UKBizDB.co.uk

TREDEGAR HOUSE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Tredegar House Management Company Limited. The company was founded 25 years ago and was given the registration number 03638250. The firm's registered office is in LONDON. You can find them at 9 Spring Street, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:TREDEGAR HOUSE MANAGEMENT COMPANY LIMITED
Company Number:03638250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:9 Spring Street, London, England, W2 3RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Corporate Secretary08 January 2024Active
C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director23 June 2022Active
C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director23 June 2022Active
34 Tyrells Way, Great Baddow, Chelmsford, CM2 7DP

Secretary16 December 1999Active
18 Warrior Square, Southend On Sea, SS1 2WS

Secretary12 November 2001Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Secretary10 April 2003Active
2 Tower House, Hoddesdon, EN11 8UR

Secretary16 February 2005Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary25 September 1998Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary04 June 2008Active
Phoenix House, Christopher Martin Road, Basildon, SS14 3EZ

Corporate Secretary06 December 2005Active
113 New London Road, Chelmsford, CM2 0QT

Corporate Secretary25 September 2000Active
Portsoken House, 155 - 157 Minories, London, United Kingdom, EC3N 1LJ

Corporate Secretary06 October 2009Active
3 Tredegar House, 97-99 Bow Road, London, E3 2AN

Director15 August 2000Active
Flat 2, 97-99, Bow Road, London, England, E3 2AN

Director29 April 2021Active
2, Mih Property Management Ltd, Eastbourne Terrace, London, England, W2 6LG

Director17 June 2013Active
20 Tredegar House, 97/99 Bow Road, London, E3 2AN

Director05 March 2002Active
9, Spring Street, London, England, W2 3RA

Director02 November 2018Active
Flat 2 43 Westcombe Park Road, Blackheath, London, SE3 7QZ

Director01 March 2005Active
6 Tredegar House, 97 Bow Road, London, E3 2AN

Director20 December 2001Active
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, United Kingdom, EC3N 1LJ

Director01 August 2013Active
Merchants House, C/O Mih Property, 5-7 Southwark Street, London, England, SE1 1RQ

Director31 January 2019Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director25 September 1998Active
Flat 8 Tredegar House, 97-99 Bow Road, London, E3 2AN

Director19 July 2005Active

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
2024-01-11Officers

Appoint corporate secretary company with name date.

Download
2024-01-11Address

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

Download
2023-10-18Address

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

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Accounts

Accounts with accounts type micro entity.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-29Address

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

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-01-08Address

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

Download
2020-12-08Accounts

Accounts with accounts type micro entity.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type dormant.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2019-01-11Address

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

Download
2019-01-11Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.