Background WavePink WaveYellow Wave

24/26 NORTHCOTE ROAD (MANAGEMENT) LIMITED (03167775)

24/26 NORTHCOTE ROAD (MANAGEMENT) LIMITED (03167775) is an active UK company. incorporated on 5 March 1996. with registered office in Teddington. The company operates in the Real Estate Activities sector, engaged in residents property management. 24/26 NORTHCOTE ROAD (MANAGEMENT) LIMITED has been registered for 30 years. Current directors include MACLEOD, Sarah, THODY, Annabel.

Company Number
03167775
Status
active
Type
ltd
Incorporated
5 March 1996
Age
30 years
Address
Bridge House, Teddington, TW11 8QT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MACLEOD, Sarah, THODY, Annabel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

24/26 NORTHCOTE ROAD (MANAGEMENT) LIMITED

24/26 NORTHCOTE ROAD (MANAGEMENT) LIMITED is an active company incorporated on 5 March 1996 with the registered office located in Teddington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 24/26 NORTHCOTE ROAD (MANAGEMENT) LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03167775

LTD Company

Age

30 Years

Incorporated 5 March 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Bridge House 74 Broad Street Teddington, TW11 8QT,

Previous Addresses

C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ
From: 28 July 2014To: 25 April 2016
C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England
From: 16 July 2014To: 28 July 2014
2Nd Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY
From: 27 June 2011To: 16 July 2014
5Th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London Sw1W Obs
From: 5 March 1996To: 27 June 2011
Timeline

15 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Jun 11
Director Left
Apr 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Dec 19
Director Joined
Mar 20
Director Left
Jan 21
Director Joined
Mar 21
Director Left
Jan 22
Director Left
Mar 25
Director Joined
Jun 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

SNELLER PROPERTY CONSULTANTS LIMITED

Active
Broad Street, TeddingtonTW11 8QT
Corporate secretary
Appointed 18 Mar 2016

MACLEOD, Sarah

Active
Ailsa Road, TwickenhamTW1 1QW
Born August 1961
Director
Appointed 20 Oct 2014

THODY, Annabel

Active
74 Broad Street, TeddingtonTW11 8QT
Born July 1991
Director
Appointed 16 Jun 2025

DEAN, Russell

Resigned
Northcote Road, TwickenhamTW1 1PA
Secretary
Appointed 10 Jul 2008
Resigned 05 Mar 2011

SPOONER, Ian

Resigned
Northcote Road, TwickenhamTW1 1PA
Secretary
Appointed 05 Mar 2011
Resigned 18 Mar 2016

SPOONER, Ian John

Resigned
26b Northcote Road, TwickenhamTW1 1PA
Secretary
Appointed 17 Jun 2006
Resigned 10 Jul 2008

WHETTER, Melanie

Resigned
26a Northcote Road, TwickenhamTW1 1PA
Secretary
Appointed 13 Mar 1996
Resigned 17 Jun 2006

CREDITREFORM LIMITED

Resigned
Windsor House, BirminghamB2 5JX
Corporate nominee secretary
Appointed 05 Mar 1996
Resigned 13 Mar 1996

BAKER, Susannah Jane

Resigned
26c Northcote Road, TwickenhamTW1 1PA
Born September 1974
Director
Appointed 23 Jan 2007
Resigned 16 Dec 2013

DEAN, Russell Anthony

Resigned
1st Floor Flat 24 Northcote Road, TwickenhamTW1 1PA
Born November 1976
Director
Appointed 23 Jan 2007
Resigned 05 Mar 2011

DUNBAR, Frank Scott

Resigned
26c Northcote Road, TwickenhamTW1 1PA
Born May 1972
Director
Appointed 13 Mar 1996
Resigned 20 Nov 1998

FARMER, Charlotte Sarah Ventone

Resigned
26b Northcote Road, TwickenhamTW1 1PA
Born April 1973
Director
Appointed 18 Sept 2000
Resigned 14 Sept 2004

FLOOK, Emma

Resigned
24 Northcote Road, St MargaretsTW1 1PA
Born September 1975
Director
Appointed 25 Jul 2005
Resigned 15 Sept 2006

GAO, William, Dr

Resigned
74 Broad Street, TeddingtonTW11 8QT
Born March 1995
Director
Appointed 09 Mar 2021
Resigned 06 Oct 2024

HOPE, James Robin

Resigned
Ground Floor Flat, TwickenhamTW1 1PA
Born March 1979
Director
Appointed 23 Jan 2007
Resigned 31 Mar 2016

KHAN, Bashir Ahmad

Resigned
57 The Avenue, SuttonSM2 7QE
Born April 1960
Director
Appointed 13 Mar 1996
Resigned 19 Jun 1997

KINGWILL, Jennifer

Resigned
24 Northcote Road, St MargaretsTW1 1PA
Born November 1980
Director
Appointed 20 Oct 2014
Resigned 03 Dec 2020

MONGEY, Susan Mary

Resigned
24 Northcote Road, TwickenhamTW1 1PA
Born August 1963
Director
Appointed 13 Mar 1996
Resigned 17 Feb 2005

MOURA, Prescila

Resigned
26c Northcote Road, TwickenhamTW1 1PA
Born June 1973
Director
Appointed 18 Feb 2003
Resigned 30 Mar 2006

PORTON-BOWDEN, Matthew Geoffrey

Resigned
Ground Floor 24 Northcote Road, TwickenhamTW1 1PA
Born September 1969
Director
Appointed 13 Mar 1996
Resigned 25 Apr 1997

RILEY, Joseph Stuart

Resigned
74 Broad Street, TeddingtonTW11 8QT
Born August 1988
Director
Appointed 22 Mar 2020
Resigned 28 Sept 2021

SPOONER, Ian

Resigned
74 Broad Street, TeddingtonTW11 8QT
Born March 1970
Director
Appointed 18 Mar 2016
Resigned 18 Mar 2016

SPOONER, Ian John

Resigned
26b Northcote Road, TwickenhamTW1 1PA
Born May 1971
Director
Appointed 25 Jul 2005
Resigned 04 Dec 2019

WHETTER, Melanie

Resigned
26a Northcote Road, TwickenhamTW1 1PA
Born September 1943
Director
Appointed 13 Mar 1996
Resigned 17 Jun 2006

CREDITREFORM (ENGLAND) LIMITED

Resigned
168 Corporation Street, BirminghamB4 6TU
Corporate nominee director
Appointed 05 Mar 1996
Resigned 13 Mar 1996
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
29 March 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 August 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Gazette Notice Compulsary
3 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
27 June 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Termination Secretary Company With Name
27 June 2011
TM02Termination of Secretary
Termination Secretary Company With Name
27 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 June 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 July 2008
AAAnnual Accounts
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 July 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 October 2006
AAAnnual Accounts
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 August 2005
AAAnnual Accounts
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 September 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
10 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 May 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 August 2001
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Legacy
25 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1999
AAAnnual Accounts
Legacy
17 March 1999
363sAnnual Return (shuttle)
Legacy
20 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 July 1998
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
5 June 1997
287Change of Registered Office
Accounts With Accounts Type Full
8 May 1997
AAAnnual Accounts
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
363sAnnual Return (shuttle)
Legacy
15 April 1996
288288
Legacy
15 April 1996
288288
Legacy
15 March 1996
288288
Legacy
15 March 1996
288288
Legacy
15 March 1996
288288
Legacy
15 March 1996
288288
Legacy
15 March 1996
288288
Legacy
14 March 1996
287Change of Registered Office
Incorporation Company
5 March 1996
NEWINCIncorporation