This company is commonly known as Teazle Meade Management Limited. The company was founded 23 years ago and was given the registration number 04164726. The firm's registered office is in THORNWOOD EPPING. You can find them at 2 2 Teazlemeade, , Thornwood Epping, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TEAZLE MEADE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04164726 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 2 Teazlemeade, Thornwood Epping, Essex, England, CM16 6TZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, 2 Teazlemeade, Thornwood Epping, England, CM16 6TZ | Secretary | 01 October 2009 | Active |
2, Teazle Meade, Thornwood, Epping, England, CM16 6TZ | Director | 30 January 2016 | Active |
25 Louvain Drive, Chelmsford, CM1 6BA | Secretary | 13 December 2002 | Active |
3 Frances Green, Beaulieu Park, Chelmsford, CM1 6EG | Secretary | 10 October 2001 | Active |
6, Teazle Meade, Thornwood, Epping, CM16 6TZ | Secretary | 03 June 2008 | Active |
The Maple 3 Teazle Meade, Thornwood Common, Epping, CM16 6TZ | Secretary | 21 November 2002 | Active |
1 Goodwood Close, Clophill, Bedford, MK45 4FE | Secretary | 21 February 2001 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 21 February 2001 | Active |
1 Teazle Meade, Thornwood, Epping, CM16 6TZ | Director | 22 November 2002 | Active |
7 Grange Road, Barton Le Clay, MK45 4RE | Director | 13 December 2002 | Active |
3 Frances Green, Beaulieu Park, Chelmsford, CM1 6EG | Director | 10 October 2001 | Active |
Morningdale, 421 Weedon Road, Northampton, NN5 4EX | Director | 21 February 2001 | Active |
65, The Gardens, Doddinghurst, Brentwood, CM14 0LX | Director | 12 March 2001 | Active |
22 Reynards Copse, Colchester, CO4 9UR | Director | 24 November 2003 | Active |
1 Goodwood Close, Clophill, Bedford, MK45 4FE | Director | 21 February 2001 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 21 February 2001 | Active |
Mr Balwant Karia | ||
Notified on | : | 20 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, 2 Teazlemeade, Thornwood Epping, England, CM16 6TZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Officers | Change person director company with change date. | Download |
2016-11-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-31 | Officers | Appoint person director company with name date. | Download |
2016-05-27 | Address | Change registered office address company with date old address new address. | Download |
2016-05-26 | Officers | Termination director company with name termination date. | Download |
2016-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.