ELIZABETH COURT (TEDDINGTON) MANAGEMENT LIMITED
TEDDINGTON

Hellopages » Greater London » Richmond upon Thames » TW11 8QT
Company number 00888798
Status Active
Incorporation Date 30 September 1966
Company Type Private Limited Company
Address BRIDGE HOUSE, 74 BROAD STREET, TEDDINGTON, MIDDLESEX, TW11 8QT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 5,874 ; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ELIZABETH COURT (TEDDINGTON) MANAGEMENT LIMITED are www.elizabethcourtteddingtonmanagement.co.uk, and www.elizabeth-court-teddington-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and five months. The distance to to Chessington North Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 4.8 miles; to Byfleet & New Haw Rail Station is 8.2 miles; to Brondesbury Park Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elizabeth Court Teddington Management Limited is a Private Limited Company. The company registration number is 00888798. Elizabeth Court Teddington Management Limited has been working since 30 September 1966. The present status of the company is Active. The registered address of Elizabeth Court Teddington Management Limited is Bridge House 74 Broad Street Teddington Middlesex Tw11 8qt. . SNELLER PROPERTY CONSULTANTS LTD is a Secretary of the company. FOY, Michael Joseph is a Director of the company. Secretary ADAMS, Julie has been resigned. Secretary CORNWALL, Susan Jane has been resigned. Secretary GOTTS, Maureen Sylvia has been resigned. Secretary SHARPLES, Andrew David has been resigned. Secretary WYETH, Susan Jane has been resigned. Director ADAMS, Julie has been resigned. Director BOURDEAUX, Claire has been resigned. Director BRENCH, Carolyn Ann has been resigned. Director BRENCH, Carolyn Ann has been resigned. Director BURLUMI, Louisa Ann has been resigned. Director CHRISTIAN, Jennifer has been resigned. Director CORNWALL, Susan Jane has been resigned. Director CROWLEY, Paul Gerard has been resigned. Director DEMPSEY, Michael James has been resigned. Director ECKERSLEY, Gillian Clair has been resigned. Director EVANS, Violet Sarah Billie has been resigned. Director FITZWATER, Dennis James has been resigned. Director GARRATT, Nicola Jane has been resigned. Director GILLETT, Richard has been resigned. Director GOTTS, Maureen Sylvia has been resigned. Director HONEYBOURNE, Stephen Michael has been resigned. Director JOHNSON, Mary Queenie has been resigned. Director MCPHERSON, Hannah has been resigned. Director O BRIEN, Juliet has been resigned. Director PRATT, Ronald Arthur has been resigned. Director QUATTROCECERE, Susan has been resigned. Director SHARPLES, Andrew David has been resigned. Director STRIKE, Deryck William has been resigned. Director WARREN, Nell has been resigned. Director WATSON, Alexandra Janet has been resigned. Director WILLIAMS, Clive John has been resigned. Director WYETH, Duncan Peter has been resigned. Director WYETH, Susan Jane has been resigned. Director YOUNG, Douglas has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SNELLER PROPERTY CONSULTANTS LTD
Appointed Date: 03 June 2003

Director
FOY, Michael Joseph
Appointed Date: 21 September 2015
78 years old

Resigned Directors

Secretary
ADAMS, Julie
Resigned: 03 June 2003
Appointed Date: 30 August 1994

Secretary
CORNWALL, Susan Jane
Resigned: 19 May 1992
Appointed Date: 24 August 1992

Secretary
GOTTS, Maureen Sylvia
Resigned: 19 May 1992

Secretary
SHARPLES, Andrew David
Resigned: 21 August 1992
Appointed Date: 19 May 1992

Secretary
WYETH, Susan Jane
Resigned: 30 August 1994

Director
ADAMS, Julie
Resigned: 03 April 2006
Appointed Date: 21 June 1994
60 years old

