MEADWAY COURT MANAGEMENT (TEDDINGTON) LIMITED

Register to unlock more data on OkredoRegister

MEADWAY COURT MANAGEMENT (TEDDINGTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01115033

Incorporation date

22/05/1973

Size

Micro Entity

Contacts

Registered address

Registered address

9th Floor 26 Elmfield Road, Bromley, Kent BR1 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1973)
dot icon27/03/2026
Registered office address changed from C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to 9th Floor 26 Elmfield Road Bromley Kent BR1 1LR on 2026-03-27
dot icon13/10/2025
Micro company accounts made up to 2025-06-30
dot icon03/09/2025
Registered office address changed from Bridge House 74 Broad Street Teddington Middlesex TW11 8QT England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2025-09-03
dot icon03/09/2025
Appointment of Prime Management (Ps) Limited as a secretary on 2025-09-01
dot icon02/09/2025
Termination of appointment of Sneller Property Consultants Limited as a secretary on 2025-08-31
dot icon01/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon13/10/2024
Micro company accounts made up to 2024-06-30
dot icon05/09/2024
Appointment of Mr Robert Snelling as a director on 2024-09-04
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon24/06/2024
Director's details changed for Mr Jaime Alberto Castelblanco on 2024-05-20
dot icon30/05/2024
Appointment of Mr Jaime Alberto Castelblanco as a director on 2024-05-20
dot icon20/10/2023
Micro company accounts made up to 2023-06-30
dot icon06/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon01/11/2022
Micro company accounts made up to 2022-06-30
dot icon13/10/2022
Appointment of Ms Stephanie Alison Gear-Rogalski as a director on 2022-10-13
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon06/04/2022
Appointment of Mrs Gail Patricia Davies as a director on 2022-03-31
dot icon01/04/2022
Termination of appointment of Christopher Iain Powell as a director on 2022-03-31
dot icon09/11/2021
Micro company accounts made up to 2021-06-30
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon16/11/2020
Micro company accounts made up to 2020-06-30
dot icon25/09/2020
Termination of appointment of Graham Leonard Jones as a director on 2020-09-21
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-06-30
dot icon01/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon14/11/2018
Micro company accounts made up to 2018-06-30
dot icon05/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon24/04/2018
Appointment of Mr Christopher Iain Powell as a director on 2018-04-18
dot icon14/03/2018
Micro company accounts made up to 2017-06-30
dot icon17/07/2017
Notification of a person with significant control statement
dot icon11/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon11/07/2017
Cessation of Meena Kapila as a person with significant control on 2017-07-11
dot icon24/04/2017
Termination of appointment of Lee Hammond as a director on 2017-04-11
dot icon23/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon05/07/2016
Registered office address changed from 79 High Street Teddington Middlesex TW11 8HG to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 2016-07-05
dot icon04/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon08/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon23/10/2015
Appointment of Sneller Property Consultants Ltd as a secretary on 2015-09-21
dot icon22/10/2015
Termination of appointment of Lee Hammond as a secretary on 2015-09-21
dot icon11/08/2015
Annual return made up to 2015-06-30 no member list
dot icon13/07/2015
Appointment of Mr Lee Hammond as a secretary on 2014-09-29
dot icon13/07/2015
Appointment of Mr Lee Hammond as a director on 2014-09-30
dot icon13/07/2015
Termination of appointment of Stephanie Alison Gear-Rogalski as a secretary on 2014-09-30
dot icon13/07/2015
Termination of appointment of Stephanie Alison Gear-Rogalski as a director on 2014-09-30
dot icon13/07/2015
Termination of appointment of Stephanie Alison Gear-Rogalski as a director on 2014-09-30
dot icon04/11/2014
Total exemption full accounts made up to 2014-06-30
dot icon21/07/2014
Annual return made up to 2014-06-30 no member list
dot icon04/06/2014
Termination of appointment of Catherine Choules as a director
dot icon17/01/2014
Total exemption full accounts made up to 2013-06-30
dot icon25/07/2013
Annual return made up to 2013-06-30 no member list
dot icon25/07/2013
Director's details changed for Graham Leonard Jones on 2012-07-23
dot icon14/12/2012
Total exemption full accounts made up to 2012-06-30
dot icon31/07/2012
Termination of appointment of Peter Crouch as a director
dot icon23/07/2012
Annual return made up to 2012-06-30 no member list
dot icon18/07/2012
Appointment of Graham Leonard Jones as a director
dot icon11/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon18/07/2011
Annual return made up to 2011-06-30 no member list
dot icon29/03/2011
Full accounts made up to 2010-06-30
dot icon04/08/2010
Annual return made up to 2010-06-30 no member list
dot icon04/08/2010
Director's details changed for Meena Kapila on 2010-01-01
dot icon04/08/2010
