Background WavePink WaveYellow Wave

TOWNSTONE (KEW ROAD) MANAGEMENT COMPANY LIMITED (01323242)

TOWNSTONE (KEW ROAD) MANAGEMENT COMPANY LIMITED (01323242) is an active UK company. incorporated on 27 July 1977. with registered office in Teddington. The company operates in the Real Estate Activities sector, engaged in residents property management. TOWNSTONE (KEW ROAD) MANAGEMENT COMPANY LIMITED has been registered for 48 years. Current directors include ELLIS, John Paul, MACKAY, Alexander Edward, O'GARA, Seamus Matthew.

Company Number
01323242
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 July 1977
Age
48 years
Address
Bridge House, Teddington, TW11 8QT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ELLIS, John Paul, MACKAY, Alexander Edward, O'GARA, Seamus Matthew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWNSTONE (KEW ROAD) MANAGEMENT COMPANY LIMITED

TOWNSTONE (KEW ROAD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 July 1977 with the registered office located in Teddington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TOWNSTONE (KEW ROAD) MANAGEMENT COMPANY LIMITED was registered 48 years ago.(SIC: 98000)

Status

active

Active since 48 years ago

Company No

01323242

PRIVATE-LIMITED-GUARANT-NSC Company

Age

48 Years

Incorporated 27 July 1977

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 9 July 2025 (9 months 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

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Bridge House 74 Broad Street Teddington, TW11 8QT,

Previous Addresses

Bridge House Bridge House 74 Broad Street Teddington Middlesex TW11 8QT England
From: 20 January 2026To: 20 January 2026
5 Parkside 172 Kew Rd Richmond Surrey TW9 2AS
From: 27 July 1977To: 20 January 2026
Timeline

8 key events • 2015 - 2026

Funding Officers Ownership
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Oct 17
Director Joined
Jan 18
Director Left
Jan 23
Director Left
Oct 23
Director Left
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

SNELLERS PROPERTY CONSULTANTS LTD

Active
74 Broad Street, TeddingtonTW11 8QT
Corporate secretary
Appointed 20 Jan 2026

ELLIS, John Paul

Active
Kew Road, RichmondTW9 2AS
Born March 1966
Director
Appointed 28 Sept 2017

MACKAY, Alexander Edward

Active
Kew Road, RichmondTW9 2AS
Born August 1949
Director
Appointed 27 Sept 2014

O'GARA, Seamus Matthew

Active
Kew Road, RichmondTW9 2AS
Born September 1972
Director
Appointed 27 Sept 2014

MEGGITT, David Keith

Resigned
Parkside 172 Kew Road, RichmondTW9 2AS
Secretary
Appointed N/A
Resigned 20 Jan 2026

BURNETT, Jean Louisa Sarah

Resigned
3-172 Kew Road, RichmondTW9 2NQ
Born June 1927
Director
Appointed N/A
Resigned 06 Nov 2002

ELLIS, Katharine Jane

Resigned
6/170 Kew Road, RichmondTW9 2AS
Born October 1965
Director
Appointed 18 Feb 1995
Resigned 27 Sept 2017

GOUT, Alan Malcolm

Resigned
Kew Road, RichmondTW9 2AS
Born February 1945
Director
Appointed 27 Sept 2014
Resigned 29 Sept 2023

HENNESSY, Jane

Resigned
Flat 8, RichmondTW9 2NA
Born May 1953
Director
Appointed 26 Oct 1996
Resigned 28 Oct 1998

KAYE, Brian Francis

Resigned
3-168 Kew Road, RichmondTW9 2NQ
Born April 1929
Director
Appointed N/A
Resigned 19 Nov 2002

MEGGITT, David Keith

Resigned
Parkside 172 Kew Road, RichmondTW9 2AS
Born July 1938
Director
Appointed N/A
Resigned 20 Jan 2026

RAYNE, Philip Kendal

Resigned
1 Parkside, RichmondTW9 2AS
Born February 1957
Director
Appointed 27 Oct 2001
Resigned 31 Dec 2022

RONALDSON, Andrew Macrae

Resigned
4/168 Kew Road, RichmondTW9 2AG
Born November 1942
Director
Appointed N/A
Resigned 08 Mar 1994

RONALDSON, Lilian Gertrude

Resigned
1 Meadow Close, RichmondTW10 7AJ
Born March 1941
Director
Appointed 18 Feb 1995
Resigned 12 Apr 2006

SHIRT, Peter Graham

Resigned
7/170 Kew Road, RichmondTW9
Born May 1959
Director
Appointed N/A
Resigned 30 Sept 1996

SPELLER, Jane

Resigned
27 Carlton Road, LondonSW14 7RJ
Born May 1953
Director
Appointed 29 Oct 2005
Resigned 09 Jan 2007
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 January 2026
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2015
AR01AR01
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 November 2009
AAAnnual Accounts
Resolution
20 August 2009
RESOLUTIONSResolutions
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Legacy
8 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Legacy
30 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
363aAnnual Return
Legacy
16 January 2006
288cChange of Particulars
Legacy
25 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
4 February 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
6 June 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
22 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Auditors Resignation Company
15 May 1995
AUDAUD
Legacy
25 April 1995
288288
Legacy
25 April 1995
288288
Legacy
7 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
29 March 1994
288288
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 1991
AAAnnual Accounts
Legacy
9 December 1991
288288
Legacy
9 December 1991
363aAnnual Return
Accounts With Accounts Type Full
27 March 1991
AAAnnual Accounts
Legacy
27 March 1991
363aAnnual Return
Resolution
31 August 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 May 1990
AAAnnual Accounts
Legacy
9 April 1990
363363
Accounts With Accounts Type Small
17 March 1989
AAAnnual Accounts
Legacy
6 March 1989
363363
Accounts With Accounts Type Full
9 February 1988
AAAnnual Accounts
Legacy
9 February 1988
363363
Legacy
5 March 1987
288288
Accounts With Accounts Type Full
3 February 1987
AAAnnual Accounts
Legacy
3 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87