Background WavePink WaveYellow Wave

TEKELS AVENUE RESIDENTS ASSOCIATION LIMITED (00868043)

TEKELS AVENUE RESIDENTS ASSOCIATION LIMITED (00868043) is an active UK company. incorporated on 3 January 1966. with registered office in Camberley. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c. and 1 other business activities. TEKELS AVENUE RESIDENTS ASSOCIATION LIMITED has been registered for 60 years. Current directors include BEARDMORE, Charlotte Ann, BYRNE, Hazel, CATLIN, Mark Stephen and 3 others.

Company Number
00868043
Status
active
Type
ltd
Incorporated
3 January 1966
Age
60 years
Address
14 Tekels Avenue, Camberley, GU15 2LB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BEARDMORE, Charlotte Ann, BYRNE, Hazel, CATLIN, Mark Stephen, COVENEY, Scott Lawrence, MANTEGHI, Siak, WENTWORTH, Philip Anthony
SIC Codes
94990, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEKELS AVENUE RESIDENTS ASSOCIATION LIMITED

TEKELS AVENUE RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 3 January 1966 with the registered office located in Camberley. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c. and 1 other business activity. TEKELS AVENUE RESIDENTS ASSOCIATION LIMITED was registered 60 years ago.(SIC: 94990, 98000)

Status

active

Active since 60 years ago

Company No

00868043

LTD Company

Age

60 Years

Incorporated 3 January 1966

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

14 Tekels Avenue Camberley, GU15 2LB,

Previous Addresses

49 Tekels Avenue Camberley GU15 2LB England
From: 3 June 2020To: 11 September 2023
24 Tekels Avenue Camberley GU15 2LB England
From: 14 May 2019To: 3 June 2020
49 Tekels Avenue Camberley Surrey GU15 2LB England
From: 7 July 2017To: 14 May 2019
High Cross Church Knoll Road Camberley Surrey GU15 3SY England
From: 7 July 2017To: 7 July 2017
17 Park Street Camberley Surrey GU15 3PQ
From: 3 January 1966To: 7 July 2017
Timeline

36 key events • 1966 - 2025

Funding Officers Ownership
Company Founded
Jan 66
Funding Round
May 10
Director Joined
May 11
Director Joined
Jun 12
Director Left
Oct 12
Director Left
Nov 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Jan 17
Director Joined
May 17
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Left
May 20
Director Left
May 20
Director Joined
Jun 20
Director Left
Jul 22
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Jul 25
1
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

WENTWORTH, Philip Anthony

Active
Tekels Avenue, CamberleyGU15 2LB
Secretary
Appointed 22 Jun 2023

BEARDMORE, Charlotte Ann

Active
Tekels Avenue, CamberleyGU15 2LB
Born June 1963
Director
Appointed 14 Apr 2019

BYRNE, Hazel

Active
Tekels Avenue, CamberleyGU15 2LB
Born January 1969
Director
Appointed 14 Apr 2019

CATLIN, Mark Stephen

Active
Tekels Avenue, CamberleyGU15 2LB
Born November 1965
Director
Appointed 25 Feb 2025

COVENEY, Scott Lawrence

Active
Tekels Avenue, CamberleyGU15 2LB
Born July 1971
Director
Appointed 21 May 2023

MANTEGHI, Siak

Active
Tekels Avenue, CamberleyGU15 2LB
Born August 1956
Director
Appointed 01 Jul 2023

WENTWORTH, Philip Anthony

Active
Tekels Avenue, CamberleyGU15 2LB
Born March 1963
Director
Appointed 29 Mar 2015

BARBOUR, Muriel More

Resigned
Ettrick 41 Tekels Avenue, CamberleyGU15 2LB
Secretary
Appointed 12 Oct 1997
Resigned 30 Dec 2000

BERGSTEDT, Laura

Resigned
Mulberry House, CamberleyGU15 2LB
Secretary
Appointed 05 Jun 2005
Resigned 11 Nov 2008

