TREDWELL PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/12/2430 December 2024 Appointment of Mrs Stella Jean Tredwell as a director on 2024-12-30

View Document

30/12/2430 December 2024 Termination of appointment of Sam James Tredwell as a director on 2024-12-30

View Document

21/10/2421 October 2024 Appointment of Mrs Melissa Hull as a secretary on 2024-10-10

View Document

21/10/2421 October 2024 Termination of appointment of Stella Jean Tredwell as a secretary on 2024-10-10

View Document

21/10/2421 October 2024 Termination of appointment of Stella Jean Tredwell as a director on 2024-10-10

View Document

21/10/2421 October 2024 Appointment of Mr Sam James Tredwell as a director on 2024-10-10

View Document

21/10/2421 October 2024 Registered office address changed from 1434a London Road Leigh-on-Sea SS9 2UL England to 41 the Finches Benfleet SS7 3LP on 2024-10-21

View Document

19/05/2419 May 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

19/04/2319 April 2023 Registered office address changed from 1434a London Road Leigh-on-Sea SS9 2UL England to 1434a London Road Leigh-on-Sea SS9 2UL on 2023-04-19

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

19/04/2319 April 2023 Registered office address changed from 1434 London Road Leigh-on-Sea Essex SS9 2UL to 1434a London Road Leigh-on-Sea SS9 2UL on 2023-04-19

View Document

19/04/2319 April 2023 Register inspection address has been changed to 1434a London Road Leigh-on-Sea SS9 2UL

View Document

14/03/2314 March 2023 Termination of appointment of Phillip John Tredwell as a director on 2023-03-13

View Document

14/03/2314 March 2023 Cessation of Phil Tredwell as a person with significant control on 2023-03-13

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/04/1722 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

16/01/1716 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

24/05/1624 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/01/169 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM 1434 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2UL ENGLAND

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM 319 DAWS HEATH ROAD BENFLEET ESSEX SS7 2TY UNITED KINGDOM

View Document

07/05/137 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/04/1224 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN TREDWELL / 23/04/2012

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 319 DAWS HEATH ROAD BENFLEET ESSEX SS7 2TY UNITED KINGDOM

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 1434 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2UL

View Document

23/04/1223 April 2012 SECRETARY'S CHANGE OF PARTICULARS / STELLA JEAN TREDWELL / 23/04/2012

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / STELLA JEAN TREDWELL / 23/04/2012

View Document

01/09/111 September 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

27/08/1127 August 2011 DISS40 (DISS40(SOAD))

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/07/1013 July 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STELLA JEAN TREDWELL / 10/04/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 14-18 HERALDS WAY SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5TQ

View Document

21/05/0921 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: KHAN THORNTON THE OLD POST OFFICE SOUTH WOODHAM FERRERS

View Document

20/04/0620 April 2006 SECRETARY RESIGNED

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

10/04/0610 April 2006 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