UKBizDB.co.uk

TREBURY PROPERTY MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Trebury Property Management Company Limited. The company was founded 47 years ago and was given the registration number 01317757. The firm's registered office is in LONDON. You can find them at 5 Market Yard Mews, 194-204 Bermondsey Street, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:TREBURY PROPERTY MANAGEMENT COMPANY LIMITED
Company Number:01317757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1977
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ

Corporate Nominee Secretary28 October 2005Active
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ

Director20 March 2020Active
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ

Director18 April 2012Active
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ

Director01 December 2021Active
2 The Tanyard, Duck Street, Tisbury, SP3 6LJ

Secretary15 October 1999Active
11 Common Road, Claygate, Esher, KT10 0HG

Secretary-Active
43 Eagle Court, Hermon Hill, London, E11 1PD

Secretary01 January 1993Active
15 Carnforth Road, Streatham Vale, SW16 5AB

Secretary03 October 1994Active
Shell Centre, London, SE1 7NA

Corporate Secretary26 November 1997Active
19 Esher Park Avenue, Esher, KT10 9NX

Director-Active
95 Ember Lane, Esher, KT10 8EQ

Director-Active
127 Upney Lane, Barking, IG11 9AL

Director-Active
Shell Centre, 2 York Road, London, SE1 7NA

Director09 December 2009Active
40 Telferscot Road, London, SW12 0QD

Director26 July 2001Active
384, City Road, London, Uk, EC1V 2QA

Director06 January 2012Active
60 Chipstead Street, Fulham, London, SW6 3SS

Director29 June 2004Active
Flat 78 55 Ebury Street, London, SW1W 0PA

Director07 July 2005Active
Flat 78 55 Ebury Street, London, SW1W 0PA

Director29 January 2004Active
130, Mount Street, London, Uk, W1K 3NY

Director06 January 2012Active
37 Trematon Place, Broom Road, Teddington, TW11 9RH

Director05 March 1996Active
Flat No 64, 55 Ebury Street, London, SW1W 0PB

Director11 March 2008Active
Three Stacks, 30 Stanley Avenue Higher Bebington, Wirral, L63 5QF

Director-Active
Rozenobel 16, Mijdrecht 3641 Nk, The Netherlands, FOREIGN

Director06 July 1993Active
130, Mount Street, London, Uk, W1K 3NY

Director08 November 2011Active
36 Avenue Gardens, Teddington, TW11 0BH

Director13 February 2007Active
36 Avenue Gardens, Teddington, TW11 0BH

Director05 December 2006Active
18 Daylesford Avenue, Putney, London, SW15 5QR

Director09 April 2002Active
14 Forlease Drive, Maidenhead, SL6 1UD

Director02 November 2004Active
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ

Director15 March 2012Active
150, Aldersgate Street, London, EC1A 4AB

Director06 January 2012Active
Flat 79, 55 Ebury Street, London, SW1W 0PA

Director03 June 1980Active
Flat 73, 55 Ebury Street, London, SW1W 0PB

Director27 January 2005Active
7 Kirkleas Road, Surbiton, KT6 6QJ

Director-Active
Shell Centre, 2 York Road, London, SE1 7NA

Director25 September 2007Active
Malakkastraat 108 2585st, The Hague, The Netherlands, FOREIGN

Director15 June 1999Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2024-01-16Incorporation

Memorandum articles.

Download
2024-01-16Resolution

Resolution.

Download
2024-01-08Capital

Capital statement capital company with date currency figure.

Download
2024-01-08Resolution

Resolution.

Download
2024-01-08Capital

Legacy.

Download
2024-01-08Insolvency

Legacy.

Download
2023-07-31Accounts

Accounts with accounts type small.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type small.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2021-07-10Accounts

Accounts with accounts type small.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Accounts

Accounts with accounts type small.

Download
2020-09-28Accounts

Change account reference date company previous shortened.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-20Gazette

Gazette filings brought up to date.

Download
2019-10-17Accounts

Accounts with accounts type small.

Download
2019-09-11Officers

Change person director company with change date.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.