Company NameThames Estuary Developments Limited
DirectorJonathan Oliver Humphrey
Company StatusActive
Company Number03932091
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJonathan Oliver Humphrey
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2004(3 years, 10 months after company formation)
Appointment Duration20 years, 3 months
RoleProperty Agent
Country of ResidenceUnited Kingdom
Correspondence Address48 Alderton Road
Orsett
Grays
Essex
RM16 3DZ
Secretary NameJonathan Oliver Humphrey
NationalityBritish
StatusCurrent
Appointed13 January 2004(3 years, 10 months after company formation)
Appointment Duration20 years, 3 months
RoleProperty Agent
Country of ResidenceUnited Kingdom
Correspondence Address48 Alderton Road
Orsett
Grays
Essex
RM16 3DZ
Director NameEric Francis Humphrey
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Rectory Road
Orsett Village
Orsett
Essex
RM16 3LB
Secretary NamePatricia Irene Humphrey
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address20 Palmers Avenue
Grays
Essex
RM17 5UB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address12 High Street
Stanford-Le-Hope
SS17 0EY
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7.1k at £1Eric Francis Humphrey
56.84%
Ordinary
1.8k at £1Jonathan Humphrey
14.39%
Ordinary
1.8k at £1Christopher Humphrey
14.38%
Ordinary
1.8k at £1Steven Humphrey
14.38%
Ordinary

Financials

Year2014
Net Worth£1,711,954
Cash£640,040
Current Liabilities£31,077

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Filing History

30 January 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
19 June 2023Micro company accounts made up to 31 March 2023 (5 pages)
15 June 2023Appointment of Mrs Natalie Humphrey as a director on 13 June 2023 (2 pages)
13 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
29 June 2022Micro company accounts made up to 31 March 2022 (5 pages)
27 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
5 May 2021Micro company accounts made up to 31 March 2021 (5 pages)
10 March 2021Notification of Natalie Humphrey as a person with significant control on 11 April 2020 (2 pages)
10 March 2021Cessation of Eric Francis Humphrey as a person with significant control on 11 April 2020 (1 page)
10 March 2021Confirmation statement made on 10 February 2021 with updates (6 pages)
10 March 2021Notification of Jonathan Oliver Humphrey as a person with significant control on 11 April 2020 (2 pages)
10 March 2021Termination of appointment of Eric Francis Humphrey as a director on 11 April 2020 (1 page)
21 April 2020Micro company accounts made up to 31 March 2020 (5 pages)
14 February 2020Confirmation statement made on 10 February 2020 with updates (6 pages)
3 May 2019Change of share class name or designation (2 pages)
24 April 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
23 April 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 March 2018Confirmation statement made on 10 February 2018 with updates (5 pages)
15 February 2018Change of details for Eric Francis Humphrey as a person with significant control on 5 February 2018 (2 pages)
11 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
28 October 2016Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 (1 page)
28 October 2016Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 (1 page)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 12,500
(5 pages)
30 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 12,500
(5 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 12,500
(5 pages)
25 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 12,500
(5 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 12,500
(5 pages)
20 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 12,500
(5 pages)
8 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
8 January 2012Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park, Basildon, Essex SS15 6TH on 8 January 2012 (2 pages)
8 January 2012Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park, Basildon, Essex SS15 6TH on 8 January 2012 (2 pages)
8 January 2012Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park, Basildon, Essex SS15 6TH on 8 January 2012 (2 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
22 February 2011Director's details changed for Jonathan Oliver Humphrey on 9 February 2011 (2 pages)
22 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
22 February 2011Director's details changed for Jonathan Oliver Humphrey on 9 February 2011 (2 pages)
22 February 2011Secretary's details changed for Jonathan Oliver Humphrey on 9 February 2011 (2 pages)
22 February 2011Secretary's details changed for Jonathan Oliver Humphrey on 9 February 2011 (2 pages)
22 February 2011Secretary's details changed for Jonathan Oliver Humphrey on 9 February 2011 (2 pages)
22 February 2011Director's details changed for Jonathan Oliver Humphrey on 9 February 2011 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 February 2010Director's details changed for Jonathan Oliver Humphrey on 10 February 2010 (2 pages)
18 February 2010Director's details changed for Eric Francis Humphrey on 10 February 2010 (2 pages)
18 February 2010Director's details changed for Eric Francis Humphrey on 10 February 2010 (2 pages)
18 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Jonathan Oliver Humphrey on 10 February 2010 (2 pages)
18 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 March 2009Return made up to 10/02/09; full list of members (4 pages)
3 March 2009Return made up to 10/02/09; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 February 2008Return made up to 10/02/08; full list of members (3 pages)
20 February 2008Return made up to 10/02/08; full list of members (3 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 February 2007Return made up to 10/02/07; full list of members (3 pages)
20 February 2007Return made up to 10/02/07; full list of members (3 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 February 2006Return made up to 10/02/06; full list of members (3 pages)
16 February 2006Secretary's particulars changed;director's particulars changed (1 page)
16 February 2006Return made up to 10/02/06; full list of members (3 pages)
16 February 2006Secretary's particulars changed;director's particulars changed (1 page)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 July 2005Registered office changed on 07/07/05 from: 26 rectory road, orsett village orsett essex RM16 3LB (1 page)
7 July 2005Registered office changed on 07/07/05 from: 26 rectory road, orsett village orsett essex RM16 3LB (1 page)
26 April 2005Return made up to 10/02/05; full list of members
  • 363(287) ‐ Registered office changed on 26/04/05
(4 pages)
26 April 2005Return made up to 10/02/05; full list of members
  • 363(287) ‐ Registered office changed on 26/04/05
(4 pages)
16 February 2005Registered office changed on 16/02/05 from: 26 rectory road orsett village orsett essex RM16 3LB (1 page)
16 February 2005Registered office changed on 16/02/05 from: 26 rectory road orsett village orsett essex RM16 3LB (1 page)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 February 2004Return made up to 10/02/04; full list of members
  • 363(287) ‐ Registered office changed on 20/02/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2004Return made up to 10/02/04; full list of members
  • 363(287) ‐ Registered office changed on 20/02/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2004New secretary appointed;new director appointed (2 pages)
29 January 2004Secretary resigned (1 page)
29 January 2004New secretary appointed;new director appointed (2 pages)
29 January 2004Secretary resigned (1 page)
17 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
17 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
21 February 2003Return made up to 10/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 February 2003Return made up to 10/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 April 2002Return made up to 23/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 April 2002Return made up to 23/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 February 2001Return made up to 23/02/01; full list of members (6 pages)
28 February 2001Return made up to 23/02/01; full list of members (6 pages)
21 December 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
21 December 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
9 May 2000Statement of affairs (8 pages)
9 May 2000Ad 31/03/00--------- £ si 12499@1=12499 £ ic 1/12500 (2 pages)
9 May 2000Statement of affairs (8 pages)
9 May 2000Ad 31/03/00--------- £ si 12499@1=12499 £ ic 1/12500 (2 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Secretary resigned (1 page)
23 February 2000Incorporation (15 pages)
23 February 2000Incorporation (15 pages)