Company Name2 Teddington Park Road Residents Association Limited
DirectorsCatherine Elizabeth Matthews and Hilary Jane Watson
Company StatusActive
Company Number01238148
CategoryPrivate Limited Company
Incorporation Date19 December 1975(48 years, 4 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 NameCatherine Elizabeth Matthews
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2010(34 years, 4 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameMiss Hilary Jane Watson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed26 April 2010(34 years, 4 months after company formation)
Appointment Duration14 years
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address6 Lilac Court
2 Teddington Park Road
Teddington
Middlesex
TW11 8NW
Director NameMrs Ethel Winifred Morris
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(16 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 November 1997)
RoleHousewife
Correspondence Address3 Lilac Court
2 Teddington Park Road
Teddington
Middlesex
TW11 8NW
Director NameMr Alan Wyatt
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(16 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 March 1997)
RolePostman
Correspondence Address4 Lilac Court
2 Teddington Park Road
Teddington
Middlesex
TW11 8NW
Secretary NameJames Reading
NationalityBritish
StatusResigned
Appointed13 September 1992(16 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 10 January 2007)
RoleCompany Director
Correspondence Address5 Lilac Court
2 Teddington Park Road
Teddington
Middlesex
TW11 8NW
Director NameJames Reading
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(21 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 10 January 2007)
RoleBuilder
Correspondence Address5 Lilac Court
2 Teddington Park Road
Teddington
Middlesex
TW11 8NW
Director NameMark Knight
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(21 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 February 2006)
RoleRailway Technician
Correspondence Address6 Lilac Court
Teddington Park Road
Teddington
Middlesex
TW11 8NW
Director NameStephanie Claydon
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(23 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 January 2003)
RoleCompany Director
Correspondence Address33 Montpelier Row
Twickenham
Middlesex
TW1 2NQ
Director NameGemma Goodson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(27 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2004)
RoleCivil Servant
Correspondence Address4 Lilac Court
2 Teddington Park Road
Teddington
Middlesex
TW11 8NW
Director NameMr Thomas James Maguire
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(30 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 June 2008)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address3 Lilac Court
2 Teddington Park Road
Teddington
Middlesex
TW11 8NW
Director NameMrs S Claydon
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(32 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 April 2010)
RoleRetired
Correspondence Address21a Broadlands Avenue
Shepperton
Middlesex
TW17 9DJ

Location

Registered Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1B. Williams
11.11%
Ordinary
10 at £1C.e. Mathews
11.11%
Ordinary
10 at £1D.a. Reynolds
11.11%
Ordinary
10 at £1H.j. Watson
11.11%
Ordinary
10 at £1Miss N.n. Grewal
11.11%
Ordinary
10 at £1S. Am Krzystyniak
11.11%
Ordinary
10 at £1S.c. Claydon
11.11%
Ordinary
10 at £1Simon J. Ashford
11.11%
Ordinary
10 at £1Tipidabo Financiera LTD
11.11%
Ordinary

