Background WavePink WaveYellow Wave

17 QUEENS ROAD (TWICKENHAM) LIMITED (03388659)

17 QUEENS ROAD (TWICKENHAM) LIMITED (03388659) is an active UK company. incorporated on 18 June 1997. with registered office in Teddington. The company operates in the Real Estate Activities sector, engaged in residents property management. 17 QUEENS ROAD (TWICKENHAM) LIMITED has been registered for 28 years. Current directors include GARTLAND, Stephen Philip, HUMBLE, Liam David, KEATING, Theresa and 1 others.

Company Number
03388659
Status
active
Type
ltd
Incorporated
18 June 1997
Age
28 years
Address
9 Sunnyside Road, Teddington, TW11 0RP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GARTLAND, Stephen Philip, HUMBLE, Liam David, KEATING, Theresa, SMYTHE, Emma
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

17 QUEENS ROAD (TWICKENHAM) LIMITED

17 QUEENS ROAD (TWICKENHAM) LIMITED is an active company incorporated on 18 June 1997 with the registered office located in Teddington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 17 QUEENS ROAD (TWICKENHAM) LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03388659

LTD Company

Age

28 Years

Incorporated 18 June 1997

Size

N/A

Accounts

ARD: 4/8

Up to Date

1 year left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 5 August 2024 - 4 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 4 May 2027
Period: 5 August 2025 - 4 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

9 Sunnyside Road Teddington, TW11 0RP,

Previous Addresses

, 17 Queens Road, Twickenham, Middlesex, TW1 4EZ
From: 18 June 1997To: 11 February 2010
Timeline

7 key events • 1997 - 2016

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Feb 10
Director Joined
Apr 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jan 16
Director Joined
Jan 16
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

GARTLAND, Stephen

Active
Sunnyside Road, TeddingtonTW11 0RP
Secretary
Appointed 27 Oct 2009

GARTLAND, Stephen Philip

Active
9 Sunnyside Road, TeddingtonTW11 0RP
Born August 1964
Director
Appointed 18 Jun 1997

HUMBLE, Liam David

Active
Queens Road, TwickenhamTW1 4EZ
Born July 1981
Director
Appointed 21 Dec 2015

KEATING, Theresa

Active
17b Queens Road, TwickenhamTW1 4EZ
Born January 1964
Director
Appointed 16 Jan 2007

SMYTHE, Emma

Active
Queens Road, TwickenhamTW1 4EZ
Born May 1971
Director
Appointed 28 Jul 2010

DALRYMPLE, Marc

Resigned
17d Queens Road, TwickenhamTW1 4EZ
Secretary
Appointed 01 Sept 2005
Resigned 27 Oct 2009

GARTLAND, Stephen Philip

Resigned
9 Sunnyside Road, TeddingtonTW11 0RP
Secretary
Appointed 28 Jul 2003
Resigned 01 Sept 2005

WEST, Charlotte Sarah Wallace

Resigned
Flat A 17 Queens Road, TwickenhamTW1 4EZ
Secretary
Appointed 18 Jun 1997
Resigned 14 Sept 2001

WHITELEGG, Gillian Frances

Resigned
17 Queens Road, TwickenhamTW1 4EZ
Secretary
Appointed 14 Sept 2001
Resigned 11 Nov 2003

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 18 Jun 1997
Resigned 18 Jun 1997

BAXTER, Fiona Jane

Resigned
1 Railway Approach, TwickenhamTW1 4LG
Born April 1972
Director
Appointed 14 Sept 2001
Resigned 18 Dec 2004

BRADY, Dee

Resigned
Flat B, TwickenhamTW1 4EZ
Born February 1962
Director
Appointed 18 Jun 1997
Resigned 03 May 2002

DALRYMPLE, Marc

Resigned
17d Queens Road, TwickenhamTW1 4EZ
Born June 1981
Director
Appointed 02 Feb 2004
Resigned 13 Feb 2010

GRIFFITHS, Jonathan David

Resigned
Queens Road, TwickenhamTW1 4EZ
Born January 1970
Director
Appointed 13 Apr 2010
Resigned 20 Dec 2015

HEATH, Stuart

Resigned
17a Queens Road, TwickenhamTW1 4EZ
Born April 1979
Director
Appointed 18 Dec 2004
Resigned 28 Jul 2010

LAL, Ranjeet

Resigned
5 Hampton Road, TwickenhamTW2 5QE
Born May 1970
Director
Appointed 03 May 2002
Resigned 05 Jun 2006

WEST, Charlotte Sarah Wallace

Resigned
Flat A 17 Queens Road, TwickenhamTW1 4EZ
Born February 1966
Director
Appointed 18 Jun 1997
Resigned 14 Sept 2001

WHITELEGG, Gillian Frances

Resigned
17 Queens Road, TwickenhamTW1 4EZ
Born May 1964
Director
Appointed 18 Jun 1997
Resigned 19 Sept 2003

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 18 Jun 1997
Resigned 18 Jun 1997

Persons with significant control

1

Mr Stephen Philip Gartland

Active
Sunnyside Road, TeddingtonTW11 0RP
Born August 1964

Nature of Control

Significant influence or control
Notified 25 Feb 2017
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
25 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2011
AR01AR01
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 February 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 November 2009
AP03Appointment of Secretary
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 April 2009
AAAnnual Accounts
Legacy
26 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 April 2008
AAAnnual Accounts
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 April 2006
AAAnnual Accounts
Legacy
27 April 2006
225Change of Accounting Reference Date
Legacy
3 April 2006
363sAnnual Return (shuttle)
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 April 2005
AAAnnual Accounts
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
363sAnnual Return (shuttle)
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288cChange of Particulars
Legacy
5 October 2003
288bResignation of Director or Secretary
Legacy
5 October 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 May 2003
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
16 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 May 2002
AAAnnual Accounts
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
287Change of Registered Office
Legacy
4 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2001
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2000
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
16 July 1998
363sAnnual Return (shuttle)
Legacy
8 September 1997
225Change of Accounting Reference Date
Legacy
28 August 1997
88(2)R88(2)R
Legacy
28 August 1997
287Change of Registered Office
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288bResignation of Director or Secretary
Legacy
30 June 1997
288bResignation of Director or Secretary
Incorporation Company
18 June 1997
NEWINCIncorporation