UKBizDB.co.uk

TRANHOME MANAGEMENT (SHEENGATE MANSIONS) LIMITED

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

This company is commonly known as Tranhome Management (sheengate Mansions) Limited. The company was founded 47 years ago and was given the registration number 01286733. The firm's registered office is in EAST MOLESEY. You can find them at Sweetings Property Management Ltd 89, Bridge Road, East Molesey, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TRANHOME MANAGEMENT (SHEENGATE MANSIONS) LIMITED
Company Number:01286733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1976
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Sweetings Property Management Ltd 89, Bridge Road, East Molesey, Surrey, KT8 9HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Castle Road, London, England, NW1 8PR

Corporate Secretary15 January 2024Active
349, Royal College Street, London, United Kingdom, NW1 9QS

Director21 June 2023Active
349, Royal College Street, London, United Kingdom, NW1 9QS

Director24 March 2022Active
349, Royal College Street, London, United Kingdom, NW1 9QS

Director21 June 2023Active
349, Royal College Street, London, United Kingdom, NW1 9QS

Director21 June 2023Active
Flat 36 243 Upper Richmond Road West, London, SW14 8QS

Secretary07 November 1995Active
36 Sheengate Mansions, 243 Upper Richmond Road West, London, SW14 8QS

Secretary10 September 1996Active
223 Upper Richmond Road West, Sheen, London, SW14 8QS

Secretary22 March 2005Active
22 Sheengate Mansions, Upper Richmond Road West, London, SW14 8QS

Secretary26 June 2002Active
46 Sheengate Mansions, 217 Upper Richmond Road, London, SW14 8QS

Secretary13 April 2006Active
22 Sheengate Mansions, Upper Richmond Road, London, SW14 8QS

Secretary09 March 2000Active
Oliver House Stud, Ched Glow, Malmesbury, SN16 9EZ

Secretary-Active
34 Sheengate Mansions 241 Upper, Richmond Road West East Sheen, London, SW14 8QS

Secretary28 August 2003Active
Flat 48 Sheengate Mansions, 219 Upper Richmond Road West, London, SW14 8QS

Secretary22 November 2000Active
Flat 48 Sheengate Mansions, 219 Upper Richmond Road West, London, SW14 8QS

Secretary01 July 1999Active
Flat 48 Sheengate Mansions, 219 Upper Richmond Road West, London, SW14 8QS

Secretary17 August 1997Active
89, Bridge Road, Eastmolesey, United Kingdom, KT8 9HH

Corporate Secretary01 October 2007Active
47, Sheengate Mansions, London, SW14 8QS

Director24 June 2009Active
237 Upper Richmond Road West, London, SW14 8AS

Director17 May 2001Active
Sweetings Property Management Ltd 89, Bridge Road, East Molesey, KT8 9HH

Director24 March 2022Active
249 Upper Richmond Road West, Flat 35, London, SW14 8QS

Director24 May 1993Active
Flat 33 Sheengate Mansions, Upper Richmond Road West, London, SW14 8QS

Director18 September 1995Active
36, Sheengate Mansions, London, SW14 8QS

Director24 June 2009Active
48 Sheengate Mansions 219 Upper, Richmond Road West East Sheen, London, SW14 8QS

Director26 August 2002Active
Flat 36 243 Upper Richmond Road West, London, SW14 8QS

Director07 November 1995Active
11 Sheengate Mansions, Upper Richmond Road, London, SW14 8QS

Director06 September 1999Active
Sweetings Property Management Ltd 89, Bridge Road, East Molesey, KT8 9HH

Director22 July 2015Active
Sweetings Property Management Ltd 89, Bridge Road, East Molesey, KT8 9HH

Director15 March 2011Active
265 Upper Richmond Road West, East Sheen, London, SW14 8QS

Director17 May 2001Active
5 Sheengate Mansions, Upper Richmond Road West, London, SW14 8QS

Director29 August 1997Active
5 Sheengate Mansions, Upper Richmond Road West, London, SW14 8QS

Director-Active
46 Sheengate Mansions, 217 Upper Richmond Road, London, SW14 8QS

Director01 April 2008Active
Sweetings Property Management Ltd 89, Bridge Road, East Molesey, KT8 9HH

Director11 November 2021Active
Flat 41 Sheengate Mansions, 237 Upper Richmond Road West, London, Uk, SW14 8QS

Director04 June 2013Active
Flat 33, 247 Upper Richmond Road West, London, SW14 8QS

Director24 June 2009Active

People with Significant Control

Mr Hugh Robert Sadleir
Notified on:30 June 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:Sweetings Property Management Ltd 89, Bridge Road, East Molesey, KT8 9HH
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-02Officers

Appoint corporate secretary company with name date.

Download
2024-02-02Address

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

Download
2024-01-12Officers

Termination secretary company with name termination date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-05-26Accounts

Accounts with accounts type micro entity.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-08Persons with significant control

Notification of a person with significant control statement.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.