Company NameTruelord Property Management Limited
Company StatusActive
Company Number01855312
CategoryPrivate Limited Company
Incorporation Date15 October 1984(39 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameMrs Philippa Louise Spriggs
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1992(7 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressLongwitton Hall
Longwitton
Morpeth
Northumberland
NE61 4JJ
Director NameMrs Carmen Gonzalez Vieiro
Date of BirthMay 1964 (Born 60 years ago)
NationalityChilean
StatusCurrent
Appointed16 February 1993(8 years, 4 months after company formation)
Appointment Duration31 years, 3 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address11 Enclave Court
2 Dallington Street
London
EC1V 0BH
Director NameMs Francesca Montali Woolaston
Date of BirthAugust 1967 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed12 January 2003(18 years, 3 months after company formation)
Appointment Duration21 years, 4 months
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressFlat D
59 Winchester Street
London
SW1V 4NY
Secretary NameMrs Philippa Louise Spriggs
NationalityBritish
StatusCurrent
Appointed12 January 2003(18 years, 3 months after company formation)
Appointment Duration21 years, 4 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressLongwitton Hall
Longwitton
Morpeth
Northumberland
NE61 4JJ
Director NameKarin Buisseret
Date of BirthJanuary 1981 (Born 43 years ago)
NationalitySwedish
StatusCurrent
Appointed09 May 2008(23 years, 7 months after company formation)
Appointment Duration16 years
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 122 Cambridge Street
London
SW1V 4QF
Director NameMs Varvara Soultana
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2018(33 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 3 122 Cambridge Street
London
SM1V 4QF
Director NameMoya Patricia Barnett
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(7 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 August 1997)
RoleCompany Director
Correspondence Address122 Cambridge Street
London
SW1V 4QF
Director NameBrian William Breckon
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 16 February 1993)
RoleWriter
Correspondence Address20 Roden Street
London
N7 6QL
Director NameSusan Elaine Mullucks
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(7 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 24 July 2001)
RoleCompany Director
Correspondence AddressFlat 1
122 Cambridge Street
London
SW1V 4QF
Director NameKathryn Sara Richards
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(7 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 January 1998)
RoleProject Manager
Correspondence Address30 Moring Road
Tooting Bec
London
SW17 8DL
Secretary NameBrian William Breckon
NationalityBritish
StatusResigned
Appointed09 February 1992(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 16 February 1993)
RoleCompany Director
Correspondence Address20 Roden Street
London
N7 6QL
Secretary NameMr John Bruce Hawkins
NationalityBritish
StatusResigned
Appointed30 April 1993(8 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 January 1996)
RoleMarketing Director
Correspondence AddressFlat 2
122 Cambridge Street
London
SW1V 4QF
Secretary NameKathryn Sara Richards
NationalityBritish
StatusResigned
Appointed24 January 1996(11 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 January 1998)
RoleCompany Director
Correspondence Address30 Moring Road
Tooting Bec
London
SW17 8DL
Secretary NameJonathan William Mullucks
NationalityBritish
StatusResigned
Appointed15 January 1998(13 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 July 2001)
RoleCompany Director
Correspondence AddressFlat 1 122 Cambridge Street
London
SW1V 4QF
Secretary NameMr John Bruce Hawkins
NationalityBritish
StatusResigned
Appointed12 July 2001(16 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 January 2003)
RoleExport Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Oddynes Cinder Hill Lane
Horsted Keynes
Haywards Heath
West Sussex
RH17 7BA
Director NameNigel Andrew Stuart Manson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2003(18 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2005)
RoleManagementconsultant
Correspondence Address122 Cambridge Street
Flat 4
London
SW1V 4QF
Director NameTimothy Andrew Smith
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(20 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 May 2008)
RoleFinancial Services
Correspondence AddressFlat 4
122 Cambridge Street
London
SW1V 4QF
Director NameMr Peter Denzill Barnett
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed17 August 2017(32 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 February 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressC/O Mrs A Dembitz 7 Camelot Close
Wimbledon
SW19 7EA
Director NameGranville Corporation (Corporation)
StatusResigned
Appointed01 August 1997(12 years, 9 months after company formation)
Appointment Duration20 years (resigned 17 August 2017)
Correspondence Address69 C/O S Benjamin
69 Arthur Road Wimbledon
London
SW19 7DN