Director's details changed for Catherine Laura Choules on 2010-01-01
dot icon04/08/2010
Director's details changed for Stephanie Alison Gear-Rogalski on 2010-01-01
dot icon04/08/2010
Director's details changed for Peter Crouch on 2010-01-01
dot icon29/03/2010
Full accounts made up to 2009-06-30
dot icon25/08/2009
Annual return made up to 30/06/09
dot icon25/08/2009
Director and secretary's change of particulars / stephanie gear / 01/01/2009
dot icon08/02/2009
Full accounts made up to 2008-06-30
dot icon16/10/2008
Director appointed peter crouch
dot icon14/10/2008
Annual return made up to 30/06/08
dot icon14/10/2008
Appointment terminated director george wallis
dot icon14/10/2008
Appointment terminated director parvin jones
dot icon29/04/2008
Full accounts made up to 2007-06-30
dot icon18/07/2007
Annual return made up to 30/06/07
dot icon18/07/2007
New director appointed
dot icon01/05/2007
Full accounts made up to 2006-06-30
dot icon09/08/2006
New director appointed
dot icon09/08/2006
New director appointed
dot icon09/08/2006
Annual return made up to 30/06/06
dot icon09/08/2006
Director resigned
dot icon09/08/2006
Director resigned
dot icon16/05/2006
Full accounts made up to 2005-06-30
dot icon12/04/2006
Director resigned
dot icon05/01/2006
Resolutions
dot icon26/09/2005
Annual return made up to 30/06/05
dot icon09/06/2005
New director appointed
dot icon19/01/2005
Full accounts made up to 2004-06-30
dot icon20/08/2004
New director appointed
dot icon12/07/2004
Annual return made up to 30/06/04
dot icon11/05/2004
Director resigned
dot icon06/10/2003
Full accounts made up to 2003-06-30
dot icon31/08/2003
Annual return made up to 30/06/03
dot icon29/05/2003
New director appointed
dot icon21/01/2003
Full accounts made up to 2002-06-30
dot icon15/10/2002
Annual return made up to 30/06/02
dot icon22/03/2002
New director appointed
dot icon14/03/2002
Director resigned
dot icon17/12/2001
Full accounts made up to 2001-06-30
dot icon21/08/2001
Annual return made up to 30/06/01
dot icon31/08/2000
Full accounts made up to 2000-06-30
dot icon30/08/2000
Annual return made up to 30/06/00
dot icon07/08/2000
New director appointed
dot icon17/07/2000
Director resigned
dot icon17/07/2000
Director resigned
dot icon17/07/2000
New director appointed
dot icon26/11/1999
Full accounts made up to 1999-06-30
dot icon07/07/1999
Annual return made up to 30/06/99
dot icon16/05/1999
Secretary resigned;director resigned
dot icon16/05/1999
New director appointed
dot icon16/05/1999
New secretary appointed
dot icon13/03/1999
Full accounts made up to 1998-06-30
dot icon17/07/1998
Annual return made up to 30/06/98
dot icon13/02/1998
Full accounts made up to 1997-06-30
dot icon01/07/1997
Annual return made up to 30/06/97
dot icon20/03/1997
Full accounts made up to 1996-06-30
dot icon24/06/1996
Annual return made up to 30/06/96
dot icon19/02/1996
Accounts for a small company made up to 1995-06-30
dot icon01/08/1995
New secretary appointed;new director appointed
dot icon01/08/1995
New director appointed
dot icon01/08/1995
New director appointed
dot icon01/08/1995
Annual return made up to 30/06/95
dot icon23/03/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
New secretary appointed
dot icon29/09/1994
New director appointed
dot icon29/09/1994
Director resigned
dot icon29/09/1994
Secretary resigned
dot icon29/09/1994
Annual return made up to 30/06/94
dot icon30/03/1994
Accounts for a small company made up to 1993-06-30
dot icon22/07/1993
Annual return made up to 30/06/93
dot icon12/02/1993
Full accounts made up to 1992-06-30
dot icon10/07/1992
Director resigned;new director appointed
dot icon10/07/1992
Annual return made up to 30/06/92
dot icon28/02/1992
Full accounts made up to 1991-06-30
dot icon10/07/1991
Annual return made up to 30/06/91
dot icon07/03/1991
Full accounts made up to 1990-06-30
dot icon07/03/1991
Annual return made up to 31/12/90
dot icon14/09/1990
Director resigned
dot icon30/05/1990
Registered office changed on 30/05/90 from: 6,meadway court broom road teddington middlesex TW11 9NS
dot icon22/02/1990
Full accounts made up to 1989-06-30
dot icon18/09/1989
Annual return made up to 30/06/89
dot icon14/03/1989
Full accounts made up to 1988-06-30
dot icon27/07/1988
Annual return made up to 30/06/88
dot icon18/04/1988
Full accounts made up to 1987-06-30
dot icon24/09/1987
New secretary appointed;new director appointed
dot icon03/09/1987
Full accounts made up to 1986-06-30
dot icon03/09/1987
Full accounts made up to 1985-06-30
dot icon25/08/1987
Registered office changed on 25/08/87 from: 5 meadway court broom rd teddington middx
dot icon25/08/1987
Annual return made up to 30/06/87
dot icon22/01/1987
Dissolution discontinued
dot icon06/01/1987
Annual return made up to 30/06/85
dot icon06/01/1987
Annual return made up to 30/06/86
dot icon18/11/1986
First gazette
dot icon22/05/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
01/09/2025 - Present
746
Snelling, Robert
Director
04/09/2024 - Present
4
Kapila, Meena
Director
20/06/2006 - Present
-
SNELLER PROPERTY CONSULTANTS LIMITED
Corporate Secretary
21/09/2015 - 31/08/2025
21
Castelblanco, Jaime Alberto
Director
20/05/2024 - Present
-

