TELFORD COURT RESIDENTS LIMITED
Overview
| Company Name | TELFORD COURT RESIDENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01225940 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TELFORD COURT RESIDENTS LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is TELFORD COURT RESIDENTS LIMITED located?
| Registered Office Address | C/O Christian Reid Block Management Limited 145 High Street GU6 8BB Cranleigh Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TELFORD COURT RESIDENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for TELFORD COURT RESIDENTS LIMITED?
| Last Confirmation Statement Made Up To | Jan 30, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 13, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 30, 2026 |
| Overdue | No |
What are the latest filings for TELFORD COURT RESIDENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 30, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Neville Vanggard Jensen as a director on Nov 01, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Jan 30, 2025 with updates | 5 pages | CS01 | ||
Appointment of Mr Christian James Reid as a secretary on Jan 17, 2025 | 2 pages | AP03 | ||
Appointment of Mr John Adrian De Wit as a director on Sep 23, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew Nicholas Whitby-Collins as a director on Jun 27, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Registered office address changed from C/O Bridger Bell Commercial Llp Bank Chambers 64 High Street Epsom Surrey KT19 8AJ England to C/O Christian Reid Block Management Limited 145 High Street Cranleigh Surrey GU6 8BB on Apr 05, 2024 | 1 pages | AD01 | ||
Termination of appointment of Bridger Bell Commercial Llp as a secretary on Mar 25, 2024 | 1 pages | TM02 | ||
Appointment of Aimee Marie Shaw as a director on Feb 27, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jan 30, 2024 with updates | 5 pages | CS01 | ||
Confirmation statement made on Dec 22, 2023 with updates | 5 pages | CS01 | ||
Unaudited abridged accounts made up to Sep 28, 2022 | 8 pages | AA | ||
Previous accounting period shortened from Feb 28, 2023 to Sep 30, 2022 | 1 pages | AA01 | ||
Termination of appointment of Jon Adrian De Wit as a director on Apr 18, 2023 | 1 pages | TM01 | ||
Appointment of Mr Andrew Neville Vanggard Jensen as a director on Mar 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of Betty Jensen as a director on Mar 10, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 25, 2023 with updates | 6 pages | CS01 | ||
Unaudited abridged accounts made up to Feb 28, 2022 | 9 pages | AA | ||
Register inspection address has been changed from 7 Brackenwood Sunbury on Thames Middlesex TW16 6SQ United Kingdom to Bank Chambers 64 High Street Epsom KT19 8AJ | 1 pages | AD02 | ||
Confirmation statement made on Feb 25, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 1 Heather Way Chobham Surrey GU24 8RA to C/O Bridger Bell Commercial Llp Bank Chambers 64 High Street Epsom Surrey KT19 8AJ on Mar 25, 2022 | 1 pages | AD01 | ||
Appointment of Bridger Bell Commercial Llp as a secretary on Feb 21, 2022 | 2 pages | AP04 | ||
Termination of appointment of Ck Corporate Services Limited as a secretary on Feb 21, 2022 | 1 pages | TM02 | ||
Who are the officers of TELFORD COURT RESIDENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| REID, Christian James | Secretary | 145 High Street GU6 8BB Cranleigh C/O Christian Reid Block Management Limited Surrey England | 331357870001 | |||||||||||||||
| CHESTER, Matthew James | Director | 145 High Street GU6 8BB Cranleigh C/O Christian Reid Block Management Limited Surrey England | United Kingdom | British | 70279790005 | |||||||||||||
| DE WIT, John Adrian | Director | 145 High Street GU6 8BB Cranleigh C/O Christian Reid Block Management Limited Surrey England | United Kingdom | British | 327869150001 | |||||||||||||
| SHAW, Aimee Marie | Director | 145 High Street GU6 8BB Cranleigh C/O Christian Reid Block Management Limited Surrey England | England | British | 319938110001 | |||||||||||||
| BRIDGER BELL COMMERCIAL LLP | Secretary | 64 High Street KT19 8AJ Epsom Bank Chambers Surrey England |
| 294041500001 | ||||||||||||||
| CK CORPORATE SERVICES LIMITED | Secretary | Heather Way GU24 8RA Chobham 1 Surrey United Kingdom | 76372400002 | |||||||||||||||
