Company NameTamesis House (Manor Road) Residents Association Limited
DirectorsKeith Anthony Miers and Valerie Alexander
Company StatusActive
Company Number03594382
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 July 1998(25 years, 9 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 NameMr Keith Anthony Miers
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2010(11 years, 7 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
TW11 8QT
Director NameMs Valerie Alexander
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(22 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
TW11 8QT
Secretary NameSneller Property Consultants Limited (Corporation)
StatusCurrent
Appointed30 August 2006(8 years, 1 month after company formation)
Appointment Duration17 years, 8 months
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameJeffrey John Parton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleProperty Developer
Correspondence Address17 Andrews Reach
Bourne End
Buckinghamshire
SL8 5GA
Director NameMr Frederick Ambrose Veevers
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressNaboth Cottage
Jobs Lane Cookham Deen
Maidenhead
Berkshire
SL6 9TX
Secretary NameChristopher John Cooney
NationalityNew Zealander
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressConnaught House
Alexandra Terrace
Guildford
Surrey
GU1 3DA
Director NamePaul Edward Howe
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(9 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 26 April 2001)
RolePilot
Correspondence Address1 Feversham House 12 Manor Road
Teddington
Middlesex
TW11 8BP
Director NameMr Keith Anthony Miers
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(9 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 04 December 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 A St Peters Road
Twickenham
Middlesex
TW1 1QX
Secretary NameJames Bulmer Daley
NationalityBritish
StatusResigned
Appointed20 April 1999(9 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 11 September 2000)
RoleCompany Director
Correspondence Address1 Bowater House
12 Manor Road
Teddington
Middlesex
TW11 8BN
Secretary NameMr Lawrence Richard Harlow
NationalityBritish
StatusResigned
Appointed11 September 2000(2 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 August 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Duncombe House
8 Manor Road
Teddington
Middlesex
TW11 8BG
Director NameMr David Ronald Ford
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(4 years after company formation)
Appointment Duration7 years, 7 months (resigned 23 February 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address57 Sandy Lane
Cheltenham
Gloucestershire
GL53 9DG
Wales
Director NameNancy Alathea Backhouse
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(4 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 23 March 2021)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Feversham House
12a Manor Road
Teddington
Middlesex
TW11 8BP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Financials