Director
BOURDEAUX, Claire
Resigned: 12 September 2008
Appointed Date: 24 May 2006
49 years old

Director
BRENCH, Carolyn Ann
Resigned: 21 August 1992
Appointed Date: 19 May 1992
61 years old

Director
BRENCH, Carolyn Ann
Resigned: 19 June 1993
61 years old

Director
BURLUMI, Louisa Ann
Resigned: 07 July 2015
Appointed Date: 08 September 2009
49 years old

Director
CHRISTIAN, Jennifer
Resigned: 19 June 2004
Appointed Date: 20 May 2003
64 years old

Director
CORNWALL, Susan Jane
Resigned: 19 May 1992
Appointed Date: 24 August 1992
62 years old

Director
CROWLEY, Paul Gerard
Resigned: 24 May 2005
Appointed Date: 20 May 2003
48 years old

Director
DEMPSEY, Michael James
Resigned: 25 May 2004
Appointed Date: 20 May 2003
51 years old

Director
ECKERSLEY, Gillian Clair
Resigned: 02 September 2008
Appointed Date: 24 May 2006
45 years old

Director
EVANS, Violet Sarah Billie
Resigned: 31 December 2002
Appointed Date: 18 May 1999
109 years old

Director
FITZWATER, Dennis James
Resigned: 21 June 1994
98 years old

Director
GARRATT, Nicola Jane
Resigned: 24 May 2006
Appointed Date: 20 May 2003
60 years old

Director
GILLETT, Richard
Resigned: 26 June 2006
Appointed Date: 20 May 2003
69 years old

Director
GOTTS, Maureen Sylvia
Resigned: 19 May 1992
85 years old

Director
HONEYBOURNE, Stephen Michael
Resigned: 03 April 2000
Appointed Date: 25 May 1993
63 years old

Director
JOHNSON, Mary Queenie
Resigned: 18 May 1999
109 years old

Director
MCPHERSON, Hannah
Resigned: 20 May 2002
Appointed Date: 06 June 2000
56 years old

Director
O BRIEN, Juliet
Resigned: 29 August 2000
Appointed Date: 18 May 1999
62 years old

Director
PRATT, Ronald Arthur
Resigned: 01 July 2011
Appointed Date: 26 May 1998
77 years old

Director
QUATTROCECERE, Susan
Resigned: 08 July 2011
Appointed Date: 02 September 2008
81 years old

Director
SHARPLES, Andrew David
Resigned: 21 August 1992
59 years old

Director
STRIKE, Deryck William
Resigned: 20 May 2003
96 years old

Director
WARREN, Nell
Resigned: 24 March 2003
109 years old

Director
WATSON, Alexandra Janet
Resigned: 28 August 2002
Appointed Date: 18 May 1999
58 years old

Director
WILLIAMS, Clive John
Resigned: 24 May 2005
Appointed Date: 20 May 2003
71 years old

Director
WYETH, Duncan Peter
Resigned: 30 August 1994
Appointed Date: 21 June 1994
61 years old

Director
WYETH, Susan Jane
Resigned: 30 August 1994
62 years old

Director
YOUNG, Douglas
Resigned: 26 May 1998
Appointed Date: 25 May 1993
66 years old

ELIZABETH COURT (TEDDINGTON) MANAGEMENT LIMITED Events

24 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 5,874

02 Jun 2016
Total exemption small company accounts made up to 31 December 2015
08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
28 Sep 2015
Appointment of Mr Michael Joseph Foy as a director on 21 September 2015
07 Aug 2015
Termination of appointment of Louisa Ann Burlumi as a director on 7 July 2015
...
... and 130 more events
23 Oct 1987
Return made up to 30/09/87; full list of members

16 Apr 1987
Full accounts made up to 31 December 1986

04 Feb 1987
Director resigned;new director appointed

05 Nov 1986
Return made up to 30/09/86; full list of members

30 Apr 1986
Full accounts made up to 31 December 1985