Company Name17-22 Trevor Square (Management) Company Limited
Company StatusActive
Company Number04483219
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 July 2002(21 years, 9 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 NameMr Julian Michael Patrick Cook
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2006(3 years, 7 months after company formation)
Appointment Duration18 years, 2 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameNeil Carthy
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed15 August 2007(5 years, 1 month after company formation)
Appointment Duration16 years, 8 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Shahrokh Bagherzadeh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2007(5 years, 1 month after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameRendall And Rittner Limited (Corporation)
StatusCurrent
Appointed16 March 2018(15 years, 8 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameJames Spencer Cook
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleSales & Marketing Director
Correspondence Address27 Berkeley Square
Mayfair
London
W1J 6EL
Secretary NameMr Richard John Stephenson
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortsoken House 155-157 Minories
London
EC3N 1LJ
Director NameMr Peter John Gorringe Lee
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(4 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 April 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Park Farm
Lower South Park
South Godstone
Surrey
RH9 8LF
Director NameMr Mark Lewis Glatman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 11 September 2009)
RoleDirector Solicitor
Country of ResidenceEngland
Correspondence AddressWell Hall
Well
Bedale
North Yorkshire
DL8 2PX
Director NameRobin Rixon
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 24 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt 2.8 22 Trevor Square
London
SW7 1EA
Director NameRahul Kalia
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2011(8 years, 6 months after company formation)
Appointment Duration2 years (resigned 27 February 2013)
RolePartner Ibm Global Business Services
Country of ResidenceUnited Kingdom
Correspondence AddressApt 2.1 19 Trevor Square
London
SW7 1DZ

Location

Registered AddressC/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Filing History

