TREMATON PLACE (BROOM ROAD) TEDDINGTON RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | TREMATON PLACE (BROOM ROAD) TEDDINGTON RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02657339 |
| 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 TREMATON PLACE (BROOM ROAD) TEDDINGTON RESIDENTS ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is TREMATON PLACE (BROOM ROAD) TEDDINGTON RESIDENTS ASSOCIATION LIMITED located?
| Registered Office Address | Salatin House 19 Cedar Road SM2 5DA Sutton Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TREMATON PLACE (BROOM ROAD) TEDDINGTON RESIDENTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TREMATON PLACE (BROOM ROAD) TEDDINGTON RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Jul 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 02, 2025 |
| Overdue | No |
What are the latest filings for TREMATON PLACE (BROOM ROAD) TEDDINGTON RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Paul Arthur Leadbeater as a director on Nov 28, 2025 | 1 pages | TM01 | ||
Appointment of Mr Dennis Victor Clarke as a director on Oct 17, 2025 | 2 pages | AP01 | ||
Appointment of Mr Mateusz Dykiert as a director on Sep 19, 2025 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Jul 02, 2025 with updates | 9 pages | CS01 | ||
Registered office address changed from 79a High Street Teddington TW11 8HG England to Salatin House 19 Cedar Road Sutton Surrey SM2 5DA on Jul 17, 2025 | 1 pages | AD01 | ||
Termination of appointment of Samantha Dawn Mary Atkinson as a director on Feb 06, 2025 | 1 pages | TM01 | ||
Termination of appointment of Sarah Louise Diller as a director on Feb 06, 2025 | 1 pages | TM01 | ||
Director's details changed for Dr Samantha Dawn Mary Atkinson on Jan 11, 2025 | 2 pages | CH01 | ||
Appointment of Ms Sarah Louise Diller as a director on Aug 06, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jul 02, 2024 with updates | 8 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Termination of appointment of Dennis Victor Clarke as a director on Jun 01, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jul 02, 2023 with updates | 8 pages | CS01 | ||
Appointment of Dr Samantha Dawn Mary Atkinson as a director on Oct 13, 2022 | 2 pages | AP01 | ||
Termination of appointment of Francesca Elaine Ferrari as a director on Oct 13, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jul 02, 2022 with updates | 8 pages | CS01 | ||
Termination of appointment of Lindsey Patricia Rundle as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Peter Alan Carter as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Appointment of Mr Dennis Victor Clarke as a director on Oct 05, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Termination of appointment of David Gillingham as a director on Sep 21, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 02, 2021 with updates | 9 pages | CS01 | ||
Who are the officers of TREMATON PLACE (BROOM ROAD) TEDDINGTON RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Dennis Victor | Director | 19 Cedar Road SM2 5DA Sutton Salatin House Surrey England | England | British | 173708890001 | |||||
| DYKIERT, Mateusz | Director | 19 Cedar Road SM2 5DA Sutton Salatin House Surrey England | England | Polish | 331453540001 | |||||
| ASHDOWN, Peter David | Secretary | The Birches 3 Squirrels Green Great Bookham KT23 3LE Leatherhead Surrey | British | 2391700001 | ||||||
| BARNETT, David Eric | Secretary | 9 Trematon Place Broom Road TW11 9RH Teddington Middlesex | British | 51219270001 | ||||||
| COONEY, Christopher John | Secretary | Connaught House Alexandra Terrace GU1 3DA Guildford Surrey | New Zealander | 65605370002 | ||||||
| TODD, Brian Ronald | Secretary | 32 Trematon Place Broom Road TW11 9RH Teddington Middlesex | British | 51219170001 | ||||||
| WYATT, Paul Christopher Bloxham | Secretary | 27 Thames Close TW12 2ET Hampton Middlesex | British | 20208110002 | ||||||
| BARTON & WYATT | Secretary | 21 High Street TW11 8EU Teddington Middlesex | 45777180001 | |||||||
| AHMAD, Miriam Narctis | Director | Trematon Place TW11 9RH Teddington 15 Middx Uk | Uk | British | 183539670001 | |||||
| ATKINSON, Samantha Dawn Mary, Dr | Director | High Street TW11 8HG Teddington 79a England | United Kingdom | British | 283490330001 | |||||
| BUXTON, John Peter | Director | Trematon Place TW11 9RH Teddington 60 Middlesex | United Kingdom | British | 134885310001 | |||||
| CARTER, Peter Alan | Director | Trematon Place TW11 9RH Teddington 63 England | England | British | 7546930003 | |||||
| CLARKE, Dennis Victor | Director | High Street TW11 8HG Teddington 79a England | England | British | 173708890001 | |||||
| CLARKE, Dennis Victor | Director | High Street TW11 8HG Teddington 79a England | England | British | 203082820001 | |||||
| DILLER, Sarah Louise | Director | High Street TW11 8HG Teddington 79a England | England | British | 290505770001 | |||||
| FERRARI, Francesca Elaine | Director | High Street TW11 8HG Teddington 79a England | England | British | 260594820001 | |||||
| GILLINGHAM, David | Director | High Street TW11 8HG Teddington 79a England | England | British | 183648130001 | |||||
| GILLINGHAM, Helen | Director | Trematon Place Broom Road TW11 9RH Teddington Osprey House Uk | United Kingdom | British | 128255840001 | |||||
| HARRISON, June Margaret | Director | 4 Trematon Place TW11 9RH Teddington Woodpecker House | Britain | British | 172924230001 | |||||
| JARRETT, Clarke James | Director | 19 Trematon Place Broom Road TW11 9RH Teddington Middlesex | British | 48486010001 | ||||||
| LEADBEATER, Paul Arthur | Director | 51 Trematon Place Broom Road TW11 9RH Teddington Middlesex | United Kingdom | British | 45852200001 | |||||
| OWEN, Peter Anthony | Director | 17 Grays Lane KT21 1BZ Ashtead Surrey | United Kingdom | British | 90652000001 | |||||
| PARTON, Jeffrey John | Director | 33 Temple Mill Island SL7 1SQ Marlow Buckinghamshire | British | 45969540004 | ||||||
| PRIDE, Basil Walter Chauntler | Director | 7 Trematon Place TW11 9RH Teddington Middlesex | British | 45777130002 | ||||||
| RUNDLE, Lindsey Patricia | Director | High Street TW11 8HG Teddington 79a England | England | British | 268794430001 | |||||
| SMART, Jonathan | Director | High Street TW11 8HG Teddington 79a England | England | British | 203083080001 | |||||
| VEEVERS, Frederick Ambrose | Director | Naboth Cottage Jobs Lane Cookham Deen SL6 9TX Maidenhead Berkshire | United Kingdom | British | 99119910001 |
What are the latest statements on persons with significant control for TREMATON PLACE (BROOM ROAD) TEDDINGTON RESIDENTS ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 02, 2016 | 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