Brinsworth Close Residents Association Limited TEDDINGTON


Founded in 1959, Brinsworth Close Residents Association, classified under reg no. 00641369 is an active company. Currently registered at Bridge House TW11 8QT, Teddington the company has been in the business for 65 years. Its financial year was closed on 29th September and its latest financial statement was filed on 2022-09-29.

The company has 2 directors, namely Darren P., Jasmine B.. Of them, Jasmine B. has been with the company the longest, being appointed on 29 April 2015 and Darren P. has been with the company for the least time - from 10 June 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Brinsworth Close 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 00641369
Date of Incorporation Fri, 6th Nov 1959
Industry Residents property management
End of financial Year 29th September
Company age 65 years old
Account next due date Sat, 29th Jun 2024 (71 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Darren P.

Position: Director

Appointed: 10 June 2017

Jasmine B.

Position: Director

Appointed: 29 April 2015

Sneller Property Consultants Limited

Position: Corporate Secretary

Appointed: 29 June 2004

Filippo F.

Position: Director

Appointed: 20 June 2018

Resigned: 08 June 2023

David H.

Position: Director

Appointed: 09 April 2013

Resigned: 13 February 2017

Teresa N.

Position: Director

Appointed: 25 April 2012

Resigned: 15 October 2020

Elizabeth A.

Position: Director

Appointed: 27 May 2008

Resigned: 14 September 2012

Lynne P.

Position: Director

Appointed: 25 November 2003

Resigned: 15 April 2013

James M.

Position: Director

Appointed: 25 November 2003

Resigned: 24 June 2018

Reginald D.

Position: Director

Appointed: 13 November 1997

Resigned: 25 November 2003

Douglas M.

Position: Director

Appointed: 16 November 1995

Resigned: 12 May 2014

Raquel E.

Position: Director

Appointed: 15 November 1994

Resigned: 28 May 2003

James M.

Position: Secretary

Appointed: 15 November 1994

Resigned: 29 June 2004

John R.

Position: Director

Appointed: 10 December 1993

Resigned: 16 November 1995

Lynne P.

Position: Secretary

Appointed: 28 December 1991

Resigned: 03 January 1991

Rory C.

Position: Director

Appointed: 28 December 1991

Resigned: 03 January 1991

Reginald D.

Position: Director

Appointed: 28 December 1991

Resigned: 03 April 1992

Henry H.

Position: Director

Appointed: 28 December 1991

Resigned: 03 January 1991

Edward L.

Position: Director

Appointed: 28 December 1991

Resigned: 15 November 1994

Isabelle M.

Position: Director

Appointed: 28 December 1991

Resigned: 13 November 1997

Cecily S.

Position: Director

Appointed: 28 December 1991

Resigned: 03 January 1991

Louie J.

Position: Secretary

Appointed: 03 January 1991

Resigned: 15 November 1994

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 2023-09-29
filed on: 23rd, December 2023
Free Download (2 pages)

Company search

Advertisements