Company NameAdmiral House (Teddington) Rtm Company Limited
Company StatusActive
Company Number10494984
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 November 2016(7 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 NameDilys Ann Cordingley
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NamePeter John Rowley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(3 years, 4 months after company formation)
Appointment Duration4 years
RoleLawyer
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameAnn Chelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(3 years, 4 months after company formation)
Appointment Duration4 years
RoleRetired
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Clive Colin Carroll
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(5 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed24 June 2022(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMrs Colette Teresa Carroll
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(5 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 10 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameGeraldine Ann Wear
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Vikas Singhai
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2019(2 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2020)
RoleService Delivery Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Secretary NameGraham Bartholomew Limited (Corporation)
StatusResigned
Appointed24 November 2016(same day as company formation)
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameKinleigh Limited (Corporation)
StatusResigned
Appointed01 April 2020(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 June 2022)
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return23 November 2023 (4 months, 4 weeks ago)
Next Return Due7 December 2024 (7 months, 3 weeks from now)

Filing History

24 November 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
13 March 2023Accounts for a dormant company made up to 30 November 2022 (6 pages)
29 November 2022Confirmation statement made on 23 November 2022 with updates (3 pages)
18 August 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
25 July 2022Registered office address changed from Kfh House 5 Compton Road London SW19 7QA England to 94 Park Lane Croydon Surrey CR0 1JB on 25 July 2022 (1 page)
25 July 2022Appointment of B-Hive Company Secretarial Services Limited as a secretary on 24 June 2022 (2 pages)
25 July 2022Termination of appointment of Kinleigh Limited as a secretary on 24 June 2022 (1 page)
4 March 2022Appointment of Mr Clive Colin Carroll as a director on 1 February 2022 (2 pages)
28 February 2022Termination of appointment of Colette Teresa Carroll as a director on 10 February 2022 (1 page)
26 November 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
20 December 2020Accounts for a dormant company made up to 30 November 2020 (2 pages)
17 December 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
21 May 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
14 April 2020Appointment of Kinleigh Limited as a secretary on 1 April 2020 (2 pages)
14 April 2020Appointment of Ann Chelton as a director on 1 April 2020 (2 pages)
3 April 2020Appointment of Peter John Rowley as a director on 31 March 2020 (2 pages)
3 April 2020Termination of appointment of Geraldine Ann Wear as a director on 31 March 2020 (1 page)
3 April 2020Termination of appointment of Vikas Singhai as a director on 31 March 2020 (1 page)
28 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
16 July 2019Appointment of Mr Vikas Singhai as a director on 16 July 2019 (2 pages)
22 May 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
26 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
19 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
7 June 2018Registered office address changed from Nelson House 58 Wimbledon Hill Road London SW19 7PA United Kingdom to Kfh House 5 Compton Road London SW19 7QA on 7 June 2018 (1 page)
18 April 2018Termination of appointment of Graham Bartholomew Limited as a secretary on 18 April 2018 (1 page)
18 April 2018Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ to Nelson House 58 Wimbledon Hill Road London SW19 7PA on 18 April 2018 (1 page)
29 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
19 September 2017Secretary's details changed for Leon Hunter on 19 September 2017 (1 page)
19 September 2017Secretary's details changed for Leon Hunter on 19 September 2017 (1 page)
28 July 2017Appointment of Geraldine Ann Wear as a director on 29 June 2017 (3 pages)
28 July 2017Appointment of Geraldine Ann Wear as a director on 29 June 2017 (3 pages)
20 July 2017Appointment of Mrs Colette Teresa Carroll as a director on 4 May 2017 (3 pages)
20 July 2017Appointment of Mrs Colette Teresa Carroll as a director on 4 May 2017 (3 pages)
24 November 2016Incorporation (47 pages)
24 November 2016Incorporation (47 pages)