Background WavePink WaveYellow Wave

TEASDALES MANAGEMENT COMPANY LIMITED (03011005)

TEASDALES MANAGEMENT COMPANY LIMITED (03011005) is an active UK company. incorporated on 12 January 1995. with registered office in Bishop's Stortford. The company operates in the Real Estate Activities sector, engaged in residents property management. TEASDALES MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include BANFIELD, Anthony John, HUDSON, George Anthony, TAPPER, Stephen Michael.

Company Number
03011005
Status
active
Type
ltd
Incorporated
12 January 1995
Age
31 years
Address
Unit I13 Peek Business Centre, Bishop's Stortford, CM23 5RG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BANFIELD, Anthony John, HUDSON, George Anthony, TAPPER, Stephen Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEASDALES MANAGEMENT COMPANY LIMITED

TEASDALES MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 January 1995 with the registered office located in Bishop's Stortford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TEASDALES MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

03011005

LTD Company

Age

31 Years

Incorporated 12 January 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Unit I13 Peek Business Centre Woodside Bishop's Stortford, CM23 5RG,

Previous Addresses

Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom
From: 14 April 2020To: 30 September 2021
Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL
From: 15 October 2014To: 14 April 2020
Causeway House, Dane Street Bishop's Stortford Hertfordshire CM23 3BT
From: 12 January 1995To: 15 October 2014
Timeline

13 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
Mar 10
Director Left
Feb 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Feb 12
Director Joined
Jan 15
Director Left
Jan 16
Director Left
May 17
Director Joined
May 17
Director Joined
Dec 18
Director Joined
Feb 21
Director Left
Aug 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

VIRTUS PROPERTY MANAGEMENT LTD

Active
Woodside, Bishop's StortfordCM23 5RG
Corporate secretary
Appointed 30 Sept 2021

BANFIELD, Anthony John

Active
Apton Road, Bishop's StortfordCM23 3SF
Born March 1950
Director
Appointed 18 Oct 2018

HUDSON, George Anthony

Active
Woodside, Bishop's StortfordCM23 5RG
Born January 1973
Director
Appointed 16 May 2017

TAPPER, Stephen Michael

Active
Kestrel Gardens, Bishop's StortfordCM23 4LU
Born June 1950
Director
Appointed 05 Jan 2015

ALLAN, John

Resigned
4 Church Hams, WokinghamRG40 4XF
Secretary
Appointed 04 Jun 1996
Resigned 17 Apr 1997

BROWN, Sarah Christine

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Secretary
Appointed 01 Feb 2005
Resigned 29 Sept 2014

CHARLTON BROWN, Grace Maud

Resigned
5 Colliers Shaw, KestonBR2 6JA
Secretary
Appointed 12 Apr 1995
Resigned 04 Jun 1996

COOKE, Michael James

Resigned
140 Punch Croft, LongfieldDA3 8HS
Secretary
Appointed 12 Jan 1995
Resigned 12 Apr 1995

STOKELY, Robert Edward

Resigned
61 Apton Road, Bishops StortfordCM23 3SS
Secretary
Appointed 01 Jun 1998
Resigned 01 Feb 2005

GEM ESTATE MANAGEMENT LIMITED

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Corporate secretary
Appointed 29 Sept 2014
Resigned 30 Sept 2021

OM MANAGEMENT SERVICES LIMITED

Resigned
Marlborough House, LutonLU2 9EX
Corporate secretary
Appointed 17 Apr 1997
Resigned 01 Jun 1998

BAGRIE, John Robert

Resigned
25 King Street, Bishops StortfordCM23 2NB
Born May 1946
Director
Appointed 12 Jan 1995
Resigned 17 Apr 1997

BEENHAM, Christopher

Resigned
Woodside, Bishop's StortfordCM23 5RG
Born May 1942
Director
Appointed 16 Feb 2021
Resigned 16 Feb 2022

BRINKHURST, James Anthony

Resigned
35 Priory Court, Bishops StortfordCM23 3SF
Born April 1924
Director
Appointed 08 May 1996
Resigned 10 Oct 2006

BROADHURST, Peter William Temple

Resigned
Flat 36 Priory Court Apton Road, Bishops StortfordCM23 3SF
Born December 1934
Director
Appointed 02 Nov 2006
Resigned 23 Jun 2008

BROE, Duncan

Resigned
7 Wisley Road, AndoverSP10 3UQ
Born January 1962
Director
Appointed 04 Jun 1996
Resigned 20 Nov 1997

CHARLTON BROWN, Grace Maud

Resigned
5 Colliers Shaw, KestonBR2 6JA
Born March 1931
Director
Appointed 12 Apr 1995
Resigned 04 Jun 1996

CHOPPING, Maurice John

Resigned
3 Priory Court, Bishops StortfordCM23 3SF
Born January 1934
Director
Appointed 01 Oct 2002
Resigned 21 Jul 2008

CONNOLLY, Wyn

Resigned
23 Priory Court, Bishops StortfordCM23 3SF
Born March 1922
Director
Appointed 08 May 1996
Resigned 23 Jan 2004

COOKE, Michael James

Resigned
140 Punch Croft, LongfieldDA3 8HS
Born September 1954
Director
Appointed 12 Jan 1995
Resigned 26 Feb 1998

GILCHRIEST, Pamela

Resigned
Brambletye, CowdenTN8 7HF
Born September 1938
Director
Appointed 12 Jan 1995
Resigned 20 Nov 1997