Financials

Year2014
Turnover£462
Net Worth£588
Current Liabilities£132

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Filing History

28 December 2023Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
18 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
14 March 2023Appointment of Miss Sophie Anne-Marie Krzystyniak as a director on 14 March 2023 (2 pages)
14 March 2023Termination of appointment of Catherine Elizabeth Matthews as a director on 1 January 2023 (1 page)
14 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
20 September 2022Confirmation statement made on 27 August 2022 with updates (4 pages)
10 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
13 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
12 October 2021Confirmation statement made on 27 August 2021 with updates (4 pages)
20 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
17 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
13 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 September 2018Confirmation statement made on 27 August 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
1 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
1 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
6 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
30 September 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
30 September 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
21 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 90
(5 pages)
21 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 90
(5 pages)
20 November 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
20 November 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
8 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 9
(5 pages)
8 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 9
(5 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
20 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 9
(5 pages)
20 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 9
(5 pages)
18 September 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
18 September 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
12 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
25 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
25 November 2010Termination of appointment of S Claydon as a director (1 page)
25 November 2010Appointment of Miss Hilary Jane Watson as a director (2 pages)
25 November 2010Termination of appointment of S Claydon as a director (1 page)
25 November 2010Appointment of Miss Hilary Jane Watson as a director (2 pages)
23 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
11 August 2010Appointment of Catherine Elizabeth Matthews as a director (3 pages)
11 August 2010Appointment of Catherine Elizabeth Matthews as a director (3 pages)
22 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
22 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
23 November 2009Annual return made up to 27 August 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 27 August 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 27 August 2008 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 27 August 2008 with a full list of shareholders (5 pages)
20 November 2009Appointment of Mrs S Claydon as a director (1 page)
20 November 2009Appointment of Mrs S Claydon as a director (1 page)
16 November 2009Annual return made up to 27 August 2007 with a full list of shareholders (5 pages)
16 November 2009Termination of appointment of Thomas Maguire as a director (1 page)
16 November 2009Termination of appointment of Thomas Maguire as a director (1 page)
16 November 2009Annual return made up to 27 August 2007 with a full list of shareholders (5 pages)
19 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
19 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
6 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
6 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
19 June 2007Registered office changed on 19/06/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
19 June 2007Registered office changed on 19/06/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
6 February 2007Secretary resigned;director resigned (1 page)
6 February 2007Secretary resigned;director resigned (1 page)
16 November 2006Return made up to 27/08/06; full list of members (9 pages)
16 November 2006Return made up to 27/08/06; full list of members (9 pages)
10 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
10 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
18 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
18 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
29 September 2005Return made up to 27/08/05; full list of members (10 pages)
29 September 2005Return made up to 27/08/05; full list of members (10 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
18 November 2004Full accounts made up to 31 March 2004 (9 pages)
18 November 2004Full accounts made up to 31 March 2004 (9 pages)
4 October 2004Return made up to 27/08/04; full list of members (10 pages)
4 October 2004Return made up to 27/08/04; full list of members (10 pages)
28 September 2003Return made up to 27/08/03; full list of members (9 pages)
28 September 2003Return made up to 27/08/03; full list of members (9 pages)
1 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
1 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
18 February 2003Director resigned (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003Director resigned (1 page)
31 December 2002Full accounts made up to 31 March 2002 (9 pages)
31 December 2002Full accounts made up to 31 March 2002 (9 pages)
10 September 2002Return made up to 03/09/02; full list of members (9 pages)
10 September 2002Return made up to 03/09/02; full list of members (9 pages)
16 November 2001Full accounts made up to 31 March 2001 (9 pages)
16 November 2001Full accounts made up to 31 March 2001 (9 pages)
28 September 2001Return made up to 13/09/01; full list of members (9 pages)
28 September 2001Return made up to 13/09/01; full list of members (9 pages)
12 September 2000Return made up to 13/09/00; change of members (7 pages)
12 September 2000Return made up to 13/09/00; change of members (7 pages)
13 July 2000Full accounts made up to 31 March 2000 (9 pages)
13 July 2000Full accounts made up to 31 March 2000 (9 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
12 October 1999Return made up to 13/09/99; full list of members (6 pages)
12 October 1999Return made up to 13/09/99; full list of members (6 pages)
5 October 1999Full accounts made up to 31 March 1999 (9 pages)
5 October 1999Full accounts made up to 31 March 1999 (9 pages)
4 December 1998Full accounts made up to 31 March 1998 (9 pages)
4 December 1998Full accounts made up to 31 March 1998 (9 pages)
16 September 1998Return made up to 13/09/98; change of members (6 pages)
16 September 1998Return made up to 13/09/98; change of members (6 pages)
2 December 1997Full accounts made up to 31 March 1997 (9 pages)
2 December 1997Full accounts made up to 31 March 1997 (9 pages)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
14 October 1997Return made up to 13/09/97; full list of members (6 pages)
14 October 1997Return made up to 13/09/97; full list of members (6 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
25 September 1996Full accounts made up to 31 March 1996 (8 pages)
25 September 1996Return made up to 13/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 1996Full accounts made up to 31 March 1996 (8 pages)
25 September 1996Return made up to 13/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 1995Full accounts made up to 31 March 1995 (8 pages)
28 September 1995Return made up to 13/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 1995Return made up to 13/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 1995Full accounts made up to 31 March 1995 (8 pages)
19 December 1975Incorporation (12 pages)