TERMHOUSE (REGINA COURT) MANAGEMENT LIMITED

5 Regina Court 5 Regina Court, Teddington, TW11 0NX, England
StatusACTIVE
Company No.01372586
Category
Incorporated09 Jun 1978
Age46 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

TERMHOUSE (REGINA COURT) MANAGEMENT LIMITED is an active with number 01372586. It was incorporated 46 years, 1 month, 2 days ago, on 09 June 1978. The company address is 5 Regina Court 5 Regina Court, Teddington, TW11 0NX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2023

Action Date: 29 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Caroline Mary Federer

Appointment date: 2023-10-29

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2023

Action Date: 10 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kuanysh Raimbekov

Notification date: 2023-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Feroza Anne Bakharia

Termination date: 2023-09-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Feroza Bakharia

Termination date: 2023-09-29

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2023

Action Date: 29 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Feroza Anne Bakharia

Cessation date: 2023-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kuanysh Raimbekov

Appointment date: 2023-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-02

Old address: 5 Gloucester Road Teddington TW11 0NX England

New address: 5 Regina Court Gloucester Road Teddington TW11 0NX

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Elizabeth Mayet

Appointment date: 2021-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2021

Action Date: 11 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Richard George Rhodes

Appointment date: 2021-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2021

Action Date: 04 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valentina Gunatillake

Termination date: 2021-07-04

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy Mcalister Bunn

Cessation date: 2021-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Mcalister Bunn

Termination date: 2021-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Anthony Marinuzzi

Termination date: 2021-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kuanysh Raimbekov

Appointment date: 2021-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Feroza Anne Bakharia

Notification date: 2020-11-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Mcalister Bunn

Termination date: 2020-11-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Feroza Bakharia

Appointment date: 2020-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-20

Old address: 2 Regina Court Gloucester Road Teddington Middlesex TW11 0NX

New address: 5 Gloucester Road Teddington TW11 0NX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angus Macdonald

Termination date: 2019-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Anthony Marinuzzi

Appointment date: 2019-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Feroza Anne Bakharia

Appointment date: 2017-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2018

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ravi Kumar Kothakota

Termination date: 2017-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Nov 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ajaykumar Patel

Appointment date: 2015-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Valentina Gunatillake

Appointment date: 2015-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh Samuel Vivian Thomas

Appointment date: 2015-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ravi Kumar Kothakota

Appointment date: 2015-06-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Timothy Mcalister Bunn

Appointment date: 2015-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nicola Caroline Day

Appointment date: 2015-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Oct 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2014

Action Date: 18 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Burbridge

Termination date: 2014-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2014

Action Date: 19 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-19

Old address: Lanesend 3 Burcote Cottages Burcote Bridgnorth Shropshire WV15 5HD

New address: 2 Regina Court Gloucester Road Teddington Middlesex TW11 0NX

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Oct 2014

Action Date: 18 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brigid Teresa Burbridge

Termination date: 2014-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Nov 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Oct 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Mcalister Bunn

Documents

View document PDF

Termination director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheila Robertson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Oct 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Nov 2010

Action Date: 20 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-20

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Angus Macdonald

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: David John Burbridge

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Sheila Susan Robertson

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Oct 2009

Action Date: 20 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/09/08

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director simon guiver

Documents

View document PDF

Memorandum articles

Date: 06 Oct 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 06 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/09/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/09/06

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/09/05

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/09/04

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/09/03

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/09/02

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 10/01/03 from: 6 regina court gloucester road teddington middlesex TW11 0NX

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/09/01

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 18 Oct 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/09/00

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 18 Apr 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 13 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/09/99

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 24 Nov 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Nov 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

DUTU CAFE LTD

32 WOODSTOCK GROVE,LONDON,W12 8LE

Number:11127665
Status:ACTIVE
Category:Private Limited Company

J.BELL ROLLING STOCK LIMITED

2 BATH STREET,DERBY,DE1 3BU

Number:11932330
Status:ACTIVE
Category:Private Limited Company

LOVE MACKENZIE LTD

401 BADDOW ROAD,CHELMSFORD,CM2 7QJ

Number:09879095
Status:ACTIVE
Category:Private Limited Company
Number:04668371
Status:ACTIVE
Category:Private Limited Company

THISTLE PSYCHOLOGY SERVICES LTD

263B ST. JOHNS ROAD,EDINBURGH,EH12 7XD

Number:SC527685
Status:ACTIVE
Category:Private Limited Company

TIGER PAYMENT AND MAIL LTD

FLAT 3,LONDON,NW1 2AS

Number:10994338
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source