This company is commonly known as Trews Property Management Limited. The company was founded 28 years ago and was given the registration number 03074343. The firm's registered office is in DEVON. You can find them at 20 Queen Street, Exeter, Devon, . This company's SIC code is 81100 - Combined facilities support activities.
Name | : | TREWS PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03074343 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1995 |
End of financial year | : | 01 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Queen Street, Exeter, Devon, EX4 3SN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Queen Street, Exeter, England, EX4 3SN | Corporate Secretary | 01 May 2015 | Active |
20, Queen Street, Exeter, Devon, United Kingdom, EX4 3SN | Director | 01 November 2023 | Active |
20 Queen Street, Exeter, Devon, EX4 3SN | Director | 16 June 2022 | Active |
20 Queen Street, Exeter, Devon, EX4 3SN | Director | 16 June 2022 | Active |
Annwyl, Busbridge Lane, Godalming, GU7 1PU | Director | 20 October 2005 | Active |
Flat 1 Trews Weir Mill, Old Mill Close, Exeter, EX2 4DD | Secretary | 07 May 1998 | Active |
Thyme Cottage, Brampford Speke, Exeter, EX5 5DR | Secretary | 08 May 2003 | Active |
2 Mill Road, Countess Wear, Exeter, EX2 6LH | Secretary | 30 June 1995 | Active |
58 Fore Street, Bishopsteignton, Teignmouth, TQ14 9QZ | Secretary | 02 February 1998 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 30 June 1995 | Active |
Flat 11 Trews Weir Mill, Exeter, EX2 4DD | Director | 01 March 2002 | Active |
Flat 12 Trews Weir Mill, Old Mill Close, Exeter, EX2 4DD | Director | 05 August 2001 | Active |
Flat 15 Trews Weir Mill, Exeter, EX2 4DD | Director | 21 January 2008 | Active |
14 Trews Weir Mill, Old Mill Close, Exeter, EX2 4DD | Director | 01 March 2002 | Active |
120 East Road, London, N1 6AA | Nominee Director | 30 June 1995 | Active |
8 Trews Weir Mill, Old Mill Close, Exeter, EX2 4DD | Director | 13 May 2009 | Active |
1 Trews Weir Mill, Old Mill Close, Exeter, EX2 4DD | Director | 01 May 2003 | Active |
Flat 2, 145a Balham Hill, London, SW12 9DL | Director | 01 March 2002 | Active |
Bodennick, Restronguet Point, Feock, Truro, TR3 6RB | Director | 01 March 2002 | Active |
Highleigh, Dawlish Road, Teignmouth, TQ14 8TL | Director | 01 March 2002 | Active |
20 Queen Street, Exeter, Devon, EX4 3SN | Director | 20 September 2018 | Active |
4 Farringdon Court, Farringdon, Exeter, EX5 2HQ | Director | 30 June 1995 | Active |
Flat 6 Trews Weir Mill, Old Mill Close, Exeter, EX2 4DD | Director | 02 March 2006 | Active |
Bricklyn Cottage Bulls Lane, Wishaw, Sutton Coldfield, B76 9QN | Director | 01 March 2002 | Active |
7 Trews Weir Mill, Old Mill Close, Exeter, EX2 4DD | Director | 01 March 2002 | Active |
14 Trews Weir Mill, Old Mill Close, Exeter, EX2 4DD | Director | 01 June 2000 | Active |
Flat 7 Trews Weir Mill, Old Mill Close, Exeter, EX2 4DD | Director | 15 May 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-05 | Officers | Appoint person director company with name date. | Download |
2023-07-19 | Officers | Appoint person director company with name date. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-22 | Officers | Appoint person director company with name date. | Download |
2022-07-14 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Officers | Termination director company with name termination date. | Download |
2019-01-16 | Officers | Appoint person director company with name date. | Download |
2018-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.