Warning: file_put_contents(c/aa6072c9db79a37df9b3445e5dba5af8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
116 Stanley Road (management) Teddington Limited, SW6 4NF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

116 STANLEY ROAD (MANAGEMENT) TEDDINGTON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 116 Stanley Road (management) Teddington Limited. The company was founded 25 years ago and was given the registration number 03674159. The firm's registered office is in LONDON. You can find them at C/o Urang Property Management Limited, 196 New Kings Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:116 STANLEY ROAD (MANAGEMENT) TEDDINGTON LIMITED
Company Number:03674159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Urang Property Management Limited, 196 New Kings Road, London, England, SW6 4NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Acara Management, Old Deer Park, 187 Kew Road, Richmond, England, TW9 2AZ

Corporate Secretary01 January 2022Active
C/O Acara Management, Old Deer Park, 187 Kew Road, Richmond, England, TW9 2AZ

Director31 October 2017Active
C/O Acara Management, Old Deer Park, 187 Kew Road, Richmond, England, TW9 2AZ

Director21 March 2022Active
C/O Acara Management, Old Deer Park, 187 Kew Road, Richmond, England, TW9 2AZ

Director21 March 2022Active
C/O Acara Management, Old Deer Park, 187 Kew Road, Richmond, England, TW9 2AZ

Director09 November 2017Active
32 Carisbrooke House, Courtlands Sheen Road, Richmond, TW10 5AZ

Secretary26 April 2002Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary25 November 1998Active
Garden Flat, 116 Stanley Road, Teddington, United Kingdom, TW11 8TX

Secretary25 June 2013Active
Horsebridge House Fittleworth Road, Wisborough Green, Billingshurst, RH14 0HD

Secretary25 November 1998Active
Garden Flat 116 Stanley Road, Teddington, TW11 8TX

Secretary04 September 1999Active
Harben House, Harben Parade, Finchley Road, London, NW3 6LH

Corporate Secretary28 July 2004Active
196, New Kings Road, London, England, SW6 4NF

Corporate Secretary27 October 2017Active
Flat 3 116 Stanley Road, Teddington, TW11 8TX

Director04 September 1999Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director25 November 1998Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director25 November 1998Active
117431/2 Moor Park Street, Studio City, 91604 California, United States Of America,

Director19 June 2002Active
Garden Flat, 116 Stanley Road, Teddington, England, TW11 8TX

Director06 December 2012Active
Garden Flat, 116 Stanley Road, Teddington, England, TW11 8TX

Director27 December 2012Active
Flat 2 116 Stanley Road, Teddington, TW11 8TX

Director04 September 1999Active
Flat 2 116 Stanley Road, Teddington, TW11 8TX

Director21 September 2004Active
C/O Urang Property Management Limited, 196 New Kings Road, London, England, SW6 4NF

Director25 October 2015Active
Flat 3 116 Stanley Road, Teddington, TW11 8TX

Director09 May 2002Active
Flat 4 116 Stanley Road, Teddington, TW11 8TX

Director04 September 1999Active
Flat 3, 116 Stanley Road, Teddington, TW11 8TX

Director06 January 2006Active
Flat 2, 116 Stanley Road, Teddington, United Kingdom, TW11 8TX

Director20 March 2012Active
Flat 1 116, Stanley Road, Teddington, TW11 8TX

Director20 May 2008Active
Horsebridge House Fittleworth Road, Wisborough Green, Billingshurst, RH14 0HD

Director25 November 1998Active
Horsebridge House Fittleworth Road, Wisborough Green, Billingshurst, RH14 0HD

Director25 November 1998Active
Garden Flat 116 Stanley Road, Teddington, TW11 8TX

Director04 September 1999Active
Flat 4, 116 Stanley Road, Teddington, United Kingdom, TW11 8TX

Director21 March 2012Active

People with Significant Control

Mr John Christopher Pinto
Notified on:06 November 2016
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:C/O Urang Property Management Limited, 196 New Kings Road, London, England, SW6 4NF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Accounts

Accounts with accounts type dormant.

Download
2022-08-24Accounts

Accounts with accounts type dormant.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Officers

Appoint corporate secretary company with name date.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2021-09-01Accounts

Accounts with accounts type dormant.

Download
2021-04-21Officers

Termination secretary company with name termination date.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Address

Change registered office address company with date old address new address.

Download
2020-05-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Persons with significant control

Notification of a person with significant control statement.

Download
2020-04-15Accounts

Accounts with accounts type dormant.

Download
2019-04-29Accounts

Accounts with accounts type dormant.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Persons with significant control

Cessation of a person with significant control.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-02-14Accounts

Accounts with accounts type dormant.

Download
2017-11-10Officers

Appoint person director company with name date.

Download
2017-10-31Officers

Termination director company with name termination date.

Download
2017-10-31Officers

Appoint person director company with name date.

Download
2017-10-27Accounts

Change account reference date company current extended.

Download
2017-10-27Address

Change registered office address company with date old address new address.

Download
2017-10-27Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.