Company NameFelthamhill Management Limited
DirectorKaryn Mockford
Company StatusActive
Company Number01615764
CategoryPrivate Limited Company
Incorporation Date22 February 1982(42 years, 2 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 NameMrs Karyn Mockford
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2010(28 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleSwimming Instructor Massage Therapist
Country of ResidenceEngland
Correspondence Address21 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EN
Director NameMr Gordon Cyril Garbett
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 02 February 2006)
RoleAst/Supt Flight Crew Brief
Correspondence Address15 Foxwood Close
Hanworth
Middlesex
TW13 7DN
Director NameMiss Lois Muriel Nicholson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 10 months after company formation)
Appointment Duration20 years, 2 months (resigned 11 March 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address128 Beagle Close
Brookside
Hanworth
Middlesex
TW13 7DH
Director NameMrs Jill Annette Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 10 months after company formation)
Appointment Duration20 years, 1 month (resigned 15 February 2013)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address130 Beagle Close
Hanworth
Middlesex
TW13 7DH
Secretary NameChristopher David John Nelson
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 10 months after company formation)
Appointment Duration17 years, 2 months (resigned 26 February 2010)
RoleCompany Director
Correspondence AddressStoneham House
17 Scarbrook Road
Croydon
Surrey
CR0 1SQ
Director NameIan Simpson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(14 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 January 2001)
RoleFinancial Analyst
Correspondence Address18 Badger Close
Brookside
Feltham
Middlesex
TW13 7HA
Director NameAdrian Michael Quayle
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(20 years, 9 months after company formation)
Appointment Duration7 years (resigned 07 December 2009)
RoleManagement Consultant
Correspondence Address24 Huntsmans Close
Brookside
Feltham
Middlesex
TW13 7DF
Director NameDaryll Brierley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(30 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 January 2020)
RoleUpholstery
Country of ResidenceEngland
Correspondence Address21 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EN

Location

Registered Address21 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Karyn Mockford & Daryll Brierley
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

