TREDEGAR HOUSE MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » City of London » City of London » EC3N 1LJ

Company number 03638250
Status Active
Incorporation Date 25 September 1998
Company Type Private Limited Company
Address C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE, 155 - 157 MINORIES, LONDON, EC3N 1LJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption full accounts made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of TREDEGAR HOUSE MANAGEMENT COMPANY LIMITED are www.tredegarhousemanagementcompany.co.uk, and www.tredegar-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tredegar House Management Company Limited is a Private Limited Company. The company registration number is 03638250. Tredegar House Management Company Limited has been working since 25 September 1998. The present status of the company is Active. The registered address of Tredegar House Management Company Limited is C O Rendall and Rittner Limited Portsoken House 155 157 Minories London Ec3n 1lj. . RENDALL AND RITTNER LIMITED is a Secretary of the company. FLOUNDERS, Eric is a Director of the company. MATSCHKE, Felix is a Director of the company. Secretary ALTY, John Martin Richard has been resigned. Secretary EQUITY ASSET MANAGEMENT COMPANY SECRETARIAL LIMITED has been resigned. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary RMC (CORPORATE) SECRETARIES LIMITED has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary JOHNSON COOPER LIMITED has been resigned. Secretary KEMSLEY WHITELEY & FERRIS LIMITED has been resigned. Director COUTTS, Fraser Neil has been resigned. Director FREEMAN, Simon John has been resigned. Director LODGE, Bernard John has been resigned. Director MALCOLM, Neil Alexander has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WILLIAMSON, Ashleigh has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RENDALL AND RITTNER LIMITED
Appointed Date: 06 October 2009

Director
FLOUNDERS, Eric
Appointed Date: 17 June 2013
78 years old

Director
MATSCHKE, Felix
Appointed Date: 01 August 2013
49 years old

Resigned Directors

Secretary
ALTY, John Martin Richard
Resigned: 25 September 2000
Appointed Date: 16 December 1999

Secretary
EQUITY ASSET MANAGEMENT COMPANY SECRETARIAL LIMITED
Resigned: 10 April 2003
Appointed Date: 12 November 2001

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 18 February 2005
Appointed Date: 10 April 2003

Secretary
RMC (CORPORATE) SECRETARIES LIMITED
Resigned: 06 December 2005
Appointed Date: 16 February 2005

Nominee Secretary
THOMAS, Howard
Resigned: 16 December 1999
Appointed Date: 25 September 1998

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 01 September 2009
Appointed Date: 04 June 2008

Secretary
JOHNSON COOPER LIMITED
Resigned: 04 June 2008
Appointed Date: 06 December 2005

Secretary
KEMSLEY WHITELEY & FERRIS LIMITED
Resigned: 12 November 2001
Appointed Date: 25 September 2000

Director
COUTTS, Fraser Neil
Resigned: 06 March 2002
Appointed Date: 15 August 2000
50 years old

Director
FREEMAN, Simon John
Resigned: 01 January 2011
Appointed Date: 05 March 2002
54 years old

Director
LODGE, Bernard John
Resigned: 10 June 2015
Appointed Date: 01 March 2005
78 years old

Director
MALCOLM, Neil Alexander
Resigned: 08 December 2003
Appointed Date: 20 December 2001
69 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 27 December 2001
Appointed Date: 25 September 1998
63 years old

Director
WILLIAMSON, Ashleigh
Resigned: 16 September 2009
Appointed Date: 19 July 2005
52 years old

TREDEGAR HOUSE MANAGEMENT COMPANY LIMITED Events

07 Oct 2016
Confirmation statement made on 25 September 2016 with updates
17 May 2016
Total exemption full accounts made up to 31 December 2015
12 Nov 2015
Accounts for a dormant company made up to 31 December 2014
05 Nov 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 20

02 Jul 2015
Termination of appointment of Bernard John Lodge as a director on 10 June 2015
...
... and 69 more events
18 Jan 2000
Secretary resigned
05 Jan 2000
Accounting reference date extended from 30/09/99 to 31/12/99
05 Jan 2000
Registered office changed on 05/01/00 from: tredegar house 97 bow road london E3 2AN
19 Feb 1999
Registered office changed on 19/02/99 from: 16 st john street london EC1M 4AY
25 Sep 1998
Incorporation