UKBizDB.co.uk

134 TRESSILLIAN ROAD PROPERTY MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 134 Tressillian Road Property Management Limited. The company was founded 10 years ago and was given the registration number 08723641. The firm's registered office is in LONDON. You can find them at 134b Tressillian Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:134 TRESSILLIAN ROAD PROPERTY MANAGEMENT LIMITED
Company Number:08723641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2013
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:134b Tressillian Road, London, England, SE4 1XX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Ladycroft Road, London, United Kingdom, SE13 7BY

Director08 October 2013Active
134b, Tressillian Road, London, England, SE4 1XX

Director23 April 2019Active
134c, Tressillian Road, London, England, SE4 1XX

Director30 April 2021Active
134, C, Tressillian Road, London, United Kingdom, SE4 1XX

Director08 October 2013Active
Woodside, Church Road, Cookham, Maidenhead, England, SL6 9PJ

Director08 October 2013Active

People with Significant Control

Ms Kate Sarah Frances Morton
Notified on:30 April 2021
Status:Active
Date of birth:March 1993
Nationality:British
Country of residence:England
Address:134c, Tressillian Road, London, England, SE4 1XX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Joanna Claire Fox
Notified on:23 April 2019
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:England
Address:134b, Tressillian Road, London, England, SE4 1XX
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Jennifer Elizabeth Cornish
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:134c, Tressillian Road, London, England, SE4 1XX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Lindsay Hasler
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Woodside, Church Road, Maidenhead, England, SL6 9PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Lee Acord
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:20, Ladycroft Road, London, United Kingdom, SE13 7BY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download
2021-05-01Officers

Termination director company with name termination date.

Download
2021-05-01Officers

Appoint person director company with name date.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-23Persons with significant control

Notification of a person with significant control.

Download
2019-08-15Persons with significant control

Change to a person with significant control.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Address

Change registered office address company with date old address new address.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Persons with significant control

Cessation of a person with significant control.

Download
2019-04-23Officers

Appoint person director company with name date.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.