CHESHAM COURT (TRINITY ROAD) MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE3 7EY
Company number 01409796
Status Active
Incorporation Date 17 January 1979
Company Type Private Limited Company
Address 1 CHARLTON ROAD, LONDON, SE3 7EY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 100 . The most likely internet sites of CHESHAM COURT (TRINITY ROAD) MANAGEMENT LIMITED are www.cheshamcourttrinityroadmanagement.co.uk, and www.chesham-court-trinity-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and one months. Chesham Court Trinity Road Management Limited is a Private Limited Company. The company registration number is 01409796. Chesham Court Trinity Road Management Limited has been working since 17 January 1979. The present status of the company is Active. The registered address of Chesham Court Trinity Road Management Limited is 1 Charlton Road London Se3 7ey. . AYLOTT, Colin is a Secretary of the company. CROSSFIELD, Carl is a Director of the company. KOSTER, Natalie Anne is a Director of the company. OSTERMANN, Alex Gonzalez is a Director of the company. PERTUSINI, Mirella Teresa is a Director of the company. Secretary NELSON, Christopher David John has been resigned. Director BRADLEY, Thomas Patrick has been resigned. Director BROWN, Douglas has been resigned. Director CASSELS, Jacob Anthony has been resigned. Director CHAMBERS, Paul Timothy has been resigned. Director GLENDENNING, Lucinda Jane Myfanwy has been resigned. Director HAINES, David has been resigned. Director HOLDEN, Jacqueline has been resigned. Director IGGULDEN, Julie Margaret has been resigned. Director IGGULDEN, Katie Victoria has been resigned. Director INGHAM, Francesca has been resigned. Director LEWIS-JONES, Patricia Helen has been resigned. Director ORR, Francesca Claire has been resigned. Director PENFOUND, Natasha has been resigned. Director PERTUSINI, Mirella Teresa has been resigned. Director POCOCK, Veryan has been resigned. Director ROBERTS, Joseph has been resigned. Director SYMONS, Thomas Henry has been resigned. Director TAYLOR, Bridget Philomena has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
AYLOTT, Colin
Appointed Date: 18 March 2014

Director
CROSSFIELD, Carl
Appointed Date: 18 March 2014
46 years old

Director
KOSTER, Natalie Anne
Appointed Date: 18 March 2014
47 years old

Director
OSTERMANN, Alex Gonzalez
Appointed Date: 19 March 2015
54 years old

Director
PERTUSINI, Mirella Teresa
Appointed Date: 18 March 2014
65 years old

Resigned Directors

Secretary
NELSON, Christopher David John
Resigned: 27 April 2009

Director
BRADLEY, Thomas Patrick
Resigned: 18 March 2014
Appointed Date: 26 June 2007
49 years old

Director
BROWN, Douglas
Resigned: 30 October 1996
99 years old

Director
CASSELS, Jacob Anthony
Resigned: 18 March 2014
Appointed Date: 26 June 2007
49 years old

Director
CHAMBERS, Paul Timothy
Resigned: 27 May 2009
Appointed Date: 21 February 2006
55 years old

Director
GLENDENNING, Lucinda Jane Myfanwy
Resigned: 31 May 2000
Appointed Date: 01 November 1998
60 years old

Director
HAINES, David
Resigned: 31 July 1992
77 years old

Director
HOLDEN, Jacqueline
Resigned: 01 June 2005
Appointed Date: 18 August 1997
59 years old

Director
IGGULDEN, Julie Margaret
Resigned: 23 April 1996
Appointed Date: 25 November 1993
83 years old

Director
IGGULDEN, Katie Victoria
Resigned: 25 November 1993
Appointed Date: 25 November 1993
53 years old

Director
INGHAM, Francesca
Resigned: 21 February 2006
Appointed Date: 12 November 2003
50 years old

Director
LEWIS-JONES, Patricia Helen
Resigned: 18 July 1999
Appointed Date: 23 April 1996
77 years old

Director
ORR, Francesca Claire
Resigned: 22 May 2008
Appointed Date: 26 June 2007
50 years old

Director
PENFOUND, Natasha
Resigned: 19 March 2015
Appointed Date: 18 March 2014
50 years old

Director
PERTUSINI, Mirella Teresa
Resigned: 21 February 2006
Appointed Date: 06 March 1995
65 years old

Director
POCOCK, Veryan
Resigned: 22 May 2008
Appointed Date: 12 November 2003
53 years old

Director
ROBERTS, Joseph
Resigned: 26 June 2007
Appointed Date: 12 November 2003
55 years old

Director
SYMONS, Thomas Henry
Resigned: 16 December 1993
107 years old

Director
TAYLOR, Bridget Philomena
Resigned: 18 April 2002
Appointed Date: 25 November 1993
96 years old

CHESHAM COURT (TRINITY ROAD) MANAGEMENT LIMITED Events

04 Jan 2017
Confirmation statement made on 14 December 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

23 Dec 2015
Secretary's details changed for Mr Colin Aylott on 23 December 2015
23 Dec 2015
Registered office address changed from Hindwoods 98 Grove Vale London SE22 8DS to 1 Charlton Road London SE3 7EY on 23 December 2015
...
... and 104 more events
15 Jun 1989
Registered office changed on 15/06/89 from: prudential house wellesley road croydon CR0 9XY

17 Apr 1989
First gazette

25 Jan 1988
New director appointed

11 Jun 1987
Accounts made up to 31 December 1986

17 Jan 1979
Incorporation