Company NameTrendlease Property Management Limited
Company StatusActive
Company Number02574515
CategoryPrivate Limited Company
Incorporation Date17 January 1991(33 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Georgina Mary Rose Michelli
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2017(26 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 147 Chesterton Road
North Kensington
London
W10 6ET
Director NameMr Rex Michael Illingworth Woodhouse
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(28 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address147-149 Chesterton Road
London
W10 6ET
Director NameFotis Nicholas Lykiardopulo
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(31 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Director NameNigella Lucy Lawson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(1 month after company formation)
Appointment Duration4 years (resigned 21 February 1995)
RoleJournalist
Correspondence Address147-149 Chesterton Road
North Kensington
London
W10 6ET
Director NameCarsten Tolderlund
Date of BirthAugust 1959 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed21 February 1991(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 12 December 1992)
RoleLawyer
Correspondence Address147-149 Chesterton Road
London
W10 6ET
Secretary NameStephen John Magrath
NationalityBritish
StatusResigned
Appointed21 February 1991(1 month after company formation)
Appointment Duration26 years, 3 months (resigned 24 May 2017)
RoleStockbroker
Correspondence Address9 Yomede Park
Bath
Somerset
BA1 3LS
Director NameMr James Robert Gregory
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 June 1995)
RoleChartered Accountant
Correspondence AddressFlat 5
149 Chesterton Road
London
W10 6ET
Director NameEmma Bettine Davison
Date of BirthDecember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed21 February 1995(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 02 October 1996)
RoleNovelist
Correspondence AddressFlat 6 149 Chesterton Road
London
W10 6ET
Director NameGavin Howard James Griffiths
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1995(4 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 May 2003)
RoleShipping Agent/Broker
Correspondence AddressFlat 5 147-149 Chesterton Road
London
W10 6ET
Director NameSiobhann Moraig Macleod
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(5 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 May 2000)
RoleArchitect
Correspondence Address149a Chesterton Road
London
W10 6ET
Director NameCathie Alexandra Curran
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed08 May 2000(9 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 August 2007)
RoleArchitect
Correspondence Address5 147/149 Chesterton Road
London
W10 6ET
Director NameMrs Danielle Suzanne Lux
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(12 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 September 2017)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address85 Revelstoke Road
London
SW18 5NL
Director NameJane Benson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(16 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 April 2009)
RoleMarketing Director
Correspondence AddressFlat 5
147-9 Chesterton Road
London
W10 6ET
Director NameMr Nicholas Christopher Day
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(18 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Revelstoke Road
London
SW18 5NL
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 January 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 January 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 January 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10 at £1Michael Peppiatt
14.29%
Ordinary
10 at £1Mr Stephen John Magrath
14.29%
Ordinary
10 at £1Mrs Jieun Lee
14.29%
Ordinary
10 at £1Ms Danielle Suzanne Lux
14.29%
Ordinary
10 at £1Ms Dena Michelli
14.29%
Ordinary
10 at £1Ms Emma Cooper
14.29%
Ordinary
10 at £1Rose Roy & Lila Cecilia & El Paul
14.29%
Ordinary

Financials

Year2014
Net Worth£11,742
Cash£5,032
Current Liabilities£1,350

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

12 February 2024Confirmation statement made on 31 January 2024 with updates (5 pages)
30 November 2023Director's details changed for Fotis Nicholas Lykiardopulo on 27 November 2023 (2 pages)
30 November 2023Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG United Kingdom to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 30 November 2023 (1 page)
31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
13 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
27 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
30 May 2022Appointment of Fotis Nicholas Lykiardopulo as a director on 3 May 2022 (2 pages)
8 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
12 April 2021Micro company accounts made up to 31 January 2021 (5 pages)
12 March 2021Confirmation statement made on 31 January 2021 with updates (5 pages)
