Company Name131 Tredegar Road Freehold Company Limited
Company StatusActive
Company Number06933121
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 June 2009(14 years, 10 months ago)
Previous Name131 Tredegar Road Rtm Company Limited

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 NameMrs Katie Wollaston
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2009(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address80 Lichfield Road
London
E3 5AL
Director NameMr Francesco Ferrari
Date of BirthJune 1979 (Born 44 years ago)
NationalityItalian
StatusCurrent
Appointed29 June 2011(2 years after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 131 Tredegar Road
London
E3 2EU
Director NameMr Paul David Tebbit
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2013(3 years, 8 months after company formation)
Appointment Duration11 years, 2 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMs Nell Bhadresha
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(9 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleEmployed
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed27 January 2017(7 years, 7 months after company formation)
Appointment Duration7 years, 3 months
Correspondence Address19a Chantry Lane
Bromley
BR2 9QL
Director NameSarah Rose Blau
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address47a Elizabeth Avenue
London
N1 3BQ
Director NameLaura Ann Costa
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 131 Tredegar Road
London
E3 2EU
Director NameTiffany Patterson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 8 Cosway Street
London
NW1 5NR
Secretary NameJames Douglas Thornton
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address25 Castle Street
Hertford
Hertfordshire
SG14 1HH
Secretary NameMr James Robert Cooke
StatusResigned
Appointed02 December 2014(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 January 2017)
RoleCompany Director
Correspondence Address19a Chantry Lane
Bromley
BR2 9QL

