Background WavePink WaveYellow Wave

THE TEYNHAM HOUSE RESIDENTS' CO LIMITED (03431276)

THE TEYNHAM HOUSE RESIDENTS' CO LIMITED (03431276) is an active UK company. incorporated on 9 September 1997. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. THE TEYNHAM HOUSE RESIDENTS' CO LIMITED has been registered for 28 years. Current directors include REDFEARN, Michael.

Company Number
03431276
Status
active
Type
ltd
Incorporated
9 September 1997
Age
28 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
REDFEARN, Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TEYNHAM HOUSE RESIDENTS' CO LIMITED

THE TEYNHAM HOUSE RESIDENTS' CO LIMITED is an active company incorporated on 9 September 1997 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE TEYNHAM HOUSE RESIDENTS' CO LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03431276

LTD Company

Age

28 Years

Incorporated 9 September 1997

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 24 June 2025 (10 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

1 year left

Last Filed

Made up to 17 April 2026 (Just now)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 1 May 2027
For period ending 17 April 2027
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon CR0 1JB England
From: 19 August 2024To: 25 March 2025
C/O Stoneham Block Management Enterprise Centre Denton Island Newhaven BN9 9BA England
From: 10 November 2023To: 19 August 2024
PO Box Mailbox 36 Office P1, the Knoll Business Centre Old Shoreham Road Hove BN3 7GS England
From: 20 September 2022To: 10 November 2023
Flat 1 Teynham House Marine Drive Saltdean Brighton East Sussex BN2 8LZ England
From: 30 March 2021To: 20 September 2022
35 Roman Avenue Angmering Littlehampton BN16 4GH England
From: 1 February 2021To: 30 March 2021
Flat 1, Teynham House Marine Drive Saltdean Brighton BN2 8LZ England
From: 27 November 2020To: 1 February 2021
C/O Charles Cox Property Management Ltd Unit 9, Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA England
From: 3 July 2018To: 27 November 2020
Unit 9, Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA England
From: 3 July 2018To: 3 July 2018
Charles Cox Property Management Hamilton House Belgrave Road Seaford East Sussex BN25 2EL
From: 29 September 2015To: 3 July 2018
C/O Park Lane Rma Albion House Albion Street Lewes East Sussex BN7 2NF
From: 28 May 2010To: 29 September 2015
365 South Coast Road Telscombe Cliffs East Sussex BN10 7HA
From: 9 September 1997To: 28 May 2010
Timeline

22 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 11
Director Left
Feb 12
Director Left
Sept 13
Director Left
Dec 14
Director Joined
Feb 15
Director Joined
Mar 16
Director Left
Jun 16
Director Joined
Apr 17
Director Left
Sept 17
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Sept 20
Director Joined
Mar 21
Director Left
May 22
Director Joined
Nov 24
Director Left
Mar 25
Director Left
May 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 08 Mar 2024

REDFEARN, Michael

Active
95 London Road, CroydonCR0 2RF
Born September 1962
Director
Appointed 20 Aug 2020

COX, Matthew Charles

Resigned
Marine Drive, BrightonBN2 8LZ
Secretary
Appointed 12 Sept 2015
Resigned 31 Dec 2020

D'ARCY, Leela Luisella

Resigned
Marine Drive, BrightonBN2 8LZ
Secretary
Appointed 17 Sept 2021
Resigned 14 Sept 2022

GROVES, James Christopher

Resigned
Albion Street, LewesBN7 2NF
Secretary
Appointed 10 Aug 2011
Resigned 11 Sept 2015

MASSEY, Patricia

Resigned
Flat 14 Teynham House, BrightonBN2 8LZ
Secretary
Appointed 01 Jan 1999
Resigned 30 Mar 2001

NATHAN-TURNER, John

Resigned
183 Marine Drive, BrightonBN2 8DA
Secretary
Appointed 28 Sept 1998
Resigned 02 Jan 1999

STEPHENS, Tim Paul

Resigned
6 Teynham Houses, SaltdeanBN2 8LZ
Secretary
Appointed 01 Aug 2001
Resigned 10 Aug 2011

VINCENT, Stuart Charles

Resigned
Roman Avenue, LittlehamptonBN16 4GH
Secretary
Appointed 01 Feb 2021
Resigned 30 Mar 2021

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 09 Sept 1997
Resigned 28 Sept 1998

BACK, Leigh James

Resigned
Flat 3 Teynham House, SaltdeanBN2 8LZ
Born June 1974
Director
Appointed 06 May 2004
Resigned 09 Sept 2005

BARTHOLOMEW, Steven

Resigned
7 Teynham House, SaltdeanBN2 8LZ
Born March 1968
Director
Appointed 05 Sept 2002
Resigned 06 May 2004

COOK, Shelley

Resigned
7 Teynham House, SaltdeanBN2 8LZ
Born July 1967
Director
Appointed 05 Sept 2002
Resigned 20 Oct 2003

DENMAN, Joanna Claire

Resigned
Eastbridge Road, NewhavenBN9 0BU
Born March 1955
Director
Appointed 23 Feb 2021
Resigned 28 Apr 2025

