About

Registered Number: 03674159
Date of Incorporation: 25/11/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: C/O Urang Property Management Limited, 196 New Kings Road, London, SW6 4NF,

 

Established in 1998, 116 Stanley Road (Management) Teddington Ltd has its registered office in London, it has a status of "Active". We don't currently know the number of employees at this business. The current directors of 116 Stanley Road (Management) Teddington Ltd are listed as Acors, Laura, Turner, James, Leake, Matthew Gilbert John, Chapple, Julian, Hook, Jonathan Clive, Leake, Hayley, Leake, Matthew Gilbert John, Page, Timothy, Papa, Ben Charles, Pinto, John Christopher, Roe, Georgiana, Rumsey, Lynne, Smith, Douglas, Thomas, Michael Lloyd, Upshall, Craig Charles, Watson, Karen Dawn, White, Justin, Wozniak, Nicholas Daniel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACORS, Laura 31 October 2017 - 1
TURNER, James 09 November 2017 - 1
CHAPPLE, Julian 04 September 1999 03 May 2002 1
HOOK, Jonathan Clive 19 June 2002 18 June 2007 1
LEAKE, Hayley 06 December 2012 28 August 2015 1
LEAKE, Matthew Gilbert John 27 December 2012 25 June 2013 1
PAGE, Timothy 04 September 1999 19 June 2002 1
PAPA, Ben Charles 21 September 2004 24 August 2006 1
PINTO, John Christopher 25 October 2015 31 October 2017 1
ROE, Georgiana 09 May 2002 30 September 2004 1
RUMSEY, Lynne 04 September 1999 03 May 2002 1
SMITH, Douglas 06 January 2006 13 February 2012 1
THOMAS, Michael Lloyd 20 March 2012 01 June 2014 1
UPSHALL, Craig Charles 20 May 2008 01 June 2012 1
WATSON, Karen Dawn 25 November 1998 04 September 1999 1
WHITE, Justin 04 September 1999 14 July 2003 1
WOZNIAK, Nicholas Daniel 21 March 2012 25 October 2015 1
Secretary Name Appointed Resigned Total Appointments
LEAKE, Matthew Gilbert John 25 June 2013 28 August 2015 1

Filing History

Document Type Date
CS01 - N/A 02 May 2020
PSC08 - N/A 27 April 2020
AA - Annual Accounts 15 April 2020
AA - Annual Accounts 29 April 2019
CS01 - N/A 29 April 2019
PSC07 - N/A 29 April 2019
CS01 - N/A 16 April 2018
AA - Annual Accounts 14 February 2018
AP01 - Appointment of director 10 November 2017
TM01 - Termination of appointment of director 31 October 2017
AP01 - Appointment of director 31 October 2017
AA01 - Change of accounting reference date 27 October 2017
AD01 - Change of registered office address 27 October 2017
AP04 - Appointment of corporate secretary 27 October 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 24 June 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 30 November 2015
TM01 - Termination of appointment of director 25 October 2015
AP01 - Appointment of director 25 October 2015
AD01 - Change of registered office address 20 October 2015
TM01 - Termination of appointment of director 22 September 2015
TM02 - Termination of appointment of secretary 22 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 26 June 2013
AP03 - Appointment of secretary 26 June 2013
TM01 - Termination of appointment of director 26 June 2013
AP01 - Appointment of director 28 January 2013
AP01 - Appointment of director 09 January 2013
AD01 - Change of registered office address 17 December 2012
TM02 - Termination of appointment of secretary 17 December 2012
AR01 - Annual Return 17 December 2012
TM01 - Termination of appointment of director 19 November 2012
AA - Annual Accounts 03 August 2012
TM01 - Termination of appointment of director 17 April 2012
AP01 - Appointment of director 26 March 2012
AP01 - Appointment of director 23 March 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH04 - Change of particulars for corporate secretary 09 February 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 03 March 2009
288a - Notice of appointment of directors or secretaries 29 August 2008
AA - Annual Accounts 13 June 2008
225 - Change of Accounting Reference Date 05 June 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 31 October 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 23 November 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 04 March 2005
288a - Notice of appointment of directors or secretaries 29 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
287 - Change in situation or address of Registered Office 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
287 - Change in situation or address of Registered Office 17 August 2004
288b - Notice of resignation of directors or secretaries 31 January 2004
363s - Annual Return 19 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
225 - Change of Accounting Reference Date 15 September 2003
AA - Annual Accounts 15 September 2003
288b - Notice of resignation of directors or secretaries 06 December 2002
363s - Annual Return 06 December 2002
AA - Annual Accounts 10 August 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
363s - Annual Return 10 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
287 - Change in situation or address of Registered Office 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 02 February 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 18 February 2000
RESOLUTIONS - N/A 04 January 2000
288b - Notice of resignation of directors or secretaries 30 September 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1999
288a - Notice of appointment of directors or secretaries 07 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
287 - Change in situation or address of Registered Office 07 December 1998
NEWINC - New incorporation documents 25 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.