Background WavePink WaveYellow Wave

STONEY DEEP (TEDDINGTON) RESIDENTS ASSOCIATION LIMITED (01283160)

STONEY DEEP (TEDDINGTON) RESIDENTS ASSOCIATION LIMITED (01283160) is an active UK company. incorporated on 25 October 1976. with registered office in Hampton. The company operates in the Real Estate Activities sector, engaged in residents property management. STONEY DEEP (TEDDINGTON) RESIDENTS ASSOCIATION LIMITED has been registered for 49 years. Current directors include HALL, David, ROSS, Peter Malcolm, TAYLOR, Heather Loyce Scott and 1 others.

Company Number
01283160
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 October 1976
Age
49 years
Address
2 Castle Business Village, Hampton, TW12 2BX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HALL, David, ROSS, Peter Malcolm, TAYLOR, Heather Loyce Scott, TYSON, Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEY DEEP (TEDDINGTON) RESIDENTS ASSOCIATION LIMITED

STONEY DEEP (TEDDINGTON) RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 25 October 1976 with the registered office located in Hampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STONEY DEEP (TEDDINGTON) RESIDENTS ASSOCIATION LIMITED was registered 49 years ago.(SIC: 98000)

Status

active

Active since 49 years ago

Company No

01283160

PRIVATE-LIMITED-GUARANT-NSC Company

Age

49 Years

Incorporated 25 October 1976

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 25 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

2 Castle Business Village Station Road Hampton, TW12 2BX,

Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Apr 12
Director Left
Jul 12
Director Left
Jul 13
Director Joined
Jun 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Dec 17
Director Left
Sept 20
Director Left
Sept 21
Director Joined
Sept 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Sept 23
Director Joined
Jul 25
Director Left
Sept 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

TAYLOR, Heather Loyce Scott

Active
2 Castle Business Village, HamptonTW12 2BX
Secretary
Appointed 01 Jan 2016

HALL, David

Active
2 Castle Business Village, HamptonTW12 2BX
Born October 1952
Director
Appointed 11 Dec 2017

ROSS, Peter Malcolm

Active
2 Castle Business Village, HamptonTW12 2BX
Born May 1946
Director
Appointed 01 Jul 1997

TAYLOR, Heather Loyce Scott

Active
2 Castle Business Village, HamptonTW12 2BX
Born September 1954
Director
Appointed 01 Jan 2016

TYSON, Andrew

Active
2 Castle Business Village, HamptonTW12 2BX
Born April 1957
Director
Appointed 18 Jul 2025

DICKIN, David Edward

Resigned
33 Stoneydeep, TeddingtonTW11 8BL
Secretary
Appointed 08 Jan 2009
Resigned 31 Dec 2015

JEFFERY, Peter Orville

Resigned
25 The Grove, TeddingtonTW11 8AS
Secretary
Appointed 01 Aug 2003
Resigned 31 Jan 2004

MARTIN, Ronald William

Resigned
Byways, SheppertonTW17 9LJ
Secretary
Appointed N/A
Resigned 01 Jul 1996

WALSH, Anthony Joseph

Resigned
47 Stoneydeep, TeddingtonTW11 8BL
Secretary
Appointed 30 Sept 2002
Resigned 31 Jul 2003

WASHINGTON, Bridget

Resigned
41 Stoneydeep, TeddingtonTW11 8BL
Secretary
Appointed 01 Mar 2004
Resigned 08 Jan 2009

WILKINSON, John David

Resigned
Westwater, WraysburyTW19 5EY
Secretary
Appointed 23 Oct 1996
Resigned 30 Sept 2002

WILKINSON, John David

Resigned
Westwater, WraysburyTW19 5EY
Secretary
Appointed 01 Jul 1996
Resigned 02 Aug 1996

BARNETT KNOTT, Joan Margaret

Resigned
56 Langridge Mews, HamptonTW12 3NZ
Born September 1945
Director
Appointed 13 Jul 2000
Resigned 01 Aug 2001

BATEMAN, Frank Hartley Dean

Resigned
21 Stoneydeep, TeddingtonTW11 8BL
Born November 1922
Director
Appointed N/A
Resigned 11 Dec 2002

CASEMORE, Alan Raymond

Resigned
2 Castle Business Village, HamptonTW12 2BX
Born November 1950
Director
Appointed 20 Feb 2023
Resigned 10 Sept 2025

DICKIN, David Edward

Resigned
33 Stoneydeep, TeddingtonTW11 8BL
Born March 1962
Director
Appointed 21 Apr 2005
Resigned 31 Dec 2015

DICKINSON, Alexandra, Dr

Resigned
2 Castle Business Village, HamptonTW12 2BX
Born June 1986
Director
Appointed 09 Aug 2022
Resigned 22 Aug 2023

DONAGHY, Sylvia Margherita Italia

Resigned
47 Stoneydeep, TeddingtonTW11 8BL
Born January 1923
Director
Appointed N/A
Resigned 25 Jul 1994

FRANEY, Stephen William

Resigned
1 Stoneydeep, TeddingtonTW11 8BL
Born February 1958
Director
Appointed 28 Jul 1998
Resigned 02 Jul 2004

FRANEY, Stephen William

Resigned
1 Stoneydeep, TeddingtonTW11 8BL
Born February 1958
Director
Appointed 20 May 1997
Resigned 27 Feb 1998

GRESHAM, John Samuel

Resigned
2 Castle Business Village, HamptonTW12 2BX
Born April 1938
Director
Appointed 28 Jul 1998
Resigned 20 Feb 2023

