2 TEDDINGTON PARK ROAD RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

2 TEDDINGTON PARK ROAD RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01238148

Incorporation date

19/12/1975

Size

Micro Entity

Contacts

Registered address

Registered address

2 Castle Business Village, Station Road, Hampton, Middlesex TW12 2BXCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1975)
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/09/2025
Confirmation statement made on 2025-08-27 with updates
dot icon18/08/2025
Appointment of Acara Management Limited as a secretary on 2025-08-18
dot icon30/05/2025
Micro company accounts made up to 2024-03-31
dot icon17/03/2025
Previous accounting period shortened from 2024-03-28 to 2024-03-27
dot icon20/12/2024
Previous accounting period shortened from 2024-03-29 to 2024-03-28
dot icon28/10/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon12/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon28/12/2023
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon18/09/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon14/03/2023
Termination of appointment of Catherine Elizabeth Matthews as a director on 2023-01-01
dot icon14/03/2023
Appointment of Miss Sophie Anne-Marie Krzystyniak as a director on 2023-03-14
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-08-27 with updates
dot icon10/03/2022
Micro company accounts made up to 2021-03-31
dot icon13/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon12/10/2021
Confirmation statement made on 2021-08-27 with updates
dot icon20/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/09/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/09/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/09/2018
Confirmation statement made on 2018-08-27 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/09/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon01/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon06/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon30/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon21/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon20/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon08/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon30/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon20/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon18/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon07/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon25/10/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon25/11/2010
Termination of appointment of S Claydon as a director
dot icon25/11/2010
Appointment of Miss Hilary Jane Watson as a director
dot icon23/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon11/08/2010
Appointment of Catherine Elizabeth Matthews as a director
dot icon22/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon23/11/2009
Annual return made up to 2009-08-27 with full list of shareholders
dot icon23/11/2009
Annual return made up to 2008-08-27 with full list of shareholders
dot icon20/11/2009
Appointment of Mrs S Claydon as a director
dot icon16/11/2009
Termination of appointment of Thomas Maguire as a director
dot icon16/11/2009
Annual return made up to 2007-08-27 with full list of shareholders
dot icon19/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon06/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon19/06/2007
Registered office changed on 19/06/07 from: 29/39 london road twickenham middlesex TW1 3SZ
dot icon06/02/2007
Secretary resigned;director resigned
dot icon16/11/2006
Return made up to 27/08/06; full list of members
dot icon10/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon31/03/2006
New director appointed
dot icon14/03/2006
Director resigned
dot icon18/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon29/09/2005
Return made up to 27/08/05; full list of members
dot icon12/01/2005
Director resigned
dot icon18/11/2004
Full accounts made up to 2004-03-31
dot icon04/10/2004
Return made up to 27/08/04; full list of members
dot icon28/09/2003
Return made up to 27/08/03; full list of members
dot icon01/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon18/02/2003
New director appointed
dot icon18/02/2003
Director resigned
dot icon31/12/2002
Full accounts made up to 2002-03-31
dot icon10/09/2002
Return made up to 03/09/02; full list of members
dot icon16/11/2001
Full accounts made up to 2001-03-31
dot icon28/09/2001
Return made up to 13/09/01; full list of members
dot icon12/09/2000
Return made up to 13/09/00; change of members
dot icon13/07/2000
Full accounts made up to 2000-03-31
dot icon13/12/1999
New director appointed
dot icon12/10/1999
Return made up to 13/09/99; full list of members
dot icon05/10/1999
Full accounts made up to 1999-03-31
dot icon04/12/1998
Full accounts made up to 1998-03-31
dot icon16/09/1998
Return made up to 13/09/98; change of members
dot icon02/12/1997
Full accounts made up to 1997-03-31
dot icon25/11/1997
New director appointed
dot icon25/11/1997
Director resigned
dot icon14/10/1997
Return made up to 13/09/97; full list of members
dot icon01/04/1997
New director appointed
dot icon01/04/1997
Director resigned
dot icon25/09/1996
Full accounts made up to 1996-03-31
dot icon25/09/1996
Return made up to 13/09/96; no change of members
dot icon28/09/1995
Full accounts made up to 1995-03-31
dot icon28/09/1995
Return made up to 13/09/95; full list of members
dot icon20/09/1994
Full accounts made up to 1994-03-31
dot icon20/09/1994
Return made up to 13/09/94; no change of members
dot icon15/10/1993
Accounts for a small company made up to 1993-03-31
dot icon15/10/1993
Return made up to 13/09/93; full list of members
dot icon05/10/1992
Full accounts made up to 1992-03-31
dot icon05/10/1992
Return made up to 13/09/92; change of members
dot icon11/10/1991
Full accounts made up to 1991-03-31
dot icon11/10/1991
Return made up to 13/09/91; no change of members
dot icon10/12/1990
Full accounts made up to 1990-03-31
dot icon10/12/1990
Director resigned;new director appointed
dot icon10/12/1990
Return made up to 13/09/90; full list of members
dot icon26/06/1990
Registered office changed on 26/06/90 from: charter house 113 high street hampton middlesex TW12 1NJ
dot icon14/11/1989
Full accounts made up to 1989-03-31
dot icon14/11/1989
Director resigned;new director appointed
dot icon14/11/1989
Return made up to 13/09/89; full list of members
dot icon12/10/1988
Full accounts made up to 1988-03-31
dot icon12/10/1988
Return made up to 01/09/88; full list of members
dot icon22/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/11/1987
Full accounts made up to 1987-03-31
dot icon10/11/1987
Return made up to 23/09/87; full list of members
dot icon02/10/1986
Return made up to 24/07/86; full list of members
dot icon13/09/1986
Full accounts made up to 1986-03-31
dot icon13/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/12/1975
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
27/03/2026
dot iconNext due on
27/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.74K
-
0.00
-
-
2021
0
8.74K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

8.74K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ACARA MANAGEMENT LIMITED
Corporate Secretary
18/08/2025 - Present
10
Krzystyniak, Sophie Anne-Marie
Director
14/03/2023 - Present
-
Watson, Hilary Jane
Director
26/04/2010 - Present
-
Matthews, Catherine Elizabeth
Director
26/04/2010 - 01/01/2023
-

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 2 TEDDINGTON PARK ROAD RESIDENTS ASSOCIATION LIMITED

2 TEDDINGTON PARK ROAD RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 19/12/1975 with the registered office located at 2 Castle Business Village, Station Road, Hampton, Middlesex TW12 2BX. 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 2 TEDDINGTON PARK ROAD RESIDENTS ASSOCIATION LIMITED?

toggle

2 TEDDINGTON PARK ROAD RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 19/12/1975 .

Where is 2 TEDDINGTON PARK ROAD RESIDENTS ASSOCIATION LIMITED located?

toggle

2 TEDDINGTON PARK ROAD RESIDENTS ASSOCIATION LIMITED is registered at 2 Castle Business Village, Station Road, Hampton, Middlesex TW12 2BX.

What does 2 TEDDINGTON PARK ROAD RESIDENTS ASSOCIATION LIMITED do?

toggle

2 TEDDINGTON PARK ROAD RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 TEDDINGTON PARK ROAD RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 16/12/2025: Micro company accounts made up to 2025-03-31.