Teddington Wharf Holdings Limited TEDDINGTON


Founded in 1999, Teddington Wharf Holdings, classified under reg no. 03899529 is an active company. Currently registered at Flat 39 Regatta House TW11 8AZ, Teddington the company has been in the business for 25 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 26th July 2017 Teddington Wharf Holdings Limited is no longer carrying the name Teddington Wharf Management.

At the moment there are 7 directors in the the firm, namely Ebrahim S., Zoran R. and Barry B. and others. In addition one secretary - Ebrahim S. - is with the company. At the moment 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.

Teddington Wharf Holdings Limited Address / Contact

Office Address Flat 39 Regatta House
Office Address2 32 Twickenham Road
Town Teddington
Post code TW11 8AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03899529
Date of Incorporation Fri, 24th Dec 1999
Industry Residents property management
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Ebrahim S.

Position: Director

Appointed: 27 July 2022

Ebrahim S.

Position: Secretary

Appointed: 27 July 2022

Zoran R.

Position: Director

Appointed: 27 July 2022

Barry B.

Position: Director

Appointed: 15 September 2019

Michael B.

Position: Director

Appointed: 04 June 2013

Clive C.

Position: Director

Appointed: 22 May 2012

Margaret F.

Position: Director

Appointed: 26 November 2008

Dilys C.

Position: Director

Appointed: 21 November 2002

John H.

Position: Director

Appointed: 06 May 2020

Resigned: 26 August 2021

Kinleigh Limited

Position: Corporate Secretary

Appointed: 01 April 2020

Resigned: 27 July 2022

Timothy N.

Position: Director

Appointed: 19 May 2015

Resigned: 20 February 2018

Stuart S.

Position: Director

Appointed: 04 June 2013

Resigned: 12 November 2018

Michael K.

Position: Director

Appointed: 22 May 2012

Resigned: 17 January 2015

Graham Bartholomew Limited

Position: Corporate Secretary

Appointed: 01 January 2012

Resigned: 18 April 2018

Jeffrey R.

Position: Director

Appointed: 09 June 2011

Resigned: 10 June 2014

Ann B.

Position: Director

Appointed: 09 June 2011

Resigned: 17 May 2016

Vikas S.

Position: Director

Appointed: 22 July 2010

Resigned: 30 September 2011

Brian W.

Position: Secretary

Appointed: 22 July 2010

Resigned: 01 January 2012

David E.

Position: Secretary

Appointed: 15 January 2009

Resigned: 19 April 2010

Terence S.

Position: Director

Appointed: 04 November 2008

Resigned: 26 August 2021

Ann B.

Position: Secretary

Appointed: 17 January 2008

Resigned: 31 December 2008

Brian W.

Position: Director

Appointed: 10 December 2007

Resigned: 04 June 2013

Ann B.

Position: Director

Appointed: 22 May 2007

Resigned: 31 December 2008

David E.

Position: Director

Appointed: 19 February 2007

Resigned: 19 April 2010

William T.

Position: Director

Appointed: 15 August 2006

Resigned: 22 May 2007

Colette C.

Position: Director

Appointed: 17 May 2005

Resigned: 31 March 2012

John M.

Position: Director

Appointed: 01 January 2005

Resigned: 29 November 2007

Robert G.

Position: Director

Appointed: 25 May 2004

Resigned: 09 February 2007

Victor A.

Position: Director

Appointed: 25 May 2004

Resigned: 31 December 2008

Timothy B.

Position: Director

Appointed: 25 May 2004

Resigned: 19 July 2007

Douglas D.

Position: Director

Appointed: 25 May 2004

Resigned: 20 May 2008

Terrence E.

Position: Secretary

Appointed: 26 November 2002

Resigned: 31 December 2007

Clive C.

Position: Director

Appointed: 21 November 2002

Resigned: 17 May 2005

Kenneth M.

Position: Director

Appointed: 21 November 2002

Resigned: 25 May 2004

Roderick D.

Position: Director

Appointed: 21 November 2002

Resigned: 25 May 2004

Catherine L.

Position: Director

Appointed: 21 November 2002

Resigned: 25 May 2004

William T.

Position: Director

Appointed: 21 November 2002

Resigned: 17 May 2005

Terrence E.

Position: Director

Appointed: 14 May 2002

Resigned: 31 December 2007

Roy P.

Position: Director

Appointed: 12 February 2002

Resigned: 25 May 2004

Joyce Z.

Position: Secretary

Appointed: 07 December 2001

Resigned: 07 November 2002

John H.

Position: Director

Appointed: 17 September 2001

Resigned: 09 July 2002

Geoffrey D.

Position: Director

Appointed: 12 June 2000

Resigned: 25 May 2004

Michael B.

Position: Director

Appointed: 12 June 2000

Resigned: 21 November 2002

Parminder M.

Position: Director

Appointed: 12 June 2000

Resigned: 30 September 2002

David C.

Position: Director

Appointed: 12 June 2000

Resigned: 21 November 2002

Ian M.

Position: Director

Appointed: 12 June 2000

Resigned: 20 November 2002

Douglas D.

Position: Director

Appointed: 22 May 2000

Resigned: 12 February 2002

Barbara M.

Position: Director

Appointed: 22 May 2000

Resigned: 11 March 2002

Lawrence Z.

Position: Director

Appointed: 22 May 2000

Resigned: 07 November 2002

Susanne C.

Position: Director

Appointed: 24 December 1999

Resigned: 22 May 2000

Robert B.

Position: Secretary

Appointed: 24 December 1999

Resigned: 07 December 2001

Company previous names

Teddington Wharf Management July 26, 2017
R.f.a. Management Company November 1, 2000
Rfa Management Company May 3, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Current Assets25 77130 53836 623
Net Assets Liabilities118 813127 885146 291
Other
Version Production Software  2 022
Creditors9 55412 6496 528
Fixed Assets261 582261 582261 582
Net Current Assets Liabilities16 21717 88930 095
Total Assets Less Current Liabilities277 799279 471291 677

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 13th, March 2023
Free Download (2 pages)

Company search