171 PARK ROAD MANAGEMENT, TEDDINGTON LIMITED

Register to unlock more data on OkredoRegister

171 PARK ROAD MANAGEMENT, TEDDINGTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02882008

Incorporation date

17/12/1993

Size

Micro Entity

Contacts

Registered address

Registered address

171 Park Road, Teddington TW11 0BPCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1993)
dot icon27/01/2026
Termination of appointment of Sita Sharp as a secretary on 2026-01-27
dot icon06/01/2026
Micro company accounts made up to 2025-04-05
dot icon11/12/2025
Confirmation statement made on 2025-11-25 with updates
dot icon06/10/2025
Appointment of Mrs Sita Sharp as a secretary on 2025-10-06
dot icon27/08/2025
Termination of appointment of Christopher Sweeting as a director on 2025-08-15
dot icon10/07/2025
Termination of appointment of Joseph Michael Tankard as a director on 2025-07-10
dot icon07/01/2025
Micro company accounts made up to 2024-04-09
dot icon09/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon05/01/2024
Micro company accounts made up to 2023-04-05
dot icon19/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon08/11/2023
Appointment of Mr David Sharp as a director on 2023-11-08
dot icon08/11/2023
Termination of appointment of David Sharp as a director on 2023-11-08
dot icon08/11/2023
Appointment of Mr David Sharp as a director on 2023-11-08
dot icon25/09/2023
Termination of appointment of Daniel Philip Woodward as a director on 2023-09-14
dot icon19/01/2023
Registered office address changed from Front Suite, First Floor 131 High Street Teddington TW11 8HH England to 171 Park Road Teddington TW11 0BP on 2023-01-19
dot icon25/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon25/11/2022
Micro company accounts made up to 2022-04-05
dot icon22/12/2021
Micro company accounts made up to 2021-04-05
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with updates
dot icon19/04/2021
Appointment of Mr Joseph Michael Tankard as a director on 2021-04-14
dot icon15/04/2021
Termination of appointment of Simon Gregory as a director on 2021-04-14
dot icon04/04/2021
Micro company accounts made up to 2020-04-05
dot icon08/02/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon17/02/2020
Appointment of Mr Christopher Sweeting as a director on 2019-07-05
dot icon17/02/2020
Appointment of Mr Juergen Wagner as a director on 2019-12-20
dot icon17/02/2020
Termination of appointment of Gayle Catlin as a director on 2019-12-20
dot icon17/02/2020
Termination of appointment of Krystina Ewin-Lambert as a director on 2019-07-05
dot icon25/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon05/01/2020
Micro company accounts made up to 2019-04-05
dot icon09/05/2019
Appointment of Mrs Gayle Catlin as a director on 2019-05-01
dot icon09/05/2019
Appointment of Mrs Dianne Yarlett as a director on 2019-05-01
dot icon09/05/2019
Termination of appointment of Paul Nigel Vincent Yarlett as a director on 2019-05-01
dot icon09/05/2019
Termination of appointment of Jodie Franklin as a director on 2019-04-01
dot icon24/01/2019
Unaudited abridged accounts made up to 2018-04-05
dot icon24/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon23/01/2019
Registered office address changed from 171 Park Road Teddington Middlesex TW11 0BP to Front Suite, First Floor 131 High Street Teddington TW11 8HH on 2019-01-23
dot icon29/12/2017
Confirmation statement made on 2017-12-29 with no updates
dot icon04/07/2017
Micro company accounts made up to 2017-04-05
dot icon30/12/2016
Appointment of Mr Daniel Woodward as a director on 2016-08-26
dot icon30/12/2016
Confirmation statement made on 2016-12-30 with updates
dot icon30/12/2016
Appointment of Mr Simon Gregory as a director on 2016-02-10
dot icon30/12/2016
Appointment of Ms Krystina Ewin-Lambert as a director on 2016-06-27
dot icon30/12/2016
Termination of appointment of Margaret Irene Thomas as a director on 2016-06-27
dot icon30/12/2016
Termination of appointment of Lynne Diana Thompson as a director on 2016-02-10
dot icon30/12/2016
Termination of appointment of Paul Scanlon as a director on 2016-08-26
dot icon29/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon17/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon30/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon29/07/2015
Appointment of Ms Jodie Franklin as a director on 2015-07-22
dot icon29/07/2015
Termination of appointment of Christine Grabowska as a director on 2015-07-22
dot icon09/06/2015
Total exemption small company accounts made up to 2015-04-05
dot icon09/06/2015
Appointment of Mr Paul Scanlon as a director on 2015-01-02
dot icon21/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon08/07/2014
Termination of appointment of Allison Harvey as a director
dot icon16/06/2014
Total exemption small company accounts made up to 2014-04-05
dot icon20/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2013-04-05
dot icon18/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon18/12/2012
Director's details changed for Paul Nigel Vincent Yarlett on 2012-12-17
dot icon18/12/2012
Director's details changed for Lynne Diana Thompson on 2012-12-17
dot icon18/12/2012
Director's details changed for Allison Harvey on 2012-12-17
dot icon18/12/2012
Director's details changed for Margaret Irene Thomas on 2012-12-17
dot icon18/12/2012
Director's details changed for Christine Grabowska on 2012-12-17
dot icon18/12/2012
Registered office address changed from 171 Park Road Teddington Middlesex Borough of Richmond upon Thames TW11 0EP on 2012-12-18
dot icon22/08/2012
Total exemption small company accounts made up to 2012-04-05
dot icon20/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon21/09/2011
Total exemption full accounts made up to 2011-04-05
dot icon01/02/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon20/10/2010
Total exemption full accounts made up to 2010-04-05
dot icon11/01/2010
Termination of appointment of Christine Grabowska as a secretary
dot icon17/12/2009
Annual return made up to 2009-12-17 with full list of shareholders
dot icon24/11/2009
Total exemption full accounts made up to 2009-04-05
dot icon30/12/2008
Return made up to 17/12/08; full list of members
dot icon15/09/2008
Total exemption full accounts made up to 2008-04-05
dot icon12/12/2007
Return made up to 17/12/07; no change of members
dot icon12/11/2007
Total exemption full accounts made up to 2007-04-05
dot icon08/02/2007
Total exemption full accounts made up to 2006-04-05
dot icon29/12/2006
Return made up to 17/12/06; full list of members
dot icon20/12/2005
Return made up to 17/12/05; full list of members
dot icon06/12/2005
Total exemption full accounts made up to 2005-04-05
dot icon20/12/2004
Return made up to 17/12/04; full list of members
dot icon07/09/2004
Total exemption full accounts made up to 2004-04-05
dot icon08/12/2003
Return made up to 17/12/03; full list of members
dot icon09/09/2003
Total exemption full accounts made up to 2003-04-05
dot icon14/02/2003
New director appointed
dot icon03/01/2003
Return made up to 17/12/02; full list of members
dot icon03/01/2003
Director resigned
dot icon24/09/2002
Total exemption full accounts made up to 2002-04-05
dot icon18/12/2001
Return made up to 17/12/01; full list of members
dot icon17/09/2001
Total exemption full accounts made up to 2001-04-05
dot icon15/12/2000
Return made up to 17/12/00; full list of members
dot icon15/12/2000
New director appointed
dot icon12/07/2000
Full accounts made up to 2000-04-05
dot icon17/12/1999
Return made up to 17/12/99; full list of members
dot icon26/08/1999
Full accounts made up to 1999-04-05
dot icon14/12/1998
Return made up to 17/12/98; full list of members
dot icon14/10/1998
Full accounts made up to 1998-04-05
dot icon15/12/1997
Return made up to 17/12/97; no change of members
dot icon25/06/1997
Director resigned
dot icon25/06/1997
Full accounts made up to 1997-04-05
dot icon19/12/1996
Return made up to 17/12/96; full list of members
dot icon17/10/1996
New director appointed
dot icon16/10/1996
Full accounts made up to 1996-04-05
dot icon13/09/1996
Director resigned
dot icon06/06/1996
Secretary resigned;director resigned
dot icon04/04/1996
New director appointed
dot icon20/03/1996
New secretary appointed
dot icon15/01/1996
Return made up to 17/12/95; full list of members
dot icon07/12/1995
Full accounts made up to 1995-04-05
dot icon17/01/1995
Return made up to 17/12/94; full list of members
dot icon16/08/1994
Accounting reference date notified as 05/04
dot icon02/03/1994
Secretary resigned;new director appointed
dot icon18/01/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon18/01/1994
Director resigned;new director appointed
dot icon18/01/1994
Secretary resigned;new director appointed
dot icon18/01/1994
Secretary resigned;new director appointed
dot icon11/01/1994
Registered office changed on 11/01/94 from:\westbrook bridgefoot path emsworth hants PO10 7EA
dot icon17/12/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
499.00
-
0.00
-
-
2022
0
499.00
-
0.00
-
-
2022
0
499.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

