Company NameTrevereux Management Company Limited
Company StatusActive
Company Number08392673
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 February 2013(11 years, 2 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 NameMrs Paula Louise Gliksten
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2017(4 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressC/O Pmms Ltd 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
Secretary NameMr Derek Jonathan Lee
StatusCurrent
Appointed01 July 2018(5 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressC/O Pmms Ltd 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
Director NameMr John William Davy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2018(5 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pmms Ltd 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
Director NameMr Colin James Hall
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2018(5 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pmms Ltd 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
Director NameMr Jonathan Gary Cranley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(same day as company formation)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address115 Crockhamwell Road
Woodley
Reading
RG5 3JP
Director NameMr Paul Andrew Wills
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address115 Crockhamwell Road
Woodley
Reading
RG5 3JP
Director NameDr Diana Margaret Davy
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(2 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 September 2015)
RoleRetired Vice Chancellor
Country of ResidenceUnited Kingdom
Correspondence Address115 Crockhamwell Road
Woodley
Reading
RG5 3JP
Director NameMrs Sharon Delfina Graves
Date of BirthNovember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed16 February 2015(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 14 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Greesands Place Trevereux Hill
Oxted
Surrey
RH8 0TL
Director NameMr Philip John David Thomas
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 20 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pmms Ltd 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
Director NameMr Michael Reynolds
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(2 years, 7 months after company formation)
Appointment Duration3 years (resigned 20 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Pmms Ltd 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
Secretary NameMrs Aline Lhermitte Colliat
StatusResigned
Appointed31 December 2015(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2018)
RoleCompany Director
Correspondence Address2 Greensands Place Trevereux Hill
Limpsfield Chart
Oxted
Surrey
RH8 0TL
Secretary NameChansecs Limited (Corporation)
StatusResigned
Appointed07 February 2013(same day as company formation)
Correspondence Address115 Crockhamwell Road
Woodley
Reading
RG5 3JP

Location

Registered AddressC/O Pmms Ltd 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

