Company Information for ELIZABETH COURT (TEDDINGTON) MANAGEMENT LIMITED
UNIT AH36 ARGENT HOUSE, 175 HOOK RISE SOUTH, SURBITON, KT6 7LD,
|
Company Registration Number
00888798
Private Limited Company
Active |
Company Name | |
---|---|
ELIZABETH COURT (TEDDINGTON) MANAGEMENT LIMITED | |
Legal Registered Office | |
UNIT AH36 ARGENT HOUSE 175 HOOK RISE SOUTH SURBITON KT6 7LD Other companies in TW11 | |
Company Number | 00888798 | |
---|---|---|
Company ID Number | 00888798 | |
Date formed | 1966-09-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 19/06/2016 | |
Return next due | 17/07/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2023-07-05 16:28:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SNELLER PROPERTY CONSULTANTS LTD |
||
MICHAEL JOSEPH FOY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISA ANN BURLUMI |
Director | ||
SUSAN QUATTROCECERE |
Director | ||
RONALD ARTHUR PRATT |
Director | ||
CLAIRE BOURDEAUX |
Director | ||
GILLIAN CLAIR ECKERSLEY |
Director | ||
RICHARD GILLETT |
Director | ||
NICOLA JANE GARRATT |
Director | ||
JULIE ADAMS |
Director | ||
PAUL GERARD CROWLEY |
Director | ||
CLIVE JOHN WILLIAMS |
Director | ||
JENNIFER CHRISTIAN |
Director | ||
MICHAEL JAMES DEMPSEY |
Director | ||
JULIE ADAMS |
Company Secretary | ||
DERYCK WILLIAM STRIKE |
Director | ||
NELL WARREN |
Director | ||
VIOLET SARAH BILLIE EVANS |
Director | ||
ALEXANDRA JANET WATSON |
Director | ||
HANNAH MCPHERSON |
Director | ||
JULIET O BRIEN |
Director | ||
STEPHEN MICHAEL HONEYBOURNE |
Director | ||
MARY QUEENIE JOHNSON |
Director | ||
SUSAN JANE WYETH |
Company Secretary | ||
DUNCAN PETER WYETH |
Director | ||
SUSAN JANE WYETH |
Director | ||
DENNIS JAMES FITZWATER |
Director | ||
CAROLYN ANN BRENCH |
Director | ||
ANDREW DAVID SHARPLES |
Company Secretary | ||
CAROLYN ANN BRENCH |
Director | ||
ANDREW DAVID SHARPLES |
Director | ||
SUSAN JANE CORNWALL |
Company Secretary | ||
MAUREEN SYLVIA GOTTS |
Company Secretary | ||
SUSAN JANE CORNWALL |
Director | ||
MAUREEN SYLVIA GOTTS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARLOW HOUSE (TEDDINGTON) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2017-11-01 | CURRENT | 1966-12-07 | Active | |
DEACONS COURT LTD | Company Secretary | 2017-01-17 | CURRENT | 1999-07-27 | Active | |
THE VILLIERS MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-12-03 | CURRENT | 2007-09-17 | Active | |
CRANBROOK COURT MANAGEMENT LIMITED | Company Secretary | 2016-11-29 | CURRENT | 1987-11-30 | Active | |
62 KINGS ROAD (FREEHOLD) LIMITED | Company Secretary | 2016-11-01 | CURRENT | 2011-10-28 | Active | |
HOLLY LODGE (WEYBRIDGE) MANAGEMENT LIMITED | Company Secretary | 2016-10-12 | CURRENT | 2001-08-01 | Active | |
HOLLY LODGE (WEYBRIDGE) FREEHOLD LIMITED | Company Secretary | 2016-10-12 | CURRENT | 2008-12-03 | Active | |
NUTBOURNE MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-09-12 | CURRENT | 1971-08-03 | Active | |
16/18 LOWER TEDDINGTON ROAD FREEHOLD LIMITED | Company Secretary | 2011-12-12 | CURRENT | 2004-10-27 | Active | |
WELLINGTON ROAD (FREEHOLD) LIMITED | Company Secretary | 2010-08-02 | CURRENT | 2009-01-19 | Active | |
ST JAMES CLOSE EPSOM MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-07-25 | CURRENT | 2007-02-23 | Active | |
EDWARD COURT (CLAYPONDS) MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-11-05 | CURRENT | 1988-04-28 | Active | |
BELL COURT (HOUNSLOW) RESIDENTS LIMITED | Company Secretary | 2007-03-13 | CURRENT | 1998-01-02 | Active | |
SPENCER PARK COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-11-21 | CURRENT | 1981-08-19 | Active | |
LINDEN COURT RESIDENTS COMPANY LIMITED | Company Secretary | 2006-09-19 | CURRENT | 1990-12-14 | Active | |
TAMESIS HOUSE (MANOR ROAD) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2006-08-30 | CURRENT | 1998-07-08 | Active | |
THE MOORINGS (MANOR ROAD) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2006-08-30 | CURRENT | 1998-07-23 | Active | |
LOCK HOUSE (MANOR ROAD) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2006-08-30 | CURRENT | 1998-07-08 | Active | |
BRIDGE HOUSE (MANOR ROAD) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2006-08-30 | CURRENT | 1998-07-08 | Active | |
GROSVENOR HOUSE (SUTTON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-06-30 | CURRENT | 2002-07-16 | Active | |
HAMPTON GREEN APARTMENTS RESIDENT ASSOCIATION LIMITED | Company Secretary | 2006-03-28 | CURRENT | 1998-06-09 | Active | |
MAINSTART PROPERTY MANAGEMENT LIMITED | Company Secretary | 2005-10-24 | CURRENT | 1988-04-20 | Active | |
