London
SE20 8DL
Secretary Name | Trust Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 June 2007(1 year, 9 months after company formation) |
Appointment Duration | 16 years, 10 months |
Correspondence Address | Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX |
Director Name | Mrs Christine Angela Gray |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 51 Swaffield Road Wandsworth London SW18 3AQ |
Director Name | Mr Hugh Robert Maccorgarry |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 51 Swaffield Road Wandsworth London SW18 3AQ |
Secretary Name | Mrs Christine Angela Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Swaffield Road Wandsworth London SW18 3AQ |
Director Name | Mr Steven Novack |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 November 2014) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Uphill Road Mill Hill London NW7 4RB |
Director Name | Frank Steinberg |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 November 2014) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 80 Sunny Field Mill Hill London NW7 4RG |
Secretary Name | Mr Steven Novack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 13 June 2007) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Uphill Road Mill Hill London NW7 4RB |
Director Name | Mrs Maura Cecilia Bangs |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 May 2022) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX |
Registered Address | 20-22 Station Road Sidcup DA15 7EJ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
12 December 2023 | Total exemption full accounts made up to 24 March 2023 (5 pages) |
---|---|
16 October 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
10 January 2023 | Registered office address changed from Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX England to 20-22 Station Road Sidcup DA15 7EJ on 10 January 2023 (1 page) |
10 January 2023 | Appointment of Mr Andrew Hutchinson as a secretary on 1 October 2022 (2 pages) |
10 January 2023 | Termination of appointment of Trust Property Management Limited as a secretary on 1 October 2022 (1 page) |
14 December 2022 | Micro company accounts made up to 24 March 2022 (3 pages) |
28 September 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
11 May 2022 | Appointment of Miss Rose-Anna Blair as a director on 10 May 2022 (2 pages) |
10 May 2022 | Termination of appointment of Maura Cecilia Bangs as a director on 10 May 2022 (1 page) |
20 December 2021 | Accounts for a dormant company made up to 24 March 2021 (2 pages) |
30 September 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
5 November 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 24 March 2020 (3 pages) |
3 December 2019 | Micro company accounts made up to 24 March 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a dormant company made up to 24 March 2018 (2 pages) |
26 September 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
27 February 2018 | Secretary's details changed for Trust Property Management Limited on 19 February 2018 (1 page) |
27 February 2018 | Registered office address changed from Trust Property Management Trust House 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on 27 February 2018 (1 page) |
22 December 2017 | Accounts for a dormant company made up to 24 March 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
30 August 2016 | Confirmation statement made on 26 August 2016 with updates (4 pages) |
30 August 2016 | Confirmation statement made on 26 August 2016 with updates (4 pages) |
19 August 2016 | Total exemption small company accounts made up to 24 March 2016 (4 pages) |
19 August 2016 | Total exemption small company accounts made up to 24 March 2016 (4 pages) |
23 November 2015 | Annual return made up to 26 August 2015 no member list (3 pages) |
23 November 2015 | Annual return made up to 26 August 2015 no member list (3 pages) |
21 October 2015 | Total exemption small company accounts made up to 24 March 2015 (4 pages) |
21 October 2015 | Total exemption small company accounts made up to 24 March 2015 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 24 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 24 March 2014 (4 pages) |
19 November 2014 | Termination of appointment of Frank Steinberg as a director on 10 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Steven Novack as a director on 10 November 2014 (1 page) |
19 November 2014 | Appointment of Mrs Maura Cecilia Bangs as a director on 10 November 2014 (2 pages) |
19 November 2014 | Termination of appointment of Steven Novack as a director on 10 November 2014 (1 page) |
19 November 2014 | Appointment of Mrs Maura Cecilia Bangs as a director on 10 November 2014 (2 pages) |