22 June 2020Micro company accounts made up to 31 January 2020 (5 pages)
19 February 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
16 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
2 October 2019Appointment of Mr Rex Michael Illingworth Woodhouse as a director on 1 October 2019 (2 pages)
30 September 2019Termination of appointment of Nicholas Christopher Day as a director on 30 September 2019 (1 page)
18 February 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
10 January 2019Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 10 January 2019 (1 page)
9 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
8 March 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
1 March 2018Termination of appointment of Danielle Suzanne Lux as a director on 30 September 2017 (1 page)
1 March 2018Appointment of Mrs Georgina Mary Rose Michelli as a director on 30 September 2017 (2 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
20 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 September 2017 (1 page)
20 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 September 2017 (1 page)
26 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page)
26 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page)
24 May 2017Termination of appointment of Stephen John Magrath as a secretary on 24 May 2017 (1 page)
24 May 2017Termination of appointment of Stephen John Magrath as a secretary on 24 May 2017 (1 page)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
23 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 70
(6 pages)
23 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 70
(6 pages)
23 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 70
(6 pages)
23 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 70
(6 pages)
8 August 2014Accounts for a small company made up to 31 January 2014 (5 pages)
8 August 2014Accounts for a small company made up to 31 January 2014 (5 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 70
(6 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 70
(6 pages)
17 July 2013Accounts for a small company made up to 31 January 2013 (5 pages)
17 July 2013Accounts for a small company made up to 31 January 2013 (5 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
29 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
29 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
31 January 2012Director's details changed for Danielle Suzanne Lux on 31 January 2012 (2 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
31 January 2012Director's details changed for Nicholas Day on 31 January 2012 (2 pages)
31 January 2012Director's details changed for Danielle Suzanne Lux on 31 January 2012 (2 pages)
31 January 2012Director's details changed for Nicholas Day on 31 January 2012 (2 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
1 September 2011Full accounts made up to 31 January 2011 (10 pages)
1 September 2011Full accounts made up to 31 January 2011 (10 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
3 February 2011Secretary's details changed for Stephen John Magrath on 3 February 2011 (2 pages)
3 February 2011Secretary's details changed for Stephen John Magrath on 3 February 2011 (2 pages)
3 February 2011Secretary's details changed for Stephen John Magrath on 3 February 2011 (2 pages)
2 November 2010Section 519 (1 page)
2 November 2010Section 519 (1 page)
8 September 2010Full accounts made up to 31 January 2010 (12 pages)
8 September 2010Full accounts made up to 31 January 2010 (12 pages)
21 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (6 pages)
21 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (6 pages)
5 August 2009Director appointed nicholas day (1 page)
5 August 2009Full accounts made up to 31 January 2009 (10 pages)
5 August 2009Director appointed nicholas day (1 page)
5 August 2009Full accounts made up to 31 January 2009 (10 pages)
15 June 2009Registered office changed on 15/06/2009 from 2 roberts house manor road ruislip middlesex HA4 7LA (1 page)
15 June 2009Location of debenture register (1 page)
15 June 2009Location of register of members (1 page)
15 June 2009Return made up to 13/04/09; full list of members (5 pages)
15 June 2009Registered office changed on 15/06/2009 from 2 roberts house manor road ruislip middlesex HA4 7LA (1 page)
15 June 2009Location of register of members (1 page)
15 June 2009Location of debenture register (1 page)
15 June 2009Return made up to 13/04/09; full list of members (5 pages)
9 May 2009Appointment terminated director jane benson (1 page)
9 May 2009Appointment terminated director jane benson (1 page)
24 September 2008Full accounts made up to 31 January 2008 (12 pages)
24 September 2008Full accounts made up to 31 January 2008 (12 pages)
18 June 2008Registered office changed on 18/06/2008 from 31 park street bath somerset BA1 2TF (1 page)
18 June 2008Registered office changed on 18/06/2008 from 31 park street bath somerset BA1 2TF (1 page)
13 May 2008Return made up to 13/04/08; full list of members (5 pages)
