16/18 LOWER TEDDINGTON ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

16/18 LOWER TEDDINGTON ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05271561

Incorporation date

27/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

1 Spring Cottages, St. Leonard's Road, Surbiton KT6 4DFCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2004)
dot icon16/12/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon11/12/2025
Director's details changed for Mr Stephen Richard Nicholls on 2025-12-11
dot icon03/11/2025
Appointment of Mark Russell Dungworth as a secretary on 2025-07-18
dot icon22/07/2025
Termination of appointment of Stephen Richard Nicholls as a secretary on 2025-07-18
dot icon22/07/2025
Registered office address changed from , 18a Lower Teddington Road, Kingston upon Thames, KT1 4EU, England to 1 Spring Cottages St. Leonard's Road Surbiton KT6 4DF on 2025-07-22
dot icon31/03/2025
Director's details changed for Mr Steve Nicholls on 2025-03-31
dot icon18/03/2025
Micro company accounts made up to 2024-12-24
dot icon27/02/2025
Registered office address changed from , Bridge House 74 Broad Street, Teddington, Middlesex, TW11 8QT to 18a Lower Teddington Road Kingston upon Thames KT1 4EU on 2025-02-27
dot icon14/02/2025
Elect to keep the secretaries register information on the public register
dot icon14/02/2025
Appointment of Mr Steve Nicholls as a secretary on 2025-02-14
dot icon29/01/2025
Termination of appointment of Sneller Property Consultants Limited as a secretary on 2025-01-23
dot icon28/10/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon26/04/2024
Micro company accounts made up to 2023-12-24
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-24
dot icon15/05/2023
Appointment of Mr Steve Nicholls as a director on 2023-04-11
dot icon27/10/2022
Termination of appointment of Julia Geens as a director on 2022-06-29
dot icon27/10/2022
Confirmation statement made on 2022-10-27 with updates
dot icon23/05/2022
Micro company accounts made up to 2021-12-24
dot icon17/02/2022
Appointment of Ms Harriet Glassup as a director on 2022-02-16
dot icon09/11/2021
Termination of appointment of Selina Lok as a director on 2021-10-30
dot icon09/11/2021
Appointment of Mr Matthew Fowler as a director on 2021-10-30
dot icon29/10/2021
Termination of appointment of Matthew Fowler as a director on 2021-10-29
dot icon28/10/2021
Confirmation statement made on 2021-10-27 with updates
dot icon26/08/2021
Micro company accounts made up to 2020-12-24
dot icon23/02/2021
Termination of appointment of Samuel Jonathan Roscoe as a director on 2020-12-15
dot icon23/02/2021
Termination of appointment of Jamie William Gould as a director on 2020-12-14
dot icon28/10/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon16/07/2020
Micro company accounts made up to 2019-12-24
dot icon29/10/2019
Confirmation statement made on 2019-10-27 with updates
dot icon16/08/2019
Micro company accounts made up to 2018-12-24
dot icon29/10/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-24
dot icon31/10/2017
Confirmation statement made on 2017-10-27 with updates
dot icon28/09/2017
Appointment of Mr Jamie Gould as a director on 2017-09-14
dot icon25/09/2017
Total exemption small company accounts made up to 2016-12-24
dot icon22/05/2017
Termination of appointment of Matthew William Anderson-Ford as a director on 2017-05-15
dot icon01/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon15/04/2016
Total exemption small company accounts made up to 2015-12-24
dot icon06/11/2015
Appointment of Mr Samuel Jonathan Roscoe as a director on 2015-10-01
dot icon29/10/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon26/10/2015
Appointment of Ms Selina Lok as a director on 2015-10-01
dot icon09/10/2015
Appointment of Ms Julia Geens as a director on 2015-10-01
dot icon15/04/2015
Total exemption small company accounts made up to 2014-12-24
dot icon28/10/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon28/10/2014
Registered office address changed from , C/O Sneller Property Consultants Ltd, Bridge House 74 Broad Street, Teddington, Middlesex, TW11 8QT to 18a Lower Teddington Road Kingston upon Thames KT1 4EU on 2014-10-28
dot icon23/05/2014
Total exemption small company accounts made up to 2013-12-24
dot icon29/10/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-12-24