DOCTOR, John Graham

Resigned
Den Farmhouse Collier Street, TonbridgeTN12 9PX
Born November 1940
Director
Appointed 28 Sept 1998
Resigned 02 Jan 1999

FLORY, Douglas

Resigned
Unit 9, Enterprise Centre, NewhavenBN9 9BA
Born December 1949
Director
Appointed 22 Apr 2017
Resigned 27 Jul 2020

FORSYTH, Thomas Peter

Resigned
12 Teynham Houses, BrightonBN2 8LZ
Born February 1918
Director
Appointed 01 Jan 1999
Resigned 20 Oct 2003

HAAGMAN, Alfred Henry

Resigned
Park Lane, CroydonCR0 1JB
Born February 1960
Director
Appointed 08 Nov 2024
Resigned 05 Mar 2025

HAUSER, Duncan George

Resigned
Marine Drive, BrightonBN2 8LZ
Born April 1952
Director
Appointed 01 Mar 2016
Resigned 20 Aug 2020

HENDERSON-ROOD, Leon Paul

Resigned
Flint Way, PeacehavenBN10 8GN
Born September 1975
Director
Appointed 01 Apr 2010
Resigned 01 Oct 2012

HIGGINS, Adam John

Resigned
14 Teynham House, BrightonBN2 8LZ
Born February 1980
Director
Appointed 29 Sept 2005
Resigned 07 Oct 2008

MASSEY, Patricia

Resigned
Flat 14 Teynham House, BrightonBN2 8LZ
Born December 1934
Director
Appointed 01 Jan 1999
Resigned 01 Mar 2001

MOORES, Kathlyn Anne

Resigned
Teynham House, SaltdeanBN2 8LZ
Born March 1943
Director
Appointed 07 Oct 2008
Resigned 23 May 2016

NATHAN-TURNER, John

Resigned
183 Marine Drive, BrightonBN2 8DA
Born August 1947
Director
Appointed 28 Sept 1998
Resigned 01 May 2002

PYLE, Matthew Owen

Resigned
Fort Road, NewhavenBN9 9EJ
Born May 1966
Director
Appointed 01 Mar 2010
Resigned 21 Nov 2014

RAYBONE, Victoria Louise

Resigned
Marine Drive, SaltdeanBN2 8LZ
Born November 1977
Director
Appointed 18 Feb 2015
Resigned 20 Sept 2017

ROCHESTER, Martyn William Lee

Resigned
Marine Drive, BrightonBN2 8LZ
Born April 1960
Director
Appointed 20 Aug 2020
Resigned 26 May 2022

SMEATON WEBB, Heather Jane

Resigned
1 Teynham House, BrightonBN2 8LZ
Born April 1968
Director
Appointed 26 May 2005
Resigned 28 Feb 2007

STEPHENS, Timothy Paul Jonathan

Resigned
Albion Street, LewesBN7 2NF
Born December 1963
Director
Appointed 10 Aug 2011
Resigned 22 Feb 2012

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 09 Sept 1997
Resigned 28 Sept 1998

Persons with significant control

1

0 Active
1 Ceased

Mr Matthew Charles Cox

Ceased
Unit 9, Enterprise Centre, NewhavenBN9 9BA
Born December 1982

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 18 Sept 2020
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With Updates
17 April 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
15 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
13 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 August 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Withdrawal Of The Directors Residential Address Register Information From The Public Register
16 May 2024
EW02EW02
Withdrawal Of The Secretaries Register Information From The Public Register
16 May 2024
EW03EW03
Withdrawal Of The Directors Register Information From The Public Register
16 May 2024
EW01EW01
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 September 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 March 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
28 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2021
CH01Change of Director Details
Elect To Keep The Directors Residential Address Register Information On The Public Register
1 February 2021
EH02EH02
Elect To Keep The Directors Register Information On The Public Register
1 February 2021
EH01EH01
Elect To Keep The Secretaries Register Information On The Public Register
1 February 2021
EH03EH03
Appoint Person Secretary Company With Name Date
1 February 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 November 2020
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
30 October 2020
RP04CS01RP04CS01
Notification Of A Person With Significant Control Statement
18 September 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 July 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
30 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 September 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2012
AAAnnual Accounts
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Termination Secretary Company With Name
19 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2009
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Legacy
27 November 2008
287Change of Registered Office
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2007
AAAnnual Accounts
Legacy
21 October 2007
363sAnnual Return (shuttle)
Legacy
13 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Legacy
9 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2005
AAAnnual Accounts
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2004
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2003
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 March 2003
AAAnnual Accounts
Legacy
2 November 2002
363sAnnual Return (shuttle)
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2001
AAAnnual Accounts
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Legacy
4 November 1999
363sAnnual Return (shuttle)
Legacy
5 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 March 1999
AAAnnual Accounts
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
363sAnnual Return (shuttle)
Legacy
6 January 1999
225Change of Accounting Reference Date
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
287Change of Registered Office
Incorporation Company
9 September 1997
NEWINCIncorporation