THYME PROPERTY LIMITED

Active Chertsey

Other business support service activities n.e.c.

2 employees website.com
Other business support service activities n.e.c.
T

THYME PROPERTY LIMITED

Other business support service activities n.e.c.

Founded 15 Aug 2007 Active Chertsey, England 2 employees website.com
Other business support service activities n.e.c.
Accounts Submitted 4 Dec 2025 Next due 31 May 2027 13 months remaining
Confirmation Submitted 22 Sept 2025 Next due 29 Aug 2026 4 months remaining
Net assets £12 £0 2025 year on year
Total assets £12 £0 2025 year on year
Total Liabilities £0
Charges None No charges registered

Contact & Details

Contact

Registered Address

C/O Fuller Spurling 58 Guildford Street Chertsey KT16 9BE England

Full company profile for THYME PROPERTY LIMITED (06344300), an active company based in Chertsey, England. Incorporated 15 Aug 2007. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2015–2025)

Cash in Bank

£12.00

Net Assets

£12.00

Total Liabilities

N/A

Turnover

N/A

Employees

2

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (4)

Abigail Alice Davies
25.0%
Jonathan James Davies
25.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased

Philip James Davies

British

Active
Notified 15 Aug 2016
Residence England
DOB December 1950
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,ownership Of Shares 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent,voting Rights 25 To 50 Percent As Trust

Sheila Anne Davies

British

Active
Notified 15 Aug 2016
Residence England
DOB November 1955
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,ownership Of Shares 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent,voting Rights 25 To 50 Percent As Trust

Jonathan James Davies

Ceased 5 Oct 2016

Ceased

Abigail Alice Davies

Ceased 5 Oct 2016

Ceased

Charles James Griffin

Ceased 5 Oct 2016

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
4 Dec 2025AccountsAnnual accounts made up to 31 Aug 2025
22 Sept 2025Confirmation StatementConfirmation statement made on 15 Aug 2025 with no updates
4 Jun 2025Persons With Significant ControlChange to Mr Philip James Davies as a person with significant control on 3 Jun 2025
4 Jun 2025OfficersChange to director Mr Philip James Davies on 4 Jun 2025
4 Jun 2025OfficersChange to director Mrs Sheila Ann Davies on 4 Jun 2025
4 Dec 2025 Accounts

Annual accounts made up to 31 Aug 2025

22 Sept 2025 Confirmation Statement

Confirmation statement made on 15 Aug 2025 with no updates

4 Jun 2025 Persons With Significant Control

Change to Mr Philip James Davies as a person with significant control on 3 Jun 2025

4 Jun 2025 Officers

Change to director Mr Philip James Davies on 4 Jun 2025

4 Jun 2025 Officers

Change to director Mrs Sheila Ann Davies on 4 Jun 2025

Recent Activity

Latest Activity

Annual accounts made up to 31 Aug 2025

4 months ago on 4 Dec 2025

Confirmation statement made on 15 Aug 2025 with no updates

7 months ago on 22 Sept 2025

Change to Mr Philip James Davies as a person with significant control on 3 Jun 2025

11 months ago on 4 Jun 2025

Change to director Mr Philip James Davies on 4 Jun 2025

11 months ago on 4 Jun 2025

Change to director Mrs Sheila Ann Davies on 4 Jun 2025

11 months ago on 4 Jun 2025