About

Registered Number: 03357654
Date of Incorporation: 22/04/1997 (27 years ago)
Company Status: Active
Registered Address: 4 Old Station Gardens, Victoria Road, Teddington, Middlesex, TW11 0BA

 

Established in 1997, The Old Station Gardens Management Company Ltd are based in Teddington, Middlesex. There are 12 directors listed as Crellin, Lynda Elizabeth, Arnold, Anne -francoise, Glassup, Harriet Elizabeth, Rees, Clare Elizabeth, Sumner, Alexandra Mary, Goulding, Simon Mark, Henderson, Robert Alexander James, Hill, Stuart James Francis, Maddock, Christopher, Penrice, Michelle, Roll, Peter Howard, Titchener, Gail for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Anne -Francoise 11 December 2013 - 1
GLASSUP, Harriet Elizabeth 23 September 2003 - 1
REES, Clare Elizabeth 27 August 2010 - 1
SUMNER, Alexandra Mary 30 April 1999 - 1
GOULDING, Simon Mark 17 April 2001 23 September 2003 1
HENDERSON, Robert Alexander James 30 April 1999 30 April 2004 1
HILL, Stuart James Francis 30 April 1999 07 January 2000 1
MADDOCK, Christopher 30 April 1999 18 August 1999 1
PENRICE, Michelle 30 April 1999 17 April 2001 1
ROLL, Peter Howard 21 October 1999 17 February 2004 1
TITCHENER, Gail 17 February 2004 27 August 2010 1
Secretary Name Appointed Resigned Total Appointments
CRELLIN, Lynda Elizabeth 08 January 2000 - 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 05 January 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 24 April 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 30 January 2017
AAMD - Amended Accounts 09 May 2016
AAMD - Amended Accounts 09 May 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 09 May 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 04 May 2014
TM01 - Termination of appointment of director 29 April 2014
AP01 - Appointment of director 29 April 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 29 April 2013
CH01 - Change of particulars for director 29 April 2013
CH01 - Change of particulars for director 29 April 2013
CH01 - Change of particulars for director 27 April 2013
CH01 - Change of particulars for director 27 April 2013
CH01 - Change of particulars for director 27 April 2013
CH01 - Change of particulars for director 27 April 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 26 April 2011
TM01 - Termination of appointment of director 22 April 2011
CH01 - Change of particulars for director 22 April 2011
AAMD - Amended Accounts 07 February 2011
AA - Annual Accounts 27 January 2011
AP01 - Appointment of director 05 October 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 22 May 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 10 May 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 16 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 10 May 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
AA - Annual Accounts 25 February 2004
288a - Notice of appointment of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 14 February 2003
363s - Annual Return 14 May 2002
AA - Annual Accounts 18 March 2002
288b - Notice of resignation of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 16 February 2001
363s - Annual Return 19 May 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
AA - Annual Accounts 12 January 2000
288a - Notice of appointment of directors or secretaries 03 December 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
363s - Annual Return 17 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
287 - Change in situation or address of Registered Office 17 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
288a - Notice of appointment of directors or secretaries 15 May 1999
288a - Notice of appointment of directors or secretaries 15 May 1999
288a - Notice of appointment of directors or secretaries 15 May 1999
AA - Annual Accounts 13 June 1998
363s - Annual Return 05 May 1998
NEWINC - New incorporation documents 22 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.