UKBizDB.co.uk

TRENDLEASE PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Trendlease Property Management Limited. The company was founded 33 years ago and was given the registration number 02574515. The firm's registered office is in LOUGHTON. You can find them at 5 Forest House, 186 Forest Road, Loughton, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:TRENDLEASE PROPERTY MANAGEMENT LIMITED
Company Number:02574515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1991
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5 Forest House, 186 Forest Road, Loughton, Essex, United Kingdom, IG10 1EG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Greenleaf House, Darkes Lane, Potters Bar, United Kingdom, EN6 1AE

Director03 May 2022Active
Flat 1, 147 Chesterton Road, North Kensington, United Kingdom, W10 6ET

Director30 September 2017Active
147-149 Chesterton Road, London, United Kingdom, W10 6ET

Director01 October 2019Active
9, Yomede Park, Bath, England, BA13LS

Secretary21 February 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 January 1991Active
Flat 5, 147-9 Chesterton Road, London, W10 6ET

Director01 September 2007Active
5 147/149 Chesterton Road, London, W10 6ET

Director08 May 2000Active
Flat 6 149 Chesterton Road, London, W10 6ET

Director21 February 1995Active
85, Revelstoke Road, London, England, SW18 5NL

Director21 July 2009Active
Flat 5, 149 Chesterton Road, London, W10 6ET

Director12 December 1992Active
Flat 5 147-149 Chesterton Road, London, W10 6ET

Director10 June 1995Active
147-149 Chesterton Road, North Kensington, London, W10 6ET

Director21 February 1991Active
85, Revelstoke Road, London, England, SW18 5NL

Director22 May 2003Active
149a Chesterton Road, London, W10 6ET

Director02 October 1996Active
147-149 Chesterton Road, London, W10 6ET

Director21 February 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 January 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director17 January 1991Active

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
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Officers

Change person director company with change date.

Download
2023-11-30Address

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

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type micro entity.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type micro entity.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Accounts

Accounts with accounts type micro entity.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Accounts

Accounts with accounts type micro entity.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Address

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

Download
2018-10-09Accounts

Accounts with accounts type micro entity.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Officers

Appoint person director company with name date.

Download
2018-03-01Officers

Termination director company with name termination date.

Download
2017-10-25Accounts

Accounts with accounts type micro entity.

Download
2017-09-20Address

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

Download
2017-07-26Address

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

Download
2017-05-24Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.