12 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
24 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
10 March 2023Appointment of Udlem Ltd as a secretary on 8 March 2023 (2 pages)
12 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 30 September 2021 (3 pages)
18 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
24 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
1 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
9 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
14 January 2020Cessation of Daryll Brierley as a person with significant control on 6 January 2020 (1 page)
14 January 2020Termination of appointment of Daryll Brierley as a director on 6 January 2020 (1 page)
23 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(3 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(3 pages)
1 July 2015Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF to 21 Church Street Staines-upon-Thames Middlesex TW18 4EN on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF to 21 Church Street Staines-upon-Thames Middlesex TW18 4EN on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF to 21 Church Street Staines-upon-Thames Middlesex TW18 4EN on 1 July 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(3 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(3 pages)
15 August 2014Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 15 August 2014 (1 page)
15 August 2014Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 15 August 2014 (1 page)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
21 November 2013Accounts for a dormant company made up to 30 September 2013 (8 pages)
21 November 2013Accounts for a dormant company made up to 30 September 2013 (8 pages)
4 November 2013Director's details changed for Karyn Beeks on 12 March 2013 (2 pages)
4 November 2013Director's details changed for Karyn Beeks on 12 March 2013 (2 pages)
1 November 2013Director's details changed for Daryll Brierley on 13 March 2013 (2 pages)
1 November 2013Director's details changed for Daryll Brierley on 13 March 2013 (2 pages)
5 April 2013Termination of appointment of Jill Smith as a director (1 page)
5 April 2013Termination of appointment of Jill Smith as a director (1 page)
27 March 2013Termination of appointment of Lois Nicholson as a director (2 pages)
27 March 2013Termination of appointment of Lois Nicholson as a director (2 pages)
11 February 2013Appointment of Daryll Brierley as a director (4 pages)
11 February 2013Appointment of Daryll Brierley as a director (4 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 October 2012Accounts for a dormant company made up to 30 September 2012 (8 pages)
12 October 2012Accounts for a dormant company made up to 30 September 2012 (8 pages)
6 January 2012Director's details changed for Miss Lois Muriel Nicholson on 20 December 2010 (2 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
6 January 2012Director's details changed for Mrs Jill Annette Smith on 20 December 2010 (2 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
6 January 2012Director's details changed for Miss Lois Muriel Nicholson on 20 December 2010 (2 pages)
6 January 2012Director's details changed for Mrs Jill Annette Smith on 20 December 2010 (2 pages)
7 November 2011Accounts for a dormant company made up to 30 September 2011 (6 pages)
7 November 2011Accounts for a dormant company made up to 30 September 2011 (6 pages)
15 February 2011Appointment of Karyn Beeks as a director (3 pages)
15 February 2011Appointment of Karyn Beeks as a director (3 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
11 January 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
11 January 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
13 May 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
13 May 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
9 March 2010Termination of appointment of Christopher Nelson as a secretary (2 pages)
9 March 2010Termination of appointment of Christopher Nelson as a secretary (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (12 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (12 pages)
10 January 2010Termination of appointment of Adrian Quayle as a director (2 pages)
10 January 2010Termination of appointment of Adrian Quayle as a director (2 pages)
29 June 2009Full accounts made up to 30 September 2008 (11 pages)
29 June 2009Full accounts made up to 30 September 2008 (11 pages)
8 January 2009Return made up to 31/12/08; full list of members (6 pages)
8 January 2009Return made up to 31/12/08; full list of members (6 pages)
2 December 2008Registered office changed on 02/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
2 December 2008Registered office changed on 02/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
31 July 2008Full accounts made up to 30 September 2007 (10 pages)
31 July 2008Full accounts made up to 30 September 2007 (10 pages)
14 April 2008Registered office changed on 14/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
14 April 2008Registered office changed on 14/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
8 January 2008Return made up to 31/12/07; full list of members (7 pages)
8 January 2008Return made up to 31/12/07; full list of members (7 pages)
2 December 2007Full accounts made up to 30 September 2006 (10 pages)
2 December 2007Full accounts made up to 30 September 2006 (10 pages)
18 January 2007Return made up to 31/12/06; full list of members (6 pages)
18 January 2007Return made up to 31/12/06; full list of members (6 pages)
18 August 2006Full accounts made up to 30 September 2005 (10 pages)
18 August 2006Full accounts made up to 30 September 2005 (10 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
4 August 2005Full accounts made up to 30 September 2004 (10 pages)
4 August 2005Full accounts made up to 30 September 2004 (10 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
28 July 2004Full accounts made up to 30 September 2003 (10 pages)
28 July 2004Full accounts made up to 30 September 2003 (10 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 May 2003Full accounts made up to 30 September 2002 (10 pages)
6 May 2003Full accounts made up to 30 September 2002 (10 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
16 July 2002Full accounts made up to 30 September 2001 (10 pages)
16 July 2002Full accounts made up to 30 September 2001 (10 pages)
13 February 2002Return made up to 31/12/01; full list of members (7 pages)
13 February 2002Return made up to 31/12/01; full list of members (7 pages)
5 February 2001Full accounts made up to 30 September 2000 (10 pages)
5 February 2001Full accounts made up to 30 September 2000 (10 pages)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
3 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 February 2000Full accounts made up to 30 September 1999 (10 pages)
23 February 2000Full accounts made up to 30 September 1999 (10 pages)
24 December 1999Return made up to 31/12/99; full list of members (6 pages)
24 December 1999Return made up to 31/12/99; full list of members (6 pages)
21 January 1999Full accounts made up to 30 September 1998 (10 pages)
21 January 1999Full accounts made up to 30 September 1998 (10 pages)
21 December 1998Return made up to 31/12/98; full list of members (6 pages)
21 December 1998Return made up to 31/12/98; full list of members (6 pages)
6 May 1998Full accounts made up to 30 September 1997 (10 pages)
6 May 1998Full accounts made up to 30 September 1997 (10 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
7 May 1997Full accounts made up to 30 September 1996 (10 pages)
7 May 1997Full accounts made up to 30 September 1996 (10 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 December 1996New director appointed (3 pages)
19 December 1996New director appointed (3 pages)
29 April 1996Accounts for a small company made up to 30 September 1995 (10 pages)
29 April 1996Accounts for a small company made up to 30 September 1995 (10 pages)
28 February 1996Return made up to 31/12/95; full list of members (6 pages)
28 February 1996Return made up to 31/12/95; full list of members (6 pages)
15 March 1995Accounts for a small company made up to 30 September 1994 (10 pages)
15 March 1995Accounts for a small company made up to 30 September 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)