Background WavePink WaveYellow Wave

REGATTA HOUSE (TEDDINGTON) RTM COMPANY LIMITED (10495074)

REGATTA HOUSE (TEDDINGTON) RTM COMPANY LIMITED (10495074) is an active UK company. incorporated on 24 November 2016. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. REGATTA HOUSE (TEDDINGTON) RTM COMPANY LIMITED has been registered for 9 years. Current directors include BENNETT, Barry George, BERGER, Michael, Professor, JOHNSON, Paul Roland and 2 others.

Company Number
10495074
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 November 2016
Age
9 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENNETT, Barry George, BERGER, Michael, Professor, JOHNSON, Paul Roland, OWEN, David Hyslop, WINTERS, Derek Roy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGATTA HOUSE (TEDDINGTON) RTM COMPANY LIMITED

REGATTA HOUSE (TEDDINGTON) RTM COMPANY LIMITED is an active company incorporated on 24 November 2016 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. REGATTA HOUSE (TEDDINGTON) RTM COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10495074

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 24 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 25 July 2022To: 26 March 2025
Kfh House 5 Compton Road London SW19 7QA England
From: 7 June 2018To: 25 July 2022
Nelson House 58 Wimbledon Hill Road London SW19 7PA United Kingdom
From: 18 April 2018To: 7 June 2018
15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ
From: 24 November 2016To: 18 April 2018
Timeline

16 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Dec 17
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Jan 22
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Jan 23
Owner Exit
Sept 24
Director Joined
Jan 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 24 Jun 2022

BENNETT, Barry George

Active
95 London Road, CroydonCR0 2RF
Born November 1943
Director
Appointed 31 Mar 2020

BERGER, Michael, Professor

Active
95 London Road, CroydonCR0 2RF
Born March 1939
Director
Appointed 18 May 2017

JOHNSON, Paul Roland

Active
95 London Road, CroydonCR0 2RF
Born May 1949
Director
Appointed 09 Jan 2026

OWEN, David Hyslop

Active
95 London Road, CroydonCR0 2RF
Born October 1950
Director
Appointed 01 Apr 2020

WINTERS, Derek Roy

Active
95 London Road, CroydonCR0 2RF
Born March 1947
Director
Appointed 18 May 2017

GRAHAM BARTHOLOMEW LIMITED

Resigned
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Corporate secretary
Appointed 24 Nov 2016
Resigned 18 Apr 2018

KINLEIGH LIMITED

Resigned
5 Compton Road, LondonSW19 7QA
Corporate secretary
Appointed 01 Apr 2020
Resigned 24 Jun 2022

BERGER, Michael, Professor

Resigned
15 Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born March 1939
Director
Appointed 18 May 2017
Resigned 31 Mar 2020

SALEH, Ebrahim

Resigned
CroydonCR0 1JB
Born June 1954
Director
Appointed 20 Aug 2021
Resigned 30 Jan 2023

SILVERSTONE, Terrence Paul

Resigned
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born March 1941
Director
Appointed 24 Nov 2016
Resigned 10 Feb 2022

SLACK, Stuart

Resigned
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born June 1945
Director
Appointed 18 May 2017
Resigned 13 Dec 2017

WALTON, Brian Ernest

Resigned
5 Compton Road, LondonSW19 7QA
Born November 1938
Director
Appointed 18 May 2017
Resigned 31 Mar 2020

Persons with significant control

1

0 Active
1 Ceased

Terrence Paul Silverstone

Ceased
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born March 1941

Nature of Control

Voting rights 75 to 100 percent
Notified 24 Nov 2016
Ceased 09 Sept 2024
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Dormant
5 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 September 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 July 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
25 July 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
21 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
14 April 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 September 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Incorporation Company
24 November 2016
NEWINCIncorporation