TRENDLEASE PROPERTY MANAGEMENT LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1ET

Company number 02574515
Status Active
Incorporation Date 17 January 1991
Company Type Private Limited Company
Address HAMILTON HOUSE, 25 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1ET
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 70 . The most likely internet sites of TRENDLEASE PROPERTY MANAGEMENT LIMITED are www.trendleasepropertymanagement.co.uk, and www.trendlease-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Trendlease Property Management Limited is a Private Limited Company. The company registration number is 02574515. Trendlease Property Management Limited has been working since 17 January 1991. The present status of the company is Active. The registered address of Trendlease Property Management Limited is Hamilton House 25 High Street Rickmansworth Hertfordshire Wd3 1et. . MAGRATH, Stephen John is a Secretary of the company. DAY, Nicholas Christopher is a Director of the company. LUX, Danielle Suzanne is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENSON, Jane has been resigned. Director CURRAN, Cathie Alexandra has been resigned. Director DAVISON, Emma Bettine has been resigned. Director GREGORY, James Robert has been resigned. Director GRIFFITHS, Gavin Howard James has been resigned. Director LAWSON, Nigella Lucy has been resigned. Director MACLEOD, Siobhann Moraig has been resigned. Director TOLDERLUND, Carsten has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MAGRATH, Stephen John
Appointed Date: 21 February 1991

Director
DAY, Nicholas Christopher
Appointed Date: 21 July 2009
56 years old

Director
LUX, Danielle Suzanne
Appointed Date: 22 May 2003
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 February 1991
Appointed Date: 17 January 1991

Director
BENSON, Jane
Resigned: 24 April 2009
Appointed Date: 01 September 2007
55 years old

Director
CURRAN, Cathie Alexandra
Resigned: 17 August 2007
Appointed Date: 08 May 2000
57 years old

Director
DAVISON, Emma Bettine
Resigned: 02 October 1996
Appointed Date: 21 February 1995
63 years old

Director
GREGORY, James Robert
Resigned: 10 June 1995
Appointed Date: 12 December 1992
59 years old

Director
GRIFFITHS, Gavin Howard James
Resigned: 22 May 2003
Appointed Date: 10 June 1995
55 years old

Director
LAWSON, Nigella Lucy
Resigned: 21 February 1995
Appointed Date: 21 February 1991
65 years old

Director
MACLEOD, Siobhann Moraig
Resigned: 08 May 2000
Appointed Date: 02 October 1996
57 years old

Director
TOLDERLUND, Carsten
Resigned: 12 December 1992
Appointed Date: 21 February 1991
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 February 1991
Appointed Date: 17 January 1991

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 21 February 1991
Appointed Date: 17 January 1991

TRENDLEASE PROPERTY MANAGEMENT LIMITED Events

01 Feb 2017
Confirmation statement made on 31 January 2017 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 January 2016
23 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 70

23 Jun 2015
Total exemption small company accounts made up to 31 January 2015
23 Mar 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 70

...
... and 71 more events
14 Mar 1991
Registered office changed on 14/03/91 from: 2 baches street london N1 6UB

14 Mar 1991
Secretary resigned;director resigned;new director appointed

14 Mar 1991
Secretary resigned;new secretary appointed

14 Mar 1991
Director resigned;new director appointed

17 Jan 1991
Incorporation