UKBizDB.co.uk

TREVEREUX MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Trevereux Management Company Limited. The company was founded 11 years ago and was given the registration number 08392673. The firm's registered office is in CROYDON. You can find them at C/o Pmms Ltd 5th Floor Melrose House, 42 Dingwall Road, Croydon, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:TREVEREUX MANAGEMENT COMPANY LIMITED
Company Number:08392673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Pmms Ltd 5th Floor Melrose House, 42 Dingwall Road, Croydon, United Kingdom, CR0 2NE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Pmms Ltd, 5th Floor Melrose House, 42 Dingwall Road, Croydon, United Kingdom, CR0 2NE

Secretary01 July 2018Active
C/O Pmms Ltd, 5th Floor Melrose House, 42 Dingwall Road, Croydon, United Kingdom, CR0 2NE

Director04 April 2023Active
C/O Pmms Ltd, 5th Floor Melrose House, 42 Dingwall Road, Croydon, United Kingdom, CR0 2NE

Director20 October 2018Active
C/O Pmms Ltd, 5th Floor Melrose House, 42 Dingwall Road, Croydon, United Kingdom, CR0 2NE

Director04 April 2023Active
C/O Pmms Ltd, 5th Floor Melrose House, 42 Dingwall Road, Croydon, United Kingdom, CR0 2NE

Director04 April 2023Active
C/O Pmms Ltd, 5th Floor Melrose House, 42 Dingwall Road, Croydon, United Kingdom, CR0 2NE

Director04 April 2023Active
2 Greensands Place, Trevereux Hill, Limpsfield Chart, Oxted, England, RH8 0TL

Secretary31 December 2015Active
115, Crockhamwell Road, Woodley, Reading, United Kingdom, RG5 3JP

Corporate Secretary07 February 2013Active
115, Crockhamwell Road, Woodley, Reading, United Kingdom, RG5 3JP

Director07 February 2013Active
115, Crockhamwell Road, Woodley, Reading, RG5 3JP

Director16 February 2015Active
C/O Pmms Ltd, 5th Floor Melrose House, 42 Dingwall Road, Croydon, United Kingdom, CR0 2NE

Director14 October 2017Active
1 Greesands Place, Trevereux Hill, Oxted, England, RH8 0TL

Director16 February 2015Active
C/O Pmms Ltd, 5th Floor Melrose House, 42 Dingwall Road, Croydon, United Kingdom, CR0 2NE

Director20 October 2018Active
C/O Pmms Ltd, 5th Floor Melrose House, 42 Dingwall Road, Croydon, United Kingdom, CR0 2NE

Director23 September 2015Active
C/O Pmms Ltd, 5th Floor Melrose House, 42 Dingwall Road, Croydon, United Kingdom, CR0 2NE

Director16 February 2015Active
115, Crockhamwell Road, Woodley, Reading, United Kingdom, RG5 3JP

Director07 February 2013Active

People with Significant Control

Mr Philip John David Thomas
Notified on:01 October 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:United Kingdom
Address:C/O Pmms Ltd, 5th Floor Melrose House, Croydon, United Kingdom, CR0 2NE
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type micro entity.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type micro entity.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Persons with significant control

Notification of a person with significant control statement.

Download
2018-10-22Persons with significant control

Cessation of a person with significant control.

Download
2018-10-22Officers

Appoint person director company with name date.

Download
2018-10-22Officers

Appoint person director company with name date.

Download
2018-10-22Officers

Termination director company with name termination date.

Download
2018-10-22Officers

Termination director company with name termination date.

Download
2018-10-19Address

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

Download

Copyright © 2024. All rights reserved.