Company Information for 21 TREPORT STREET MANAGEMENT COMPANY LIMITED
21A TREPORT STREET, LONDON, SW18 2BW,
|
Company Registration Number
03169962
Private Limited Company
Active |
Company Name | |
---|---|
21 TREPORT STREET MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
21A TREPORT STREET LONDON SW18 2BW Other companies in SW18 | |
Company Number | 03169962 | |
---|---|---|
Company ID Number | 03169962 | |
Date formed | 1996-03-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 08/03/2016 | |
Return next due | 05/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-07 06:03:41 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LAURA HEGGARTY |
||
CATHERINE ANNE BROOMFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DHRUPESH PATEL |
Company Secretary | ||
EDWINA KATHRYN KELLY |
Company Secretary | ||
ALISTAIR FRASER SMITH |
Director | ||
CHARLES EDWARD PARTRIDGE HUNT |
Company Secretary | ||
CHARLES EDWARD PARTRIDGE HUNT |
Director | ||
KATY THWAITES |
Company Secretary | ||
ADAM CLIVE LAPENSEE |
Director | ||
NICOLA HELEN DE BURLET |
Company Secretary | ||
ROBIN WARWICK MCEWEN |
Director | ||
ELIZABETH CLARE BREMRIDGE |
Company Secretary | ||
ANTHONY JAMES SPILLETT |
Company Secretary | ||
ANTHONY JAMES SPILLETT |
Director | ||
SARAH CROZIER OBOYLE |
Director | ||
MALCOLM GOODSON |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/03/24, WITH UPDATES | ||
Termination of appointment of Charles Francis on 2023-12-15 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
AP03 | Appointment of Ms Nishat Ali as company secretary on 2022-10-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES | |
AP03 | Appointment of Dr Charles Francis as company secretary on 2020-03-05 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
TM02 | Termination of appointment of Laura Heggarty on 2019-10-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 10/03/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 08/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
AP03 | Appointment of Ms Laura Heggarty as company secretary on 2015-06-27 | |
TM02 | Termination of appointment of Dhrupesh Patel on 2015-06-26 | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 08/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 08/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 08/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/13 FROM 21C Treport Street London SW18 2BW | |
AP03 | Appointment of Mr Dhrupesh Patel as company secretary | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY EDWINA KELLY | |
AP01 | DIRECTOR APPOINTED MISS CATHERINE ANNE BROOMFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SMITH | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY EDWINA KELLY | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR EDWINA KATHRYN KELLY on 2012-08-11 | |
AR01 | 08/03/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 08/03/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 08/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR FRASER SMITH / 08/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/08/04 FROM: 21C TREPORT STREET LONDON SW18 2BW | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/03/02 FROM: 21A TREPORT STREET LONDON SW18 2BW | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS | |
88(2)R | AD 15/02/02--------- £ SI 1@1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 29/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 08/03/99; CHANGE OF MEMBERS | |
88(2)R | AD 14/01/99--------- £ SI 1@1=1 £ IC 4/5 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 03/01/97 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
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 21 TREPORT STREET MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 21 TREPORT STREET MANAGEMENT COMPANY 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 |
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. |