Background WavePink WaveYellow Wave

ELM LODGE TEDDINGTON MANAGEMENT COMPANY LIMITED (09133755)

ELM LODGE TEDDINGTON MANAGEMENT COMPANY LIMITED (09133755) is an active UK company. incorporated on 16 July 2014. with registered office in Chipstead. The company operates in the Real Estate Activities sector, engaged in residents property management. ELM LODGE TEDDINGTON MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include CANNELL, Paula Ann, PASTAKIA, Adil.

Company Number
09133755
Status
active
Type
ltd
Incorporated
16 July 2014
Age
11 years
Address
Mandeville Estates, Chipstead, CR5 3TE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CANNELL, Paula Ann, PASTAKIA, Adil
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELM LODGE TEDDINGTON MANAGEMENT COMPANY LIMITED

ELM LODGE TEDDINGTON MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 July 2014 with the registered office located in Chipstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ELM LODGE TEDDINGTON MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09133755

LTD Company

Age

11 Years

Incorporated 16 July 2014

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 23 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Mandeville Estates 4 Station Parade Chipstead, CR5 3TE,

Previous Addresses

C/O Ekor Group Block Management 17 Musard Road London W6 8NR England
From: 5 April 2023To: 19 August 2025
69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom
From: 6 January 2021To: 5 April 2023
69 Victoria Road Surbiton Surrey KT6 4NX England
From: 17 June 2019To: 6 January 2021
Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB England
From: 25 April 2017To: 17 June 2019
Victoria House Albert Street Fleet Hampshire GU51 3RJ
From: 16 July 2014To: 25 April 2017
Timeline

8 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Jul 19
Director Joined
Sept 21
Director Left
Jun 22
Director Left
Aug 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CANNELL, Paula Ann

Active
4 Station Parade, ChipsteadCR5 3TE
Born May 1936
Director
Appointed 01 Sept 2021

PASTAKIA, Adil

Active
4 Station Parade, ChipsteadCR5 3TE
Born March 1963
Director
Appointed 31 Oct 2018

ALLAWAY, Ginny

Resigned
SurbitonKT6 4NX
Secretary
Appointed 16 Jul 2014
Resigned 04 Jul 2019

HEALD, Robert Douglas Spencer

Resigned
SurbitonKT6 4NX
Secretary
Appointed 04 Jul 2019
Resigned 23 Mar 2023

AKKORGROUP LTD

Resigned
17 Musard Road, LondonW6 8NR
Corporate secretary
Appointed 24 Mar 2023
Resigned 19 Aug 2025

ALLAWAY, Ginny

Resigned
SurbitonKT6 4NX
Born March 1950
Director
Appointed 16 Jul 2014
Resigned 04 Jul 2019

DEMETRIOU, Andreas Philip

Resigned
SurbitonKT6 4NX
Born January 1970
Director
Appointed 19 Nov 2018
Resigned 28 Jun 2022

KENDALL, Richard John

Resigned
4 Station Parade, ChipsteadCR5 3TE
Born September 1949
Director
Appointed 31 Oct 2018
Resigned 01 Sept 2025
Fundings
Financials
Latest Activities

Filing History

43

Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 April 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 May 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 November 2019
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Incorporation Company
16 July 2014
NEWINCIncorporation