UKBizDB.co.uk

THREE OXFORD ROAD (TEDDINGTON) LIMITED

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

This company is commonly known as Three Oxford Road (teddington) Limited. The company was founded 37 years ago and was given the registration number 02091046. The firm's registered office is in TEDDINGTON. You can find them at Flat 3a, Oxford Road, Teddington, Middlesex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THREE OXFORD ROAD (TEDDINGTON) LIMITED
Company Number:02091046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Flat 3a, Oxford Road, Teddington, Middlesex, TW11 0QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Anglesey Cottages, Tan Y Cgaig Farm, Pentraeth, Wales, LL75 8UL

Director29 February 2016Active
Flat 2, Oxford Road, Teddington, England, TW11 0QA

Director13 August 2015Active
75, Gorse Hill, Anstey, Leicester, England, LE7 7AP

Director17 March 2015Active
75, Gorse Hill, Anstey, Leicester, England, LE7 7AP

Director17 March 2015Active
Flat A 3 Oxford Road, Teddington, TW11 0QA

Secretary-Active
Top Flat, 3 Oxford Road, Teddington, TW11 0QA

Secretary13 May 2002Active
Flat 2, 3 Oxford Road, Teddington, TW11 0QA

Secretary01 August 1994Active
3 Oxfortd Road, Teddington, TW1 0QA

Secretary25 August 1993Active
3a Oxford Road, Teddington, TW11 0QA

Secretary19 July 2007Active
3a Oxford Road, Teddington, TW11 0QA

Secretary10 May 1997Active
11, Alexander Laroche Court, 100 Kings Road, Richmond, Uk, TW10 6EE

Director19 July 2007Active
Top Flat, 3 Oxford Road, Teddington, TW11 0QA

Director14 August 2000Active
15 Whitcomb Street, London, WC2H 7HA

Director20 August 2003Active
Top Flat, 3 Oxford Road, Teddington, TW11 0QA

Director28 August 1993Active
Flat 2, 3 Oxford Road, Teddington, TW11 0QA

Director01 August 1994Active
3 Oxfortd Road, Teddington, TW1 0QA

Director25 August 1993Active
Blakesley Lodge, 2 Green Street, Lower Sunbury, TW16 6RN

Director21 December 2000Active
3a Oxford Road, Teddington, TW11 0QA

Director25 August 1993Active
Flat 2 3 Oxford Road, Teddington, TW11 0QA

Director12 September 1997Active
Top Flat 3 Oxford Road, Teddington, TW11 0QA

Director28 November 1997Active
3a Oxford Road, Teddington, TW11 0QA

Director29 July 2005Active
90 Surbiton Road, Kingston, KT1 2HR

Director-Active
Flat 2 3 Oxford Road, Teddington, TW11 0QA

Director18 September 2004Active
Flat 2, Oxford Road, Teddington, England, TW11 0QA

Director25 April 2014Active
3a Oxford Road, Teddington, TW11 0QA

Director10 May 1997Active
Flat 2 3 Oxford Road, Teddington, TW11 0QA

Director18 September 2004Active
Flat 2, Oxford Road, Teddington, England, TW11 0QA

Director25 April 2014Active

People with Significant Control

Mr Michael John Spriggs
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:75, Gorse Hill, Leicester, England, LE7 7AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Ruth Spriggs
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:75, Gorse Hill, Leicester, England, LE7 7AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Lawson Charlton
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:Flat 2, 3 Oxford Road, Teddington, England, TW11 0QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-17Accounts

Accounts with accounts type dormant.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Address

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

Download
2022-12-18Accounts

Accounts with accounts type dormant.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type dormant.

Download
2020-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type dormant.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type dormant.

Download
2018-09-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type dormant.

Download
2017-09-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type dormant.

Download
2016-09-27Officers

Appoint person director company with name date.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Officers

Termination director company with name termination date.

Download
2016-09-19Officers

Termination director company with name termination date.

Download
2015-12-16Accounts

Accounts with accounts type dormant.

Download
2015-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Officers

Appoint person director company with name date.

Download
2015-09-24Officers

Termination director company with name termination date.

Download
2015-03-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.