MEARNS, Peter Stanley

Resigned
33 Tekels Avenue, CamberleyGU15 2LB
Secretary
Appointed 18 Feb 2001
Resigned 05 Jun 2005

WALLIS, Lynne Karen

Resigned
Tekels Avenue, CamberleyGU15 2LB
Secretary
Appointed 14 Apr 2019
Resigned 01 Jun 2020

WENGER, John Rudolph

Resigned
Tekels Avenue, CamberleyGU15 2LB
Secretary
Appointed 01 Jun 2020
Resigned 21 May 2023

WENGER, John Rudolph

Resigned
49 Tekels Avenue, CamberleyGU15 2LB
Secretary
Appointed 11 Nov 2008
Resigned 14 Apr 2019

WHITE, Caroline

Resigned
Speedwell 20 Tekels Avenue, CamberleyGU15 2LB
Secretary
Appointed N/A
Resigned 03 Oct 1997

ADAMS, Darren John

Resigned
Tekels Avenue, CamberleyGU15 2LB
Born January 1965
Director
Appointed 20 Apr 2008
Resigned 13 May 2009

ARMITAGE, Ralph

Resigned
Highpoint Tekels Avenue, CamberleyGU5 2LB
Born April 1926
Director
Appointed N/A
Resigned 03 Oct 1997

BARBOUR, Muriel More

Resigned
Ettrick 41 Tekels Avenue, CamberleyGU15 2LB
Born April 1945
Director
Appointed 18 May 1997
Resigned 30 Dec 2000

BEARDMORE, Charles Edward

Resigned
Tekels Avenue, CamberleyGU15 2LB
Born November 1965
Director
Appointed 22 Apr 2012
Resigned 08 Jan 2017

BEARDMORE, Charles Edward

Resigned
43 Tekels Avenue, CamberleyGU15 2LB
Born November 1965
Director
Appointed 11 Jun 2006
Resigned 20 Apr 2008

BERGSTEDT, Laura

Resigned
Mulberry House, CamberleyGU15 2LB
Born February 1962
Director
Appointed 05 Jun 2005
Resigned 11 Nov 2008

BRADSHAW, Andrew James

Resigned
Tekels Avenue, CamberleyGU15 2LB
Born March 1971
Director
Appointed 29 Mar 2015
Resigned 06 Jan 2025

CARPENTER, John Robert

Resigned
Tekels Avenue, CamberleyGU15 2LB
Born February 1948
Director
Appointed 11 Jun 2006
Resigned 14 Apr 2019

CHALKIN, David John

Resigned
Corner Coombe, CamberleyGU15 2LB
Born August 1944
Director
Appointed 12 May 1996
Resigned 11 Jun 2006

CHETWOOD, Timothy James

Resigned
High Gardens 20 Tekels Avenue, CamberleyGU15 2LB
Born January 1953
Director
Appointed N/A
Resigned 17 May 1998

DARNTON, Juliet Anne

Resigned
Tekels Avenue, CamberleyGU15 2LB
Born April 1965
Director
Appointed 14 Apr 2019
Resigned 21 May 2023

DIX, Sheila Macdonald

Resigned
18 Tekels Avenue, CamberleyGU15 2LB
Born May 1949
Director
Appointed N/A
Resigned 31 Aug 1992

DYE, Alan George

Resigned
Tekels Avenue, CamberleyGU15 2LB
Born May 1935
Director
Appointed 21 Apr 2013
Resigned 14 Apr 2019

ELLIS, David John

Resigned
Tall Trees, CamberleyGU15 2LA
Born August 1921
Director
Appointed 16 May 1993
Resigned 26 Sept 2001

GRADWELL, David John Louis

Resigned
Hill House 16 Tekels Avenue, CamberleyGU15 2LB
Born December 1949
Director
Appointed 16 May 1993
Resigned 20 Apr 2008

HACKER, Roger Thomas

Resigned
Tekels Avenue, CamberleyGU15 2LB
Born May 1947
Director
Appointed 07 May 2017
Resigned 06 May 2020

