Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRENDLEASE PROPERTY MANAGEMENT LIMITED
Company Information for

TRENDLEASE PROPERTY MANAGEMENT LIMITED

11 GREENLEAF HOUSE, DARKES LANE, POTTERS BAR, HERTFORDSHIRE, EN6 1AE,
Company Registration Number
02574515
Private Limited Company
Active

Company Overview

About Trendlease Property Management Ltd
TRENDLEASE PROPERTY MANAGEMENT LIMITED was founded on 1991-01-17 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Trendlease Property Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TRENDLEASE PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
11 GREENLEAF HOUSE
DARKES LANE
POTTERS BAR
HERTFORDSHIRE
EN6 1AE
Other companies in WD3
 
Filing Information
Company Number 02574515
Company ID Number 02574515
Date formed 1991-01-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 19:37:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRENDLEASE PROPERTY MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABBEY STEVENS LIMITED   SAMISONS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRENDLEASE PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS CHRISTOPHER DAY
Director 2009-07-21
GEORGINA MARY ROSE MICHELLI
Director 2017-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
DANIELLE SUZANNE LUX
Director 2003-05-22 2017-09-30
STEPHEN JOHN MAGRATH
Company Secretary 1991-02-21 2017-05-24
JANE BENSON
Director 2007-09-01 2009-04-24
CATHIE ALEXANDRA CURRAN
Director 2000-05-08 2007-08-17
GAVIN HOWARD JAMES GRIFFITHS
Director 1995-06-10 2003-05-22
SIOBHANN MORAIG MACLEOD
Director 1996-10-02 2000-05-08
EMMA BETTINE DAVISON
Director 1995-02-21 1996-10-02
JAMES ROBERT GREGORY
Director 1992-12-12 1995-06-10
NIGELLA LUCY LAWSON
Director 1991-02-21 1995-02-21
CARSTEN TOLDERLUND
Director 1991-02-21 1992-12-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-01-17 1991-02-21
INSTANT COMPANIES LIMITED
Nominated Director 1991-01-17 1991-02-21
SWIFT INCORPORATIONS LIMITED
Nominated Director 1991-01-17 1991-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS CHRISTOPHER DAY MERISTEM DESIGN LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2023-11-30REGISTERED OFFICE CHANGED ON 30/11/23 FROM 5 Forest House 186 Forest Road Loughton Essex IG10 1EG United Kingdom
2023-11-30Director's details changed for Fotis Nicholas Lykiardopulo on 2023-11-27
2023-02-13CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-05-30AP01DIRECTOR APPOINTED FOTIS NICHOLAS LYKIARDOPULO
2022-02-08CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2020-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/19 FROM Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England
2018-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-03-01AP01DIRECTOR APPOINTED MRS GEORGINA MARY ROSE MICHELLI
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE SUZANNE LUX
2017-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/17 FROM Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England
2017-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/17 FROM Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET
2017-05-24TM02Termination of appointment of Stephen John Magrath on 2017-05-24
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 70
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-10-10AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23AR0131/01/16 ANNUAL RETURN FULL LIST
2015-06-23AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 70
2015-03-23AR0131/01/15 ANNUAL RETURN FULL LIST
2014-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/14
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 70
2014-02-18AR0131/01/14 ANNUAL RETURN FULL LIST
2013-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/13
2013-02-05AR0131/01/13 ANNUAL RETURN FULL LIST
2012-05-29AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31AR0131/01/12 ANNUAL RETURN FULL LIST
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE SUZANNE LUX / 31/01/2012
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAY / 31/01/2012
2011-09-01AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-02-28AR0131/01/11 ANNUAL RETURN FULL LIST
2011-02-03CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN JOHN MAGRATH on 2011-02-03
2010-11-02MISCSECTION 519
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-05-21AR0113/04/10 FULL LIST
2009-08-05288aDIRECTOR APPOINTED NICHOLAS DAY
2009-08-05AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-06-15363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-06-15190LOCATION OF DEBENTURE REGISTER
2009-06-15287REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 2 ROBERTS HOUSE MANOR ROAD RUISLIP MIDDLESEX HA4 7LA
2009-06-15353LOCATION OF REGISTER OF MEMBERS
2009-05-09288bAPPOINTMENT TERMINATED DIRECTOR JANE BENSON
2008-09-24AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-06-18287REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 31 PARK STREET BATH SOMERSET BA1 2TF
2008-05-13363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-05-13287REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 33 PURLEWENT DRIVE WESTON BATH SOMERSET BA1 4BA
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-10-04288aNEW DIRECTOR APPOINTED
2007-09-27288bDIRECTOR RESIGNED
2007-06-04363sRETURN MADE UP TO 13/04/07; CHANGE OF MEMBERS
2006-09-08AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-06-15363sRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2005-12-20AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-11-29287REGISTERED OFFICE CHANGED ON 29/11/05 FROM: 147-149 CHESTERTON ROAD NORTH KENSINGTON LONDON, W10 6ET
2005-05-12363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2004-11-09AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-06-03363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2003-11-17AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-07-08288aNEW DIRECTOR APPOINTED
2003-06-18288bDIRECTOR RESIGNED
2003-05-10363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2002-11-13AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-05-17363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2001-11-21AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-05-23363sRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2000-11-21AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-05-12363sRETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS
2000-05-12288aNEW DIRECTOR APPOINTED
2000-05-12363(288)DIRECTOR RESIGNED
1999-11-23AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-05-13363sRETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS
1998-10-22AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-04-23363sRETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS
1997-12-01AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-05-29363sRETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS
1996-11-26AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-10-22288aNEW DIRECTOR APPOINTED
1996-10-08288bDIRECTOR RESIGNED
1996-06-03363sRETURN MADE UP TO 13/04/96; CHANGE OF MEMBERS
1995-11-16AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-06-15288NEW DIRECTOR APPOINTED
1995-06-15Return made up to 13/04/95; full list of members
1994-11-25SMALL COMPANY ACCOUNTS MADE UP TO 31/01/94
1994-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/01/93
1994-05-31Return made up to 13/04/94; change of members
1993-06-29Director resigned;new director appointed
1993-06-29Return made up to 13/04/93; no change of members
1993-02-13FULL ACCOUNTS MADE UP TO 31/01/92
1993-01-20Director resigned;new director appointed
1991-03-21ARTICLES OF ASSOCIATION
1991-03-14Registered office changed on 14/03/91 from:\2 baches street london N1 6UB
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to TRENDLEASE PROPERTY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRENDLEASE PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRENDLEASE PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRENDLEASE PROPERTY MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of TRENDLEASE PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRENDLEASE PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of TRENDLEASE PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRENDLEASE PROPERTY MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as TRENDLEASE PROPERTY MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where TRENDLEASE PROPERTY MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRENDLEASE PROPERTY MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRENDLEASE PROPERTY MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.