Company NameMeadway Court Management (Teddington) Limited
Company StatusActive
Company Number01115033
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 May 1973(50 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Meena Kapila
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2006(33 years, 1 month after company formation)
Appointment Duration17 years, 10 months
RoleEthnic Health Action Worker
Country of ResidenceEngland
Correspondence Address6 Meadway Court
Broom Road
Teddington
Middlesex
TW11 9NS
Director NameMrs Gail Patricia Davies
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(48 years, 10 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMs Stephanie Alison Gear-Rogalski
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2022(49 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleUnknown
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Secretary NameSneller Property Consultants Limited (Corporation)
StatusCurrent
Appointed21 September 2015(42 years, 4 months after company formation)
Appointment Duration8 years, 7 months
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameGuy William Egleton Husband
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(18 years, 1 month after company formation)
Appointment Duration3 years (resigned 13 July 1994)
RoleCompany Director
Correspondence Address6 Meadway Court
Broom Road
Teddington
Middlesex
TW11 9NS
Director NameMr Leslie Harold Brown
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(18 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 09 June 1995)
RoleRetired
Correspondence Address7 Meadway Court
Teddington
Middlesex
TW11 9NS
Director NameJohn Frank Reuter
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(18 years, 1 month after company formation)
Appointment Duration3 years (resigned 13 July 1994)
RoleRetired
Correspondence AddressFlat 3 Meadway Court
Broom Road
Teddington
Middlesex
TW11 9NS
Director NameMr Peter Charles Musson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(18 years, 1 month after company formation)
Appointment Duration-1 years, 12 months (resigned 27 June 1991)
RoleRegistered Disabled
Correspondence Address11 Meadway Court
Teddington
Middlesex
TW11 9NS
Secretary NameJohn Frank Reuter
NationalityBritish
StatusResigned
Appointed30 June 1991(18 years, 1 month after company formation)
Appointment Duration3 years (resigned 13 July 1994)
RoleCompany Director
Correspondence AddressFlat 3 Meadway Court
Broom Road
Teddington
Middlesex
TW11 9NS
Director NamePeter Andrew Dommett
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(21 years, 1 month after company formation)
Appointment Duration11 months (resigned 10 June 1995)
RoleCompany Director
Correspondence Address4 Meadway Court
Broom Road
Teddington
Middlesex
TW11 9NS
Secretary NameNatalie Monique Dommett
NationalityBritish
StatusResigned
Appointed13 July 1994(21 years, 1 month after company formation)
Appointment Duration11 months (resigned 10 June 1995)
RoleSecretary
Correspondence Address4 Meadway Court
Broom Road
Teddington
Middlesex
TW11 9NS
Director NamePhilip Harrison
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1995(22 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressFlat 11 Meadway Court
Broom Road
Teddington
Middlesex
TW11 9NS
Director NameJohn Frank Reuter
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1995(22 years after company formation)
Appointment Duration5 years (resigned 13 June 2000)
RoleRetired
Correspondence AddressFlat 3 Meadway Court
Broom Road
Teddington
Middlesex
TW11 9NS
Director NameGeorge Frederick Wallis
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1995(22 years after company formation)
Appointment Duration5 years (resigned 13 June 2000)
RoleRetired
Correspondence Address10 Meadway Court