Location

Registered Address122 Cambridge Street
London
SW1V 4QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

300 at £1Carmen Gonzales Vieiro
20.00%
Ordinary
300 at £1Francesca Montali Woolaston
20.00%
Ordinary
300 at £1Granville Corp
20.00%
Ordinary
300 at £1Mrs Philippa Louise Spriggs
20.00%
Ordinary
300 at £1Timothy Andrew Smith
20.00%
Ordinary

Financials

Year2014
Net Worth£1,500
Cash£6,085
Current Liabilities£5,685

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 June 2023 (11 months, 2 weeks ago)
Next Return Due21 June 2024 (1 month from now)

Filing History

15 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
5 June 2023Director's details changed for Karin Buisseret on 5 June 2023 (2 pages)
5 June 2023Director's details changed for Karin Buisseret on 5 June 2023 (2 pages)
5 June 2023Director's details changed for Ms Francesca Montali Woolaston on 5 June 2023 (2 pages)
17 October 2022Micro company accounts made up to 31 March 2022 (4 pages)
14 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 March 2021 (4 pages)
10 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
16 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 March 2019 (3 pages)
7 June 2019Confirmation statement made on 7 June 2019 with updates (5 pages)
3 April 2019Director's details changed for Karin Lundvall on 31 July 2015 (2 pages)
12 March 2019Confirmation statement made on 9 March 2019 with updates (5 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 July 2018Appointment of Ms Varvara Soultana as a director on 10 March 2018 (2 pages)
27 March 2018Confirmation statement made on 9 March 2018 with updates (5 pages)
21 February 2018Termination of appointment of Peter Denzill Barnett as a director on 21 February 2018 (1 page)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 September 2017Appointment of Mr Peter Denzill Barnett as a director on 17 August 2017 (2 pages)
11 September 2017Appointment of Mr Peter Denzill Barnett as a director on 17 August 2017 (2 pages)
7 September 2017Termination of appointment of Granville Corporation as a director on 17 August 2017 (1 page)
7 September 2017Termination of appointment of Granville Corporation as a director on 17 August 2017 (1 page)
23 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,500
(9 pages)
18 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,500
(9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,500
(9 pages)
10 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,500
(9 pages)
10 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,500
(9 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,500
(9 pages)
16 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,500
(9 pages)
16 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,500
(9 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (9 pages)
2 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (9 pages)
2 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (9 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (9 pages)
25 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (9 pages)
25 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (9 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (9 pages)
15 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (9 pages)
15 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (9 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (7 pages)
21 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (7 pages)
21 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (7 pages)
20 April 2010Director's details changed for Granville Corporation on 9 March 2010 (2 pages)
20 April 2010Director's details changed for Mrs Carmen Gonzalez Vieiro on 9 March 2010 (2 pages)
20 April 2010Director's details changed for Karin Lundvall on 9 March 2010 (2 pages)
20 April 2010Director's details changed for Philippa Louise Spriggs on 9 March 2010 (2 pages)
20 April 2010Director's details changed for Philippa Louise Spriggs on 9 March 2010 (2 pages)
20 April 2010Director's details changed for Mrs Carmen Gonzalez Vieiro on 9 March 2010 (2 pages)
20 April 2010Secretary's details changed for Philippa Louise Spriggs on 9 March 2010 (1 page)
20 April 2010Director's details changed for Francesca Montali Woolaston on 9 March 2010 (2 pages)
20 April 2010Director's details changed for Mrs Carmen Gonzalez Vieiro on 9 March 2010 (2 pages)
20 April 2010Director's details changed for Karin Lundvall on 9 March 2010 (2 pages)
20 April 2010Director's details changed for Francesca Montali Woolaston on 9 March 2010 (2 pages)
20 April 2010Director's details changed for Granville Corporation on 9 March 2010 (2 pages)
20 April 2010Secretary's details changed for Philippa Louise Spriggs on 9 March 2010 (1 page)
20 April 2010Director's details changed for Philippa Louise Spriggs on 9 March 2010 (2 pages)
20 April 2010Director's details changed for Granville Corporation on 9 March 2010 (2 pages)
