Lock House (manor Road) Residents Association Limited TEDDINGTON


Lock 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 03594379. The Lock 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 John C., Gianna S.. Of them, Gianna S. has been with the company the longest, being appointed on 27 February 2023 and John C. has been with the company for the least time - from 20 July 2023. 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.

Lock 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 03594379
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 (186 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

John C.

Position: Director

Appointed: 20 July 2023

Gianna S.

Position: Director

Appointed: 27 February 2023

Sneller Property Consultants Limited

Position: Corporate Secretary

Appointed: 30 August 2006

John E.

Position: Director

Appointed: 29 July 2020

Resigned: 28 July 2022

Joanna E.

Position: Director

Appointed: 07 July 2005

Resigned: 28 June 2018

Susan G.

Position: Director

Appointed: 04 December 2003

Resigned: 27 May 2023

James D.

Position: Director

Appointed: 11 September 2001

Resigned: 04 December 2003

Lawrence H.

Position: Secretary

Appointed: 11 September 2000

Resigned: 30 August 2006

Simin S.

Position: Director

Appointed: 11 September 2000

Resigned: 01 October 2001

James D.

Position: Secretary

Appointed: 20 April 1999

Resigned: 11 September 2000

Anne P.

Position: Director

Appointed: 20 April 1999

Resigned: 12 July 2004

John K.

Position: Director

Appointed: 20 April 1999

Resigned: 21 October 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 July 1998

Resigned: 08 July 1998

Christopher C.

Position: Secretary

Appointed: 08 July 1998

Resigned: 19 April 1999

Frederick V.

Position: Director

Appointed: 08 July 1998

Resigned: 15 April 1999

Jeffrey P.

Position: Director

Appointed: 08 July 1998

Resigned: 15 April 1999

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 19th, July 2023
Free Download (5 pages)

Company search

Advertisements