7 TREPORT STREET PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-06-20 with updates

View Document

10/12/2410 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

04/09/244 September 2024 Termination of appointment of Jack Parsliffe as a director on 2024-07-22

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

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

View Accounts

29/06/2329 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

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

View Accounts

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

07/12/217 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

20/06/2120 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

28/05/2128 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

02/11/202 November 2020 COMPANY BUSINESS 28/09/2020

View Document

26/10/2026 October 2020 NOTIFICATION OF PSC STATEMENT ON 26/10/2020

View Document

26/10/2026 October 2020 CESSATION OF KARENA MELANIE THOMPSON AS A PSC

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR NICHOLAS PER TROEN

View Document

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

View Accounts

24/08/1924 August 2019 REGISTERED OFFICE CHANGED ON 24/08/2019 FROM 2 TARVIN MEWS CHURCH STREET TARVIN CHESTER CH3 8EB ENGLAND

View Document

24/08/1924 August 2019 SECRETARY APPOINTED MR JACK PARSLIFFE

View Document

24/08/1924 August 2019 APPOINTMENT TERMINATED, SECRETARY KARENA THOMPSON

View Document

28/07/1928 July 2019 DIRECTOR APPOINTED MR JACK PARSLIFFE

View Document

28/07/1928 July 2019 APPOINTMENT TERMINATED, DIRECTOR MERIEL LANE

View Document

21/06/1921 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

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

View Accounts

09/09/189 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

09/09/189 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 23 RECTORY LANE LYMM CHESHIRE WA13 0AJ ENGLAND

View Document

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

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

06/09/176 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

01/11/161 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 SECRETARY'S CHANGE OF PARTICULARS / KARENA THOMPSON / 01/04/2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MERIEL ANNE LANE / 31/05/2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RAYMOND DANNREUTHER / 31/05/2016

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 56 RUFF LANE ORMSKIRK LANCASHIRE L39 4UL

View Document

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

View Accounts

01/12/151 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR DONALD FREDERICK EDWARD PASKE

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOEL HARRISON

View Document

16/10/1516 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

24/11/1424 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

24/11/1424 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

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

View Accounts

11/12/1311 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/12/1311 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

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

View Accounts

22/12/1222 December 2012 DIRECTOR APPOINTED MR JOEL HARRISON

View Document

10/12/1210 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

09/12/129 December 2012 APPOINTMENT TERMINATED, DIRECTOR SARA HELLBERG

View Document

09/12/129 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

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

View Accounts

07/12/117 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

06/12/116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

23/11/1023 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/11/1023 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RAYMOND DANNREUTHER / 07/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MERIEL ANNE LANE / 07/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARA HELLBERG / 07/12/2009

View Document

07/12/097 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 7C TREPORT STREET LONDON SW18 2BW

View Document

16/03/0816 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/12/0519 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

29/12/0429 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

31/12/0331 December 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

31/12/0331 December 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 REGISTERED OFFICE CHANGED ON 19/12/02 FROM: 1 ASHE PARK COTTAGES STEVENTON HAMPSHIRE RG25 3AY

View Document

19/12/0219 December 2002 NEW SECRETARY APPOINTED

View Document

19/12/0219 December 2002 SECRETARY RESIGNED

View Document

19/12/0219 December 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0219 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

04/01/024 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

24/11/9924 November 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

10/02/9910 February 1999 REGISTERED OFFICE CHANGED ON 10/02/99 FROM: 7 TREPORT STREET LONDON SW18 2BW

View Document

29/01/9929 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 NEW SECRETARY APPOINTED

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

21/06/9821 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/987 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 18/11/97; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 18/11/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 18/11/95; NO CHANGE OF MEMBERS

View Document

07/12/957 December 1995 NEW DIRECTOR APPOINTED

View Document

29/01/9529 January 1995 RETURN MADE UP TO 18/11/94; CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/07/9425 July 1994 DIRECTOR RESIGNED

View Document

25/07/9425 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9421 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

16/12/9316 December 1993 RETURN MADE UP TO 18/11/93; FULL LIST OF MEMBERS

View Document

13/02/9313 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

19/11/9219 November 1992 RETURN MADE UP TO 18/11/92; NO CHANGE OF MEMBERS

View Document

01/02/921 February 1992 RETURN MADE UP TO 18/11/91; CHANGE OF MEMBERS

View Document

01/02/921 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

27/11/9127 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9122 July 1991 RETURN MADE UP TO 18/05/91; FULL LIST OF MEMBERS

View Document

03/03/913 March 1991 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

03/03/913 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/913 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9017 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/10/9017 October 1990 EXEMPTION FROM APPOINTING AUDITORS 07/09/90

View Document

06/08/906 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/8913 March 1989 REGISTERED OFFICE CHANGED ON 13/03/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/03/8913 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/8924 January 1989 COMPANY NAME CHANGED PARKSPIRE LIMITED CERTIFICATE ISSUED ON 25/01/89

View Document

24/01/8924 January 1989 Certificate of change of name

View Document

24/01/8924 January 1989 Certificate of change of name

View Document

24/01/8924 January 1989 Certificate of change of name

View Document

24/01/8924 January 1989 Certificate of change of name

View Document

20/01/8920 January 1989 NC INC ALREADY ADJUSTED

View Document

20/01/8920 January 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/01/89

View Document

18/11/8818 November 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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