Background WavePink WaveYellow Wave

116 STANLEY ROAD (MANAGEMENT) TEDDINGTON LIMITED (03674159)

116 STANLEY ROAD (MANAGEMENT) TEDDINGTON LIMITED (03674159) is an active UK company. incorporated on 25 November 1998. with registered office in Whetstone. The company operates in the Real Estate Activities sector, engaged in residents property management. 116 STANLEY ROAD (MANAGEMENT) TEDDINGTON LIMITED has been registered for 27 years. Current directors include CALDWELL, William Peter Anthony, CAREY, Veronica, WALSH, Richard.

Company Number
03674159
Status
active
Type
ltd
Incorporated
25 November 1998
Age
27 years
Address
1341 High Road, Whetstone, N20 9HR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CALDWELL, William Peter Anthony, CAREY, Veronica, WALSH, Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

116 STANLEY ROAD (MANAGEMENT) TEDDINGTON LIMITED

116 STANLEY ROAD (MANAGEMENT) TEDDINGTON LIMITED is an active company incorporated on 25 November 1998 with the registered office located in Whetstone. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 116 STANLEY ROAD (MANAGEMENT) TEDDINGTON LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03674159

LTD Company

Age

27 Years

Incorporated 25 November 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

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

1341 High Road Whetstone, N20 9HR,

Previous Addresses

C/O Acara Management Old Deer Park 187 Kew Road Richmond TW9 2AZ England
From: 20 April 2021To: 25 October 2024
C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF England
From: 27 October 2017To: 20 April 2021
Flat 2 116 Stanley Road Teddington Middlesex TW11 8TX
From: 20 October 2015To: 27 October 2017
Garden Flat 116 Stanley Road Teddington Middlesex TW11 8TX
From: 17 December 2012To: 20 October 2015
Harben House Harben Parade Finchley Road London NW3 6LH
From: 25 November 1998To: 17 December 2012
Timeline

23 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Apr 12
Director Left
Nov 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jun 13
Director Left
Dec 14
Director Left
Sept 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Nov 17
Owner Exit
Apr 19
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Oct 25
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

CALDWELL, William Peter Anthony

Active
High Road, WhetstoneN20 9HR
Born February 1989
Director
Appointed 06 Nov 2024

CAREY, Veronica

Active
High Road, WhetstoneN20 9HR
Born November 1954
Director
Appointed 21 Mar 2022

WALSH, Richard

Active
High Road, WhetstoneN20 9HR
Born December 1952
Director
Appointed 06 Nov 2024

CONNOLLY, Graham

Resigned
32 Carisbrooke House, RichmondTW10 5AZ
Secretary
Appointed 26 Apr 2002
Resigned 31 Jan 2004

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 25 Nov 1998
Resigned 25 Nov 1998

LEAKE, Matthew Gilbert John

Resigned
116 Stanley Road, TeddingtonTW11 8TX
Secretary
Appointed 25 Jun 2013
Resigned 28 Aug 2015

WATSON, John Robert

Resigned
Horsebridge House Fittleworth Road, BillingshurstRH14 0HD
Secretary
Appointed 25 Nov 1998
Resigned 04 Sept 1999

WHITE, Justin

Resigned
Garden Flat 116 Stanley Road, TeddingtonTW11 8TX
Secretary
Appointed 04 Sept 1999
Resigned 26 Apr 2002

ACARA MANAGEMENT LTD

Resigned
Old Deer Park, RichmondTW9 2AZ
Corporate secretary
Appointed 01 Jan 2022
Resigned 02 Oct 2024

STARDATA BUSINESS SERVICES LIMITED

Resigned
Harben Parade, LondonNW3 6LH
Corporate secretary
Appointed 28 Jul 2004
Resigned 26 Nov 2012

URANG PROPERTY MANAGEMENT LIMITED

Resigned
New Kings Road, LondonSW6 4NF
Corporate secretary
Appointed 27 Oct 2017
Resigned 05 Apr 2021

ACORS, Laura

Resigned
High Road, WhetstoneN20 9HR
Born May 1988
Director
Appointed 31 Oct 2017
Resigned 28 Oct 2024

CHAPPLE, Julian

Resigned
Flat 3 116 Stanley Road, TeddingtonTW11 8TX
Born May 1972
Director
Appointed 04 Sept 1999
Resigned 03 May 2002

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 25 Nov 1998
Resigned 25 Nov 1998

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 25 Nov 1998
Resigned 25 Nov 1998

HOOK, Jonathan Clive

Resigned
117431/2 Moor Park Street, 91604 California
Born May 1976
Director
Appointed 19 Jun 2002
Resigned 18 Jun 2007

