134 TRESSILLIAN ROAD PROPERTY MANAGEMENT LIMITED

134b Tressillian Road, London, SE4 1XX, England
StatusACTIVE
Company No.08723641
CategoryPrivate Limited Company
Incorporated08 Oct 2013
Age10 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

134 TRESSILLIAN ROAD PROPERTY MANAGEMENT LIMITED is an active private limited company with number 08723641. It was incorporated 10 years, 7 months, 2 days ago, on 08 October 2013. The company address is 134b Tressillian Road, London, SE4 1XX, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kate Sarah Frances Morton

Notification date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2021

Action Date: 02 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jennifer Elizabeth Cornish

Cessation date: 2021-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-01

Officer name: Jennifer Elizabeth Cornish

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kate Sarah Frances Morton

Appointment date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2020

Action Date: 23 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joanna Claire Fox

Notification date: 2019-04-23

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Lee Acord

Change date: 2019-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Address

Type: AD01

New address: 134B Tressillian Road London SE4 1XX

Old address: Woodside Church Road Cookham Maidenhead SL6 9PJ England

Change date: 2019-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Lindsay Hasler

Termination date: 2019-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-23

Psc name: Peter Lindsay Hasler

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joanna Claire Fox

Appointment date: 2019-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Address

Type: AD01

New address: Woodside Church Road Cookham Maidenhead SL6 9PJ

Old address: 65 Filmer Road London SW6 7JF

Change date: 2016-10-11

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Lindsay Hasler

Change date: 2016-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Incorporation company

Date: 08 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BUSINESS PURPOSE LTD.

UNIT 17085 13 FREELAND PARK,POOLE,BH16 6FA

Number:11390152
Status:ACTIVE
Category:Private Limited Company

ELSTREE CIVIL ENGINEERING LIMITED

4 ELSTREE WAY,BOREHAMWOOD,WD6 1RN

Number:09770360
Status:ACTIVE
Category:Private Limited Company

GNW LOFTS LIMITED

19 SOUTH MOLTON LANE,LONDON,W1K 5LE

Number:11083200
Status:ACTIVE
Category:Private Limited Company

HYTREE 85 LTD

35 BALLARDS LANE,LONDON,N3 1XW

Number:11783107
Status:ACTIVE
Category:Private Limited Company

MARK SKEDD LTD

23 CASTLEFIELDS LANE,BINGLEY,BD16 2AB

Number:11805895
Status:ACTIVE
Category:Private Limited Company

THE SOUTHERN PAT COMPANY LIMITED

OAKLANDS HOUSE 86 HIGHDOWN,SURREY,KT4 7JB

Number:04685239
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source