company from STAINES-UPON-THAMES ENGLAND and has the status: Active.
THAMESIDE (STAINES) MANAGEMENT COMPANY LIMITED was incorporated 53 years ago on 18/09/1970 and has the registered number: 00989654. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.

THAMESIDE (STAINES) MANAGEMENT COMPANY LIMITED - STAINES-UPON-THAMES

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

21 CHURCH STREET
STAINES-UPON-THAMES
TW18 4EN
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/12/2023 05/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS ELIZABETH ANN BEECHAM Jun 1981 British Director 2023-05-19 CURRENT
UDLEM LTD Corporate Secretary 2022-08-15 CURRENT
MR JORG FAROOQI Oct 1961 British Director 2022-03-20 CURRENT
CARLA MARIA DE FREITAS Apr 1970 British Director 2021-09-02 CURRENT
MR PHILIP HARVEY BAILEY Apr 1978 British Director 2021-09-02 CURRENT
MARGARET ELIZABETH HULINE-DICKENS Jul 1955 British Director 2021-09-02 CURRENT
ROYSTON THOMAS LLOYD May 1950 British Director 2021-09-02 CURRENT
HUGH ROBERT WRIGHT Nov 1968 British Director 2017-03-07 CURRENT
DONALD JOSEPH MORIARTY Feb 1927 British Director 1999-11-15 UNTIL 2008-03-11 RESIGNED
MR MICHAEL MALONE Jan 1967 British Director 2020-04-30 UNTIL 2021-09-02 RESIGNED
MRS ELIZABETH SUSAN MENDELSSOHN Feb 1942 British Director 2012-12-04 UNTIL 2014-03-11 RESIGNED
JULIA MARY BERNADETTE SALMON Nov 1956 British Director 2021-06-24 UNTIL 2022-06-23 RESIGNED
PAUL PARSONS Nov 1952 British Director 2016-03-08 UNTIL 2018-03-31 RESIGNED
PAUL PARSONS Nov 1952 British Director 2014-06-30 UNTIL 2015-03-10 RESIGNED
ROBERT SLADE Dec 1938 British Director 1995-11-30 UNTIL 1998-11-18 RESIGNED
MR ANDREW MARK ROWE Nov 1970 British Director 2012-12-04 UNTIL 2017-10-03 RESIGNED
ROBERT SLADE Dec 1938 British Director 1999-11-15 UNTIL 2010-08-09 RESIGNED
RONALD STEPHEN VELENTINE Oct 1931 British Director 1993-11-15 UNTIL 1997-11-06 RESIGNED
ROYSTON THOMAS LLOYD May 1950 British Director 2017-10-03 UNTIL 2021-04-05 RESIGNED
PAUL SYDNEY LITTLE Aug 1947 British Director 2009-05-05 UNTIL 2012-12-04 RESIGNED
MR JAMES KING Jun 1920 British Director RESIGNED
HUGH ROBERT WRIGHT Nov 1968 British Director 2003-11-10 UNTIL 2006-11-13 RESIGNED
BRYAN ROBILLIARD Dec 1961 British Director 2010-08-14 UNTIL 2015-12-08 RESIGNED
DENNIS TRACY VAULKHARD Dec 1914 British Secretary 1996-11-27 UNTIL 2001-11-26 RESIGNED
PAUL SYDNEY LITTLE Aug 1947 British Secretary 2001-11-26 UNTIL 2006-11-13 RESIGNED
ANN ROSEMARY LEAN Secretary 2006-11-13 UNTIL 2007-12-04 RESIGNED
MRS DOREEN GRIMSDELL Secretary RESIGNED
VALERIE ANNE DAVENPORT Mar 1945 Secretary 1994-09-29 UNTIL 1996-11-07 RESIGNED
RICHARD CHARLES BEAMISH Jan 1976 British Director 2009-12-08 UNTIL 2012-02-28 RESIGNED
MR ALBERT WILLIAM CHURCH Oct 1922 British Director RESIGNED
GEOFFREY WILLIAM BRUTON Jul 1924 British Director 1996-11-07 UNTIL 2009-06-30 RESIGNED
MR BERNARD WILLIAM JOHN BOYS Jul 1935 British Director 1995-11-30 UNTIL 1997-08-01 RESIGNED
MR BERNARD WILLIAM JOHN BOYS Jul 1935 British Director 2009-02-17 UNTIL 2016-12-31 RESIGNED
MR BERNARD WILLIAM JOHN BOYS Jul 1935 British Director 2017-10-03 UNTIL 2019-01-07 RESIGNED
MR BERNARD WILLIAM JOHN BOYS Jul 1935 British Director 2021-09-02 UNTIL 2022-12-06 RESIGNED
MRS JUNE LESLEY BISHOP Jun 1944 British Director 2017-03-07 UNTIL 2021-10-02 RESIGNED
JON STUART BISHOP Dec 1932 British Director 1997-11-06 UNTIL 1999-07-05 RESIGNED