Year2012
Current Liabilities£738

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

19 July 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
22 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
22 August 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
20 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
20 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
29 March 2021Director's details changed for Ms Valerie Alexander Mcmillan on 23 March 2021 (2 pages)
24 March 2021Termination of appointment of Nancy Alathea Backhouse as a director on 23 March 2021 (1 page)
24 March 2021Appointment of Ms Valerie Alexander Mcmillan as a director on 23 March 2021 (2 pages)
27 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
21 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
29 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
23 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
25 August 2017Registered office address changed from Bridge House 74C Broad Street Teddington Middlesex TW11 8QT to Bridge House 74 Broad Street Teddington TW11 8QT on 25 August 2017 (1 page)
25 August 2017Registered office address changed from Bridge House 74C Broad Street Teddington Middlesex TW11 8QT to Bridge House 74 Broad Street Teddington TW11 8QT on 25 August 2017 (1 page)
23 May 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 May 2016Annual return made up to 20 May 2016 no member list (4 pages)
27 May 2016Annual return made up to 20 May 2016 no member list (4 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 May 2015Annual return made up to 20 May 2015 no member list (4 pages)
29 May 2015Annual return made up to 20 May 2015 no member list (4 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 June 2014Annual return made up to 20 May 2014 no member list (4 pages)
10 June 2014Annual return made up to 20 May 2014 no member list (4 pages)
9 June 2014Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 9 June 2014 (1 page)
9 June 2014Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 9 June 2014 (1 page)
9 June 2014Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 9 June 2014 (1 page)
12 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
12 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
23 May 2013Annual return made up to 20 May 2013 no member list (4 pages)
23 May 2013Secretary's details changed for Sneller Property Consultants Ltd on 23 May 2013 (2 pages)
23 May 2013Secretary's details changed for Sneller Property Consultants Ltd on 23 May 2013 (2 pages)
23 May 2013Annual return made up to 20 May 2013 no member list (4 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 May 2012Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 31 May 2012 (1 page)
31 May 2012Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 31 May 2012 (1 page)
24 May 2012Annual return made up to 20 May 2012 no member list (4 pages)
24 May 2012Annual return made up to 20 May 2012 no member list (4 pages)
1 June 2011Annual return made up to 20 May 2011 no member list (4 pages)
1 June 2011Annual return made up to 20 May 2011 no member list (4 pages)
15 April 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
15 April 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
3 June 2010Secretary's details changed for Sneller Property Consultants Ltd on 19 May 2010 (2 pages)
3 June 2010Secretary's details changed for Sneller Property Consultants Ltd on 19 May 2010 (2 pages)
3 June 2010Annual return made up to 20 May 2010 no member list (3 pages)
3 June 2010Director's details changed for Nancy Alathea Backhouse on 19 May 2010 (2 pages)
3 June 2010Annual return made up to 20 May 2010 no member list (3 pages)
3 June 2010Director's details changed for Nancy Alathea Backhouse on 19 May 2010 (2 pages)
17 March 2010Appointment of Keith Anthony Miers as a director (3 pages)
17 March 2010Appointment of Keith Anthony Miers as a director (3 pages)
2 March 2010Termination of appointment of David Ford as a director (1 page)
2 March 2010Termination of appointment of David Ford as a director (1 page)
18 August 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
18 August 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
2 June 2009Registered office changed on 02/06/2009 from 72 broad street teddington middlesex TW11 8QX (1 page)
2 June 2009Annual return made up to 20/05/09 (2 pages)
2 June 2009Registered office changed on 02/06/2009 from 72 broad street teddington middlesex TW11 8QX (1 page)
2 June 2009Annual return made up to 20/05/09 (2 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
20 October 2008Appointment terminated secretary lawrence harlow (1 page)
20 October 2008Appointment terminated secretary lawrence harlow (1 page)
18 June 2008Annual return made up to 20/05/08 (3 pages)
18 June 2008Annual return made up to 20/05/08 (3 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
5 July 2007Annual return made up to 20/05/07 (4 pages)
5 July 2007Annual return made up to 20/05/07 (4 pages)
6 February 2007Total exemption full accounts made up to 31 December 2005 (5 pages)
6 February 2007Total exemption full accounts made up to 31 December 2005 (5 pages)
10 January 2007New secretary appointed (2 pages)
10 January 2007Registered office changed on 10/01/07 from: c/o nightingale chancellors 132 sheen road richmond surrey TW9 1UR (1 page)
10 January 2007Annual return made up to 20/05/06 (4 pages)
10 January 2007Annual return made up to 20/05/06 (4 pages)
10 January 2007New secretary appointed (2 pages)
10 January 2007Registered office changed on 10/01/07 from: c/o nightingale chancellors 132 sheen road richmond surrey TW9 1UR (1 page)
7 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
13 June 2005Annual return made up to 20/05/05 (4 pages)
13 June 2005Annual return made up to 20/05/05 (4 pages)
19 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
19 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
16 June 2004Annual return made up to 07/06/04 (4 pages)
16 June 2004Annual return made up to 07/06/04 (4 pages)
11 November 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
11 November 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Annual return made up to 25/06/03 (4 pages)
25 June 2003Annual return made up to 25/06/03 (4 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
25 June 2002Annual return made up to 25/06/02 (3 pages)
25 June 2002Annual return made up to 25/06/02 (3 pages)
20 June 2002Registered office changed on 20/06/02 from: c/o nightingale chancellors the railway station richmond surrey TW9 1DN (1 page)
20 June 2002Registered office changed on 20/06/02 from: c/o nightingale chancellors the railway station richmond surrey TW9 1DN (1 page)
20 June 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
20 June 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
25 September 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
25 September 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Annual return made up to 25/06/01
  • 363(288) ‐ Director resigned
(3 pages)
9 July 2001Annual return made up to 25/06/01
  • 363(288) ‐ Director resigned
(3 pages)
9 October 2000Secretary resigned (2 pages)
9 October 2000Secretary resigned (2 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
26 July 2000Annual return made up to 08/07/00 (3 pages)
26 July 2000Annual return made up to 08/07/00 (3 pages)
4 July 2000Full accounts made up to 31 December 1999 (4 pages)
4 July 2000Full accounts made up to 31 December 1999 (4 pages)
7 March 2000Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
7 March 2000Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
20 August 1999Annual return made up to 08/07/99 (4 pages)
20 August 1999Annual return made up to 08/07/99 (4 pages)
9 July 1999New secretary appointed (4 pages)
9 July 1999New secretary appointed (4 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999Registered office changed on 23/06/99 from: connaught house alexandra terrace guildford surrey GU1 (1 page)
23 June 1999Registered office changed on 23/06/99 from: connaught house alexandra terrace guildford surrey GU1 (1 page)
23 June 1999Director resigned (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999Secretary resigned (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
17 February 1999Director's particulars changed (1 page)
17 February 1999Director's particulars changed (1 page)
14 July 1998Secretary resigned (1 page)
14 July 1998Secretary resigned (1 page)
8 July 1998Incorporation (26 pages)
8 July 1998Incorporation (26 pages)