11 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
26 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
31 October 2022Termination of appointment of Julian Michael Patrick Cook as a director on 17 October 2022 (1 page)
21 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
15 February 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
16 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
12 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
13 January 2021Director's details changed for Mr Shahrokh Bagherzadeh on 13 January 2021 (2 pages)
13 January 2021Director's details changed for Neil Carthy on 13 January 2021 (2 pages)
13 January 2021Secretary's details changed for Rendall and Rittner Limited on 13 January 2021 (1 page)
5 January 2021Registered office address changed from Portsoken House 155-157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 5 January 2021 (1 page)
16 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
15 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
15 July 2020Director's details changed for Neil Carthy on 15 June 2020 (2 pages)
15 July 2020Director's details changed for Mr Shahrokh Bagherzadeh on 15 June 2020 (2 pages)
12 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
17 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
3 June 2019Appointment of Rendall and Rittner Limited as a secretary on 16 March 2018 (2 pages)
29 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
25 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
9 April 2018Termination of appointment of Richard John Stephenson as a secretary on 9 April 2018 (1 page)
19 March 2018Registered office address changed from 68 Hammersmith Road London W14 8YW to Portsoken House 155-157 Minories London EC3N 1LJ on 19 March 2018 (1 page)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
15 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
30 August 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
3 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
3 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
28 August 2015Annual return made up to 11 July 2015 no member list (5 pages)
28 August 2015Annual return made up to 11 July 2015 no member list (5 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
1 August 2014Annual return made up to 11 July 2014 no member list (5 pages)
1 August 2014Annual return made up to 11 July 2014 no member list (5 pages)
18 December 2013Registered office address changed from 87-135 Brompton Road London SW1X 7XL on 18 December 2013 (1 page)
18 December 2013Registered office address changed from 87-135 Brompton Road London SW1X 7XL on 18 December 2013 (1 page)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
8 August 2013Annual return made up to 11 July 2013 no member list (5 pages)
8 August 2013Annual return made up to 11 July 2013 no member list (5 pages)
26 June 2013Termination of appointment of Robin Rixon as a director (1 page)
26 June 2013Termination of appointment of Robin Rixon as a director (1 page)
5 March 2013Termination of appointment of Rahul Kalia as a director (2 pages)
5 March 2013Termination of appointment of Rahul Kalia as a director (2 pages)
12 November 2012Register(s) moved to registered inspection location (1 page)
12 November 2012Register(s) moved to registered inspection location (1 page)
9 November 2012Register inspection address has been changed (1 page)
9 November 2012Register inspection address has been changed (1 page)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 July 2012Annual return made up to 11 July 2012 no member list (6 pages)
17 July 2012Annual return made up to 11 July 2012 no member list (6 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
14 July 2011Annual return made up to 11 July 2011 no member list (6 pages)
14 July 2011Annual return made up to 11 July 2011 no member list (6 pages)
15 June 2011Termination of appointment of Peter Lee as a director (2 pages)
15 June 2011Termination of appointment of Peter Lee as a director (2 pages)
14 February 2011Appointment of Rahul Kalia as a director (3 pages)
14 February 2011Appointment of Rahul Kalia as a director (3 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
11 August 2010Appointment of Robin Rixon as a director (2 pages)
11 August 2010Appointment of Robin Rixon as a director (2 pages)
14 July 2010Annual return made up to 11 July 2010 no member list (3 pages)
14 July 2010Annual return made up to 11 July 2010 no member list (3 pages)
23 February 2010Director's details changed for Neil Carthy on 18 February 2010 (2 pages)
23 February 2010Director's details changed for Neil Carthy on 18 February 2010 (2 pages)
14 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
14 October 2009Director's details changed for Julian Michael Patrick Cook on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr Richard John Stephenson on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Mr Richard John Stephenson on 1 October 2009 (1 page)
14 October 2009Director's details changed for Julian Michael Patrick Cook on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr Richard John Stephenson on 1 October 2009 (1 page)
14 October 2009Director's details changed for Julian Michael Patrick Cook on 1 October 2009 (2 pages)
30 September 2009Director's change of particulars / julian cook / 30/09/2009 (1 page)
30 September 2009Director's change of particulars / julian cook / 30/09/2009 (1 page)
11 September 2009Appointment terminated director mark glatman (1 page)
11 September 2009Appointment terminated director mark glatman (1 page)
14 July 2009Annual return made up to 11/07/09 (3 pages)
14 July 2009Annual return made up to 11/07/09 (3 pages)
22 June 2009Director's change of particulars / julian cook / 22/06/2009 (1 page)
22 June 2009Director's change of particulars / julian cook / 22/06/2009 (1 page)
28 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 July 2008Director's change of particulars / julian cook / 15/07/2008 (1 page)
15 July 2008Annual return made up to 11/07/08 (3 pages)
15 July 2008Director's change of particulars / shahrokh bagherzadeh / 15/07/2008 (1 page)
15 July 2008Director's change of particulars / shahrokh bagherzadeh / 15/07/2008 (1 page)
15 July 2008Director's change of particulars / julian cook / 15/07/2008 (1 page)
15 July 2008Annual return made up to 11/07/08 (3 pages)
23 April 2008Director's change of particulars / julian cook / 25/03/2008 (1 page)
23 April 2008Director appointed mark lewis glatman (3 pages)
23 April 2008Director appointed mark lewis glatman (3 pages)
23 April 2008Director's change of particulars / julian cook / 25/03/2008 (1 page)
14 April 2008Director appointed neil carthy (2 pages)
14 April 2008Director appointed neil carthy (2 pages)
14 April 2008Director appointed peter john lee (2 pages)
14 April 2008Director appointed shahrokh bagherzadeh (2 pages)
14 April 2008Director appointed shahrokh bagherzadeh (2 pages)
14 April 2008Director appointed peter john lee (2 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
7 August 2007Annual return made up to 11/07/07 (2 pages)
7 August 2007Annual return made up to 11/07/07 (2 pages)
23 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
23 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
4 August 2006Annual return made up to 11/07/06 (3 pages)
4 August 2006Annual return made up to 11/07/06 (3 pages)
1 March 2006New director appointed (2 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006New director appointed (2 pages)
11 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 August 2005Annual return made up to 11/07/05 (3 pages)
11 August 2005Annual return made up to 11/07/05 (3 pages)
11 August 2004Annual return made up to 11/07/04
  • 363(288) ‐ Director's particulars changed
(3 pages)
11 August 2004Annual return made up to 11/07/04
  • 363(288) ‐ Director's particulars changed
(3 pages)
14 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 August 2003Annual return made up to 11/07/03
  • 363(288) ‐ Director's particulars changed
(3 pages)
6 August 2003Annual return made up to 11/07/03
  • 363(288) ‐ Director's particulars changed
(3 pages)
21 May 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
21 May 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
11 July 2002Incorporation (22 pages)
11 July 2002Incorporation (22 pages)