UKBizDB.co.uk

TREADMILL PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Treadmill Property Management Limited. The company was founded 41 years ago and was given the registration number 01648255. The firm's registered office is in BRISTOL. You can find them at Unit 26, Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:TREADMILL PROPERTY MANAGEMENT LIMITED
Company Number:01648255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1982
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 26, Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol, England, BS14 0BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15a, Waterloo Street, Weston-Super-Mare, England, BS23 1LA

Corporate Secretary01 July 2023Active
15a, Waterloo Street, Weston-Super-Mare, England, BS23 1LA

Director15 December 2023Active
15a, Waterloo Street, Weston-Super-Mare, England, BS23 1LA

Director17 December 2021Active
31, Redland Road, Malvern, WR14 1LY

Secretary01 July 2009Active
C/O Saxons Estate Agents, 21, Boulevard, Weston-Super-Mare, England, BS23 1NR

Secretary22 June 2018Active
5 The Sycamore, 4 Queens Road, Weston Super Mare, BS23 2LG

Secretary21 July 2007Active
Unit 26, Osprey Court, Hawkfield Way, Hawkfield Business Park, Bristol, England, BS14 0BB

Secretary16 November 2017Active
Unit 26, Osprey Court, Hawkfield Way, Hawkfield Business Park, Bristol, England, BS14 0BB

Secretary16 September 2010Active
9 The Sycamores, 4 Queens Road, Weston Super Mare, BS23 2LG

Secretary-Active
21, Boulevard, Weston-Super-Mare, England, BS23 1NR

Corporate Secretary01 May 2021Active
5 The Sycamores, 4 Queens Road, Weston Super Mare, BS23 2LG

Director-Active
C/O Saxons Estate Agents, 21, Boulevard, Weston-Super-Mare, England, BS23 1NR

Director06 October 2006Active
Unit 26, Osprey Court, Hawkfield Way, Hawkfield Business Park, Bristol, England, BS14 0BB

Director14 October 2008Active
Flat 8 Sycamores, 4 Queens Road, Weston Super Mare, BS23 2LQ

Director06 October 2006Active
Flat 8 Sycamores, 4 Queens Road, Weston Super Mare, BS23 2LQ

Director20 October 2000Active
15a, Waterloo Street, Weston-Super-Mare, England, BS23 1LA

Director19 September 2019Active
Unit 26, Osprey Court, Hawkfield Way, Hawkfield Business Park, Bristol, England, BS14 0BB

Director13 February 2017Active
3 The Sycamores 4 Queens Road, Weston Super Mare, BS23 2LG

Director03 October 1997Active
2 The Sycamores, 4 Queens Road, Weston Super Mare, BS23 2LG

Director-Active
8 The Sycamores, 4 Queens Road, Weston Super Mare, BS23 2LG

Director-Active
8 The Sycamores, 4 Queens Road, Weston Super Mare, BS23 2LG

Director-Active
Flat 7 Sycamore, 4 Queens Road, Weston Super Mare, BS23 2LG

Director27 October 2003Active

People with Significant Control

Mr David John Mann
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:15a, Waterloo Street, Weston-Super-Mare, England, BS23 1LA
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type dormant.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Persons with significant control

Notification of a person with significant control statement.

Download
2023-07-04Persons with significant control

Cessation of a person with significant control.

Download
2023-07-04Officers

Appoint corporate secretary company with name date.

Download
2023-07-04Officers

Termination secretary company with name termination date.

Download
2023-07-04Address

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

Download
2023-03-20Accounts

Accounts with accounts type dormant.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type dormant.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Officers

Appoint corporate secretary company with name date.

Download
2021-10-25Officers

Termination secretary company with name termination date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-03-29Address

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

Download
2021-02-03Accounts

Accounts with accounts type micro entity.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2018-11-16Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.