Company NameTrendunit Property Management Limited
DirectorsShelley Page Gubelmann and Maria Masoliver
Company StatusActive
Company Number02602345
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 April 1991(33 years 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 NameShelley Page Gubelmann
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 1996(4 years, 9 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address670 Island Drive
Palm Beach
Florida
33480
Secretary NameMs Olivia Rennie
StatusCurrent
Appointed01 July 2018(27 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address26 High Road
London
N2 9PJ
Director NameMrs Maria Masoliver
Date of BirthJanuary 1947 (Born 77 years ago)
NationalitySpanish
StatusCurrent
Appointed06 November 2023(32 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address26 High Road
London
N2 9PJ
Director NameStephen Jeffrey Matthews
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 19 December 1992)
RoleSolicitor
Correspondence Address12 Hans Road
London
SW3 1RP
Director NameMrs Margaret Ann Crowther
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(1 month, 1 week after company formation)
Appointment Duration32 years, 5 months (resigned 06 November 2023)
RoleAdministrative Officer
Country of ResidenceEngland
Correspondence Address8 Swan Walk
London
SW3 4JJ
Secretary NameMrs Margaret Ann Crowther
NationalityBritish
StatusResigned
Appointed30 May 1991(1 month, 1 week after company formation)
Appointment Duration11 years, 3 months (resigned 01 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Swan Walk
London
SW3 4JJ
Director NameHon Charles William Galbraith
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(3 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 April 1996)
RoleStockbroker
Correspondence Address8 Swan Walk
London
SW3 4JJ
Director NameMr William Samuel Gubelmann
Date of BirthMay 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 1991(3 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 1996)
RoleCompany Chairman
Correspondence Address8 Swan Walk
London
SW3 4JJ
Director NameBartolome Masoliver
Date of BirthAugust 1935 (Born 88 years ago)
NationalitySpanish
StatusResigned
Appointed27 April 1996(5 years after company formation)
Appointment Duration27 years, 6 months (resigned 06 November 2023)
RoleLawyer
Country of ResidenceSpain
Correspondence AddressPaseo De Gracia 77 3
Barcelona
08008
Secretary NameRobert Nicholas Hurst
NationalityBritish
StatusResigned
Appointed01 September 2002(11 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 March 2005)
RoleManaging Director
Correspondence Address72 Rochester Row
London
SW1P 1JU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMoretons Corporate Services Limited (Corporation)
StatusResigned
Appointed15 March 2005(13 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 March 2008)
Correspondence Address72 Rochester Row
London
SW1P 1JU
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed01 April 2008(16 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2009)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU

Contact

Websitemoretons.co.uk
Email address[email protected]
Telephone020 79320101
Telephone regionLondon

Location

Registered Address26 High Road
London
N2 9PJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return17 April 2024 (1 week, 3 days ago)
Next Return Due1 May 2025 (1 year from now)