dot icon01/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon01/11/2012
Secretary's details changed for Sneller Property Consultants Limited on 2012-11-01
dot icon01/11/2012
Termination of appointment of Michael Lawson as a director
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-24
dot icon27/06/2012
Registered office address changed from , 74 Broad Street, Teddington, Middlesex, TW11 8QX on 2012-06-27
dot icon25/06/2012
Previous accounting period extended from 2011-10-31 to 2011-12-24
dot icon25/06/2012
Termination of appointment of Matthew Anderson-Ford as a secretary
dot icon05/01/2012
Annual return made up to 2011-10-27 with full list of shareholders
dot icon22/12/2011
Registered office address changed from , C/O Mr M Anderson-Ford, 18a Lower Teddington Road, Kingston upon Thames, Surrey, KT1 4EU, United Kingdom on 2011-12-22
dot icon22/12/2011
Appointment of Sneller Property Consultants Limited as a secretary
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon13/10/2010
Appointment of Mr Matthew William Anderson-Ford as a secretary
dot icon13/10/2010
Termination of appointment of Karen Brand as a secretary
dot icon13/10/2010
Termination of appointment of Karen Brand as a director
dot icon13/10/2010
Registered office address changed from , 16F Lower Teddington Road, Hampton Wick, Kingston upon Thames, Surrey, KT1 4EU on 2010-10-13
dot icon28/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon07/07/2010
Appointment of Miss Sharon Brenda Trimmings as a director
dot icon04/06/2010
Termination of appointment of Tamara Han as a director
dot icon11/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon11/11/2009
Director's details changed for Michael John Lawson on 2009-11-10
dot icon11/11/2009
Director's details changed for Matthew Fowler on 2009-11-10
dot icon11/11/2009
Director's details changed for Tamara Han on 2009-11-10
dot icon11/11/2009
Director's details changed for Karen Joanna Brand on 2009-11-10
dot icon11/11/2009
Director's details changed for Matthew Anderson-Ford on 2009-11-10
dot icon14/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon05/11/2008
Return made up to 27/10/08; full list of members
dot icon16/10/2008
Director appointed matthew anderson-ford
dot icon22/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon27/06/2008
Appointment terminated director louise van herpen
dot icon27/06/2008
Appointment terminated director anna morris
dot icon23/11/2007
Return made up to 27/10/07; full list of members
dot icon18/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon14/02/2007
New director appointed
dot icon29/12/2006
Return made up to 27/10/06; full list of members
dot icon29/09/2006
New secretary appointed
dot icon29/09/2006
Secretary resigned
dot icon18/09/2006
New director appointed
dot icon01/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon11/01/2006
Return made up to 27/10/05; full list of members
dot icon23/12/2005
New director appointed
dot icon20/12/2005
Ad 01/12/05--------- £ si 5@1=5 £ ic 1/6
dot icon23/09/2005
New director appointed
dot icon23/09/2005
New director appointed
dot icon27/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roscoe, Samuel Jonathan
Director
01/10/2015 - 15/12/2020
1
Anderson-Ford, Matthew William
Secretary
08/10/2010 - 12/12/2011
-
Han, Tamara
Director
22/01/2007 - 05/02/2010
-
Mr Matthew William Anderson-Ford
Director
07/10/2008 - 15/05/2017
12
Dungworth, Mark Russell
Secretary
18/07/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 16/18 LOWER TEDDINGTON ROAD FREEHOLD LIMITED

16/18 LOWER TEDDINGTON ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 27/10/2004 with the registered office located at 1 Spring Cottages, St. Leonard's Road, Surbiton KT6 4DF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 16/18 LOWER TEDDINGTON ROAD FREEHOLD LIMITED?

toggle

16/18 LOWER TEDDINGTON ROAD FREEHOLD LIMITED is currently Active. It was registered on 27/10/2004 .

Where is 16/18 LOWER TEDDINGTON ROAD FREEHOLD LIMITED located?

toggle

16/18 LOWER TEDDINGTON ROAD FREEHOLD LIMITED is registered at 1 Spring Cottages, St. Leonard's Road, Surbiton KT6 4DF.

What does 16/18 LOWER TEDDINGTON ROAD FREEHOLD LIMITED do?

toggle

16/18 LOWER TEDDINGTON ROAD FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 16/18 LOWER TEDDINGTON ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-10-27 with no updates.