Broom Road
Teddington
Middlesex
TW11 9NS
Secretary NamePhilip Harrison
NationalityBritish
StatusResigned
Appointed10 June 1995(22 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressFlat 11 Meadway Court
Broom Road
Teddington
Middlesex
TW11 9NS
Secretary NameMs Stephanie Alison Gear-Rogalski
NationalityBritish
StatusResigned
Appointed01 April 1999(25 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 September 2014)
RoleExam Invigilator
Country of ResidenceEngland
Correspondence Address9 Meadway Court
68 Broom Road
Teddington
Middlesex
TW11 9NS
Director NameLynn Susan Currall
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(27 years after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2002)
RolePersonal Assistant
Correspondence Address2 Meadway Court
Broom Road
Teddington
Middlesex
TW11 9NS
Director NameWendy Elizabeth Richardson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(27 years after company formation)
Appointment Duration3 years, 10 months (resigned 28 April 2004)
RoleRtd Met Pol Now Govt Investiga
Correspondence Address206 Uxbridge Road
Hampton Hill
Hampton
Middlesex
TW12 1AY
Director NameMs Stephanie Alison Gear-Rogalski
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(28 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 September 2014)
RoleExam Invigilator
Country of ResidenceEngland
Correspondence Address9 Meadway Court
68 Broom Road
Teddington
Middlesex
TW11 9NS
Director NameParvin Jones
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(30 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 May 2008)
RoleFreelance Legal Interpreter
Correspondence Address1 Meadway Court
Broom Road
Teddington
Middlesex
TW11 9NS
Director NameBridget Claire Shaw
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(31 years, 11 months after company formation)
Appointment Duration11 months (resigned 03 April 2006)
RoleProduction Manager
Correspondence Address3 Meadway Court
Broom Road
Teddington
Middlesex
TW11 9NS
Director NameGeorge Frederick Wallis
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(33 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2008)
RoleRetired Accountant
Correspondence Address10 Meadway Court
Broom Road
Teddington
Middlesex
TW11 9NS
Director NameCatherine Laura Choules
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(34 years after company formation)
Appointment Duration6 years, 11 months (resigned 26 May 2014)
RoleEvents Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Meadway Court
Broom Road
Teddington
Middlesex
TW11 9NS
Director NamePeter Crouch
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(35 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2012)
RoleAir Cabin Crew
Country of ResidenceUnited Kingdom
Correspondence Address2 Meadway Court Broom Road
Teddington
Middlesex
TW11 9NS
Director NameGraham Leonard Jones
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(39 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 21 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Meadway Court
Broom Road
Teddington
Middlesex
TW11 9NS
Secretary NameMr Lee Hammond
StatusResigned
Appointed29 September 2014(41 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 September 2015)
RoleCompany Director
Correspondence Address79 High Street
Teddington
Middlesex
TW11 8HG
Director NameMr Lee Hammond
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(41 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 April 2017)
RoleField Support Manager
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMr Christopher Iain Powell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(44 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2022)
RoleTV Producer
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT

