TERMHOUSE (REGINA COURT) MANAGEMENT LIMITED - TEDDINGTON


Company Profile Company Filings

Overview

TERMHOUSE (REGINA COURT) MANAGEMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from TEDDINGTON ENGLAND and has the status: Active.
TERMHOUSE (REGINA COURT) MANAGEMENT LIMITED was incorporated 45 years ago on 09/06/1978 and has the registered number: 01372586. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

TERMHOUSE (REGINA COURT) MANAGEMENT LIMITED - TEDDINGTON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

5 REGINA COURT
TEDDINGTON
TW11 0NX
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/09/2023 04/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ANN ELIZABETH MAYET Nov 1948 Irish Director 2021-07-12 CURRENT
MR KUANYSH RAIMBEKOV Secretary 2023-09-27 CURRENT
MISS NICOLA CAROLINE DAY Jun 1963 British Director 2015-04-15 CURRENT
SIAN LISA BAKER Jun 1965 British,American Director 2000-03-24 CURRENT
MISS CAROLINE MARY FEDERER Jan 1993 British Director 2023-10-29 CURRENT
MR MATTHEW RICHARD GEORGE RHODES Nov 1983 British Director 2021-07-11 CURRENT
MR HUGH SAMUEL VIVIAN THOMAS Oct 1972 British Director 2015-06-22 CURRENT
MR KUANYSH RAIMBEKOV Apr 1988 Kazakh Director 2021-04-26 CURRENT
MR AJAYKUMAR PATEL Oct 1964 British Director 2015-08-04 CURRENT
STUART EDWARD ALAN SMITH Jun 1961 British Director 1996-06-27 UNTIL 1997-06-06 RESIGNED
DAVID EDWIN GRAHAM KINNAIR Mar 1967 Secretary 1998-10-01 UNTIL 2000-09-23 RESIGNED
MR TIMOTHY MCALISTER BUNN Secretary 2015-04-15 UNTIL 2020-11-20 RESIGNED
BRIGID TERESA CONWAY Dec 1960 British Secretary 1996-06-27 UNTIL 1998-10-01 RESIGNED
GREENGROVE PROPERTIES LIMITED Secretary RESIGNED
FEROZA BAKHARIA Secretary 2020-11-20 UNTIL 2023-09-29 RESIGNED
MRS BRIGID TERESA BURBRIDGE Dec 1960 Irish Secretary 2000-09-26 UNTIL 2014-10-18 RESIGNED
CHUNG YIN LIU Aug 1961 British Director 1997-07-24 UNTIL 2000-09-23 RESIGNED
MR RAVI KUMAR KOTHAKOTA Aug 1979 British Director 2015-06-22 UNTIL 2017-11-20 RESIGNED
SIMON ALEXANDER GUIVER Sep 1972 British Director 2000-09-23 UNTIL 2008-01-01 RESIGNED
MR JOHN ANTHONY MARINUZZI Aug 1978 British,Italian,Venezuelan Director 2019-03-20 UNTIL 2021-04-26 RESIGNED
CHRISTOPHER JOHN PALMER Aug 1947 British Director RESIGNED
ANGUS MACDONALD Jan 1957 British Director 1996-07-16 UNTIL 2019-03-28 RESIGNED
KAREN RUTH PUGH Oct 1966 British Director 1997-07-24 UNTIL 2000-03-24 RESIGNED
PAUL FREDERICK KIRKLAND Mar 1945 English Director RESIGNED
SHEILA SUSAN ROBERTSON Jul 1957 British Director 2000-03-24 UNTIL 2012-05-16 RESIGNED
MRS VALENTINA GUNATILLAKE Jul 1975 British Director 2015-06-22 UNTIL 2021-07-04 RESIGNED
DAVID MARTIN GUNN May 1963 British Director RESIGNED
MISS FEROZA ANNE BAKHARIA Mar 1978 British Director 2017-11-20 UNTIL 2023-09-29 RESIGNED
GAYNOR MELANIE DAVIES Jun 1963 British Director 1993-06-17 UNTIL 1996-05-15 RESIGNED
MR DAVID JOHN BURBRIDGE Mar 1963 British Director 1993-06-17 UNTIL 2014-10-18 RESIGNED
MR TIMOTHY MCALISTER BUNN Oct 1983 British Director 2012-05-16 UNTIL 2021-06-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Kuanysh Raimbekov 2023-10-10 4/1988 Teddington   Right to appoint and remove directors
