UKBizDB.co.uk

5 TREPORT STREET PROPERTY MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 5 Treport Street Property Management Company Limited. The company was founded 37 years ago and was given the registration number 02113443. The firm's registered office is in WEST SUSSEX. You can find them at A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:5 TREPORT STREET PROPERTY MANAGEMENT COMPANY LIMITED
Company Number:02113443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director30 December 2023Active
5c, Treport Street, London, United Kingdom, SW18 2BW

Director02 January 2014Active
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director01 November 2019Active
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director30 December 2023Active
5b Treport Street, London, SW18 2BW

Secretary13 November 1999Active
5 Treport Street, Wandsworth, London, SW18 2BW

Secretary06 December 2006Active
5b Treport Street, Wandsworth, London, SW18 2BW

Secretary25 January 1993Active
15 Adel Mead, Leeds, LS16 8LB

Secretary-Active
5c Treport Street, Earlsfield, London, SW18 2BW

Secretary30 September 1994Active
33 The Willows, Stratford Upon Avon, United Kingdom, CV37 9QJ

Secretary09 December 2011Active
First Floor Flat, 5c Treport Street, London, SW18 2BW

Director14 August 2009Active
5b Treport Street, London, SW18 2BW

Director13 November 1999Active
5 Treport Street, Wandsworth, London, SW18 2BW

Director06 December 2006Active
5b Treport Street, Wandsworth, London, SW18 2BW

Director-Active
15 Adel Mead, Leeds, LS16 8LB

Director-Active
5 Treport Street, Wandsworth, London, SW18 2BW

Director-Active
5c Treport Street, Earlsfield, London, SW18 2BW

Director25 January 1993Active
5, Treport Street, London, United Kingdom, SW18 2BW

Director09 December 2011Active
5c Treport Street, Wandsworth, London, SW18 2BW

Director22 December 2006Active
5a Treport Street, London, SW18 2BW

Director14 September 2007Active
5a Treport Street, Earlsfield, London, SW18 2BW

Director01 February 2003Active
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director17 June 2015Active
5a Treport Street, London, United Kingdom, SW18 2BW

Director11 February 2014Active
33 The Willows, Stratford Upon Avon, United Kingdom, CV37 9QJ

Director19 July 2010Active
5a Treport Street, Wandsworth, London, SW18 2BW

Director-Active
5b Treport Street, Earlsfield, London, SW18 2BW

Director30 September 1994Active
5 Treport Street, London, SW18 2BW

Director13 November 1999Active
5c Treport Street, London, SW18 2BW

Director10 March 2000Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-22Officers

Appoint person director company with name date.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Termination secretary company with name termination date.

Download
2023-10-02Accounts

Accounts with accounts type micro entity.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Accounts

Change account reference date company previous shortened.

Download
2022-06-27Address

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

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type micro entity.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type micro entity.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.