Bridge House (manor Road) Residents Association Limited TEDDINGTON


Bridge House (manor Road) Residents Association started in year 1998 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03594389. The Bridge House (manor Road) Residents Association company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Teddington at Bridge House. Postal code: TW11 8QT.

The firm has 2 directors, namely Dale S., Robert E.. Of them, Robert E. has been with the company the longest, being appointed on 18 March 2021 and Dale S. has been with the company for the least time - from 5 July 2021. Currently 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.

Bridge House (manor Road) Residents Association 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 03594389
Date of Incorporation Wed, 8th Jul 1998
Industry Residents property management
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Dale S.

Position: Director

Appointed: 05 July 2021

Robert E.

Position: Director

Appointed: 18 March 2021

Sneller Property Consultants Limited

Position: Corporate Secretary

Appointed: 30 August 2006

Christina J.

Position: Director

Appointed: 27 August 2010

Resigned: 17 March 2021

Jane H.

Position: Director

Appointed: 24 November 2008

Resigned: 25 June 2010

Alan B.

Position: Director

Appointed: 23 August 2005

Resigned: 29 May 2008

Stephen G.

Position: Director

Appointed: 04 December 2003

Resigned: 17 August 2005

Veronica D.

Position: Director

Appointed: 07 November 2002

Resigned: 04 December 2003

Lawrence H.

Position: Secretary

Appointed: 11 September 2000

Resigned: 30 August 2006

David D.

Position: Director

Appointed: 11 September 2000

Resigned: 01 October 2002

David B.

Position: Director

Appointed: 20 April 1999

Resigned: 24 August 2000

Lawrence H.

Position: Director

Appointed: 20 April 1999

Resigned: 05 July 2021

James D.

Position: Secretary

Appointed: 20 April 1999

Resigned: 11 September 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 July 1998

Resigned: 08 July 1998

Frederick V.

Position: Director

Appointed: 08 July 1998

Resigned: 15 April 1999

Jeffrey P.

Position: Director

Appointed: 08 July 1998

Resigned: 15 April 1999

Christopher C.

Position: Secretary

Appointed: 08 July 1998

Resigned: 19 April 1999

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 25th, July 2023
Free Download

Company search

Advertisements