41 Kingston Road (freehold) Company Limited TEDDINGTON


Founded in 2002, 41 Kingston Road (freehold) Company, classified under reg no. 04614701 is an active company. Currently registered at Bridge House TW11 8QT, Teddington the company has been in the business for twenty three years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Nigel D., Alan T. and Majid M.. In addition one secretary - Snellers C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

41 Kingston Road (freehold) Company Limited Address / Contact

Office Address Bridge House
Office Address2 74 Broad Street
Town Teddington
Post code TW11 8QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04614701
Date of Incorporation Wed, 11th Dec 2002
Industry Residents property management
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (282 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Nigel D.

Position: Director

Appointed: 01 August 2024

Snellers C.

Position: Secretary

Appointed: 25 November 2021

Alan T.

Position: Director

Appointed: 12 February 2005

Majid M.

Position: Director

Appointed: 05 February 2003

Marquis & Co

Position: Corporate Secretary

Appointed: 11 June 2018

Resigned: 25 November 2021

Andrew C.

Position: Secretary

Appointed: 29 May 2008

Resigned: 18 December 2012

Darshaka A.

Position: Director

Appointed: 05 February 2003

Resigned: 01 January 2017

Michael D.

Position: Director

Appointed: 05 February 2003

Resigned: 01 December 2012

Janet S.

Position: Secretary

Appointed: 11 December 2002

Resigned: 29 May 2008

Lysa H.

Position: Director

Appointed: 11 December 2002

Resigned: 01 August 2024

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 December 2002

Resigned: 11 December 2002

Derek S.

Position: Director

Appointed: 11 December 2002

Resigned: 29 May 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Net Assets Liabilities666666
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset666666
Number Shares Allotted 66666
Par Value Share 11111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Dormant company accounts made up to Sun, 31st Dec 2023
filed on: 30th, August 2024
Free Download (2 pages)

Company search