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+
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 MEADWAY COURT MANAGEMENT (TEDDINGTON) LIMITED

MEADWAY COURT MANAGEMENT (TEDDINGTON) LIMITED is an(a) Active company incorporated on 22/05/1973 with the registered office located at 9th Floor 26 Elmfield Road, Bromley, Kent BR1 1LR. There are currently 6 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 MEADWAY COURT MANAGEMENT (TEDDINGTON) LIMITED?

toggle

MEADWAY COURT MANAGEMENT (TEDDINGTON) LIMITED is currently Active. It was registered on 22/05/1973 .

Where is MEADWAY COURT MANAGEMENT (TEDDINGTON) LIMITED located?

toggle

MEADWAY COURT MANAGEMENT (TEDDINGTON) LIMITED is registered at 9th Floor 26 Elmfield Road, Bromley, Kent BR1 1LR.

What does MEADWAY COURT MANAGEMENT (TEDDINGTON) LIMITED do?

toggle

MEADWAY COURT MANAGEMENT (TEDDINGTON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MEADWAY COURT MANAGEMENT (TEDDINGTON) LIMITED?

toggle

The latest filing was on 27/03/2026: Registered office address changed from C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to 9th Floor 26 Elmfield Road Bromley Kent BR1 1LR on 2026-03-27.