19 November 2014 | Termination of appointment of Frank Steinberg as a director on 10 November 2014 (1 page) |
9 October 2014 | Annual return made up to 26 August 2014 no member list (4 pages) |
9 October 2014 | Annual return made up to 26 August 2014 no member list (4 pages) |
8 October 2013 | Total exemption small company accounts made up to 24 March 2013 (3 pages) |
8 October 2013 | Total exemption small company accounts made up to 24 March 2013 (3 pages) |
7 October 2013 | Annual return made up to 26 August 2013 no member list (4 pages) |
7 October 2013 | Annual return made up to 26 August 2013 no member list (4 pages) |
31 October 2012 | Total exemption full accounts made up to 24 March 2012 (8 pages) |
31 October 2012 | Total exemption full accounts made up to 24 March 2012 (8 pages) |
28 September 2012 | Annual return made up to 26 August 2012 no member list (4 pages) |
28 September 2012 | Annual return made up to 26 August 2012 no member list (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 24 March 2011 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 24 March 2011 (4 pages) |
15 September 2011 | Secretary's details changed for Trust Property Management Limited on 26 August 2011 (2 pages) |
15 September 2011 | Annual return made up to 26 August 2011 no member list (4 pages) |
15 September 2011 | Secretary's details changed for Trust Property Management Limited on 26 August 2011 (2 pages) |
15 September 2011 | Annual return made up to 26 August 2011 no member list (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 24 March 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 24 March 2010 (4 pages) |
8 September 2010 | Annual return made up to 26 August 2010 no member list (4 pages) |
8 September 2010 | Annual return made up to 26 August 2010 no member list (4 pages) |
6 September 2010 | Director's details changed for Frank Steinberg on 26 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Frank Steinberg on 26 August 2010 (2 pages) |
27 August 2009 | Annual return made up to 26/08/09 (2 pages) |
27 August 2009 | Annual return made up to 26/08/09 (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 24 March 2009 (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 24 March 2009 (4 pages) |
28 March 2009 | Total exemption full accounts made up to 24 March 2008 (11 pages) |
28 March 2009 | Total exemption full accounts made up to 24 March 2008 (11 pages) |
17 November 2008 | Annual return made up to 26/08/08 (2 pages) |
17 November 2008 | Annual return made up to 26/08/08 (2 pages) |
14 November 2008 | Annual return made up to 26/08/07 (2 pages) |
14 November 2008 | Annual return made up to 26/08/07 (2 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from c/o trust property management LIMITED trust house po box 589 edgware middx HA8 4DY (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from c/o trust property management LIMITED trust house po box 589 edgware middx HA8 4DY (1 page) |
25 January 2008 | Total exemption full accounts made up to 24 March 2007 (9 pages) |
25 January 2008 | Total exemption full accounts made up to 24 March 2007 (9 pages) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | New secretary appointed (1 page) |
3 October 2007 | New secretary appointed (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: 83 stanmore hill stanmore middx HA7 3DZ (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: 83 stanmore hill stanmore middx HA7 3DZ (1 page) |
3 October 2007 | Secretary resigned (1 page) |
28 June 2007 | Accounts for a dormant company made up to 24 March 2006 (3 pages) |
28 June 2007 | Accounts for a dormant company made up to 24 March 2006 (3 pages) |
25 June 2007 | Accounting reference date shortened from 31/08/06 to 24/03/06 (1 page) |
25 June 2007 | Accounting reference date shortened from 31/08/06 to 24/03/06 (1 page) |
12 December 2006 | Annual return made up to 26/08/06 (4 pages) |
12 December 2006 | Annual return made up to 26/08/06 (4 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
20 June 2006 | Registered office changed on 20/06/06 from: 51 swaffield road wandsworth london SW18 3AQ (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 51 swaffield road wandsworth london SW18 3AQ (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | New secretary appointed;new director appointed (2 pages) |
26 May 2006 | Secretary resigned;director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Secretary resigned;director resigned (1 page) |
26 May 2006 | New secretary appointed;new director appointed (2 pages) |
26 August 2005 | Incorporation (29 pages) |
26 August 2005 | Incorporation (29 pages) |