TREGWYLAN MANAGEMENT PHASE II LIMITED - SHREWSBURY
Company Profile | Company Filings |
Overview
TREGWYLAN MANAGEMENT PHASE II LIMITED is a Private Limited Company from SHREWSBURY ENGLAND and has the status: Active.
TREGWYLAN MANAGEMENT PHASE II LIMITED was incorporated 22 years ago on 04/04/2001 and has the registered number: 04194460. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
TREGWYLAN MANAGEMENT PHASE II LIMITED was incorporated 22 years ago on 04/04/2001 and has the registered number: 04194460. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
TREGWYLAN MANAGEMENT PHASE II LIMITED - SHREWSBURY
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
NORTH POINT
SHREWSBURY
SHROPSHIRE
SY1 3BF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/04/2023 | 18/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
COSEC MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2008-10-30 | CURRENT | ||
GEORGE WHITEFOOT | Sep 1953 | British | Director | 2011-04-14 | CURRENT |
JOHN MICHAEL LIPPITT | May 1948 | British | Director | 2015-04-14 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-04-04 UNTIL 2001-04-04 | RESIGNED | ||
HOUSEMANS MANAGEMENT SECRETARIAL LIMITED | Corporate Secretary | 2005-02-01 UNTIL 2008-10-30 | RESIGNED | ||
ALAN WILLIAMS | Aug 1952 | British | Director | 2011-04-14 UNTIL 2013-07-23 | RESIGNED |
MR MARK WATKIN JONES | Jan 1969 | English | Director | 2002-07-31 UNTIL 2005-06-01 | RESIGNED |
MRS JENNIFER ANNE WATKIN JONES | Nov 1944 | British | Director | 2001-04-04 UNTIL 2005-01-10 | RESIGNED |
MR GLYN WATKIN JONES | Dec 1944 | British | Director | 2001-04-04 UNTIL 2005-01-10 | RESIGNED |
MR HAROLD LOASBY | Mar 1943 | British | Director | 2005-01-07 UNTIL 2008-09-15 | RESIGNED |
HOUSEMANS MANAGEMENT COMPANY LIMITED | Jan 1996 | Director | 2008-01-30 UNTIL 2008-10-30 | RESIGNED | |
DR FREDERICK ARTHUR HORROCKS | Sep 1950 | British | Director | 2009-02-20 UNTIL 2013-04-22 | RESIGNED |
GEOFFREY ARTHUR COOPER | May 1948 | British | Director | 2015-04-14 UNTIL 2017-03-31 | RESIGNED |
MARTIN CHUTER | Apr 1962 | British | Director | 2008-10-30 UNTIL 2009-06-30 | RESIGNED |
DAVID ANTHONY CALVERT | Jul 1945 | British | Director | 2009-02-20 UNTIL 2013-08-02 | RESIGNED |
GEORGE CHARLES SMITH DAVIDSON | Mar 1951 | British | Secretary | 2001-04-04 UNTIL 2005-01-10 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - TREGWYLAN MANAGEMENT PHASE II LIMITED | 2023-12-22 | 31-03-2023 | £26 equity |
Micro-entity Accounts - TREGWYLAN MANAGEMENT PHASE II LIMITED | 2022-12-21 | 31-03-2022 | £24 equity |
Micro-entity Accounts - TREGWYLAN MANAGEMENT PHASE II LIMITED | 2021-11-16 | 31-03-2021 | £24 equity |
Micro-entity Accounts - TREGWYLAN MANAGEMENT PHASE II LIMITED | 2021-02-26 | 31-03-2020 | £25 equity |
Micro-entity Accounts - TREGWYLAN MANAGEMENT PHASE II LIMITED | 2019-12-14 | 31-03-2019 | £25 equity |