TRANHOME MANAGEMENT (SHEENGATE MANSIONS) LIMITED

Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2024-09-30

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

25/11/2425 November 2024 Appointment of Ms Elizabeth Barr as a director on 2024-11-25

View Document

21/11/2421 November 2024 Termination of appointment of Marco Buffoli as a director on 2024-11-21

View Document

14/10/2414 October 2024 Appointment of Mr Jack Vaughan as a director on 2024-10-14

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

02/02/242 February 2024 Appointment of Ringley Limited as a secretary on 2024-01-15

View Document

02/02/242 February 2024 Registered office address changed from Sweetings Property Management Ltd 89 Bridge Road East Molesey Surrey KT8 9HH to 349 Royal College Street London NW1 9QS on 2024-02-02

View Document

12/01/2412 January 2024 Termination of appointment of Sweetings Property Management Limited as a secretary on 2024-01-12

View Document

02/10/232 October 2023 Termination of appointment of James Stuart Michell Dunbar as a director on 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/09/2313 September 2023 Termination of appointment of Joshua Edward Harrington as a director on 2023-08-20

View Document

04/08/234 August 2023 Termination of appointment of Gilbert Charles Lovett Standing as a director on 2023-08-03

View Document

27/06/2327 June 2023 Appointment of Miss Danielle Vincken as a director on 2023-06-21

View Document

23/06/2323 June 2023 Appointment of Mrs Natalie Lloyd-Griffiths as a director on 2023-06-21

View Document

23/06/2323 June 2023 Appointment of Mr Marco Buffoli as a director on 2023-06-21

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-09-30

View Document

08/02/238 February 2023 Notification of a person with significant control statement

View Document

08/02/238 February 2023 Termination of appointment of Hugh Robert Sadler as a director on 2022-11-18

View Document

02/02/232 February 2023 Cessation of Hugh Robert Sadleir as a person with significant control on 2022-11-18

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/04/2222 April 2022 Appointment of Miss Aynur Kozat as a director on 2022-03-24

View Document

22/04/2222 April 2022 Appointment of Miss Wendy Aldridge as a director on 2022-03-24

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-09-30

View Document

26/11/2126 November 2021 Appointment of Mr Joshua Edward Harrington as a director on 2021-11-11

View Document

15/11/2115 November 2021 Termination of appointment of Claire Michelle Adams as a director on 2021-02-17

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

09/12/189 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DU PARCQ

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL HOUCKE

View Document

13/02/1713 February 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

10/03/1610 March 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

08/02/168 February 2016 02/02/16 NO MEMBER LIST

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED DR JOHN ALFRED RICHARD DU PARCQ

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED HUGH ROBERT SADLER

View Document

16/03/1516 March 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

06/02/156 February 2015 02/02/15 NO MEMBER LIST

View Document

18/03/1418 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

17/02/1417 February 2014 02/02/14 NO MEMBER LIST

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED DANIEL HOUCKE

View Document

15/02/1315 February 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

05/02/135 February 2013 02/02/13 NO MEMBER LIST

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES JANZ

View Document

10/07/1210 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

09/02/129 February 2012 02/02/12 NO MEMBER LIST

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT KATZ

View Document

14/06/1114 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED JAMES STUART MICHELL DUNBAR

View Document

03/02/113 February 2011 02/02/11 NO MEMBER LIST

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR DANUSIA BOURDON

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR KATE BENEST

View Document

22/03/1022 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 02/02/10 NO MEMBER LIST

View Document

08/02/108 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SWEETINGS PROPERTY MANAGENT / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE GRIFFIN / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MICHELLE ADAMS / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANUSIA LOUISA BOURDON / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATE ANNE BENEST / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID KATZ / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALASTAIR ANDREW JANZ / 08/02/2010

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED CHARLES ALASTAIR ANDREW JANZ

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED KATE ANNE BENEST

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED CLAIRE MICHELLE ADAMS

View Document

26/05/0926 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 ANNUAL RETURN MADE UP TO 02/02/09

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 52 BRIGHTON ROAD SURBITON SURREY KT6 5PL

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED BERNADETTE GRIFFIN

View Document

25/04/0825 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

13/03/0813 March 2008 ANNUAL RETURN MADE UP TO 02/02/08

View Document

02/12/072 December 2007 SECRETARY RESIGNED

View Document

02/12/072 December 2007 NEW SECRETARY APPOINTED

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/04/0712 April 2007 ANNUAL RETURN MADE UP TO 02/02/07

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED

View Document

19/04/0619 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 SECRETARY RESIGNED

View Document

09/03/069 March 2006 ANNUAL RETURN MADE UP TO 02/02/05

View Document

09/03/069 March 2006 ANNUAL RETURN MADE UP TO 02/02/06

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/04/051 April 2005 NEW SECRETARY APPOINTED

View Document

01/04/051 April 2005 SECRETARY RESIGNED

View Document

12/10/0412 October 2004 ANNUAL RETURN MADE UP TO 02/02/04

View Document

08/07/048 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 SECRETARY RESIGNED