499.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
17/12/1993 - 17/12/1993
38039
WATERLOW NOMINEES LIMITED
Nominee Director
17/12/1993 - 17/12/1993
36021
Burr, Roger David
Director
17/12/1993 - 16/09/1996
-
Catlin, Gayle
Director
01/05/2019 - 20/12/2019
-
Ewin-Lambert, Krystina
Director
27/06/2016 - 05/07/2019
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 171 PARK ROAD MANAGEMENT, TEDDINGTON LIMITED

171 PARK ROAD MANAGEMENT, TEDDINGTON LIMITED is an(a) Active company incorporated on 17/12/1993 with the registered office located at 171 Park Road, Teddington TW11 0BP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 171 PARK ROAD MANAGEMENT, TEDDINGTON LIMITED?

toggle

171 PARK ROAD MANAGEMENT, TEDDINGTON LIMITED is currently Active. It was registered on 17/12/1993 .

Where is 171 PARK ROAD MANAGEMENT, TEDDINGTON LIMITED located?

toggle

171 PARK ROAD MANAGEMENT, TEDDINGTON LIMITED is registered at 171 Park Road, Teddington TW11 0BP.

What does 171 PARK ROAD MANAGEMENT, TEDDINGTON LIMITED do?

toggle

171 PARK ROAD MANAGEMENT, TEDDINGTON LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 171 PARK ROAD MANAGEMENT, TEDDINGTON LIMITED?

toggle

The latest filing was on 27/01/2026: Termination of appointment of Sita Sharp as a secretary on 2026-01-27.