Marlow House (teddington) Residents Association Limited TEDDINGTON


Founded in 1966, Marlow House (teddington) Residents Association, classified under reg no. 00893553 is an active company. Currently registered at C/o Snellers, 74 TW11 8QX, Teddington the company has been in the business for fifty eight years. Its financial year was closed on Wednesday 2nd October and its latest financial statement was filed on 2022/09/30.

The firm has 2 directors, namely Adrian T., Peter C.. Of them, Peter C. has been with the company the longest, being appointed on 7 April 2014 and Adrian T. has been with the company for the least time - from 9 August 2018. 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.

Marlow House (teddington) Residents Association Limited Address / Contact

Office Address C/o Snellers, 74
Office Address2 Broad Street
Town Teddington
Post code TW11 8QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00893553
Date of Incorporation Wed, 7th Dec 1966
Industry Residents property management
End of financial Year 2nd October
Company age 58 years old
Account next due date Tue, 2nd Jul 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 8th Jan 2024 (2024-01-08)
Last confirmation statement dated Sun, 25th Dec 2022

Company staff

Adrian T.

Position: Director

Appointed: 09 August 2018

Sneller Property Consultants Limited

Position: Corporate Secretary

Appointed: 01 November 2017

Peter C.

Position: Director

Appointed: 07 April 2014

Rolf G.

Position: Director

Appointed: 12 July 2017

Resigned: 09 August 2018

Kenneth S.

Position: Director

Appointed: 20 August 2011

Resigned: 26 March 2015

Gunter B.

Position: Director

Appointed: 12 July 2010

Resigned: 12 September 2014

Roy W.

Position: Director

Appointed: 08 March 2004

Resigned: 31 October 2017

Anthony C.

Position: Director

Appointed: 28 April 2003

Resigned: 06 July 2009

Keith E.

Position: Director

Appointed: 12 April 2001

Resigned: 08 March 2004

Pauline D.

Position: Secretary

Appointed: 06 March 2000

Resigned: 30 September 2013

Pauline D.

Position: Director

Appointed: 06 March 2000

Resigned: 30 September 2013

David G.

Position: Director

Appointed: 19 April 1999

Resigned: 28 April 2003

Ronald G.

Position: Director

Appointed: 27 January 1997

Resigned: 06 March 2000

Geoffrey T.

Position: Director

Appointed: 29 January 1996

Resigned: 19 April 1999

Anthony C.

Position: Secretary

Appointed: 29 January 1996

Resigned: 06 March 2000

Frank C.

Position: Secretary

Appointed: 09 January 1995

Resigned: 29 January 1996

Anthony C.

Position: Director

Appointed: 25 December 1992

Resigned: 29 January 1996

Chester W.

Position: Director

Appointed: 25 December 1992

Resigned: 29 January 1996

Frank C.

Position: Director

Appointed: 25 December 1992

Resigned: 27 January 1997

John B.

Position: Director

Appointed: 25 December 1992

Resigned: 09 January 1995

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 11th, April 2023
Free Download (6 pages)

Company search

Advertisements