TRENDSITE 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
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-13 with updates

View Document

13/08/2513 August 2025 NewSecond filing of Confirmation Statement dated 2020-07-04

View Document

12/08/2512 August 2025 NewSecretary's details changed for Miss Jeneth Anderson on 2025-08-09

View Document

12/08/2512 August 2025 NewDirector's details changed for Miss Jeneth Anderson on 2025-08-09

View Document

06/08/256 August 2025 NewTermination of appointment of Daya Ranasinghe as a director on 2020-06-10

View Document

23/07/2523 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/08/2412 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

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

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

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

View Accounts

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

View Accounts

04/07/214 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

07/06/217 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/09/201 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/07/204 July 2020 Confirmation statement made on 2020-07-04 with no updates

View Document

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

22/06/2022 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA NUNN

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MRS AMANDA NUNN

View Document

16/06/2016 June 2020 CESSATION OF DAYA RANASINGHE AS A PSC

View Document

31/05/2031 May 2020 REGISTERED OFFICE CHANGED ON 31/05/2020 FROM 36 GRITTLETON AVENUE WEMBLEY MIDDLESEX HA9 6NT ENGLAND

View Document

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

View Accounts

09/10/199 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

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

View Accounts

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

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

View Accounts

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

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

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

06/07/166 July 2016 06/07/16 Statement of Capital gbp 4

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM C/O DAYA RANASINGHE 80 WELBECK ROAD HARROW MIDDLESEX HA2 0RR

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, SECRETARY DAYA RANASINGHE

View Document

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

View Accounts

16/02/1616 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

15/02/1615 February 2016 SAIL ADDRESS CREATED

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MISS JENETH ANDERSON

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 SECRETARY APPOINTED MISS JENETH ANDERSON

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, SECRETARY DAYA RANASINGHE

View Document

25/02/1525 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

20/02/1420 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/02/1320 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM, FLAT 4 99 GIRTON ROAD, NORTHOLT, MIDDLESEX, UB5 4ST

View Document

14/02/1214 February 2012 SECRETARY APPOINTED MR DAYA RANASINGHE

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, SECRETARY NAOMI HORTON

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR NAOMI HORTON

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAYA RANASINGHE / 01/10/2009

View Document

23/02/1023 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI HORTON / 01/10/2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/06/035 June 2003 REGISTERED OFFICE CHANGED ON 05/06/03 FROM: 73 CHURCH ROAD SMETHWICK, WARLEY, WEST MIDLANDS, B67 6EA

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 NEW SECRETARY APPOINTED

View Document

27/11/0227 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/03/9611 March 1996 RETURN MADE UP TO 15/02/96; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/06/9530 June 1995 NEW SECRETARY APPOINTED

View Document

30/06/9530 June 1995 RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

31/03/9431 March 1994 RETURN MADE UP TO 15/02/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/03/935 March 1993 RETURN MADE UP TO 15/02/93; NO CHANGE OF MEMBERS

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/04/9221 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/9221 April 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9221 April 1992 REGISTERED OFFICE CHANGED ON 21/04/92 FROM: FLAT 2, 99 GIRTON ROAD, NORTHOLT, MIDDLESEX UB5 4ST

View Document

10/03/9210 March 1992 RETURN MADE UP TO 15/02/92; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 REGISTERED OFFICE CHANGED ON 10/03/92

View Document

16/12/9116 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9116 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9120 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/05/912 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/912 May 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/912 May 1991 REGISTERED OFFICE CHANGED ON 02/05/91 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

02/05/912 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/912 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9115 February 1991 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