Company NameTrindale Property Management Limited
DirectorsPeter John Hort and Connie Leong
Company StatusActive
Company Number03701789
CategoryPrivate Limited Company
Incorporation Date26 January 1999(25 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 NamePeter John Hort
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1999(2 weeks after company formation)
Appointment Duration25 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 60 Nightingale Lane
London
SW12 8NT
Secretary NamePeter John Hort
NationalityBritish
StatusCurrent
Appointed09 February 1999(2 weeks after company formation)
Appointment Duration25 years, 2 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 60 Nightingale Lane
London
SW12 8NT
Director NameConnie Leong
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySingaporean
StatusCurrent
Appointed15 October 2006(7 years, 8 months after company formation)
Appointment Duration17 years, 6 months
RoleEquity Trader
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 60 Nightingale Lane
London
SW12 8NT
Director NameCarol Ann Ennis
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 18 November 2005)
RoleField Quality Manager
Correspondence AddressFlat 3
60 Nightingale Lane
London
SW12 8NT
Director NameJason Cal Lurie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 25 July 2002)
RoleFinancial Adviser
Correspondence AddressFlat 8 60 Nightingale Lane
London
SW12 8NT
Director NamePhilip Matthew Spencer
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2001(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 August 2004)
RoleDistribution Manager
Correspondence AddressFlat 4
60 Nightingale Lane
London
SW12 8NT
Director NameSara Leigh Redford
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(5 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 August 2005)
RoleBanker
Correspondence AddressFlat 8
60 Nightingale Lane
London
SW12 8NT
Director NameJulie Calver
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(6 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 October 2014)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
60 Nightingale Lane Balham
London
SW12 8NT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address60 Nightingale Lane
London
SW12 8NT
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,342
Cash£2,697
Current Liabilities£28,569

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

26 January 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
30 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
7 February 2022Confirmation statement made on 26 January 2022 with updates (4 pages)
7 February 2022Notification of John Wilson as a person with significant control on 6 October 2021 (2 pages)
7 February 2022Withdrawal of a person with significant control statement on 7 February 2022 (2 pages)
20 August 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
27 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
30 January 2020Confirmation statement made on 26 January 2020 with updates (4 pages)
22 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 January 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
9 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 February 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 April 2016Director's details changed for Connie Leong on 25 April 2016 (2 pages)
25 April 2016Registered office address changed from 60 Nightingale Lane London SW12 8NT to 60 Nightingale Lane London SW12 8NT on 25 April 2016 (1 page)
25 April 2016Registered office address changed from 60 Nightingale Lane London SW12 8NT to 60 Nightingale Lane London SW12 8NT on 25 April 2016 (1 page)
25 April 2016Director's details changed for Connie Leong on 25 April 2016 (2 pages)
3 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 9
(6 pages)
3 February 2016Director's details changed for Peter John Hort on 11 July 2015 (2 pages)
3 February 2016Director's details changed for Peter John Hort on 11 July 2015 (2 pages)
3 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 9
(6 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 9
(6 pages)
30 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 9
(6 pages)
13 November 2014Termination of appointment of Julie Calver as a director on 1 October 2014 (1 page)
13 November 2014Termination of appointment of Julie Calver as a director on 1 October 2014 (1 page)
13 November 2014Termination of appointment of Julie Calver as a director on 1 October 2014 (1 page)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 9
(7 pages)
30 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 9
(7 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (7 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (7 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 February 2010Director's details changed for Julie Calver on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Peter John Hort on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Peter John Hort on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (7 pages)
11 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (7 pages)
11 February 2010Director's details changed for Connie Leong on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Julie Calver on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Connie Leong on 11 February 2010 (2 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 February 2009Return made up to 26/01/09; full list of members (7 pages)
18 February 2009Return made up to 26/01/09; full list of members (7 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 February 2008Return made up to 26/01/08; change of members (7 pages)
8 February 2008Return made up to 26/01/08; change of members (7 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 February 2007Return made up to 26/01/07; full list of members (10 pages)
22 February 2007Return made up to 26/01/07; full list of members (10 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2006Return made up to 26/01/06; full list of members (10 pages)
8 February 2006Return made up to 26/01/06; full list of members (10 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
17 February 2005Return made up to 26/01/05; full list of members (10 pages)
17 February 2005Return made up to 26/01/05; full list of members (10 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2004Return made up to 26/01/04; full list of members (10 pages)
3 February 2004Return made up to 26/01/04; full list of members (10 pages)
7 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
7 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
14 February 2003Return made up to 26/01/03; full list of members (10 pages)
14 February 2003Return made up to 26/01/03; full list of members (10 pages)
20 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
20 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
5 February 2002Return made up to 26/01/02; full list of members (10 pages)
5 February 2002Return made up to 26/01/02; full list of members (10 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
18 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
18 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
1 February 2001Return made up to 26/01/01; full list of members (10 pages)
1 February 2001Return made up to 26/01/01; full list of members (10 pages)
26 September 2000Accounts made up to 31 March 2000 (8 pages)
26 September 2000Accounts made up to 31 March 2000 (8 pages)
29 February 2000Director's particulars changed (1 page)
29 February 2000Director's particulars changed (1 page)
8 February 2000Return made up to 26/01/00; full list of members (9 pages)
8 February 2000Return made up to 26/01/00; full list of members (9 pages)
17 August 1999Ad 07/04/99--------- £ si 7@1=7 £ ic 2/9 (2 pages)
17 August 1999Ad 07/04/99--------- £ si 7@1=7 £ ic 2/9 (2 pages)
20 April 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 11/03/99
(2 pages)
20 April 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 11/03/99
(2 pages)
20 April 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
20 April 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
20 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 March 1999Registered office changed on 05/03/99 from: 6-8 underwood street london N1 7JQ (1 page)
5 March 1999Registered office changed on 05/03/99 from: 6-8 underwood street london N1 7JQ (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999New secretary appointed;new director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 March 1999Secretary resigned (1 page)
4 March 1999Secretary resigned (1 page)
4 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New secretary appointed;new director appointed (2 pages)
26 January 1999Incorporation (19 pages)
26 January 1999Incorporation (19 pages)