THAMES VALE PROPERTIES LIMITED
NEWBURY BERKSHIRE ASSURED PROPERTIES LIMITED

Hellopages » Berkshire » West Berkshire » RG14 6JT

Company number 02298384
Status Active
Incorporation Date 21 September 1988
Company Type Private Limited Company
Address THE CHESTNUTS, TYDEHAMS, NEWBURY, BERKSHIRE, RG14 6JT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 155,000 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of THAMES VALE PROPERTIES LIMITED are www.thamesvaleproperties.co.uk, and www.thames-vale-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Newbury Racecourse Rail Station is 1.4 miles; to Thatcham Rail Station is 3.9 miles; to Kintbury Rail Station is 5 miles; to Whitchurch (Hants) Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thames Vale Properties Limited is a Private Limited Company. The company registration number is 02298384. Thames Vale Properties Limited has been working since 21 September 1988. The present status of the company is Active. The registered address of Thames Vale Properties Limited is The Chestnuts Tydehams Newbury Berkshire Rg14 6jt. . EIGHTEEN, Christine Elizabeth is a Secretary of the company. EIGHTEEN, Brian Patrick is a Director of the company. Secretary EIGHTEEN, Brian Patrick has been resigned. Director MCLOUGHLIN, John has been resigned. Director MILLAR, Gordon Archibald Ian has been resigned. Director NORGATE, John Ashton has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
EIGHTEEN, Christine Elizabeth
Appointed Date: 01 October 2006

Director

Resigned Directors

Secretary
EIGHTEEN, Brian Patrick
Resigned: 01 October 2006

Director
MCLOUGHLIN, John
Resigned: 22 July 2007
85 years old

Director
MILLAR, Gordon Archibald Ian
Resigned: 06 October 1996
100 years old

Director
NORGATE, John Ashton
Resigned: 13 October 1995
83 years old

Persons With Significant Control

Mr Brian Patrick Eighteen
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine Elizabeth Eighteen
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Thames Vale Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

THAMES VALE PROPERTIES LIMITED Events

13 Apr 2017
Confirmation statement made on 31 March 2017 with updates
25 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 155,000

27 Apr 2016
Total exemption small company accounts made up to 31 December 2015
13 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 155,000

25 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 100 more events
14 Nov 1988
Nc inc already adjusted

14 Nov 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

09 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Nov 1988
Registered office changed on 09/11/88 from: 50 lincoln's inn fields london WC2A 3PF

21 Sep 1988
Incorporation

THAMES VALE PROPERTIES LIMITED Charges

30 July 2014
Charge code 0229 8384 0025
Delivered: 4 August 2014
Status: Outstanding
Persons entitled: Thames Vale Investments Limited
Description: 1 orchardene newport road newbury berkshire…
25 April 2014
Charge code 0229 8384 0024
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Rivar Limited
Description: F/H lot 15 lancelot gardens, pinchington lane, greenham…
25 April 2014
Charge code 0229 8384 0023
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Rivar Limited
Description: F/H lot 13 lancelot gardens, pinchington lane, greenham…
16 February 2010
Legal charge
Delivered: 27 February 2010
Status: Outstanding
Persons entitled: Rebecca Rosemary Eighteen
Description: 25 orchardene newport road newbury berkshire.
16 February 2010
Legal charge
Delivered: 26 February 2010
Status: Outstanding
Persons entitled: Thames Vale Investments Limited
Description: 25 orchardene newport road newbury berkshire.
26 November 2009
Legal charge
Delivered: 1 December 2009
Status: Outstanding
Persons entitled: Thames Vale Investments Limited
Description: 33 harvest green newbury berkshire see image for full…
17 April 2009
Legal charge
Delivered: 22 April 2009
Status: Outstanding
Persons entitled: Thames Vale Investments Limited
Description: F/H dwellinghouse situate and known as number 31 orchardene…
14 January 2009
Legal charge
Delivered: 22 January 2009
Status: Outstanding
Persons entitled: Thames Vale Investments Limited
Description: L/H flat situate and known as number 4 gate lodge enborne…
16 October 2008
Legal charge
Delivered: 18 October 2008
Status: Outstanding
Persons entitled: Thames Vale Investments Limited
Description: The l/h flat shortly known as flat number 5 gate lodge…
12 April 2007
Legal charge
Delivered: 27 April 2007
Status: Outstanding
Persons entitled: Thames Vale Homes Limited
Description: L/H properties k/a apartment 9 and 10 situated in block b…
5 January 2007
Mortgage
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a the barn enborne gate enborne road…
24 October 2006
Mortgage
Delivered: 27 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC Lloyds Tsb Bank PLC
Description: L/H flat 6 willow house 84 andover road newbury berkshire…
7 November 2002
Mortgage deed
Delivered: 18 November 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as the quadrangle enborne gate…
27 September 2001
Mortgage
Delivered: 4 October 2001
Status: Outstanding
Persons entitled: Thames Vale Homes Limited
Description: Land at elmfield speen lane newbury berkshire.
27 September 2001
Mortgage deed
Delivered: 4 October 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Elmfield gardens speen newbury berks. Together with all…
6 August 1999
Mortgage
Delivered: 11 August 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Leasehold property k/a 13 ambassador court priory road…
6 August 1999
Mortgage
Delivered: 11 August 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a 27 orchardene newport road newbury…
6 August 1999
Mortgage
Delivered: 11 August 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Leasehold property k/a 44 cherry grove hungerford t/n…
6 August 1999
Mortgage
Delivered: 11 August 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a 30 dunn crescent kintbury berkshire…
6 August 1999
Mortgage
Delivered: 11 August 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a 9-29 reading road cholsey wallingford…
19 March 1997
Legal charge
Delivered: 2 April 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 orchardene craven road newbury berkshire. By way of…
14 February 1997
Legal charge
Delivered: 27 February 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 30 dunn crescent kintbury newbury berks with all…
25 July 1991
Legal charge
Delivered: 26 July 1991
Status: Outstanding
Persons entitled: Trencherwood Homes (South Eastern) Limited
Description: 13 legal court priory road bicester oxon.
27 July 1990
Legal charge
Delivered: 14 August 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings k/a flat no 13, regal court, priory…
22 September 1989
Legal charge
Delivered: 25 September 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H flat 1, ottermill church way, hungerford, newbury…