About

Registered Number: 04703638
Date of Incorporation: 19/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Dexters Block Management Swan House, 203 Swan Road, Hanworth, TW13 6LL,

 

Established in 2003, Teddington Hall Management Ltd have registered office in Hanworth. We don't know the number of employees at the company. Antonini, Lisa, Burke, Lois Tonya, Nutt, Simon John, Turner, Judith Frances are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTONINI, Lisa 20 August 2009 - 1
BURKE, Lois Tonya 11 January 2005 31 October 2007 1
NUTT, Simon John 11 January 2005 23 July 2007 1
TURNER, Judith Frances 23 July 2007 10 September 2013 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
TM01 - Termination of appointment of director 23 March 2020
AA - Annual Accounts 04 December 2019
AD01 - Change of registered office address 29 November 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 17 October 2018
AD01 - Change of registered office address 27 March 2018
CS01 - N/A 26 March 2018
CH04 - Change of particulars for corporate secretary 09 August 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 20 April 2016
AP01 - Appointment of director 20 April 2016
AD01 - Change of registered office address 20 April 2016
AP04 - Appointment of corporate secretary 18 September 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 27 March 2015
AD01 - Change of registered office address 27 March 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 16 April 2014
TM01 - Termination of appointment of director 16 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 18 April 2013
AD01 - Change of registered office address 18 April 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 01 May 2012
CH01 - Change of particulars for director 01 May 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 17 May 2011
TM02 - Termination of appointment of secretary 16 December 2010
AA - Annual Accounts 16 December 2010
AP01 - Appointment of director 08 April 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 05 April 2009
AA - Annual Accounts 13 January 2009
AA - Annual Accounts 30 December 2008
287 - Change in situation or address of Registered Office 04 December 2008
363a - Annual Return 04 April 2008
287 - Change in situation or address of Registered Office 04 April 2008
288b - Notice of resignation of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 23 March 2006
363a - Annual Return 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
AA - Annual Accounts 20 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2006
287 - Change in situation or address of Registered Office 16 March 2006
AA - Annual Accounts 05 February 2005
363s - Annual Return 16 April 2004
288b - Notice of resignation of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.