GRIMSHAW, Sydney

Resigned
Causeway House, Dane Street, HertfordshireCM23 3BT
Born March 1928
Director
Appointed 25 Jun 2007
Resigned 17 Oct 2011

KERR, Marion

Resigned
41 Priory Court, Bishops StortfordCM23 3SF
Born February 1925
Director
Appointed 03 Sept 1998
Resigned 22 Apr 2007

LEPPARD, Kevin John

Resigned
Priory Court, Apton Road, Bishop's StortfordCM23 3SF
Born October 1949
Director
Appointed 23 Jul 2008
Resigned 20 Jan 2010

MUHIDDIN, Nadeem Kadri

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Born August 1985
Director
Appointed 20 Jan 2010
Resigned 16 May 2017

PALMER, William Henry

Resigned
Flat 18 Priory Court, Apton Road, Bishop's StortfordCM23 3SF
Born April 1926
Director
Appointed 25 Jun 2007
Resigned 13 Oct 2008

SHAND, Christine Morag

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Born January 1963
Director
Appointed 17 Oct 2011
Resigned 04 Jan 2016

SIMPSON, Harold Royston

Resigned
3 Newbury Close, Bishops StortfordCM23 2RA
Born July 1940
Director
Appointed 08 May 1996
Resigned 22 Feb 2006

TRICKER, Jonathan David

Resigned
Causeway House, Dane Street, HertfordshireCM23 3BT
Born August 1975
Director
Appointed 23 Jul 2008
Resigned 17 Oct 2011
Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 May 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
30 September 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 September 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
25 February 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 October 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
15 October 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Dormant
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
24 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
1 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 August 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 August 2008
AAAnnual Accounts
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
363sAnnual Return (shuttle)
Legacy
24 September 2007
287Change of Registered Office
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Legacy
28 April 2007
363sAnnual Return (shuttle)
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2005
AAAnnual Accounts
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
25 January 2004
363sAnnual Return (shuttle)
Legacy
14 August 2003
287Change of Registered Office
Accounts With Accounts Type Small
27 May 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
20 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 June 2002
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2000
AAAnnual Accounts
Legacy
23 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1999
AAAnnual Accounts
Legacy
8 March 1999
363sAnnual Return (shuttle)
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
287Change of Registered Office
Accounts With Accounts Type Full
5 August 1998
AAAnnual Accounts
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
363sAnnual Return (shuttle)
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
28 June 1997
363b363b
Legacy
28 June 1997
363(287)363(287)
Accounts With Accounts Type Full
15 May 1997
AAAnnual Accounts
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
5 March 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
88(2)R88(2)R
Legacy
23 June 1996
88(2)R88(2)R
Legacy
12 June 1996
88(2)R88(2)R
Legacy
12 June 1996
88(2)R88(2)R
Legacy
12 June 1996
88(2)R88(2)R
Legacy
12 June 1996
88(2)R88(2)R
Legacy
12 June 1996
88(2)R88(2)R
Legacy
18 April 1996
88(2)R88(2)R
Legacy
1 April 1996
88(2)R88(2)R
Auditors Resignation Company
24 March 1996
AUDAUD
Legacy
21 March 1996
88(2)R88(2)R
Legacy
21 March 1996
88(2)R88(2)R
Legacy
21 March 1996
88(2)R88(2)R
Legacy
18 March 1996
88(2)R88(2)R
Legacy
18 March 1996
88(2)R88(2)R
Legacy
15 February 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
8 January 1996
AUDAUD
Legacy
22 December 1995
88(2)R88(2)R
Legacy
20 December 1995
88(2)R88(2)R
Legacy
20 December 1995
88(2)R88(2)R
Legacy
8 December 1995
88(2)R88(2)R
Legacy
4 December 1995
88(2)R88(2)R
Legacy
4 December 1995
88(2)R88(2)R
Legacy
15 November 1995
287Change of Registered Office
Legacy
13 November 1995
88(2)R88(2)R
Legacy
19 October 1995
88(2)R88(2)R
Legacy
9 October 1995
88(2)R88(2)R
Legacy
29 September 1995
88(2)R88(2)R
Legacy
15 September 1995
88(2)R88(2)R
Legacy
15 September 1995
88(2)R88(2)R
Legacy
1 September 1995
88(2)R88(2)R
Legacy
1 September 1995
88(2)R88(2)R
Legacy
1 September 1995
88(2)R88(2)R
Legacy
1 September 1995
88(2)R88(2)R
Legacy
1 September 1995
88(2)R88(2)R
Legacy
1 September 1995
88(2)R88(2)R
Legacy
1 September 1995
88(2)R88(2)R
Legacy
1 September 1995
88(2)R88(2)R
Legacy
1 September 1995
88(2)R88(2)R
Legacy
1 September 1995
88(2)R88(2)R
Legacy
1 September 1995
88(2)R88(2)R
Legacy
17 August 1995
288288
Legacy
9 May 1995
88(2)R88(2)R
Legacy
27 April 1995
288288
Legacy
27 April 1995
88(2)R88(2)R
Legacy
15 March 1995
88(2)R88(2)R
Legacy
8 February 1995
353353
Legacy
8 February 1995
224224
Legacy
8 February 1995
88(2)R88(2)R
Incorporation Company
12 January 1995
NEWINCIncorporation