KLAUSE, Julianne Barbara, Dr

Resigned
1 Stoneydeep, TeddingtonTW11 8BL
Born March 1966
Director
Appointed 29 Nov 1994
Resigned 14 Apr 1997

LANG, Mark Stuart

Resigned
113 Manor Lane, Sunbury-On-ThamesTW16 6JE
Born September 1958
Director
Appointed 01 Aug 1996
Resigned 28 Jul 1998

LEFTWICH, Audrey Joan

Resigned
36 Stoneydeep, TeddingtonTW11 8BL
Born December 1919
Director
Appointed N/A
Resigned 10 Mar 2003

LEFTWICH, Royston Harcourt

Resigned
36 Stoneydeep, TeddingtonTW11 8BL
Born September 1912
Director
Appointed N/A
Resigned 21 Oct 1991

PENNICOTT, Philip Leslie Charles

Resigned
52 Stoney Deep, TeddingtonTW11 8BL
Born July 1953
Director
Appointed 06 Jul 1992
Resigned 20 Apr 1998

PRETORIUS, Renette

Resigned
Twickenham Road, TeddingtonTW11 8BL
Born September 1963
Director
Appointed 04 Jun 2015
Resigned 07 Sept 2020

PRETORIUS, Renette

Resigned
48 Twickenham Road, TeddingtonTW11 8BL
Born September 1963
Director
Appointed 17 Jun 2009
Resigned 29 May 2012

ROBERTS, Anne Cecilia Elizabeth

Resigned
17 Stoneydeep, TeddingtonTW11 8BL
Born April 1945
Director
Appointed N/A
Resigned 28 Jul 1998

SMEDLEY, Philip Alan

Resigned
25 Stoneydeep, TeddingtonTW11 8BL
Born May 1963
Director
Appointed 11 Dec 2002
Resigned 07 Jul 2005

WALSH, Anthony Joseph

Resigned
47 Stoneydeep, TeddingtonTW11 8BL
Born March 1933
Director
Appointed 01 Aug 2003
Resigned 18 Jul 2013

WALTERS, Pauline

Resigned
Twickenham Road, TeddingtonTW11 8BL
Born February 1954
Director
Appointed 14 Mar 2012
Resigned 19 Sept 2021

WASHINGTON, Bridget

Resigned
41 Stoneydeep, TeddingtonTW11 8BL
Born January 1944
Director
Appointed 10 Mar 2003
Resigned 08 Jan 2009

WILKINSON, John David

Resigned
Westwater, WraysburyTW19 5EY
Director
Appointed N/A
Resigned 02 Aug 1996

WILLIAMS, Michael John

Resigned
4 Stoneydeep, TeddingtonTW11 8BL
Born December 1948
Director
Appointed N/A
Resigned 06 Jul 1992
Fundings
Financials
Latest Activities

Filing History

168

Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Second Filing Of Director Termination With Name
8 November 2023
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
17 October 2023
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 October 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Memorandum Articles
1 August 2019
MAMA
Resolution
1 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 July 2015
AR01AR01
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 June 2014
AAAnnual Accounts
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Resolution
12 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 May 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 June 2009
AAAnnual Accounts
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
19 August 2008
225Change of Accounting Reference Date
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 July 2008
AAAnnual Accounts
Legacy
9 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 July 2007
AAAnnual Accounts
Legacy
30 May 2007
287Change of Registered Office
Legacy
26 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 June 2006
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Legacy
18 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
16 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 June 2004
AAAnnual Accounts
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
3 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2002
AAAnnual Accounts
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2001
AAAnnual Accounts
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2000
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Legacy
4 August 1998
288cChange of Particulars
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288bResignation of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Accounts With Accounts Type Full
25 July 1996
AAAnnual Accounts
Legacy
25 July 1996
363sAnnual Return (shuttle)
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Accounts With Accounts Type Full
20 July 1995
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Legacy
25 April 1995
288288
Legacy
4 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 August 1994
288288
Accounts With Accounts Type Full
21 July 1994
AAAnnual Accounts
Legacy
21 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Legacy
25 August 1993
363sAnnual Return (shuttle)
Legacy
5 August 1992
288288
Legacy
5 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1992
AAAnnual Accounts
Legacy
14 November 1991
288288
Accounts With Accounts Type Full
12 August 1991
AAAnnual Accounts
Legacy
12 August 1991
363b363b
Legacy
25 April 1991
288288
Legacy
2 August 1990
363363
Accounts With Accounts Type Full
2 August 1990
AAAnnual Accounts
Legacy
26 June 1990
287Change of Registered Office
Accounts With Accounts Type Full
23 August 1989
AAAnnual Accounts
Legacy
23 August 1989
363363
Legacy
23 November 1988
288288
Legacy
1 November 1988
288288
Accounts With Accounts Type Full
5 September 1988
AAAnnual Accounts
Legacy
5 September 1988
363363
Legacy
27 October 1987
288288
Legacy
20 August 1987
288288
Accounts With Accounts Type Full
20 August 1987
AAAnnual Accounts
Legacy
20 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 November 1986
225(1)225(1)
Legacy
3 November 1986
363363
Accounts With Accounts Type Full
8 August 1986
AAAnnual Accounts
Legacy
8 August 1986
288288
Legacy
14 June 1986
288288
Legacy
21 May 1986
288288
Memorandum Articles
16 July 1979
MEM/ARTSMEM/ARTS
Resolution
16 July 1979
RESOLUTIONSResolutions