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

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

14 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
30 June 2023Termination of appointment of Colin James Hall as a director on 13 June 2023 (1 page)
28 June 2023Appointment of Mr Ewan Jackson Brown as a director on 4 April 2023 (2 pages)
19 June 2023Appointment of Mr Nigel Stanley Gliksten as a director on 4 April 2023 (2 pages)
22 May 2023Appointment of Ms Aline Yvonne Mariette Lhermitte as a director on 4 April 2023 (2 pages)
22 May 2023Appointment of Mr Michael William Thomas Reynolds as a director on 4 April 2023 (2 pages)
22 May 2023Director's details changed for Mr Colin James Hall on 22 May 2023 (2 pages)
22 May 2023Termination of appointment of Paula Louise Gliksten as a director on 4 April 2023 (1 page)
11 May 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
22 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
9 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 April 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
19 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
17 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
29 October 2018Notification of a person with significant control statement (2 pages)
22 October 2018Appointment of Mr Colin James Hall as a director on 20 October 2018 (2 pages)
22 October 2018Cessation of Philip John David Thomas as a person with significant control on 20 October 2018 (1 page)
22 October 2018Termination of appointment of Philip John David Thomas as a director on 20 October 2018 (1 page)
22 October 2018Appointment of Mr John William Davy as a director on 20 October 2018 (2 pages)
22 October 2018Termination of appointment of Michael Reynolds as a director on 20 October 2018 (1 page)
19 October 2018Appointment of Mr Derek Jonathan Lee as a secretary on 1 July 2018 (2 pages)
19 October 2018Termination of appointment of Aline Lhermitte Colliat as a secretary on 1 July 2018 (1 page)
19 October 2018Registered office address changed from 1 Greesands Place Trevereux Hill Oxted Surrey RH8 0TL England to C/O Pmms Ltd 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 19 October 2018 (1 page)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
24 October 2017Termination of appointment of Sharon Delfina Graves as a director on 14 October 2017 (1 page)
24 October 2017Appointment of Mrs Paula Louise Gliksten as a director on 14 October 2017 (2 pages)
24 October 2017Appointment of Mrs Paula Louise Gliksten as a director on 14 October 2017 (2 pages)
24 October 2017Termination of appointment of Sharon Delfina Graves as a director on 14 October 2017 (1 page)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 March 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
22 March 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
7 November 2016Total exemption small company accounts made up to 24 March 2016 (3 pages)
7 November 2016Total exemption small company accounts made up to 24 March 2016 (3 pages)
4 May 2016Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to 1 Greesands Place Trevereux Hill Oxted Surrey RH8 0TL on 4 May 2016 (1 page)
4 May 2016Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to 1 Greesands Place Trevereux Hill Oxted Surrey RH8 0TL on 4 May 2016 (1 page)
21 April 2016Annual return made up to 5 April 2016 (20 pages)
21 April 2016Current accounting period shortened from 24 March 2017 to 31 December 2016 (3 pages)
21 April 2016Current accounting period shortened from 24 March 2017 to 31 December 2016 (3 pages)
21 April 2016Annual return made up to 5 April 2016 (20 pages)
18 March 2016Registered office address changed from 1 Greensands Place Trevereux Hill Oxted Surrey RH8 0TL to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 18 March 2016 (1 page)
18 March 2016Registered office address changed from 1 Greensands Place Trevereux Hill Oxted Surrey RH8 0TL to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 18 March 2016 (1 page)
19 January 2016Appointment of Mrs Aline Lhermitte Colliat as a secretary on 31 December 2015 (2 pages)
19 January 2016Termination of appointment of Chansecs Limited as a secretary on 31 January 2015 (1 page)
19 January 2016Appointment of Mrs Aline Lhermitte Colliat as a secretary on 31 December 2015 (2 pages)
19 January 2016Termination of appointment of Chansecs Limited as a secretary on 31 January 2015 (1 page)
14 January 2016Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP to 1 Greensands Place Trevereux Hill Oxted Surrey RH8 0TL on 14 January 2016 (2 pages)
14 January 2016Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP to 1 Greensands Place Trevereux Hill Oxted Surrey RH8 0TL on 14 January 2016 (2 pages)
14 January 2016Secretary's details changed for {officer_name} (3 pages)
28 October 2015Appointment of Mr Michael Reynolds as a director on 23 September 2015 (2 pages)
28 October 2015Appointment of Mr Michael Reynolds as a director on 23 September 2015 (2 pages)
23 October 2015Total exemption small company accounts made up to 24 March 2015 (5 pages)
23 October 2015Total exemption small company accounts made up to 24 March 2015 (5 pages)
21 October 2015Appointment of Mrs Sharon Graves as a director on 16 February 2015 (2 pages)
21 October 2015Appointment of Mrs Sharon Graves as a director on 16 February 2015 (2 pages)
14 October 2015Termination of appointment of Diana Margaret Davy as a director on 30 September 2015 (1 page)
14 October 2015Termination of appointment of Diana Margaret Davy as a director on 30 September 2015 (1 page)
21 May 2015Termination of appointment of Paul Andrew Wills as a director on 16 February 2015 (1 page)
21 May 2015Termination of appointment of Jonathan Gary Cranley as a director on 16 February 2015 (1 page)
21 May 2015Termination of appointment of Jonathan Gary Cranley as a director on 16 February 2015 (1 page)
21 May 2015Termination of appointment of Paul Andrew Wills as a director on 16 February 2015 (1 page)
13 March 2015Appointment of Dr Diana Davy as a director on 16 February 2015 (3 pages)
13 March 2015Appointment of Dr Diana Davy as a director on 16 February 2015 (3 pages)
13 March 2015Appointment of Philip John David Thomas as a director on 16 February 2015 (3 pages)
13 March 2015Appointment of Philip John David Thomas as a director on 16 February 2015 (3 pages)
16 February 2015Annual return made up to 7 February 2015 no member list (4 pages)
16 February 2015Annual return made up to 7 February 2015 no member list (4 pages)
16 February 2015Annual return made up to 7 February 2015 no member list (4 pages)
8 October 2014Current accounting period extended from 28 February 2015 to 24 March 2015 (1 page)
8 October 2014Current accounting period extended from 28 February 2015 to 24 March 2015 (1 page)
11 September 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
11 September 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
7 February 2014Annual return made up to 7 February 2014 no member list (4 pages)
7 February 2014Annual return made up to 7 February 2014 no member list (4 pages)
7 February 2014Annual return made up to 7 February 2014 no member list (4 pages)
7 February 2013Incorporation (20 pages)
7 February 2013Incorporation (20 pages)