Background WavePink WaveYellow Wave

TREMATON PLACE (BROOM ROAD) TEDDINGTON RESIDENTS ASSOCIATION LIMITED (02657339)

TREMATON PLACE (BROOM ROAD) TEDDINGTON RESIDENTS ASSOCIATION LIMITED (02657339) is an active UK company. incorporated on 25 October 1991. with registered office in Sutton. The company operates in the Real Estate Activities sector, engaged in residents property management. TREMATON PLACE (BROOM ROAD) TEDDINGTON RESIDENTS ASSOCIATION LIMITED has been registered for 34 years. Current directors include CLARKE, Dennis Victor, DYKIERT, Mateusz.

Company Number
02657339
Status
active
Type
ltd
Incorporated
25 October 1991
Age
34 years
Address
Salatin House, Sutton, SM2 5DA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLARKE, Dennis Victor, DYKIERT, Mateusz
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREMATON PLACE (BROOM ROAD) TEDDINGTON RESIDENTS ASSOCIATION LIMITED

TREMATON PLACE (BROOM ROAD) TEDDINGTON RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 25 October 1991 with the registered office located in Sutton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TREMATON PLACE (BROOM ROAD) TEDDINGTON RESIDENTS ASSOCIATION LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02657339

LTD Company

Age

34 Years

Incorporated 25 October 1991

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 11 September 2025 (7 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

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Salatin House 19 Cedar Road Sutton, SM2 5DA,

Previous Addresses

79a High Street Teddington TW11 8HG England
From: 2 November 2017To: 17 July 2025
79 High Street Teddington Middlesex TW11 8HG
From: 25 October 1991To: 2 November 2017
Timeline

29 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Oct 91
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
May 17
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jun 24
Director Joined
Aug 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Sept 25
Director Joined
Oct 25
Director Left
Dec 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

CLARKE, Dennis Victor

Active
19 Cedar Road, SuttonSM2 5DA
Born February 1943
Director
Appointed 17 Oct 2025

DYKIERT, Mateusz

Active
19 Cedar Road, SuttonSM2 5DA
Born May 1987
Director
Appointed 19 Sept 2025

ASHDOWN, Peter David

Resigned
The Birches 3 Squirrels Green, LeatherheadKT23 3LE
Secretary
Appointed 10 Dec 1998
Resigned 11 Sept 2001

BARNETT, David Eric

Resigned
9 Trematon Place, TeddingtonTW11 9RH
Secretary
Appointed 19 Sept 2001
Resigned 26 Jan 2004

COONEY, Christopher John

Resigned
Connaught House, GuildfordGU1 3DA
Secretary
Appointed N/A
Resigned 20 Dec 1995

TODD, Brian Ronald

Resigned
32 Trematon Place, TeddingtonTW11 9RH
Secretary
Appointed 26 Jan 2004
Resigned 04 Sept 2011

WYATT, Paul Christopher Bloxham

Resigned
27 Thames Close, HamptonTW12 2ET
Secretary
Appointed 31 Dec 1995
Resigned 10 Dec 1998

BARTON & WYATT

Resigned
21 High Street, TeddingtonTW11 8EU
Corporate secretary
Appointed 29 Nov 1995
Resigned 31 Dec 1995

AHMAD, Miriam Narctis

Resigned
Trematon Place, TeddingtonTW11 9RH
Born August 1962
Director
Appointed 30 Oct 2013
Resigned 01 May 2017

ATKINSON, Samantha Dawn Mary, Dr

Resigned
High Street, TeddingtonTW11 8HG
Born February 1976
Director
Appointed 13 Oct 2022
Resigned 06 Feb 2025

BUXTON, John Peter

Resigned
Trematon Place, TeddingtonTW11 9RH
Born April 1961
Director
Appointed 20 Nov 2008
Resigned 14 Oct 2015

CARTER, Peter Alan

Resigned
Trematon Place, TeddingtonTW11 9RH
Born May 1949
Director
Appointed 05 Jul 2019
Resigned 31 Dec 2021

CLARKE, Dennis Victor

Resigned
High Street, TeddingtonTW11 8HG
Born February 1943
Director
Appointed 05 Oct 2021
Resigned 01 Jun 2024

CLARKE, Dennis Victor

Resigned
High Street, TeddingtonTW11 8HG
Born February 1943
Director
Appointed 14 Oct 2015
Resigned 28 Jan 2021