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

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

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

19 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
7 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
3 May 2023Termination of appointment of Prime Management (Ps) Limited as a secretary on 15 April 2023 (1 page)
3 May 2023Registered office address changed from Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to 85 Great Portland Street London W1W 7LT on 3 May 2023 (1 page)
18 November 2022Director's details changed for Mr Francesco Ferrari on 10 November 2022 (2 pages)
18 November 2022Director's details changed for Mr Francesco Ferrari on 10 November 2022 (2 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
17 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
23 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
17 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 December 2019 (2 pages)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
31 December 2018Appointment of Ms Nell Bhadresha as a director on 31 December 2018 (2 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 September 2018Director's details changed for Katie Scott on 13 September 2018 (2 pages)
2 July 2018Registered office address changed from 19a Chantry Lane Bromley BR2 9QL England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2 July 2018 (1 page)
30 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
30 January 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
10 September 2017Director's details changed for Mr Paul David Tebbit on 10 September 2017 (2 pages)
10 September 2017Director's details changed for Mr Paul David Tebbit on 10 September 2017 (2 pages)
10 September 2017Director's details changed for Mr Paul David Tebbit on 10 September 2017 (2 pages)
10 September 2017Director's details changed for Mr Paul David Tebbit on 10 September 2017 (2 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
23 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
23 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
30 January 2017Company name changed 131 tredegar road rtm company LIMITED\certificate issued on 30/01/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-27
(3 pages)
30 January 2017Company name changed 131 tredegar road rtm company LIMITED\certificate issued on 30/01/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-27
(3 pages)
27 January 2017Termination of appointment of James Robert Cooke as a secretary on 27 January 2017 (1 page)
27 January 2017Appointment of Prime Management (Ps) Limited as a secretary on 27 January 2017 (2 pages)
27 January 2017Termination of appointment of James Robert Cooke as a secretary on 27 January 2017 (1 page)
27 January 2017Appointment of Prime Management (Ps) Limited as a secretary on 27 January 2017 (2 pages)
27 January 2017Registered office address changed from Yhpm Laindon Barn, Dunton Road Dunton Road Basildon Essex SS15 4DB England to 19a Chantry Lane Bromley BR2 9QL on 27 January 2017 (1 page)
27 January 2017Registered office address changed from Yhpm Laindon Barn, Dunton Road Dunton Road Basildon Essex SS15 4DB England to 19a Chantry Lane Bromley BR2 9QL on 27 January 2017 (1 page)
26 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
12 December 2016Registered office address changed from 187 - 189 Thorndon Avenue Thorndon Avenue West Horndon Brentwood Essex CM13 3TP England to Yhpm Laindon Barn, Dunton Road Dunton Road Basildon Essex SS15 4DB on 12 December 2016 (1 page)
12 December 2016Registered office address changed from 187 - 189 Thorndon Avenue Thorndon Avenue West Horndon Brentwood Essex CM13 3TP England to Yhpm Laindon Barn, Dunton Road Dunton Road Basildon Essex SS15 4DB on 12 December 2016 (1 page)
29 June 2016Annual return made up to 12 June 2016 no member list (4 pages)
29 June 2016Annual return made up to 12 June 2016 no member list (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Registered office address changed from C/O James Cooke Glencar Tilbury Road West Horndon Brentwood Essex CM13 3LS to 187 - 189 Thorndon Avenue Thorndon Avenue West Horndon Brentwood Essex CM13 3TP on 24 March 2016 (1 page)
24 March 2016Registered office address changed from C/O James Cooke Glencar Tilbury Road West Horndon Brentwood Essex CM13 3LS to 187 - 189 Thorndon Avenue Thorndon Avenue West Horndon Brentwood Essex CM13 3TP on 24 March 2016 (1 page)
16 June 2015Annual return made up to 12 June 2015 no member list (4 pages)
16 June 2015Annual return made up to 12 June 2015 no member list (4 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
6 March 2015Appointment of Mr James Robert Cooke as a secretary on 2 December 2014 (2 pages)
6 March 2015Appointment of Mr James Robert Cooke as a secretary on 2 December 2014 (2 pages)
6 March 2015Appointment of Mr James Robert Cooke as a secretary on 2 December 2014 (2 pages)
25 September 2014Registered office address changed from C/O Your Home Property Management Ltd 5 Chigwell Road London E18 1LR United Kingdom to C/O James Cooke Glencar Tilbury Road West Horndon Brentwood Essex CM13 3LS on 25 September 2014 (1 page)
25 September 2014Annual return made up to 12 June 2014 no member list (4 pages)
25 September 2014Annual return made up to 12 June 2014 no member list (4 pages)
25 September 2014Registered office address changed from C/O Your Home Property Management Ltd 5 Chigwell Road London E18 1LR United Kingdom to C/O James Cooke Glencar Tilbury Road West Horndon Brentwood Essex CM13 3LS on 25 September 2014 (1 page)
31 March 2014Termination of appointment of James Thornton as a secretary (1 page)
31 March 2014Registered office address changed from Unit 3 Castle Gate Castle Street Hertford SG14 1HD on 31 March 2014 (1 page)
31 March 2014Termination of appointment of James Thornton as a secretary (1 page)
31 March 2014Registered office address changed from Unit 3 Castle Gate Castle Street Hertford SG14 1HD on 31 March 2014 (1 page)
6 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
6 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 November 2013Termination of appointment of Tiffany Patterson as a director (1 page)
27 November 2013Termination of appointment of Tiffany Patterson as a director (1 page)
17 June 2013Annual return made up to 12 June 2013 no member list (6 pages)
17 June 2013Annual return made up to 12 June 2013 no member list (6 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 February 2013Appointment of Mr Paul David Tebbit as a director (2 pages)
25 February 2013Appointment of Mr Paul David Tebbit as a director (2 pages)
9 July 2012Annual return made up to 12 June 2012 no member list (5 pages)
9 July 2012Annual return made up to 12 June 2012 no member list (5 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (1 page)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (1 page)
15 November 2011Director's details changed for Tiffany Nia on 13 November 2011 (3 pages)
15 November 2011Director's details changed for Tiffany Nia on 13 November 2011 (3 pages)
25 October 2011Termination of appointment of Laura Costa as a director (1 page)
25 October 2011Termination of appointment of Laura Costa as a director (1 page)
25 July 2011Appointment of Mr Francesco Ferrari as a director (3 pages)
25 July 2011Termination of appointment of Sarah Blau as a director (2 pages)
25 July 2011Termination of appointment of Sarah Blau as a director (2 pages)
25 July 2011Appointment of Mr Francesco Ferrari as a director (3 pages)
15 June 2011Annual return made up to 12 June 2011 no member list (6 pages)
15 June 2011Annual return made up to 12 June 2011 no member list (6 pages)
11 February 2011Total exemption small company accounts made up to 30 June 2010 (1 page)
11 February 2011Total exemption small company accounts made up to 30 June 2010 (1 page)
14 June 2010Director's details changed for Tiffany Nia on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Katie Scott on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 12 June 2010 no member list (4 pages)
14 June 2010Director's details changed for Laura Ann Costa on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Laura Ann Costa on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Sarah Rose Blau on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Tiffany Nia on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Tiffany Nia on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Sarah Rose Blau on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Sarah Rose Blau on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 12 June 2010 no member list (4 pages)
14 June 2010Director's details changed for Laura Ann Costa on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Katie Scott on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Katie Scott on 1 October 2009 (2 pages)
12 June 2009Incorporation (32 pages)
12 June 2009Incorporation (32 pages)