Filing History

26 December 2023Accounts for a dormant company made up to 30 April 2023 (3 pages)
20 November 2023Appointment of Mrs Maria Masoliver as a director on 6 November 2023 (2 pages)
13 November 2023Cessation of Bartolome Masoliver as a person with significant control on 6 November 2023 (1 page)
13 November 2023Termination of appointment of Margaret Ann Crowther as a director on 6 November 2023 (1 page)
13 November 2023Cessation of Margaret Ann Crowther as a person with significant control on 6 November 2023 (1 page)
13 November 2023Termination of appointment of Bartolome Masoliver as a director on 6 November 2023 (1 page)
4 May 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
19 January 2023Accounts for a dormant company made up to 30 April 2022 (3 pages)
28 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
1 February 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
28 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
25 November 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
21 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
13 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
24 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
8 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
2 July 2018Appointment of Ms Olivia Rennie as a secretary on 1 July 2018 (2 pages)
20 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
2 November 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
2 November 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 May 2016Annual return made up to 17 April 2016 no member list (4 pages)
13 May 2016Annual return made up to 17 April 2016 no member list (4 pages)
11 January 2016Registered office address changed from 55 Beauchamp Place London SW3 1NY to C/O C/O 26 High Road London N2 9PJ on 11 January 2016 (1 page)
11 January 2016Registered office address changed from 55 Beauchamp Place London SW3 1NY to C/O C/O 26 High Road London N2 9PJ on 11 January 2016 (1 page)
26 November 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
26 November 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
15 May 2015Registered office address changed from 10 Hollywood Road London SW10 9HY to 55 Beauchamp Place London SW3 1NY on 15 May 2015 (1 page)
15 May 2015Annual return made up to 17 April 2015 no member list (4 pages)
15 May 2015Annual return made up to 17 April 2015 no member list (4 pages)
15 May 2015Registered office address changed from 10 Hollywood Road London SW10 9HY to 55 Beauchamp Place London SW3 1NY on 15 May 2015 (1 page)
23 October 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
23 October 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
14 May 2014Annual return made up to 17 April 2014 no member list (4 pages)
14 May 2014Annual return made up to 17 April 2014 no member list (4 pages)
13 June 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
13 June 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
8 May 2013Annual return made up to 17 April 2013 no member list (4 pages)
8 May 2013Annual return made up to 17 April 2013 no member list (4 pages)
19 October 2012Registered office address changed from the Basement 38 Egerton Gardens London SW3 2BZ on 19 October 2012 (1 page)
19 October 2012Registered office address changed from the Basement 38 Egerton Gardens London SW3 2BZ on 19 October 2012 (1 page)
29 May 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
29 May 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
10 May 2012Annual return made up to 17 April 2012 no member list (4 pages)
10 May 2012Annual return made up to 17 April 2012 no member list (4 pages)
4 August 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
4 August 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
21 April 2011Annual return made up to 17 April 2011 no member list (4 pages)
21 April 2011Annual return made up to 17 April 2011 no member list (4 pages)
16 November 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
16 November 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
29 September 2010Registered office address changed from 19 Westgate Terrace London SW10 9BT on 29 September 2010 (2 pages)
29 September 2010Registered office address changed from 19 Westgate Terrace London SW10 9BT on 29 September 2010 (2 pages)
21 April 2010Director's details changed for Bartolome Masoliver on 17 April 2010 (2 pages)
21 April 2010Director's details changed for Bartolome Masoliver on 17 April 2010 (2 pages)
21 April 2010Director's details changed for Mrs Margaret Ann Crowther on 17 April 2010 (2 pages)
21 April 2010Director's details changed for Shelley Page Gubelmann on 17 April 2010 (2 pages)
21 April 2010Director's details changed for Shelley Page Gubelmann on 17 April 2010 (2 pages)
21 April 2010Annual return made up to 17 April 2010 no member list (3 pages)
21 April 2010Annual return made up to 17 April 2010 no member list (3 pages)
21 April 2010Director's details changed for Mrs Margaret Ann Crowther on 17 April 2010 (2 pages)
10 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
10 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
17 December 2009Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 17 December 2009 (2 pages)
17 December 2009Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 17 December 2009 (2 pages)
17 December 2009Termination of appointment of Crabtree Property Management Ltd as a secretary (2 pages)
17 December 2009Termination of appointment of Crabtree Property Management Ltd as a secretary (2 pages)
18 May 2009Annual return made up to 17/04/09 (5 pages)
18 May 2009Annual return made up to 17/04/09 (5 pages)
8 April 2009Secretary appointed crabtree property management LTD (2 pages)
8 April 2009Secretary appointed crabtree property management LTD (2 pages)
8 April 2009Appointment terminated secretary moretons corporate services LIMITED (1 page)
8 April 2009Appointment terminated secretary moretons corporate services LIMITED (1 page)
27 January 2009Registered office changed on 27/01/2009 from moretons 72 rochester row london SW1 1JU (1 page)
27 January 2009Registered office changed on 27/01/2009 from moretons 72 rochester row london SW1 1JU (1 page)
22 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
22 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
15 May 2008Annual return made up to 17/04/08 (4 pages)
15 May 2008Annual return made up to 17/04/08 (4 pages)
10 July 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
10 July 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
21 May 2007Annual return made up to 17/04/07 (4 pages)
21 May 2007Annual return made up to 17/04/07 (4 pages)
6 July 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
6 July 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
16 May 2006Annual return made up to 17/04/06 (4 pages)
16 May 2006Annual return made up to 17/04/06 (4 pages)
13 June 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
13 June 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005Annual return made up to 17/04/05 (4 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005Secretary resigned (1 page)
25 April 2005Annual return made up to 17/04/05 (4 pages)
25 April 2005New secretary appointed (2 pages)
15 November 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
15 November 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
4 May 2004Annual return made up to 17/04/04 (4 pages)
4 May 2004Annual return made up to 17/04/04 (4 pages)
18 January 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
18 January 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
28 April 2003Annual return made up to 17/04/03
  • 363(288) ‐ Secretary resigned
(5 pages)
28 April 2003Secretary resigned (1 page)
28 April 2003Annual return made up to 17/04/03
  • 363(288) ‐ Secretary resigned
(5 pages)
28 April 2003Secretary resigned (1 page)
13 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
13 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
7 October 2002Registered office changed on 07/10/02 from: 8 swan walk london SW3 4JJ (1 page)
7 October 2002Registered office changed on 07/10/02 from: 8 swan walk london SW3 4JJ (1 page)
24 April 2002Annual return made up to 17/04/02 (4 pages)
24 April 2002Annual return made up to 17/04/02 (4 pages)
10 January 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
10 January 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
27 April 2001Annual return made up to 17/04/01 (4 pages)
27 April 2001Annual return made up to 17/04/01 (4 pages)
29 January 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 January 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 January 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
24 January 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
27 April 2000Annual return made up to 17/04/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 2000Annual return made up to 17/04/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 November 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
19 November 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
22 April 1999Annual return made up to 17/04/99 (4 pages)
22 April 1999Annual return made up to 17/04/99 (4 pages)
19 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
19 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
27 April 1998Annual return made up to 17/04/98 (4 pages)
27 April 1998Annual return made up to 17/04/98 (4 pages)
15 January 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
15 January 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
17 April 1997Annual return made up to 17/04/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 April 1997Annual return made up to 17/04/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 January 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
30 January 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
30 May 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
21 April 1996Annual return made up to 17/04/96 (4 pages)
21 April 1996Annual return made up to 17/04/96 (4 pages)
6 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 October 1995Accounts for a dormant company made up to 30 April 1995 (3 pages)
19 October 1995Accounts for a dormant company made up to 30 April 1995 (3 pages)
24 April 1995Annual return made up to 17/04/95 (4 pages)
24 April 1995Annual return made up to 17/04/95 (4 pages)
17 April 1991Incorporation (10 pages)
17 April 1991Incorporation (10 pages)