DILLER, Sarah Louise

Resigned
High Street, TeddingtonTW11 8HG
Born February 1973
Director
Appointed 06 Aug 2024
Resigned 06 Feb 2025

FERRARI, Francesca Elaine

Resigned
High Street, TeddingtonTW11 8HG
Born December 1966
Director
Appointed 05 Jul 2019
Resigned 13 Oct 2022

GILLINGHAM, David

Resigned
High Street, TeddingtonTW11 8HG
Born December 1956
Director
Appointed 28 Jan 2021
Resigned 21 Sept 2021

GILLINGHAM, Helen

Resigned
Trematon Place, TeddingtonTW11 9RH
Born September 1959
Director
Appointed 30 Oct 2013
Resigned 14 Oct 2015

HARRISON, June Margaret

Resigned
4 Trematon Place, TeddingtonTW11 9RH
Born June 1945
Director
Appointed 30 Oct 2013
Resigned 14 Oct 2015

JARRETT, Clarke James

Resigned
19 Trematon Place, TeddingtonTW11 9RH
Born November 1968
Director
Appointed 20 Dec 1995
Resigned 24 Jan 1997

LEADBEATER, Paul Arthur

Resigned
51 Trematon Place, TeddingtonTW11 9RH
Born September 1963
Director
Appointed 20 Dec 1995
Resigned 28 Nov 2025

OWEN, Peter Anthony

Resigned
17 Grays Lane, AshteadKT21 1BZ
Born August 1951
Director
Appointed N/A
Resigned 10 Aug 1994

PARTON, Jeffrey John

Resigned
33 Temple Mill Island, MarlowSL7 1SQ
Born July 1954
Director
Appointed 10 Aug 1994
Resigned 20 Dec 1995

PRIDE, Basil Walter Chauntler

Resigned
7 Trematon Place, TeddingtonTW11 9RH
Born October 1920
Director
Appointed 20 Dec 1995
Resigned 23 Jan 1999

RUNDLE, Lindsey Patricia

Resigned
High Street, TeddingtonTW11 8HG
Born May 1969
Director
Appointed 30 Mar 2020
Resigned 31 Dec 2021

SMART, Jonathan

Resigned
High Street, TeddingtonTW11 8HG
Born October 1969
Director
Appointed 14 Oct 2015
Resigned 13 Jun 2018

VEEVERS, Frederick Ambrose

Resigned
Naboth Cottage, MaidenheadSL6 9TX
Born May 1949
Director
Appointed N/A
Resigned 20 Dec 1995
Fundings
Financials
Latest Activities

Filing History

130

Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
6 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
27 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2008
AAAnnual Accounts
Legacy
11 August 2008
363sAnnual Return (shuttle)
Legacy
14 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 June 2007
AAAnnual Accounts
Legacy
10 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 May 2004
AAAnnual Accounts
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 August 2002
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 August 2001
AAAnnual Accounts
Legacy
29 July 2001
363sAnnual Return (shuttle)
Legacy
17 April 2001
287Change of Registered Office
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2000
AAAnnual Accounts
Legacy
23 March 2000
287Change of Registered Office
Legacy
8 February 2000
287Change of Registered Office
Legacy
27 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
288aAppointment of Director or Secretary
Legacy
20 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1998
AAAnnual Accounts
Legacy
8 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1997
AAAnnual Accounts
Legacy
11 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 July 1996
AAAnnual Accounts
Legacy
8 July 1996
363sAnnual Return (shuttle)
Legacy
4 July 1996
88(2)R88(2)R
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Legacy
29 March 1996
353353
Legacy
29 March 1996
363b363b
Legacy
29 March 1996
363(353)363(353)
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Accounts With Accounts Type Small
30 October 1995
AAAnnual Accounts
Legacy
12 September 1995
287Change of Registered Office
Legacy
6 June 1995
363aAnnual Return
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
31 October 1994
AAAnnual Accounts
Legacy
28 September 1994
288288
Legacy
10 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 1993
AAAnnual Accounts
Resolution
27 April 1993
RESOLUTIONSResolutions
Resolution
27 April 1993
RESOLUTIONSResolutions
Legacy
28 January 1993
363aAnnual Return
Legacy
1 July 1992
224224
Incorporation Company
25 October 1991
NEWINCIncorporation