View Document

14/07/0314 July 2003 ANNUAL RETURN MADE UP TO 02/02/03

View Document

24/06/0324 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 NEW SECRETARY APPOINTED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 SECRETARY RESIGNED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 ANNUAL RETURN MADE UP TO 02/02/02

View Document

14/02/0214 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 ANNUAL RETURN MADE UP TO 02/02/01

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/03/015 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 NEW SECRETARY APPOINTED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED

View Document

25/02/0025 February 2000 ANNUAL RETURN MADE UP TO 02/02/00

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 ANNUAL RETURN MADE UP TO 02/02/99

View Document

14/07/9914 July 1999 SECRETARY RESIGNED

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

14/07/9914 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 REGISTERED OFFICE CHANGED ON 12/07/99 FROM: 56A BRIGHTON ROAD SURBITON SURREY KT6 5PL

View Document

14/07/9814 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 ANNUAL RETURN MADE UP TO 02/02/98

View Document

10/11/9710 November 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 REGISTERED OFFICE CHANGED ON 08/09/97 FROM: FLAT 36 SHEENGATE MANSIONS 243 UPPER RICHMOND ROAD WEST LONDON SW14 8QS

View Document

04/09/974 September 1997 NEW SECRETARY APPOINTED

View Document

12/05/9712 May 1997 DIRECTOR RESIGNED

View Document

12/05/9712 May 1997 SECRETARY RESIGNED

View Document

10/02/9710 February 1997 ANNUAL RETURN MADE UP TO 02/02/97

View Document

06/02/976 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

16/09/9616 September 1996 NEW SECRETARY APPOINTED

View Document

16/09/9616 September 1996 SECRETARY RESIGNED

View Document

16/08/9616 August 1996 AMENDED FULL ACCOUNTS MADE UP TO 30/09/95

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

15/02/9615 February 1996 ANNUAL RETURN MADE UP TO 02/02/96

View Document

01/12/951 December 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 SECRETARY RESIGNED

View Document

16/11/9516 November 1995 REGISTERED OFFICE CHANGED ON 16/11/95 FROM: 22 BRACKENS GARDENS LONDON SW13 9HW

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

16/08/9516 August 1995 DIRECTOR RESIGNED

View Document

11/05/9511 May 1995 DIRECTOR RESIGNED

View Document

11/05/9511 May 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

06/02/956 February 1995 ANNUAL RETURN MADE UP TO 02/02/95

View Document

05/01/955 January 1995 DIRECTOR RESIGNED

View Document

15/11/9415 November 1994 NEW DIRECTOR APPOINTED

View Document

07/09/947 September 1994 NEW DIRECTOR APPOINTED

View Document

05/09/945 September 1994 ALTER MEM AND ARTS 15/08/94

View Document

18/07/9418 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

09/03/949 March 1994 DIRECTOR RESIGNED

View Document

09/03/949 March 1994 ANNUAL RETURN MADE UP TO 18/02/94

View Document

09/03/949 March 1994 DIRECTOR RESIGNED

View Document

19/08/9319 August 1993 DIRECTOR RESIGNED

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

16/06/9316 June 1993 NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 REGISTERED OFFICE CHANGED ON 20/04/93 FROM: 585A UPPER RICHMOND ROAD WEST RICHMOND SURREY TW10 5DU

View Document

20/04/9320 April 1993 ANNUAL RETURN MADE UP TO 18/02/93

View Document

21/05/9221 May 1992 DIRECTOR RESIGNED

View Document

20/03/9220 March 1992 ANNUAL RETURN MADE UP TO 18/02/92

View Document

20/03/9220 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

23/07/9123 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 ANNUAL RETURN MADE UP TO 18/02/91

View Document

22/02/9122 February 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

19/02/9119 February 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

19/02/9119 February 1991 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

19/02/9119 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

20/09/9020 September 1990 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

23/02/9023 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/02/9023 February 1990 REGISTERED OFFICE CHANGED ON 23/02/90 FROM: 73 STANLEY HILL AMERSHAM BUCKS HP7 9HH

View Document

16/08/8916 August 1989 ANNUAL RETURN MADE UP TO 02/08/89

View Document

09/08/899 August 1989 ANNUAL RETURN MADE UP TO 31/12/88

View Document

31/07/8931 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/8928 June 1989 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/8928 June 1989 REGISTERED OFFICE CHANGED ON 28/06/89 FROM: 36 ALEXANDRA ROAD LONDON SW19 7JZ

View Document

07/04/897 April 1989 FIRST GAZETTE

View Document

10/08/8810 August 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

23/12/8723 December 1987 ANNUAL RETURN MADE UP TO 16/08/87

View Document

07/12/877 December 1987 NEW DIRECTOR APPOINTED

View Document

25/06/8725 June 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

14/04/8714 April 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

10/09/8610 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/865 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/865 September 1986 REGISTERED OFFICE CHANGED ON 05/09/86 FROM: 11/13 HOLBORN VIADUCT LONDON EC1P 1EL

View Document

17/11/7617 November 1976 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