TREWS PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewAppointment of Mr Mark Anthony Goddard as a director on 2025-08-14

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-06-30 with updates

View Document

11/03/2511 March 2025 Micro company accounts made up to 2024-07-01

View Document

27/02/2527 February 2025 Termination of appointment of Luke Chittenden as a secretary on 2025-02-27

View Document

27/02/2527 February 2025 Appointment of Wg Block & Estate Management Limited as a secretary on 2025-02-27

View Document

27/02/2527 February 2025 Appointment of Mr Luke Chittenden as a secretary on 2025-02-27

View Document

20/02/2520 February 2025 Appointment of Mr Jonathan Penn as a director on 2025-02-20

View Document

11/02/2511 February 2025 Registered office address changed from 10 Southernhay West Exeter Devon EX1 1JG England to The Old City Library, 1 Castle Street Exeter Devon EX4 3PT on 2025-02-11

View Document

11/02/2511 February 2025 Director's details changed for Mrs Valerie Margaret Lawson on 2025-02-01

View Document

03/02/253 February 2025 Director's details changed for Mrs Valerie Margaret Lawson on 2025-01-31

View Document

03/02/253 February 2025 Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-02-01

View Document

03/02/253 February 2025 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 10 Southernhay West Exeter Devon EX1 1JG on 2025-02-03

View Document

17/07/2417 July 2024 Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 2024-06-28

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

17/07/2417 July 2024 Appointment of Innovus Company Secretaries Limited as a secretary on 2024-06-28

View Document

17/07/2417 July 2024 Registered office address changed from 20 Queen Street Exeter Devon EX4 3SN to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-07-17

View Document

01/07/241 July 2024 Annual accounts for year ending 01 Jul 2024

View Accounts

20/02/2420 February 2024 Total exemption full accounts made up to 2023-07-01

View Document

05/01/245 January 2024 Appointment of Mrs Valerie Margaret Lawson as a director on 2023-11-01

View Document

19/07/2319 July 2023 Appointment of Mr John Louis Tuffin as a director on 2022-06-16

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-07-01

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-07-01

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

25/11/1925 November 2019 01/07/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH CLEVELY

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT MENNEKE

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR ROBERT MENNEKE

View Document

23/10/1823 October 2018 01/07/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

05/12/175 December 2017 01/07/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

11/12/1611 December 2016 01/07/16 TOTAL EXEMPTION FULL

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

09/12/159 December 2015 01/07/15 TOTAL EXEMPTION FULL

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN HELYER

View Document

21/07/1521 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

21/07/1521 July 2015 CORPORATE SECRETARY APPOINTED WHITTON & LAING (SOUTH WEST) LLP

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP MUZZLEWHITE

View Document

16/09/1416 September 2014 01/07/14 TOTAL EXEMPTION FULL

View Document

08/07/148 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LILLICRAP

View Document

09/10/139 October 2013 01/07/13 TOTAL EXEMPTION FULL

View Document

03/07/133 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

20/11/1220 November 2012 01/07/12 TOTAL EXEMPTION FULL

View Document

06/07/126 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK VILLANUEVA

View Document

07/11/117 November 2011 01/07/11 TOTAL EXEMPTION FULL

View Document

11/07/1111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR BEN BRADSHAW

View Document

05/10/105 October 2010 01/07/10 TOTAL EXEMPTION FULL

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY IAN LILLICRAP / 01/10/2009

View Document

09/07/109 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN WILLIAMS / 01/10/2009

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY HELYER / 01/10/2009

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK VILLANUEVA / 01/10/2009

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN BRADSHAW / 01/10/2009

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ELIZABETH SMITH / 01/10/2009

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH CLEVELY / 01/10/2009

View Document

29/03/1029 March 2010 01/07/09 TOTAL EXEMPTION FULL

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR ALAYNE MATHIESON

View Document

01/07/091 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED HELEN MARY HELYER

View Document

16/04/0916 April 2009 01/07/08 TOTAL EXEMPTION FULL

View Document

03/07/083 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/07/07

View Document

17/07/0717 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/07/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/07/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/07/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/07/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 SECRETARY RESIGNED

View Document

18/05/0318 May 2003 NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 REGISTERED OFFICE CHANGED ON 18/05/03 FROM: FLAT 14 TREWS WEIR MILL OLD MILL CLOSE EXETER EX2 4DD

View Document

18/05/0318 May 2003 DIRECTOR RESIGNED

View Document

18/05/0318 May 2003 NEW SECRETARY APPOINTED

View Document

20/03/0320 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/07/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/07/01

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 FULL ACCOUNTS MADE UP TO 01/07/00

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 01/07/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 NEW SECRETARY APPOINTED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 REGISTERED OFFICE CHANGED ON 09/09/99 FROM: 86 LONGBROOK STREET EXETER DEVON

View Document

26/10/9826 October 1998 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 NEW SECRETARY APPOINTED

View Document

13/10/9813 October 1998 SECRETARY RESIGNED

View Document

13/10/9813 October 1998 SECRETARY RESIGNED

View Document

09/09/989 September 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/07

View Document

05/07/955 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/955 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9530 June 1995 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