GEOFF BEDWARD Sep 1953 British Director 2008-12-01 UNTIL 2009-08-25 RESIGNED
RICHARD CHARLES BEAMISH Jan 1976 British Director 2009-12-08 UNTIL 2010-12-01 RESIGNED
ESTHER ILLINGWORTH Oct 1948 British Director 1999-11-15 UNTIL 2002-11-04 RESIGNED
MR BRIAN JOHN DUFFY Jun 1929 British Director 2007-11-12 UNTIL 2010-12-06 RESIGNED
WILLIAM JOHN ELLIS Jul 1966 British Director 1998-11-18 UNTIL 2002-11-04 RESIGNED
MRS MURILL MAUDO CLARKE Sep 1910 British Director RESIGNED
GEOFFREY STUART JONES May 1929 British Director 2006-11-13 UNTIL 2009-10-01 RESIGNED
PATRICIA WILSON Dec 1930 British Director 1997-11-06 UNTIL 2001-11-26 RESIGNED
MR ARTHUR WILSON Feb 1918 British Director RESIGNED
IRENE SYLVIA VIDLER Dec 1931 British Director 1998-11-18 UNTIL 2022-12-06 RESIGNED
SANDRINGHAM COMPANY SECRETARIES LIMITED Corporate Secretary 2007-12-04 UNTIL 2022-08-15 RESIGNED
DENNIS TRACY VAULKHARD Dec 1914 British Director RESIGNED
DENNIS TRACY VAULKHARD Dec 1914 British Director 1996-11-27 UNTIL 2009-01-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEW MANOR GOLF CLUB ASHFORD LIMITED ASHFORD Active SMALL 68100 - Buying and selling of own real estate
FAIRVIEW COURT(RESIDENTS ASSOCIATION)LIMITED LEIGHTON BUZZARD ENGLAND Active DORMANT 98000 - Residents property management
BRITISH PARKING ASSOCIATION(THE) HAYWARDS HEATH ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
RIVER THAMES SOCIETY WINDSOR Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
SOVEREIGN HOUSE RESIDENTS COMPANY LIMITED HARLOW ENGLAND Active MICRO ENTITY 98000 - Residents property management
THE INSTITUTION OF STRUCTURAL ENGINEERS BENEVOLENT FUND LONDON Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THAMESIDE (STAINES) MANAGEMENT COMPANY LIMITED 2023-12-26 30-06-2023 £229,919 equity
Micro-entity Accounts - THAMESIDE (STAINES) MANAGEMENT COMPANY LIMITED 2022-12-20 30-06-2022 £181,708 equity
ACCOUNTS - Final Accounts preparation 2022-01-12 30-06-2021 137,288 Cash 142,994 equity
ACCOUNTS - Final Accounts preparation 2021-01-15 30-06-2020 125,288 Cash 134,282 equity
ACCOUNTS - Final Accounts preparation 2019-11-30 30-06-2019 105,550 Cash 114,488 equity
Accounts filed on 30-06-2015 2016-03-30 30-06-2015 £89,592 Cash £99,667 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RIVERSIDE (RESIDENTS) LIMITED STAINES-UPON-THAMES Active MICRO ENTITY 98000 - Residents property management
OAKS RESIDENTS' ASSOCIATION LIMITED(THE) STAINES-UPON-THAMES Active MICRO ENTITY 98000 - Residents property management
NORMAN FLATS LIMITED STAINES-UPON-THAMES ENGLAND Active MICRO ENTITY 98000 - Residents property management
PELHAM COURT (STAINES) RESIDENTS ASSOCIATION LIMITED STAINES-UPON-THAMES Active TOTAL EXEMPTION FULL 98000 - Residents property management
PERCY CHAPMAN AND SON LIMITED STAINES Active MICRO ENTITY 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised
PRO-RIG MARINE LTD STAINES Active MICRO ENTITY 33150 - Repair and maintenance of ships and boats
PRINT'N'PROJECTS LIMITED STAINES-UPON-THAMES Active MICRO ENTITY 82190 - Photocopying, document preparation and other specialised office support activities
LUSO CARIOCA UK LTD STAINES-UPON-THAMES ENGLAND Active NO ACCOUNTS FILED 56102 - Unlicensed restaurants and cafes
CHARBREAN LTD STAINES-UPON-THAMES ENGLAND Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities
PRI-SEC UK LTD STAINES-UPON-THAMES ENGLAND Active NO ACCOUNTS FILED 80100 - Private security activities