13 TREPORT STREET PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

29/12/2429 December 2024 Cessation of Sam Fenner Ornbo as a person with significant control on 2024-04-13

View Document

29/12/2429 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/12/2429 December 2024 Notification of Robina Chapman as a person with significant control on 2024-12-29

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

30/07/2430 July 2024 Appointment of Mr Benjamin Munns as a director on 2024-05-02

View Document

30/07/2430 July 2024 Termination of appointment of Sam Fenner Ornbo as a director on 2024-05-02

View Document

15/04/2415 April 2024 Termination of appointment of Benjamin Tobin as a director on 2023-12-13

View Document

15/04/2415 April 2024 Appointment of Miss Rachael Ann Mary Breen as a director on 2023-12-13

View Document

15/04/2415 April 2024 Appointment of Mr Stuart Jamie Mccallum as a director on 2023-12-13

View Document

15/04/2415 April 2024 Termination of appointment of Laura Davies-Jones as a director on 2023-12-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

30/06/2330 June 2023 Director's details changed for Miss Robina Bateson on 2023-06-26

View Document

30/06/2330 June 2023 Secretary's details changed for Miss Robina Bateson on 2023-06-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 APPOINTMENT TERMINATED, DIRECTOR KATHERINE HENNESSY

View Document

22/03/2122 March 2021 APPOINTMENT TERMINATED, DIRECTOR ANNABEL LOUTH

View Document

22/03/2122 March 2021 APPOINTMENT TERMINATED, DIRECTOR ANNUSZKA ORNBO

View Document

22/03/2122 March 2021 DIRECTOR APPOINTED MR BENJAMIN TOBIN

View Document

22/03/2122 March 2021 DIRECTOR APPOINTED MISS LAURA DAVIES-JONES

View Document

22/03/2122 March 2021 DIRECTOR APPOINTED MISS ROBINA BATESON

View Document

22/03/2122 March 2021 APPOINTMENT TERMINATED, SECRETARY SAM ORNBO

View Document

22/03/2122 March 2021 APPOINTMENT TERMINATED, SECRETARY ANNABEL BRYDON

View Document

22/03/2122 March 2021 DIRECTOR APPOINTED MR MAX CHAPMAN

View Document

22/03/2122 March 2021 APPOINTMENT TERMINATED, DIRECTOR JACK BRYDON

View Document

22/03/2122 March 2021 APPOINTMENT TERMINATED, DIRECTOR KIEL MELLOR

View Document

22/03/2122 March 2021 SECRETARY APPOINTED MISS ROBINA BATESON

View Document

22/03/2122 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM FENNER ORNBO / 25/02/2021

View Document

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

17/08/2017 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS ANNABEL LOUTH / 17/08/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/12/1815 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/08/1821 August 2018 SECRETARY APPOINTED MISS ANNABEL LOUTH

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/01/1820 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MISS KATHERINE HENNESSY

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR KIEL BENJAMIN MELLOR

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE DAFFORNE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MR JACK DEMPSTER BRYDON

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MISS ANNABEL KATHERINE LOUTH

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR AMY KEARNEY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/09/151 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/10/147 October 2014 DIRECTOR APPOINTED MISS AMY ANTONIA KEARNEY

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WEBB

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, SECRETARY STEPHANIE WYLDE

View Document

26/09/1426 September 2014 SECRETARY APPOINTED MR SAM FENNER ORNBO

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR BRENDON WYLDE

View Document

05/09/145 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/12/1315 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/09/1312 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNUSZKA NOWAK / 30/01/2013

View Document

30/01/1330 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS STEPHANIE LOUISE WEBB / 30/01/2013

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/09/128 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/10/111 October 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDON WAYNE WYLDE / 14/08/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE FLORENCE DAFFORNE / 14/08/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARY DAVIES / 14/08/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNUSZKA NOWAK / 14/08/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM FENNER ORNBO / 14/08/2010

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/10/0915 October 2009 Annual return made up to 14 August 2009 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 DIRECTOR APPOINTED MISS ANNUSZKA NOWAK

View Document

03/06/083 June 2008 DIRECTOR APPOINTED MR SAM FENNER ORNBO

View Document

30/05/0830 May 2008 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR GEORGINA AYRE

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR MARK CARLISLE

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED MISS STEPHANIE LOUISE WEBB

View Document

28/05/0828 May 2008 SECRETARY APPOINTED MISS STEPHANIE LOUISE WEBB

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED MR BRENDON WAYNE WYLDE

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED SECRETARY MARK CARLISLE

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/08/0331 August 2003 RETURN MADE UP TO 14/08/03; NO CHANGE OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 14/08/02; NO CHANGE OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

18/02/9918 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

05/09/965 September 1996 NEW SECRETARY APPOINTED

View Document

05/09/965 September 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 DIRECTOR RESIGNED

View Document

04/09/964 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/09/954 September 1995 RETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS

View Document

18/08/9518 August 1995 NEW DIRECTOR APPOINTED

View Document

18/08/9518 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/02/9514 February 1995 DIRECTOR RESIGNED

View Document

26/01/9526 January 1995 Full accounts made up to 1994-03-31

View Document

26/01/9526 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/08/9416 August 1994

View Document

16/08/9416 August 1994 RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 Full accounts made up to 1993-03-31

View Document

26/01/9426 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/10/9319 October 1993

View Document

19/10/9319 October 1993 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

08/09/928 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/928 September 1992

View Document

08/09/928 September 1992

View Document

08/09/928 September 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

08/09/928 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/09/928 September 1992 Full accounts made up to 1992-03-31

View Document

19/01/9219 January 1992 Full accounts made up to 1991-03-31

View Document

19/01/9219 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/12/9120 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/9120 December 1991

View Document

09/10/919 October 1991

View Document

09/10/919 October 1991 RETURN MADE UP TO 14/08/91; NO CHANGE OF MEMBERS

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

31/10/9031 October 1990 Full accounts made up to 1990-03-31

View Document

17/09/9017 September 1990

View Document

17/09/9017 September 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

09/04/909 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/04/909 April 1990 Full accounts made up to 1989-03-31

View Document

21/03/9021 March 1990 DIRECTOR RESIGNED

View Document

21/03/9021 March 1990

View Document

01/02/901 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990

View Document

01/07/881 July 1988 REGISTERED OFFICE CHANGED ON 01/07/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

01/07/881 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/881 July 1988

View Document

01/07/881 July 1988

View Document

29/03/8829 March 1988 Incorporation

View Document

29/03/8829 March 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/8829 March 1988 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company