KEARNES, Linda Mary

Resigned
17 Park Street, SurreyGU15 3PQ
Born November 1945
Director
Appointed 05 Jun 2005
Resigned 31 Aug 2012

LEONARD, John Clark

Resigned
Tekels Avenue, CamberleyGU15 2LB
Born September 1970
Director
Appointed 14 Apr 2019
Resigned 10 Jul 2025

LEWIS, Maureen Mary

Resigned
17 Park Street, SurreyGU15 3PQ
Born June 1944
Director
Appointed 13 May 2009
Resigned 29 Mar 2015

MAYO, Edward John, Colonel

Resigned
Ballamoar Castle, SandygateIM7 3AJ
Born May 1931
Director
Appointed N/A
Resigned 12 May 1996

MCAULEY, William James

Resigned
Tekels Avenue, CamberleyGU15 2LB
Born July 1942
Director
Appointed 11 Jun 2006
Resigned 14 Apr 2019
Fundings
Financials
Latest Activities

Filing History

184

Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 July 2025
TM01Termination of Director
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Change Person Secretary Company With Change Date
31 July 2023
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
8 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Appoint Person Director Company With Name Date
10 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2015
TM01Termination of Director
Move Registers To Sail Company With New Address
11 March 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Move Registers To Registered Office Company
5 June 2013
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Move Registers To Sail Company
2 June 2010
AD03Change of Location of Company Records
Capital Allotment Shares
1 June 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Sail Address Company
1 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 April 2010
AAAnnual Accounts
Memorandum Articles
29 April 2010
MEM/ARTSMEM/ARTS
Resolution
29 April 2010
RESOLUTIONSResolutions
Legacy
24 June 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Full
23 June 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
9 June 2009
353353
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
363aAnnual Return
Legacy
24 June 2008
353353
Accounts With Accounts Type Total Exemption Full
19 June 2008
AAAnnual Accounts
Legacy
19 June 2008
88(2)Return of Allotment of Shares
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
9 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 October 2007
AAAnnual Accounts
Legacy
27 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 August 2006
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Resolution
27 May 2005
RESOLUTIONSResolutions
Legacy
27 May 2005
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Full
10 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 June 2004
AAAnnual Accounts
Legacy
10 June 2004
123Notice of Increase in Nominal Capital
Resolution
10 June 2004
RESOLUTIONSResolutions
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 May 2003
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 May 2002
AAAnnual Accounts
Legacy
3 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Legacy
26 July 1998
363sAnnual Return (shuttle)
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
30 October 1997
287Change of Registered Office
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
363sAnnual Return (shuttle)
Legacy
2 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 1997
AAAnnual Accounts
Legacy
6 June 1996
363sAnnual Return (shuttle)
Legacy
3 June 1996
288288
Accounts With Accounts Type Full
24 May 1996
AAAnnual Accounts
Accounts With Accounts Type Small
25 May 1995
AAAnnual Accounts
Legacy
25 May 1995
363sAnnual Return (shuttle)
Legacy
6 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 1994
AAAnnual Accounts
Legacy
5 June 1993
288288
Legacy
5 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1993
AAAnnual Accounts
Legacy
24 May 1993
288288
Accounts With Accounts Type Full
18 May 1992
AAAnnual Accounts
Legacy
18 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1991
AAAnnual Accounts
Legacy
6 June 1991
363b363b
Accounts With Accounts Type Small
5 June 1990
AAAnnual Accounts
Legacy
5 June 1990
363363
Accounts With Accounts Type Full
8 June 1989
AAAnnual Accounts
Legacy
8 June 1989
363363
Accounts With Accounts Type Full
31 May 1988
AAAnnual Accounts
Legacy
31 May 1988
363363
Legacy
24 July 1987
363363
Accounts With Accounts Type Small
17 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 June 1986
AAAnnual Accounts
Legacy
8 May 1986
363363
Incorporation Company
3 January 1966
NEWINCIncorporation