Termhouse (parr Court) Management Limited TWICKENHAM


Termhouse (parr Court) Management started in year 1976 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01288595. The Termhouse (parr Court) Management company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Twickenham at F F Leach & Co Electroline House. Postal code: TW1 4JH.

The firm has 6 directors, namely Sarah P., Camilla F. and Nicola W. and others. Of them, Rufus J. has been with the company the longest, being appointed on 10 August 2016 and Sarah P. has been with the company for the least time - from 1 September 2022. As of 20 April 2024, there were 19 ex directors - Jason K., Camilla F. and others listed below. There were no ex secretaries.

Termhouse (parr Court) Management Limited Address / Contact

Office Address F F Leach & Co Electroline House
Office Address2 15 Lion Road
Town Twickenham
Post code TW1 4JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01288595
Date of Incorporation Tue, 30th Nov 1976
Industry Residents property management
End of financial Year 30th September
Company age 48 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Sarah P.

Position: Director

Appointed: 01 September 2022

Camilla F.

Position: Director

Appointed: 07 July 2021

Nicola W.

Position: Director

Appointed: 01 September 2020

Paula K.

Position: Director

Appointed: 12 July 2017

Tina A.

Position: Director

Appointed: 12 July 2017

Rufus J.

Position: Director

Appointed: 10 August 2016

Jason K.

Position: Director

Appointed: 12 July 2017

Resigned: 15 March 2020

Camilla F.

Position: Director

Appointed: 23 January 2017

Resigned: 17 September 2020

Barry H.

Position: Director

Appointed: 23 June 2015

Resigned: 14 August 2019

Jennifer R.

Position: Director

Appointed: 23 June 2015

Resigned: 07 July 2021

Katie J.

Position: Director

Appointed: 15 May 2014

Resigned: 31 July 2015

Judith L.

Position: Director

Appointed: 23 July 2013

Resigned: 03 August 2016

Roland S.

Position: Director

Appointed: 18 June 2013

Resigned: 23 July 2013

Robert R.

Position: Director

Appointed: 01 July 2009

Resigned: 06 July 2011

Peter C.

Position: Director

Appointed: 01 July 2009

Resigned: 04 September 2010

Georgina E.

Position: Director

Appointed: 01 July 2009

Resigned: 31 January 2013

Ian C.

Position: Director

Appointed: 01 July 2009

Resigned: 10 April 2015

Paul G.

Position: Director

Appointed: 26 November 2008

Resigned: 01 July 2009

Margaret T.

Position: Director

Appointed: 06 February 2007

Resigned: 01 July 2009

Roland S.

Position: Director

Appointed: 16 March 2000

Resigned: 26 November 2008

Carmen B.

Position: Director

Appointed: 01 July 1997

Resigned: 01 March 2000

Peter J.

Position: Director

Appointed: 09 May 1995

Resigned: 13 August 1998

Juliet C.

Position: Director

Appointed: 09 May 1995

Resigned: 30 September 2006

Quadrant Property Management Limited

Position: Corporate Secretary

Appointed: 17 March 1995

Resigned: 08 February 2021

Marianne H.

Position: Director

Appointed: 31 December 1991

Resigned: 01 July 1997

Kathleen N.

Position: Director

Appointed: 31 December 1991

Resigned: 16 March 1995

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 30th September 2022
filed on: 14th, June 2023
Free Download (6 pages)

Company search