202 EWELL ROAD RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2005-09-29 | CURRENT | 1983-09-21 | Active | |
"SOMERSET COURT" (HAMPTON) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2004-11-08 | CURRENT | 1967-03-06 | Active | |
BRINSWORTH CLOSE RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2004-06-29 | CURRENT | 1959-11-06 | Active | |
LANCASTER CLOSE MANAGEMENT LIMITED | Company Secretary | 2002-11-07 | CURRENT | 2002-01-28 | Active | |
BRIDGE HOUSE RESIDENTS' MANAGEMENT CO. LIMITED | Company Secretary | 2002-10-29 | CURRENT | 1979-06-18 | Active | |
SHERBORNE COURT (HAMPTON) RESIDENTS COMPANY LIMITED | Company Secretary | 2002-09-27 | CURRENT | 1991-07-24 | Active | |
KINGS ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2002-09-12 | CURRENT | 1985-09-27 | Active | |
10-14 QUEENS ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2002-03-27 | CURRENT | 2001-03-14 | Active | |
PLACEAPPLY PROPERTY MANAGEMENT LIMITED | Company Secretary | 2001-12-17 | CURRENT | 1997-10-17 | Active | |
HAROLD COURT (TEDDINGTON) MANAGEMENT LIMITED | Company Secretary | 2000-11-24 | CURRENT | 1964-06-17 | Active | |
ELY LODGE LIMITED | Company Secretary | 2000-11-22 | CURRENT | 2000-04-28 | Active | |
WHITE HERON MEWS MANAGEMENT (TEDDINGTON) LIMITED | Company Secretary | 1999-05-21 | CURRENT | 1993-03-26 | Active | |
BROOK ROAD (BRENTFORD) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 1997-03-31 | CURRENT | 1986-12-03 | Active | |
T.C. (MANAGEMENTS) LIMITED | Company Secretary | 1991-10-09 | CURRENT | 1965-01-25 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Denar Property Services Ltd on 2023-09-20 | ||
Appointment of Denar Secretarial Services Ltd as company secretary on 2023-09-20 | ||
REGISTERED OFFICE CHANGED ON 27/06/23 FROM 6 Hedingham House Seven Kings Way Kingston upon Thames KT2 5AE England | ||
CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES | ||
Termination of appointment of Sneller Property Consultants Limited on 2023-03-31 | ||
REGISTERED OFFICE CHANGED ON 07/04/23 FROM Bridge House 74 Broad Street Teddington Middlesex TW11 8QT | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
Appointment of Denar Property Services Ltd as company secretary on 2023-03-20 | ||
Appointment of Denar Property Services Ltd as company secretary on 2023-03-20 | ||
AP01 | DIRECTOR APPOINTED MS BEATE IRENE VOGT | |
CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES | |
RP04CS01 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH FOY | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR FIESAL BACCHUS | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
LATEST SOC | 27/06/17 STATEMENT OF CAPITAL;GBP 5874 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 5874 | |
AR01 | 19/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOSEPH FOY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISA ANN BURLUMI | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 5874 | |
AR01 | 19/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 5874 | |
AR01 | 19/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/14 FROM C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/06/12 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SNELLER PROPERTY CONSULTANTS LTD on 2012-07-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/12 FROM 74 Broad Street Teddington Middlesex TW11 8QX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN QUATTROCECERE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD PRATT | |
AR01 | 19/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN QUATTROCECERE / 18/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD ARTHUR PRATT / 18/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISA ANN BURLUMI / 18/06/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SNELLER PROPERTY CONSULTANTS LTD / 18/06/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MISS LOUISA ANN BURLUMI | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED SUSAN QUATTROCECERE | |
288b | APPOINTMENT TERMINATED DIRECTOR GILLIAN ECKERSLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR CLAIRE BOURDEAUX | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/06/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/06/04; CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 19/06/03; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/06/03 FROM: 129 HIGH STREET TEDDINGTON MIDDLESEX TW11 8HJ | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELIZABETH COURT (TEDDINGTON) MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ELIZABETH COURT (TEDDINGTON) MANAGEMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |