THYME PROPERTY LIMITED
Other business support service activities n.e.c.
THYME PROPERTY LIMITED
Other business support service activities n.e.c.
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
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 | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Philip James Davies
British
- 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
- 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
Abigail Alice Davies
Ceased 5 Oct 2016
Charles James Griffin
Ceased 5 Oct 2016
Group Structure
Group Structure
No group structure identified
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Annual accounts made up to 31 Aug 2025
Confirmation statement made on 15 Aug 2025 with no updates
Change to Mr Philip James Davies as a person with significant control on 3 Jun 2025
Change to director Mr Philip James Davies on 4 Jun 2025
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
