EAST THAMES PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

EAST THAMES PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04701731

Incorporation date

18/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

29-35 West Ham Lane, Stratford, London E15 4PHCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2003)
dot icon15/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon03/12/2025
Micro company accounts made up to 2025-03-31
dot icon28/01/2025
Termination of appointment of Henry Arthur Potter as a secretary on 2024-12-31
dot icon28/01/2025
Appointment of Adeyemi Kehinde as a secretary on 2025-01-01
dot icon11/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon11/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon11/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon13/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon06/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon19/11/2021
Full accounts made up to 2021-03-31
dot icon11/02/2021
Full accounts made up to 2020-03-31
dot icon07/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon20/03/2020
Satisfaction of charge 047017310009 in full
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon23/09/2019
Full accounts made up to 2019-03-31
dot icon25/07/2019
Termination of appointment of Andrew Peter Rowland as a director on 2019-07-19
dot icon17/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon07/11/2018
Full accounts made up to 2018-03-31
dot icon18/04/2018
Notification of London & Quadrant Housing Trust as a person with significant control on 2018-03-31
dot icon18/04/2018
Cessation of East Thames Limited as a person with significant control on 2018-03-31
dot icon03/04/2018
Termination of appointment of Yvonne Patricia Arrowsmith as a director on 2018-03-31
dot icon12/03/2018
Appointment of Mr Edward Paul Farnsworth as a director on 2018-03-01
dot icon05/02/2018
Termination of appointment of Olu Olanrewaju as a director on 2018-01-02
dot icon13/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon01/08/2017
Full accounts made up to 2017-03-31
dot icon01/06/2017
Termination of appointment of Simon Charles Bass as a director on 2017-05-30
dot icon23/03/2017
Appointment of Mr Andrew Peter Rowland as a director on 2017-03-20
dot icon17/01/2017
Appointment of Mr Olu Olanrewaju as a director on 2017-01-09
dot icon17/01/2017
Termination of appointment of James David Scott as a director on 2017-01-09
dot icon17/01/2017
Appointment of Ms Yvonne Patricia Arrowsmith as a director on 2017-01-09
dot icon17/01/2017
Termination of appointment of Paula Anne Higson as a director on 2017-01-09
dot icon21/12/2016
Termination of appointment of Angela Marie Forbes as a director on 2016-11-30
dot icon07/12/2016
Full accounts made up to 2016-03-31
dot icon05/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon02/12/2016
Registration of charge 047017310010, created on 2016-11-22
dot icon14/09/2016
Registration of charge 047017310009, created on 2016-09-14
dot icon29/04/2016
Registration of charge 047017310008, created on 2016-04-18
dot icon07/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2015-03-31
dot icon21/01/2015
Appointment of Angela Marie Forbes as a director on 2015-01-01
dot icon05/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon23/09/2014
Full accounts made up to 2014-03-31
dot icon01/09/2014
Termination of appointment of Shirley Watson as a director on 2014-09-01
dot icon01/08/2014
Registration of charge 047017310007, created on 2014-07-25
dot icon22/07/2014
Registration of a charge
dot icon12/07/2014
Registration of charge 047017310006, created on 2014-07-01
dot icon09/05/2014
Termination of appointment of Terry Price as a director
dot icon13/03/2014
Registration of charge 047017310005
dot icon17/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon15/11/2013
Termination of appointment of June Barnes as a director
dot icon29/10/2013
Appointment of Mr Simon Bass as a director
dot icon09/10/2013
Appointment of Mrs Paula Anne Higson as a director
dot icon17/09/2013
Full accounts made up to 2013-03-31
dot icon09/08/2013
Registration of charge 047017310003
dot icon09/08/2013
Registration of charge 047017310004
dot icon03/07/2013
Termination of appointment of Debbie Sorkin as a director
dot icon10/06/2013
Termination of appointment of Johanna Holmes as a director
dot icon21/01/2013
Appointment of Mr James David Scott as a director
dot icon08/01/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2012-03-31
dot icon07/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon07/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon06/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon01/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon30/08/2011
Appointment of Ms Debbie Sorkin as a director
dot icon17/08/2011
Appointment of Miss Shirley Watson as a director
dot icon17/08/2011
Appointment of Ms Johanna Holmes as a director
dot icon17/08/2011
Appointment of Mr Terry Price as a director
dot icon07/07/2011
Statement of company's objects
dot icon07/07/2011
Resolutions
dot icon03/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon03/03/2011
Registered office address changed from 29 - 35 West Ham Lane Stratford London E15 4SF United Kingdom on 2011-03-03
dot icon01/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon02/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon02/03/2010
Director's details changed for Ms June Mary Barnes on 2010-03-02
dot icon02/03/2010
Secretary's details changed for Mr Henry Arthur Potter on 2010-03-02
dot icon27/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon03/03/2009
Return made up to 26/02/09; full list of members
dot icon17/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon15/04/2008
Location of register of members
dot icon15/04/2008
Registered office changed on 15/04/2008 from 3 tramway avenue stratford london E15 4PN
dot icon28/03/2008
Accounts for a dormant company made up to 2007-03-31
dot icon28/02/2008
Return made up to 26/02/08; full list of members
dot icon27/02/2008
Secretary's change of particulars / henry potter / 12/12/2007
dot icon02/03/2007
Return made up to 28/02/07; full list of members
dot icon27/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon28/02/2006
Return made up to 28/02/06; full list of members
dot icon11/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon03/03/2005
Return made up to 02/03/05; full list of members
dot icon09/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon02/08/2004
Certificate of change of name
dot icon02/06/2004
Certificate of change of name
dot icon06/04/2004
Return made up to 10/03/04; full list of members
dot icon24/02/2004
Secretary's particulars changed
dot icon27/03/2003
Registered office changed on 27/03/03 from: 3 tramway avenue london E15 4PN
dot icon27/03/2003
New secretary appointed
dot icon27/03/2003
New director appointed
dot icon26/03/2003
Secretary resigned
dot icon26/03/2003
Director resigned
dot icon26/03/2003
Registered office changed on 26/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon18/03/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

17
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAST THAMES PARTNERSHIP LIMITED

EAST THAMES PARTNERSHIP LIMITED is an(a) Active company incorporated on 18/03/2003 with the registered office located at 29-35 West Ham Lane, Stratford, London E15 4PH. 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 PARTNERSHIP LIMITED?

toggle

EAST THAMES PARTNERSHIP LIMITED is currently Active. It was registered on 18/03/2003 .

Where is EAST THAMES PARTNERSHIP LIMITED located?

toggle

EAST THAMES PARTNERSHIP LIMITED is registered at 29-35 West Ham Lane, Stratford, London E15 4PH.

What does EAST THAMES PARTNERSHIP LIMITED do?

toggle

EAST THAMES PARTNERSHIP LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for EAST THAMES PARTNERSHIP LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-01 with no updates.