UKBizDB.co.uk

TREWS PROPERTY MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:20 Queen Street, Exeter, Devon, EX4 3SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Queen Street, Exeter, England, EX4 3SN

Corporate Secretary01 May 2015Active
20, Queen Street, Exeter, Devon, United Kingdom, EX4 3SN

Director01 November 2023Active
20 Queen Street, Exeter, Devon, EX4 3SN

Director16 June 2022Active
20 Queen Street, Exeter, Devon, EX4 3SN

Director16 June 2022Active
Annwyl, Busbridge Lane, Godalming, GU7 1PU

Director20 October 2005Active
Flat 1 Trews Weir Mill, Old Mill Close, Exeter, EX2 4DD

Secretary07 May 1998Active
Thyme Cottage, Brampford Speke, Exeter, EX5 5DR

Secretary08 May 2003Active
2 Mill Road, Countess Wear, Exeter, EX2 6LH

Secretary30 June 1995Active
58 Fore Street, Bishopsteignton, Teignmouth, TQ14 9QZ

Secretary02 February 1998Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary30 June 1995Active
Flat 11 Trews Weir Mill, Exeter, EX2 4DD

Director01 March 2002Active
Flat 12 Trews Weir Mill, Old Mill Close, Exeter, EX2 4DD

Director05 August 2001Active
Flat 15 Trews Weir Mill, Exeter, EX2 4DD

Director21 January 2008Active
14 Trews Weir Mill, Old Mill Close, Exeter, EX2 4DD

Director01 March 2002Active
120 East Road, London, N1 6AA

Nominee Director30 June 1995Active
8 Trews Weir Mill, Old Mill Close, Exeter, EX2 4DD

Director13 May 2009Active
1 Trews Weir Mill, Old Mill Close, Exeter, EX2 4DD

Director01 May 2003Active
Flat 2, 145a Balham Hill, London, SW12 9DL

Director01 March 2002Active
Bodennick, Restronguet Point, Feock, Truro, TR3 6RB

Director01 March 2002Active
Highleigh, Dawlish Road, Teignmouth, TQ14 8TL

Director01 March 2002Active
20 Queen Street, Exeter, Devon, EX4 3SN

Director20 September 2018Active
4 Farringdon Court, Farringdon, Exeter, EX5 2HQ

Director30 June 1995Active
Flat 6 Trews Weir Mill, Old Mill Close, Exeter, EX2 4DD

Director02 March 2006Active
Bricklyn Cottage Bulls Lane, Wishaw, Sutton Coldfield, B76 9QN

Director01 March 2002Active
7 Trews Weir Mill, Old Mill Close, Exeter, EX2 4DD

Director01 March 2002Active
14 Trews Weir Mill, Old Mill Close, Exeter, EX2 4DD

Director01 June 2000Active
Flat 7 Trews Weir Mill, Old Mill Close, Exeter, EX2 4DD

Director15 May 1999Active

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
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-11Accounts

Accounts with accounts type total exemption full.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2015-12-09Accounts

Accounts with accounts type total exemption full.

Download
2015-07-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.