EAST THAMES ESTATES LIMITED

Register to unlock more data on OkredoRegister

EAST THAMES ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03967722

Incorporation date

07/04/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

21 Gravelwood Close, Chislehurst BR7 6JTCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2000)
dot icon09/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon13/01/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon11/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon24/02/2025
Secretary's details changed for Mr Mark Cecil Veness on 2025-02-14
dot icon24/02/2025
Director's details changed for Mr Mark Cecil Veness on 2025-02-14
dot icon03/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon18/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon29/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon11/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon10/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon07/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon25/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon09/04/2021
Confirmation statement made on 2021-04-07 with updates
dot icon09/04/2021
Statement of capital following an allotment of shares on 2020-05-01
dot icon27/01/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon09/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon09/04/2020
Registered office address changed from 4 the Parade Crayford Way Crayford Kent DA1 4JA to 21 Gravelwood Close Chislehurst BR7 6JT on 2020-04-09
dot icon07/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon05/01/2020
Satisfaction of charge 1 in full
dot icon05/01/2020
Satisfaction of charge 2 in full
dot icon05/01/2020
Satisfaction of charge 3 in full
dot icon05/01/2020
Satisfaction of charge 4 in full
dot icon05/01/2020
Satisfaction of charge 5 in full
dot icon05/01/2020
Satisfaction of charge 6 in full
dot icon05/01/2020
Satisfaction of charge 7 in full
dot icon08/05/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon30/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon22/05/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon26/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon20/05/2017
Confirmation statement made on 2017-04-07 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/06/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon05/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon18/05/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/06/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon02/06/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon10/07/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon06/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon09/09/2011
Termination of appointment of De Van Zyl as a director
dot icon20/06/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon12/07/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon12/07/2010
Director's details changed for De Kock Van Zyl on 2010-04-07
dot icon12/07/2010
Director's details changed for Mr Mark Cecil Veness on 2010-04-07
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon19/06/2009
Return made up to 07/04/09; full list of members
dot icon19/06/2009
Director and secretary's change of particulars / mark veness / 07/04/2009
dot icon04/03/2009
Total exemption full accounts made up to 2007-04-30
dot icon04/03/2009
Total exemption full accounts made up to 2006-04-30
dot icon04/03/2009
Total exemption full accounts made up to 2005-04-30
dot icon04/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon06/05/2008
Return made up to 07/04/08; full list of members
dot icon06/05/2008
Registered office changed on 06/05/2008 from 97 barnehurst road barnehurst bexleyheath kent DA7 6HD
dot icon16/05/2007
Return made up to 07/04/07; no change of members
dot icon16/06/2006
Return made up to 07/04/06; full list of members
dot icon01/08/2005
Total exemption full accounts made up to 2004-04-30
dot icon27/06/2005
Return made up to 07/04/05; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2003-04-30
dot icon01/07/2004
Director's particulars changed
dot icon08/05/2004
Return made up to 07/04/04; full list of members
dot icon21/06/2003
Return made up to 07/04/03; full list of members
dot icon01/04/2003
Total exemption small company accounts made up to 2002-04-30
dot icon02/12/2002
Director's particulars changed
dot icon17/05/2002
Particulars of mortgage/charge
dot icon03/05/2002
Return made up to 07/04/02; full list of members
dot icon07/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon03/12/2001
Particulars of mortgage/charge
dot icon22/09/2001
Particulars of mortgage/charge
dot icon17/08/2001
Particulars of mortgage/charge
dot icon06/07/2001
Particulars of mortgage/charge
dot icon03/07/2001
Particulars of mortgage/charge
dot icon11/05/2001
Registered office changed on 11/05/01 from: 77A westow hill london SE19 1TZ
dot icon04/05/2001
Return made up to 07/04/01; full list of members
dot icon01/06/2000
Particulars of mortgage/charge
dot icon31/05/2000
Registered office changed on 31/05/00 from: 4 bridle way orpington kent BR6 7TJ
dot icon31/05/2000
New secretary appointed;new director appointed
dot icon31/05/2000
New director appointed
dot icon14/04/2000
Director resigned
dot icon13/04/2000
Registered office changed on 13/04/00 from: regent house 316 beulah hill london SE19 3HF
dot icon13/04/2000
Secretary resigned
dot icon07/04/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
302.80K
-
0.00
88.82K
-
2022
0
305.08K
-
0.00
99.62K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Veness, Mark Cecil
Director
18/05/2000 - Present
4
Veness, Mark Cecil
Secretary
18/05/2000 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAST THAMES ESTATES LIMITED

EAST THAMES ESTATES LIMITED is an(a) Active company incorporated on 07/04/2000 with the registered office located at 21 Gravelwood Close, Chislehurst BR7 6JT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EAST THAMES ESTATES LIMITED?

toggle

EAST THAMES ESTATES LIMITED is currently Active. It was registered on 07/04/2000 .

Where is EAST THAMES ESTATES LIMITED located?

toggle

EAST THAMES ESTATES LIMITED is registered at 21 Gravelwood Close, Chislehurst BR7 6JT.

What does EAST THAMES ESTATES LIMITED do?

toggle

EAST THAMES ESTATES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for EAST THAMES ESTATES LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-07 with no updates.