Old Vicarage(kingston Road)management Company Limited(the) TEDDINGTON


Founded in 1985, Old Vicarage(kingston Road)management Company (the), classified under reg no. 01918211 is an active company. Currently registered at The Old Vicarage TW11 9HX, Teddington the company has been in the business for thirty nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 5 directors in the the company, namely Catherine B., Marilyn I. and Alice W. and others. In addition one secretary - Su L. - is with the firm. At present 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.

Old Vicarage(kingston Road)management Company Limited(the) Address / Contact

Office Address The Old Vicarage
Office Address2 2 Kingston Road
Town Teddington
Post code TW11 9HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01918211
Date of Incorporation Fri, 31st May 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Catherine B.

Position: Director

Appointed: 08 September 2022

Marilyn I.

Position: Director

Appointed: 08 September 2022

Alice W.

Position: Director

Appointed: 08 September 2022

Su L.

Position: Director

Appointed: 08 September 2022

Su L.

Position: Secretary

Appointed: 10 January 2021

John W.

Position: Director

Appointed: 18 November 2015

Elizabeth N.

Position: Secretary

Appointed: 07 March 2016

Resigned: 10 January 2021

Robert G.

Position: Director

Appointed: 03 October 2012

Resigned: 08 December 2014

Tanith J.

Position: Director

Appointed: 18 February 2011

Resigned: 20 September 2012

Marilyn I.

Position: Director

Appointed: 18 February 2011

Resigned: 25 October 2016

Robert G.

Position: Director

Appointed: 13 June 2008

Resigned: 19 February 2011

Joan N.

Position: Secretary

Appointed: 23 October 2007

Resigned: 07 March 2016

Mark W.

Position: Director

Appointed: 23 October 2007

Resigned: 13 June 2008

Natalie W.

Position: Director

Appointed: 21 July 2003

Resigned: 22 October 2007

Laura D.

Position: Director

Appointed: 28 January 2003

Resigned: 13 June 2008

Harpreet G.

Position: Secretary

Appointed: 02 May 2002

Resigned: 22 October 2007

Harpreet G.

Position: Director

Appointed: 17 February 1997

Resigned: 23 October 2007

Michael F.

Position: Director

Appointed: 31 March 1995

Resigned: 28 January 2003

Lindsay H.

Position: Secretary

Appointed: 09 December 1993

Resigned: 01 May 2002

Pete L.

Position: Director

Appointed: 01 August 1993

Resigned: 01 April 1995

Fiona S.

Position: Director

Appointed: 31 December 1990

Resigned: 09 December 1993

Robin N.

Position: Director

Appointed: 31 December 1990

Resigned: 01 April 1995

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 26th, July 2023
Free Download (2 pages)

Company search

Advertisements