About

Registered Number: 05713055
Date of Incorporation: 17/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 3 Teresa Court, 35 Mulgrave Road, Sutton, Surrey, SM2 6LL

 

Teresa Court Freehold Ltd was registered on 17 February 2006, it's status is listed as "Active". We do not know the number of employees at Teresa Court Freehold Ltd. There are 10 directors listed as Gurung, Chunak Bahadur, Lagren, Patricia Elizabeth, Narayanaswamy, Bommayya, Patel, Sehul Arvind, Johnson, Pauline, Patel, Nimisha, Cole, Marian Elizabeth, Davison, Ivy Doris, Johnson, Leonard, Taylor, Dean for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GURUNG, Chunak Bahadur 26 February 2011 - 1
LAGREN, Patricia Elizabeth 07 June 2013 - 1
NARAYANASWAMY, Bommayya 17 February 2006 - 1
PATEL, Sehul Arvind 18 December 2008 - 1
COLE, Marian Elizabeth 17 February 2006 26 February 2011 1
DAVISON, Ivy Doris 17 February 2006 26 February 2011 1
JOHNSON, Leonard 17 February 2006 18 December 2008 1
TAYLOR, Dean 26 February 2011 07 June 2013 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Pauline 17 February 2006 19 February 2012 1
PATEL, Nimisha 19 February 2012 14 September 2013 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 03 March 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 13 March 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 18 November 2013
AD01 - Change of registered office address 16 September 2013
TM02 - Termination of appointment of secretary 15 September 2013
AP01 - Appointment of director 15 September 2013
TM01 - Termination of appointment of director 15 September 2013
AR01 - Annual Return 17 February 2013
AA - Annual Accounts 11 November 2012
AR01 - Annual Return 20 February 2012
AP03 - Appointment of secretary 19 February 2012
TM02 - Termination of appointment of secretary 19 February 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 28 February 2011
AP01 - Appointment of director 28 February 2011
AP01 - Appointment of director 26 February 2011
TM01 - Termination of appointment of director 26 February 2011
TM01 - Termination of appointment of director 26 February 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 17 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 22 November 2007
363s - Annual Return 09 March 2007
287 - Change in situation or address of Registered Office 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
NEWINC - New incorporation documents 17 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.