Background WavePink WaveYellow Wave

NIGHTINGALE HOUSE RESIDENTS ASSOCIATION (TREMATON PLACE) TEDDINGTON LIMITED (02657361)

NIGHTINGALE HOUSE RESIDENTS ASSOCIATION (TREMATON PLACE) TEDDINGTON LIMITED (02657361) 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 other letting and operating of own or leased real estate. NIGHTINGALE HOUSE RESIDENTS ASSOCIATION (TREMATON PLACE) TEDDINGTON LIMITED has been registered for 34 years. Current directors include DYKIERT, Mateusz.

Company Number
02657361
Status
active
Type
ltd
Incorporated
25 October 1991
Age
34 years
Address
Salatin House, Sutton, SM2 5DA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DYKIERT, Mateusz
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIGHTINGALE HOUSE RESIDENTS ASSOCIATION (TREMATON PLACE) TEDDINGTON LIMITED

NIGHTINGALE HOUSE RESIDENTS ASSOCIATION (TREMATON PLACE) TEDDINGTON 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 other letting and operating of own or leased real estate. NIGHTINGALE HOUSE RESIDENTS ASSOCIATION (TREMATON PLACE) TEDDINGTON LIMITED was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

02657361

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 9 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

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Salatin House 19 Cedar Road Sutton, SM2 5DA,

Previous Addresses

79a High Street Teddington TW11 8HG England
From: 26 October 2017To: 17 July 2025
79 High Street Teddington Middlesex TW11 8HG
From: 25 October 1991To: 26 October 2017
Timeline

5 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Oct 91
Director Joined
Oct 11
Director Left
Jul 15
Director Joined
Jan 25
Director Left
Dec 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

DYKIERT, Mateusz

Active
19 Cedar Road, SuttonSM2 5DA
Born May 1987
Director
Appointed 20 Nov 2024

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 13 Sept 2001
Resigned 26 Jan 2004

BEATON, Trevor John

Resigned
47 Trematon Place, TeddingtonTW11 9RH
Secretary
Appointed 14 Nov 1995
Resigned 23 May 1996

COONEY, Christopher John

Resigned
Connaught House, GuildfordGU1 3DA
Secretary
Appointed N/A
Resigned 09 Aug 1995

TODD, Brian Ronald

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

WYATT, Paul Christopher Bloxham

Resigned
27 Thames Close, HamptonTW12 2ET
Secretary
Appointed 23 May 1996
Resigned 10 Dec 1998

BELLAMY, Sharon May

Resigned
Trematon Place, TeddingtonTW11 9RH
Born June 1958
Director
Appointed 01 Oct 2011
Resigned 01 Jul 2015

LEADBEATER, Paul Arthur

Resigned
51 Trematon Place, TeddingtonTW11 9RH
Born September 1963
Director
Appointed 14 Nov 1995
Resigned 02 Dec 2025

OWEN, Peter Anthony

Resigned
17 Grays Lane, AshteadKT21 1BZ
Born August 1951
Director
Appointed N/A
Resigned 06 Jan 1995

PARTON, Jeffrey John

Resigned
33 Temple Mill Island, MarlowSL7 1SQ
Born July 1954
Director
Appointed N/A
Resigned 09 Aug 1995

VEEVERS, Frederick Ambrose

Resigned
Naboth Cottage, MaidenheadSL6 9TX
Born May 1949
Director
Appointed N/A
Resigned 09 Aug 1995
Fundings
Financials
Latest Activities

Filing History

100

Replacement Filing Of Confirmation Statement With Made Up Date
22 January 2026
RP01CS01RP01CS01
Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 August 2011
AAAnnual Accounts
Termination Secretary Company With Name
31 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 October 2008
AAAnnual Accounts
Legacy
21 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 June 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 June 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 May 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 June 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 August 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 August 2001
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
17 April 2001
287Change of Registered Office
Accounts With Accounts Type Full
17 May 2000
AAAnnual Accounts
Legacy
13 March 2000
287Change of Registered Office
Legacy
8 February 2000
287Change of Registered Office
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
1 March 1999
363sAnnual Return (shuttle)
Legacy
1 March 1999
288aAppointment of Director or Secretary
Legacy
1 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 1998
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1997
AAAnnual Accounts
Legacy
29 January 1997
363sAnnual Return (shuttle)
Legacy
11 September 1996
288288
Legacy
11 September 1996
288288
Legacy
11 September 1996
88(2)R88(2)R
Accounts With Accounts Type Full
28 August 1996
AAAnnual Accounts
Legacy
4 June 1996
363b363b
Legacy
14 May 1996
353353
Legacy
19 April 1996
288288
Legacy
4 January 1996
288288
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Accounts With Accounts Type Small
30 October 1995
AAAnnual Accounts
Legacy
12 September 1995
287Change of Registered Office
Legacy
7 March 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
10 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 February 1993
AAAnnual Accounts
Resolution
12 February 1993
RESOLUTIONSResolutions
Legacy
29 January 1993
363aAnnual Return
Legacy
1 July 1992
224224
Incorporation Company
25 October 1991
NEWINCIncorporation