| SEYMOUR MACINTYRE LIMITED | Secretary | 2 The Green Whorlton DL12 8XE Barnard Castle Co Durham | 1363280002 | |||||||||||||||
| ALLEN, Charlotte Anne | Director | 15 Telford Court GU1 2EA Guildford Surrey | British | 69955720002 | ||||||||||||||
| ARMITAGE, Pauline Elizabeth | Director | 2 Telford Court Clandon Road GU1 2EA Guildford Surrey | British | 103611440001 | ||||||||||||||
| BEAGENT, Basil James | Director | 8 Telford Court Clandon Road GU1 2EA Guildford Surrey | British | 10290630001 | ||||||||||||||
| BEAGENT, Diana Theodora | Director | 8 Telford Court Clandon Road GU1 2EA Guildford Surrey | British | 43068890001 | ||||||||||||||
| BETTERIDGE, Jane Elizabeth | Director | Heather Way GU24 8RA Chobham 1 Surrey | United Kingdom | British | 148331760001 | |||||||||||||
| CHESTER, Matthew James | Director | Heather Way GU24 8RA Chobham 1 Surrey United Kingdom | United Kingdom | British | 70279790005 | |||||||||||||
| CRAWFORD, Mavis Helen | Director | 1 Telford Court Clandon Road GU1 2EA Guildford Surrey | British | 105215220001 | ||||||||||||||
| DUTTON, Joan Ellison | Director | 6 Telford Court Clandon Road GU1 2EA Guildford Surrey | British | 55628240001 | ||||||||||||||
| FARRANT, Matthew Granby | Director | 23 Telford Court Clandon Road GU1 2EA Guildford Surrey | British | 10290620001 | ||||||||||||||
| FORSTER, William | Director | 4 Telford Court Clandon Road GU1 2EA Guildford Surrey | British | 43036320001 | ||||||||||||||
| HOPLEY, David Lyn | Director | 8 Telford Court Clandon Road GU1 2EA Guildford Surrey | British | 105484510001 | ||||||||||||||
| HOPLEY, Martyn | Director | 17 Telford Court Clandon Road GU1 2EA Guildford Surrey | British | 81406140001 | ||||||||||||||
| HOPLEY, Martyn | Director | 17 Telford Court Clandon Road GU1 2EA Guildford Surrey | British | 81406140001 | ||||||||||||||
| HOWITT, Sharon | Director | Heather Way GU24 8RA Chobham 1 Surrey United Kingdom | Uk | British | 157017390001 | |||||||||||||
| JENSEN, Betty | Director | Bank Chambers 64 High Street KT19 8AJ Epsom C/O Bridger Bell Commercial Llp Surrey England | United Kingdom | French | 223577920001 | |||||||||||||
| LILEY, Graham | Director | Heather Way GU24 8RA Chobham 1 Surrey United Kingdom | United Kingdom | British | 225034840001 | |||||||||||||
| MC CLUNEY, Elizabeth Mary | Director | 11 Telford Court GU1 2EA Guildford Surrey | British | 126272170001 | ||||||||||||||
| MUNFORD, Peter Terence | Director | Heather Way GU24 8RA Chobham 1 Surrey United Kingdom | United Kingdom | British | 190114940001 | |||||||||||||
| PERKINS, Alison Jane | Director | 1 Telford Court Clandon Road GU1 2EA Guildford Surrey | British | 62245710001 | ||||||||||||||
| ROBINSON, Leslie | Director | 3 Telford Court Clandon Road GU1 2EA Guildford Surrey | British | 11720460001 | ||||||||||||||
| SERMAN, Charlotte | Director | 23 Holt Road Kintbury RG17 9UY Hungerford Berkshire | British | 58469060002 | ||||||||||||||
| SHOWELL, Justin Clive | Director | Clandon Road GU1 2EA Guildford 23 Telford Court Surrey | Uk | British | 141350900001 | |||||||||||||
| SHOWELL, Justin Clive | Director | 23 Telford Court Clandon Road GU1 2EA Guildford Surrey | Uk | British | 141350900001 | |||||||||||||
| STEVENS, Nicholas John | Director | 3 Telford Court GU1 2EA Guildford Surrey | British | 60452660002 | ||||||||||||||
| SUMNER, Rebecca Pamela, Dr | Director | Heather Way GU24 8RA Chobham 1 Surrey United Kingdom | United Kingdom | British | 203653450001 | |||||||||||||
| THOMPSON, Helen Elisabeth | Director | Telford Court Clandon Road GU1 2EA Guildford 10 Surrey Uk | Uk | British | 171802680001 | |||||||||||||
| VANGGARD JENSEN, Andrew Neville | Director | 145 High Street GU6 8BB Cranleigh C/O Christian Reid Block Management Limited Surrey England | England | British | 307107290001 | |||||||||||||
| WHITBY-COLLINS, Andrew Nicholas | Director | 145 High Street GU6 8BB Cranleigh C/O Christian Reid Block Management Limited Surrey England | England | British | 194756310002 |
What are the latest statements on persons with significant control for TELFORD COURT RESIDENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 25, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0