UKBizDB.co.uk

TEAZLE MEADE MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 2 Teazlemeade, Thornwood Epping, Essex, England, CM16 6TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, 2 Teazlemeade, Thornwood Epping, England, CM16 6TZ

Secretary01 October 2009Active
2, Teazle Meade, Thornwood, Epping, England, CM16 6TZ

Director30 January 2016Active
25 Louvain Drive, Chelmsford, CM1 6BA

Secretary13 December 2002Active
3 Frances Green, Beaulieu Park, Chelmsford, CM1 6EG

Secretary10 October 2001Active
6, Teazle Meade, Thornwood, Epping, CM16 6TZ

Secretary03 June 2008Active
The Maple 3 Teazle Meade, Thornwood Common, Epping, CM16 6TZ

Secretary21 November 2002Active
1 Goodwood Close, Clophill, Bedford, MK45 4FE

Secretary21 February 2001Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary21 February 2001Active
1 Teazle Meade, Thornwood, Epping, CM16 6TZ

Director22 November 2002Active
7 Grange Road, Barton Le Clay, MK45 4RE

Director13 December 2002Active
3 Frances Green, Beaulieu Park, Chelmsford, CM1 6EG

Director10 October 2001Active
Morningdale, 421 Weedon Road, Northampton, NN5 4EX

Director21 February 2001Active
65, The Gardens, Doddinghurst, Brentwood, CM14 0LX

Director12 March 2001Active
22 Reynards Copse, Colchester, CO4 9UR

Director24 November 2003Active
1 Goodwood Close, Clophill, Bedford, MK45 4FE

Director21 February 2001Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director21 February 2001Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type micro entity.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type micro entity.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type micro entity.

Download
2021-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type micro entity.

Download
2019-12-26Accounts

Accounts with accounts type micro entity.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type micro entity.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-12-23Accounts

Accounts with accounts type micro entity.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Officers

Change person director company with change date.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download
2016-11-06Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Officers

Appoint person director company with name date.

Download
2016-05-27Address

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

Download
2016-05-26Officers

Termination director company with name termination date.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-03Accounts

Accounts with accounts type total exemption small.

Download
2015-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-08Accounts

Accounts with accounts type total exemption small.

Download
2014-02-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.