ADMIRAL HOUSE (TEDDINGTON) RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

ADMIRAL HOUSE (TEDDINGTON) RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10494984

Incorporation date

24/11/2016

Size

Dormant

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2016)
dot icon04/02/2026
Accounts for a dormant company made up to 2025-11-30
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon02/09/2025
Appointment of Mrs Cristiana Roviralta Dias Baptista as a director on 2025-07-15
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Clive Colin Carroll on 2025-03-26
dot icon26/03/2025
Director's details changed for Dilys Ann Cordingley on 2025-03-26
dot icon26/03/2025
Director's details changed for Ann Chelton on 2025-03-26
dot icon26/03/2025
Director's details changed for Peter John Rowley on 2025-03-26
dot icon01/02/2025
Accounts for a dormant company made up to 2024-11-30
dot icon26/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon09/09/2024
Cessation of Dilys Ann Cordingley as a person with significant control on 2024-09-09
dot icon09/09/2024
Notification of a person with significant control statement
dot icon04/02/2024
Accounts for a dormant company made up to 2023-11-30
dot icon24/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon13/03/2023
Accounts for a dormant company made up to 2022-11-30
dot icon29/11/2022
Confirmation statement made on 2022-11-23 with updates
dot icon18/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon25/07/2022
Termination of appointment of Kinleigh Limited as a secretary on 2022-06-24
dot icon25/07/2022
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2022-06-24
dot icon25/07/2022
Registered office address changed from Kfh House 5 Compton Road London SW19 7QA England to 94 Park Lane Croydon Surrey CR0 1JB on 2022-07-25
dot icon04/03/2022
Appointment of Mr Clive Colin Carroll as a director on 2022-02-01
dot icon28/02/2022
Termination of appointment of Colette Teresa Carroll as a director on 2022-02-10
dot icon26/11/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon20/12/2020
Accounts for a dormant company made up to 2020-11-30
dot icon17/12/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon21/05/2020
Accounts for a dormant company made up to 2019-11-30
dot icon14/04/2020
Appointment of Ann Chelton as a director on 2020-04-01
dot icon14/04/2020
Appointment of Kinleigh Limited as a secretary on 2020-04-01
dot icon03/04/2020
Appointment of Peter John Rowley as a director on 2020-03-31
dot icon03/04/2020
Termination of appointment of Geraldine Ann Wear as a director on 2020-03-31
dot icon03/04/2020
Termination of appointment of Vikas Singhai as a director on 2020-03-31
dot icon28/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon16/07/2019
Appointment of Mr Vikas Singhai as a director on 2019-07-16
dot icon22/05/2019
Accounts for a dormant company made up to 2018-11-30
dot icon26/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon19/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon07/06/2018
Registered office address changed from Nelson House 58 Wimbledon Hill Road London SW19 7PA United Kingdom to Kfh House 5 Compton Road London SW19 7QA on 2018-06-07
dot icon18/04/2018
Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ to Nelson House 58 Wimbledon Hill Road London SW19 7PA on 2018-04-18
dot icon18/04/2018
Termination of appointment of Graham Bartholomew Limited as a secretary on 2018-04-18
dot icon29/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon19/09/2017
Secretary's details changed for Leon Hunter on 2017-09-19
dot icon28/07/2017
Appointment of Geraldine Ann Wear as a director on 2017-06-29
dot icon20/07/2017
Appointment of Mrs Colette Teresa Carroll as a director on 2017-05-04
dot icon24/11/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
24/06/2022 - Present
2825
KINLEIGH FOLKARD & HAYWARD
Corporate Secretary
01/04/2020 - 24/06/2022
16
Rowley, Peter John
Director
31/03/2020 - Present
38
Carroll, Clive Colin
Director
01/02/2022 - Present
3
Chelton, Ann
Director
01/04/2020 - Present
1

Persons with Significant Control

2
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 ADMIRAL HOUSE (TEDDINGTON) RTM COMPANY LIMITED

ADMIRAL HOUSE (TEDDINGTON) RTM COMPANY LIMITED is an(a) Active company incorporated on 24/11/2016 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 6 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 ADMIRAL HOUSE (TEDDINGTON) RTM COMPANY LIMITED?

toggle

ADMIRAL HOUSE (TEDDINGTON) RTM COMPANY LIMITED is currently Active. It was registered on 24/11/2016 .

Where is ADMIRAL HOUSE (TEDDINGTON) RTM COMPANY LIMITED located?

toggle

ADMIRAL HOUSE (TEDDINGTON) RTM COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does ADMIRAL HOUSE (TEDDINGTON) RTM COMPANY LIMITED do?

toggle

ADMIRAL HOUSE (TEDDINGTON) RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ADMIRAL HOUSE (TEDDINGTON) RTM COMPANY LIMITED?

toggle

The latest filing was on 04/02/2026: Accounts for a dormant company made up to 2025-11-30.