20 April 2010Director's details changed for Karin Lundvall on 9 March 2010 (2 pages)
20 April 2010Director's details changed for Francesca Montali Woolaston on 9 March 2010 (2 pages)
20 April 2010Secretary's details changed for Philippa Louise Spriggs on 9 March 2010 (1 page)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 March 2009Director's change of particulars / karin lundvall / 16/03/2009 (1 page)
24 March 2009Director's change of particulars / karin lundvall / 16/03/2009 (1 page)
24 March 2009Director's change of particulars / carmen gonzalez vieiro / 16/03/2009 (1 page)
24 March 2009Return made up to 09/03/09; full list of members (7 pages)
24 March 2009Director's change of particulars / carmen gonzalez vieiro / 16/03/2009 (1 page)
24 March 2009Return made up to 09/03/09; full list of members (7 pages)
11 February 2009Appointment terminated director timothy smith (1 page)
11 February 2009Appointment terminated director timothy smith (1 page)
11 February 2009Director appointed karin lundvall (2 pages)
11 February 2009Director appointed karin lundvall (2 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 April 2008Return made up to 09/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2008Return made up to 09/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 April 2007Return made up to 09/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 April 2007Return made up to 09/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
14 March 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 March 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
16 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
23 March 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 March 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
15 March 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 March 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
20 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
4 March 2003Return made up to 09/02/03; full list of members (8 pages)
4 March 2003Return made up to 09/02/03; full list of members (8 pages)
27 January 2003New secretary appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003Director's particulars changed (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003Director's particulars changed (1 page)
27 January 2003New secretary appointed (2 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
4 December 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
4 December 2002New secretary appointed (2 pages)
4 December 2002New secretary appointed (2 pages)
4 December 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
25 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
25 July 2001Total exemption full accounts made up to 31 March 2000 (9 pages)
25 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
25 July 2001Total exemption full accounts made up to 31 March 2000 (9 pages)
4 July 2001Total exemption full accounts made up to 31 March 1999 (9 pages)
4 July 2001Total exemption full accounts made up to 31 March 1999 (9 pages)
13 June 2001Return made up to 09/02/01; full list of members (8 pages)
13 June 2001Return made up to 09/02/01; full list of members (8 pages)
14 November 2000Compulsory strike-off action has been discontinued (1 page)
14 November 2000Compulsory strike-off action has been discontinued (1 page)
10 November 2000Return made up to 09/02/00; full list of members (8 pages)
10 November 2000Return made up to 09/02/00; full list of members (8 pages)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
23 April 1999Return made up to 09/02/99; full list of members (8 pages)
23 April 1999Return made up to 09/02/99; full list of members (8 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999New secretary appointed (2 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
12 February 1998Return made up to 09/02/98; no change of members (6 pages)
12 February 1998Return made up to 09/02/98; no change of members (6 pages)
10 December 1997Full accounts made up to 31 March 1997 (9 pages)
10 December 1997Full accounts made up to 31 March 1997 (9 pages)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
29 September 1997Return made up to 09/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 1997Return made up to 09/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 1997Full accounts made up to 31 March 1996 (9 pages)
28 January 1997Full accounts made up to 31 March 1996 (9 pages)
1 April 1996New secretary appointed (2 pages)
1 April 1996Return made up to 24/01/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
1 April 1996Return made up to 24/01/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
1 April 1996New secretary appointed (2 pages)
23 January 1996Full accounts made up to 31 March 1995 (9 pages)
23 January 1996Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
15 October 1984Incorporation (15 pages)
15 October 1984Incorporation (15 pages)