Contact

Websitewww.teddingtonlocks.co.uk

Location

Registered AddressBridge House
74 Broad Street
Teddington
Middlesex
TW11 8QT
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

17 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Confirmation statement made on 30 June 2017 with updates (3 pages)
11 July 2017Cessation of Meena Kapila as a person with significant control on 11 July 2017 (1 page)
24 April 2017Termination of appointment of Lee Hammond as a director on 11 April 2017 (1 page)
23 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
5 July 2016Registered office address changed from 79 High Street Teddington Middlesex TW11 8HG to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 5 July 2016 (1 page)
4 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
8 March 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
23 October 2015Appointment of Sneller Property Consultants Ltd as a secretary on 21 September 2015 (2 pages)
22 October 2015Termination of appointment of Lee Hammond as a secretary on 21 September 2015 (1 page)
11 August 2015Annual return made up to 30 June 2015 no member list (4 pages)
13 July 2015Termination of appointment of Stephanie Alison Gear-Rogalski as a director on 30 September 2014 (1 page)
13 July 2015Termination of appointment of Stephanie Alison Gear-Rogalski as a director on 30 September 2014 (1 page)
13 July 2015Appointment of Mr Lee Hammond as a director on 30 September 2014 (2 pages)
13 July 2015Appointment of Mr Lee Hammond as a secretary on 29 September 2014 (2 pages)
13 July 2015Termination of appointment of Stephanie Alison Gear-Rogalski as a secretary on 30 September 2014 (1 page)
4 November 2014Total exemption full accounts made up to 30 June 2014 (11 pages)
21 July 2014Annual return made up to 30 June 2014 no member list (5 pages)
4 June 2014Termination of appointment of Catherine Choules as a director (1 page)
17 January 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
25 July 2013Director's details changed for Graham Leonard Jones on 23 July 2012 (2 pages)
25 July 2013Annual return made up to 30 June 2013 no member list (6 pages)
14 December 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
31 July 2012Termination of appointment of Peter Crouch as a director (1 page)
23 July 2012Annual return made up to 30 June 2012 no member list (7 pages)
18 July 2012Appointment of Graham Leonard Jones as a director (3 pages)
11 January 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
18 July 2011Annual return made up to 30 June 2011 no member list (6 pages)
29 March 2011Full accounts made up to 30 June 2010 (9 pages)
4 August 2010Director's details changed for Meena Kapila on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Catherine Laura Choules on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Peter Crouch on 1 January 2010 (2 pages)
4 August 2010Annual return made up to 30 June 2010 no member list (6 pages)
4 August 2010Director's details changed for Catherine Laura Choules on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Stephanie Alison Gear-Rogalski on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Stephanie Alison Gear-Rogalski on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Meena Kapila on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Peter Crouch on 1 January 2010 (2 pages)
29 March 2010Full accounts made up to 30 June 2009 (12 pages)
25 August 2009Director and secretary's change of particulars / stephanie gear / 01/01/2009 (1 page)
25 August 2009Annual return made up to 30/06/09 (3 pages)
8 February 2009Full accounts made up to 30 June 2008 (10 pages)
16 October 2008Director appointed peter crouch (2 pages)
14 October 2008Appointment terminated director parvin jones (1 page)
14 October 2008Appointment terminated director george wallis (1 page)
14 October 2008Annual return made up to 30/06/08 (3 pages)
29 April 2008Full accounts made up to 30 June 2007 (10 pages)
18 July 2007Annual return made up to 30/06/07 (5 pages)
18 July 2007New director appointed (2 pages)
1 May 2007Full accounts made up to 30 June 2006 (11 pages)
9 August 2006Director resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006Annual return made up to 30/06/06 (5 pages)
9 August 2006Director resigned (1 page)
16 May 2006Full accounts made up to 30 June 2005 (9 pages)
12 April 2006Director resigned (1 page)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 September 2005Annual return made up to 30/06/05 (7 pages)
9 June 2005New director appointed (2 pages)
19 January 2005Full accounts made up to 30 June 2004 (8 pages)
20 August 2004New director appointed (2 pages)
12 July 2004Annual return made up to 30/06/04 (4 pages)
11 May 2004Director resigned (1 page)
6 October 2003Full accounts made up to 30 June 2003 (8 pages)
31 August 2003Annual return made up to 30/06/03 (5 pages)
29 May 2003New director appointed (2 pages)
21 January 2003Full accounts made up to 30 June 2002 (8 pages)
15 October 2002Annual return made up to 30/06/02 (4 pages)
22 March 2002New director appointed (2 pages)
14 March 2002Director resigned (1 page)
17 December 2001Full accounts made up to 30 June 2001 (7 pages)
21 August 2001Annual return made up to 30/06/01 (4 pages)
31 August 2000Full accounts made up to 30 June 2000 (8 pages)
30 August 2000Annual return made up to 30/06/00 (5 pages)
7 August 2000New director appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000Director resigned (1 page)
26 November 1999Full accounts made up to 30 June 1999 (8 pages)
7 July 1999Annual return made up to 30/06/99 (4 pages)
16 May 1999New director appointed (2 pages)
16 May 1999Secretary resigned;director resigned (1 page)
16 May 1999New secretary appointed (2 pages)
13 March 1999Full accounts made up to 30 June 1998 (7 pages)
17 July 1998Annual return made up to 30/06/98 (4 pages)
13 February 1998Full accounts made up to 30 June 1997 (7 pages)
1 July 1997Annual return made up to 30/06/97 (4 pages)
20 March 1997Full accounts made up to 30 June 1996 (7 pages)
24 June 1996Annual return made up to 30/06/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
1 August 1995Annual return made up to 30/06/95
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New secretary appointed;new director appointed (2 pages)
1 August 1995New director appointed (2 pages)
23 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)
22 May 1973Incorporation (15 pages)