Company NameTramsheds Management Company Limited
DirectorsPaul James Priestley and Richard Robert Dury Demarchi
Company StatusActive
Company Number03855942
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 6 months ago)
Previous NameChoqs 340 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul James Priestley
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(21 years after company formation)
Appointment Duration3 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMr Richard Robert Dury Demarchi
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish,French
StatusCurrent
Appointed30 October 2020(21 years after company formation)
Appointment Duration3 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameAshraf Mohammed
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleSolicitor
Correspondence Address7e Highfield Road
Northwood
Middlesex
HA6 1EF
Director NameMr Martin James Wright
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWell Cottage
Well House Lane
Burgess Hill
West Sussex
RH15 0BN
Director NameMr Mark Philip Chatham
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 30 March 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRagstones 16 Durlings Orchard
Ightham
Sevenoaks
Kent
TN15 9HW
Director NameMr Graham Stewart Cherry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFridays
Fox Road Mashbury
Chelmsford
Essex
CM1 4TJ
Director NameMr Richard Armand De Blaby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 30 March 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Square House Smithbrook
Lodsworth
Petworth
West Sussex
GU28 9DG
Secretary NameRobin Patrick Hoyles
NationalityBritish
StatusResigned
Appointed01 March 2000(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Springpark Drive
Beckenham
Kent
BR3 6QD
Director NameMr Paul Richard Till
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(1 year, 5 months after company formation)
Appointment Duration19 years, 7 months (resigned 30 October 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Quentin Road
London
SE13 5DQ
Director NamePhilip John Gadsden
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 August 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard
Snow Hill
Crawley Down
West Sussex
RH10 3EE
Secretary NamePhilip John Gadsden
NationalityBritish
StatusResigned
Appointed30 March 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 August 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard
Snow Hill
Crawley Down
West Sussex
RH10 3EE
Director NameMr Stuart John Richmond Watson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(2 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 09 September 2013)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFlat 7
3 Ovington Gardens
London
SW3 1LS
Secretary NameMr Stuart John Richmond Watson
NationalityBritish
StatusResigned
Appointed30 April 2002(2 years, 6 months after company formation)
Appointment Duration4 months (resigned 29 August 2002)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFlat 7
3 Ovington Gardens
London
SW3 1LS
Secretary NameMr Sunil Patel
NationalityBritish
StatusResigned
Appointed29 August 2002(2 years, 10 months after company formation)
Appointment Duration17 years, 1 month (resigned 27 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Woodhill Crescent
Kenton
Harrow
Middlesex
HA3 0LY
Director NameMr Thomas Benjamin Rose
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(13 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 October 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5HD
Secretary NameMr Mark Reid
StatusResigned
Appointed27 September 2019(19 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 2020)
RoleCompany Director
Correspondence Address1 Curzon Street
London
W1J 5HD
Secretary NameC H Registrars Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address35 Old Queen Street
London
SW1H 9JD

Location

Registered Address45 Albemarle Street
London
W1S 4JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£39,341
Net Worth£14
Cash£3,294
Current Liabilities£25,970

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 October 2023 (5 months, 3 weeks ago)
Next Return Due7 November 2024 (6 months, 3 weeks from now)