13 May 2008Registered office changed on 13/05/2008 from 33 purlewent drive weston bath somerset BA1 4BA (1 page)
13 May 2008Return made up to 13/04/08; full list of members (5 pages)
13 May 2008Registered office changed on 13/05/2008 from 33 purlewent drive weston bath somerset BA1 4BA (1 page)
18 October 2007Full accounts made up to 31 January 2007 (12 pages)
18 October 2007Full accounts made up to 31 January 2007 (12 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
4 June 2007Return made up to 13/04/07; change of members (7 pages)
4 June 2007Return made up to 13/04/07; change of members (7 pages)
8 September 2006Full accounts made up to 31 January 2006 (11 pages)
8 September 2006Full accounts made up to 31 January 2006 (11 pages)
15 June 2006Return made up to 13/04/06; full list of members (8 pages)
15 June 2006Return made up to 13/04/06; full list of members (8 pages)
20 December 2005Full accounts made up to 31 January 2005 (9 pages)
20 December 2005Full accounts made up to 31 January 2005 (9 pages)
29 November 2005Registered office changed on 29/11/05 from: 147-149 chesterton road north kensington london, W10 6ET (1 page)
29 November 2005Registered office changed on 29/11/05 from: 147-149 chesterton road north kensington london, W10 6ET (1 page)
12 May 2005Return made up to 13/04/05; full list of members (8 pages)
12 May 2005Return made up to 13/04/05; full list of members (8 pages)
9 November 2004Full accounts made up to 31 January 2004 (9 pages)
9 November 2004Full accounts made up to 31 January 2004 (9 pages)
3 June 2004Return made up to 13/04/04; full list of members (8 pages)
3 June 2004Return made up to 13/04/04; full list of members (8 pages)
17 November 2003Full accounts made up to 31 January 2003 (9 pages)
17 November 2003Full accounts made up to 31 January 2003 (9 pages)
8 July 2003New director appointed (1 page)
8 July 2003New director appointed (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
10 May 2003Return made up to 13/04/03; full list of members (8 pages)
10 May 2003Return made up to 13/04/03; full list of members (8 pages)
13 November 2002Full accounts made up to 31 January 2002 (9 pages)
13 November 2002Full accounts made up to 31 January 2002 (9 pages)
17 May 2002Return made up to 13/04/02; full list of members (7 pages)
17 May 2002Return made up to 13/04/02; full list of members (7 pages)
21 November 2001Full accounts made up to 31 January 2001 (9 pages)
21 November 2001Full accounts made up to 31 January 2001 (9 pages)
23 May 2001Return made up to 13/04/01; full list of members (8 pages)
23 May 2001Return made up to 13/04/01; full list of members (8 pages)
21 November 2000Full accounts made up to 31 January 2000 (9 pages)
21 November 2000Full accounts made up to 31 January 2000 (9 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 May 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 May 2000New director appointed (2 pages)
23 November 1999Full accounts made up to 31 January 1999 (10 pages)
23 November 1999Full accounts made up to 31 January 1999 (10 pages)
13 May 1999Return made up to 13/04/99; full list of members (6 pages)
13 May 1999Return made up to 13/04/99; full list of members (6 pages)
22 October 1998Full accounts made up to 31 January 1998 (9 pages)
22 October 1998Full accounts made up to 31 January 1998 (9 pages)
23 April 1998Return made up to 13/04/98; no change of members (4 pages)
23 April 1998Return made up to 13/04/98; no change of members (4 pages)
1 December 1997Full accounts made up to 31 January 1997 (9 pages)
1 December 1997Full accounts made up to 31 January 1997 (9 pages)
29 May 1997Return made up to 13/04/97; full list of members (6 pages)
29 May 1997Return made up to 13/04/97; full list of members (6 pages)
26 November 1996Full accounts made up to 31 January 1996 (9 pages)
26 November 1996Full accounts made up to 31 January 1996 (9 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
3 June 1996Return made up to 13/04/96; change of members (6 pages)
3 June 1996Return made up to 13/04/96; change of members (6 pages)
16 November 1995Full accounts made up to 31 January 1995 (9 pages)
16 November 1995Full accounts made up to 31 January 1995 (9 pages)
15 June 1995Return made up to 13/04/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
25 November 1994Accounts for a small company made up to 31 January 1994 (9 pages)
26 September 1994Accounts for a small company made up to 31 January 1993 (9 pages)
31 May 1994Return made up to 13/04/94; change of members (5 pages)
29 June 1993Return made up to 13/04/93; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 June 1993Director resigned;new director appointed (2 pages)
13 February 1993Full accounts made up to 31 January 1992 (8 pages)
20 January 1993Director resigned;new director appointed (2 pages)
21 March 1991Memorandum and Articles of Association (14 pages)
14 March 1991Registered office changed on 14/03/91 from: 2 baches street london N1 6UB (1 page)
17 January 1991Incorporation (11 pages)
17 January 1991Incorporation (11 pages)