UKBizDB.co.uk

TRENDURBAN PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Trendurban Property Management Limited. The company was founded 33 years ago and was given the registration number 02594747. The firm's registered office is in SURREY. You can find them at 41 Montague Road, Richmond, Surrey, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:TRENDURBAN PROPERTY MANAGEMENT LIMITED
Company Number:02594747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:41 Montague Road, Richmond, Surrey, TW10 6QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41a, Montague Road, Richmond, TW10 6QJ

Secretary26 February 2010Active
41 A Montague Road, Richmond, TW10 6QJ

Director15 December 1999Active
41 Montague Road, Richmond, Surrey, TW10 6QJ

Director22 April 2010Active
1, Rutland Drive, Petersham, Uk, TW10 7AQ

Director18 February 2015Active
41 Montague Road, Richmond, TW10 6QJ

Director08 September 2004Active
Flat 41 Montague Road, Richmond, TW10 6QJ

Secretary01 May 1991Active
Flat 2, 41 Montague Road, Richmond, TW10 6QJ

Secretary26 September 2001Active
Unit 14 Bell Industrial Estate, Chiswick, London, W4 5HB

Secretary01 January 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 March 1991Active
41 Montague Road, Richmond, TW10 6QJ

Director04 May 1995Active
41 Montague Road, Richmond, TW10 6QJ

Director04 April 1997Active
Top Floor Flat 41 Montague Road, Richmond, TW10 6QJ

Director01 May 1991Active
Flat 41 Montague Road, Richmond, TW10 6QJ

Director01 May 1991Active
Flat 2, 41 Montague Road, Richmond, TW10 6QJ

Director28 May 1999Active
Unit 14 Bell Industrial Estate, Chiswick, London, W4 5HB

Director01 January 1994Active
18 Grosvenor Road, Richmond, Surrey, TW10 6PB

Director12 August 2002Active
41 Montague Road, Richmond, TW10 6QJ

Director04 September 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 March 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 (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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-02-15Accounts

Accounts with accounts type total exemption full.

Download
2023-12-22Accounts

Change account reference date company previous shortened.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Officers

Change person director company with change date.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-27Officers

Appoint person director company with name date.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-17Officers

Appoint person director company with name date.

Download
2015-03-17Officers

Termination director company with name termination date.

Download
2014-12-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.