Filing History

22 February 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
24 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 30 September 2021 (6 pages)
4 November 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
5 November 2020Registered office address changed from 45 Albemarle Street London W1S 4JL England to 45 Albemarle Street London W1S 4JL on 5 November 2020 (2 pages)
4 November 2020Registered office address changed from 1 Curzon Street London W1J 5HD to 45 Albemarle Street London W1S 4JL on 4 November 2020 (1 page)
30 October 2020Appointment of Mr Richard Robert Dury Demarchi as a director on 30 October 2020 (2 pages)
30 October 2020Termination of appointment of Paul Richard Till as a director on 30 October 2020 (1 page)
30 October 2020Termination of appointment of Mark Reid as a secretary on 30 October 2020 (1 page)
30 October 2020Appointment of Mr Paul James Priestley as a director on 30 October 2020 (2 pages)
30 October 2020Termination of appointment of Thomas Benjamin Rose as a director on 30 October 2020 (1 page)
30 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
14 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
23 October 2019Termination of appointment of Sunil Patel as a secretary on 27 September 2019 (2 pages)
23 October 2019Appointment of Mr Mark Reid as a secretary on 27 September 2019 (3 pages)
3 July 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
8 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
7 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
23 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
23 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
26 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
26 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
25 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 14
(5 pages)
25 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 14
(5 pages)
29 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
29 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 14
(5 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 14
(5 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 14
(5 pages)
4 July 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
4 July 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
26 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 14
(5 pages)
26 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 14
(5 pages)
26 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 14
(5 pages)
18 September 2013Appointment of Mr Thomas Benjamin Rose as a director (2 pages)
18 September 2013Appointment of Mr Thomas Benjamin Rose as a director (2 pages)
17 September 2013Termination of appointment of Stuart Richmond Watson as a director (1 page)
17 September 2013Termination of appointment of Stuart Richmond Watson as a director (1 page)
18 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
18 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
25 June 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
25 June 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
7 November 2011Annual return made up to 8 October 2011 (14 pages)
7 November 2011Annual return made up to 8 October 2011 (14 pages)
7 November 2011Annual return made up to 8 October 2011 (14 pages)
6 July 2011Registered office address changed from 33 Cavendish Square P O Box 2326 London W1A 2NA on 6 July 2011 (2 pages)
6 July 2011Registered office address changed from 33 Cavendish Square P O Box 2326 London W1A 2NA on 6 July 2011 (2 pages)
6 July 2011Registered office address changed from 33 Cavendish Square P O Box 2326 London W1A 2NA on 6 July 2011 (2 pages)
6 July 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
6 July 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
10 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (14 pages)
10 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (14 pages)
10 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (14 pages)
16 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
16 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
18 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (14 pages)
18 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (14 pages)
18 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (14 pages)
11 June 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
11 June 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
25 November 2008Return made up to 08/10/08; full list of members (10 pages)
25 November 2008Return made up to 08/10/08; full list of members (10 pages)
21 February 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
21 February 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
10 December 2007Return made up to 08/10/07; full list of members (8 pages)
10 December 2007Return made up to 08/10/07; full list of members (8 pages)
19 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
19 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
25 October 2006Return made up to 08/10/06; no change of members (7 pages)
25 October 2006Return made up to 08/10/06; no change of members (7 pages)
25 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
25 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
15 December 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
15 December 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
19 October 2005Return made up to 08/10/05; no change of members (7 pages)
19 October 2005Return made up to 08/10/05; no change of members (7 pages)
3 November 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
4 October 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
6 September 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
6 September 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
8 October 2003Return made up to 08/10/03; no change of members (7 pages)
8 October 2003Return made up to 08/10/03; no change of members (7 pages)
7 June 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
7 June 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
16 December 2002Return made up to 08/10/02; full list of members
  • 363(287) ‐ Registered office changed on 16/12/02
(8 pages)
16 December 2002Return made up to 08/10/02; full list of members
  • 363(287) ‐ Registered office changed on 16/12/02
(8 pages)
4 October 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
4 October 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
10 September 2002Secretary resigned;director resigned (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002Secretary resigned;director resigned (1 page)
10 September 2002New secretary appointed (2 pages)
3 July 2002Ad 30/03/01--------- £ si 8@1 (2 pages)
3 July 2002New secretary appointed;new director appointed (3 pages)
3 July 2002Ad 30/03/01--------- £ si 8@1 (2 pages)
3 July 2002New secretary appointed;new director appointed (3 pages)
10 December 2001Return made up to 08/10/01; full list of members (6 pages)
10 December 2001Return made up to 08/10/01; full list of members (6 pages)
28 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 August 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
9 August 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Secretary resigned (1 page)
20 April 2001Registered office changed on 20/04/01 from: countryside house the drive, great warley brentwood essex CM13 3AT (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Registered office changed on 20/04/01 from: countryside house the drive, great warley brentwood essex CM13 3AT (1 page)
20 April 2001New secretary appointed;new director appointed (4 pages)
20 April 2001Secretary resigned (1 page)
20 April 2001New secretary appointed;new director appointed (4 pages)
20 April 2001Director resigned (1 page)
29 March 2001Ad 15/12/00--------- £ si 1@1=1 £ ic 4/5 (2 pages)
29 March 2001Ad 15/12/00--------- £ si 1@1=1 £ ic 4/5 (2 pages)
21 March 2001Ad 15/12/00--------- £ si 1@1=1 £ ic 3/4 (2 pages)
21 March 2001Return made up to 08/10/00; full list of members; amend (8 pages)
21 March 2001Ad 15/12/00--------- £ si 1@1=1 £ ic 3/4 (2 pages)
21 March 2001Return made up to 08/10/00; full list of members; amend (8 pages)
19 October 2000Return made up to 08/10/00; full list of members (7 pages)
19 October 2000Return made up to 08/10/00; full list of members (7 pages)
18 October 2000Ad 20/09/00--------- £ si 1@1=1 £ ic 3/4 (2 pages)
18 October 2000Ad 20/09/00--------- £ si 1@1=1 £ ic 3/4 (2 pages)
12 October 2000Ad 06/10/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 October 2000Ad 06/10/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 September 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 September 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 May 2000Conve 01/03/00 (1 page)
3 May 2000Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
3 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
3 May 2000Conve 01/03/00 (1 page)
3 May 2000Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
3 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
14 March 2000New director appointed (3 pages)
14 March 2000Director resigned (1 page)
14 March 2000Registered office changed on 14/03/00 from: 35 old queen street london SW1H 9JD (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000New director appointed (3 pages)
14 March 2000Registered office changed on 14/03/00 from: 35 old queen street london SW1H 9JD (1 page)
14 March 2000Secretary resigned (1 page)
7 March 2000Company name changed choqs 340 LIMITED\certificate issued on 08/03/00 (2 pages)
7 March 2000Company name changed choqs 340 LIMITED\certificate issued on 08/03/00 (2 pages)
8 October 1999Incorporation (18 pages)
8 October 1999Incorporation (18 pages)