Ms Feroza Anne Bakharia 2020-11-20 - 2023-09-29 3/1978 Teddington   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Timothy Mcalister Bunn 2016-05-01 - 2021-06-29 10/1983 Teddington   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BASSBRAY MANAGEMENT (MALDEN COURT) LIMITED SURBITON UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
WINDSOR COURT (GOLDERS GREEN ROAD NW11) NORTH BLOCK MANAGEMENT LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
HIGH RIDGE (SYDNEY ROAD N10) MANAGEMENT LIMITED BOREHAMWOOD ENGLAND Active MICRO ENTITY 98000 - Residents property management
TERMPARK MANAGEMENT (HOCROFT COURT) LIMITED PINNER ENGLAND Active DORMANT 98000 - Residents property management
TERMHOUSE (CRESCENT COURT) MANAGEMENT LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
TERMHOUSE (BELMONT CLOSE) MANAGEMENT LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
TERMHOUSE (WIDMER COURT) MANAGEMENT LIMITED VERWOOD ENGLAND Active MICRO ENTITY 98000 - Residents property management
TERMHOUSE (GLOUCESTER COURT NORTH BLOCK) MANAGEMENT LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
TERMHOUSE (1/24 NORTHGATES) MANAGEMENT LIMITED COLCHESTER ENGLAND Active DORMANT 98000 - Residents property management
TERMHOUSE (13/35 WETHERBY MANSIONS) MANAGEMENT LIMITED LONDON Active DORMANT 98000 - Residents property management
TERMHOUSE (WILLIAMS HOUSE) MANAGEMENT LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
PRINCIPLE BUSINESS SYSTEMS LIMITED EAST MOLESEY ... SMALL 7220 - Software consultancy and supply
SPOT ON STANDARDS LIMITED SURREY Active -... MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
WILLIAM MARTIN DEVELOPMENTS LTD ESHER ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
APPROACH PRACTICE LIMITED ASHFORD Active TOTAL EXEMPTION FULL 86900 - Other human health activities
BRIDGNORTH ENDOWED SCHOOL BRIDGNORTH Active -... FULL 85310 - General secondary education
UHB FACILITIES LIMITED BIRMINGHAM ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
BELAFONTE LTD. TEDDINGTON ENGLAND Active TOTAL EXEMPTION FULL 59112 - Video production activities
EMBER YOGA LTD TEDDINGTON ENGLAND Dissolved... MICRO ENTITY 86900 - Other human health activities

Free Reports Available

Report Date Filed Date of Report Assets
Termhouse (Regina Court) Management Ltd - Accounts to registrar (filleted) - small 18.2 2022-04-26 30-09-2021 £10,566 Cash £95,077 equity
Termhouse (Regina Court) Management Ltd - Accounts to registrar (filleted) - small 18.2 2021-04-20 30-09-2020 £24,151 Cash £108,662 equity
Termhouse (Regina Court) Management Ltd - Accounts to registrar (filleted) - small 18.2 2020-04-29 30-09-2019 £16,295 Cash £100,731 equity
Termhouse (Regina Court) Management Ltd - Accounts to registrar (filleted) - small 17.3 2018-03-30 30-09-2017 £17,776 Cash £102,212 equity
Termhouse (Regina Court) Management Ltd - Accounts to registrar - small 16.1.1 2016-12-13 30-09-2016 £15,352 Cash £99,788 equity
Termhouse (Regina Court) Management Ltd - Limited company - abbreviated - 11.9 2015-12-16 30-09-2015 £26,382 Cash £105,386 equity
Termhouse (Regina Court) Management Ltd - Limited company - abbreviated - 11.6 2015-04-02 30-09-2014 £15,301 Cash £99,753 equity