LEAKE, Hayley

Resigned
116 Stanley Road, TeddingtonTW11 8TX
Born February 1983
Director
Appointed 06 Dec 2012
Resigned 28 Aug 2015

LEAKE, Matthew Gilbert John

Resigned
116 Stanley Road, TeddingtonTW11 8TX
Born July 1982
Director
Appointed 27 Dec 2012
Resigned 25 Jun 2013

PAGE, Timothy

Resigned
Flat 2 116 Stanley Road, TeddingtonTW11 8TX
Born June 1961
Director
Appointed 04 Sept 1999
Resigned 19 Jun 2002

PAPA, Ben Charles

Resigned
Flat 2 116 Stanley Road, TeddingtonTW11 8TX
Born September 1976
Director
Appointed 21 Sept 2004
Resigned 24 Aug 2006

PINTO, John Christopher

Resigned
196 New Kings Road, LondonSW6 4NF
Born October 1988
Director
Appointed 25 Oct 2015
Resigned 31 Oct 2017

ROE, Georgiana

Resigned
Flat 3 116 Stanley Road, TeddingtonTW11 8TX
Born September 1974
Director
Appointed 09 May 2002
Resigned 30 Sept 2004

RUMSEY, Lynne

Resigned
Flat 4 116 Stanley Road, TeddingtonTW11 8TX
Born February 1967
Director
Appointed 04 Sept 1999
Resigned 03 May 2002

SAXTON, Helen

Resigned
High Road, WhetstoneN20 9HR
Born June 1985
Director
Appointed 21 Mar 2022
Resigned 26 Sept 2025

SMITH, Douglas

Resigned
Flat 3, TeddingtonTW11 8TX
Born September 1974
Director
Appointed 06 Jan 2006
Resigned 13 Feb 2012

THOMAS, Michael Lloyd

Resigned
116 Stanley Road, TeddingtonTW11 8TX
Born May 1977
Director
Appointed 20 Mar 2012
Resigned 01 Jun 2014

TURNER, James

Resigned
High Road, WhetstoneN20 9HR
Born June 1984
Director
Appointed 09 Nov 2017
Resigned 28 Oct 2024

UPSHALL, Craig Charles

Resigned
Stanley Road, TeddingtonTW11 8TX
Born March 1973
Director
Appointed 20 May 2008
Resigned 01 Jun 2012

WATSON, John Robert

Resigned
Horsebridge House Fittleworth Road, BillingshurstRH14 0HD
Born June 1949
Director
Appointed 25 Nov 1998
Resigned 04 Sept 1999

WATSON, Karen Dawn

Resigned
Horsebridge House Fittleworth Road, BillingshurstRH14 0HD
Born August 1961
Director
Appointed 25 Nov 1998
Resigned 04 Sept 1999

WHITE, Justin

Resigned
Garden Flat 116 Stanley Road, TeddingtonTW11 8TX
Born March 1968
Director
Appointed 04 Sept 1999
Resigned 14 Jul 2003

WOZNIAK, Nicholas Daniel

Resigned
116 Stanley Road, TeddingtonTW11 8TX
Born June 1984
Director
Appointed 21 Mar 2012
Resigned 25 Oct 2015

Persons with significant control

1

0 Active
1 Ceased

Mr John Christopher Pinto

Ceased
196 New Kings Road, LondonSW6 4NF
Born October 1988

Nature of Control

Significant influence or control
Notified 06 Nov 2016
Ceased 29 Apr 2019
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Micro Entity
11 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Administrative Restoration Company
25 October 2024
RT01RT01
Gazette Dissolved Compulsory
17 September 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
26 April 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 April 2020
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
15 April 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 October 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 October 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
27 October 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Termination Director Company With Name Termination Date
25 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Dormant
26 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 June 2013
AP03Appointment of Secretary
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
29 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 June 2008
AAAnnual Accounts
Legacy
5 June 2008
225Change of Accounting Reference Date
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
287Change of Registered Office
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
287Change of Registered Office
Legacy
31 January 2004
288bResignation of Director or Secretary
Legacy
19 December 2003
363sAnnual Return (shuttle)
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
15 September 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 September 2003
AAAnnual Accounts
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
6 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2002
AAAnnual Accounts
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
363sAnnual Return (shuttle)
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
287Change of Registered Office
Legacy
7 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 November 2001
AAAnnual Accounts
Legacy
2 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 2000
AAAnnual Accounts
Legacy
18 February 2000
363sAnnual Return (shuttle)
Resolution
4 January 2000
RESOLUTIONSResolutions
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
88(2)R88(2)R
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
287Change of Registered Office
Incorporation Company
25 November 1998
NEWINCIncorporation