7 TRENTHAM STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

7 TRENTHAM STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03994441

Incorporation date

16/05/2000

Size

Dormant

Contacts

Registered address

Registered address

C/O Matthew Norman, 7a, Trentham Street, London SW18 5ASCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2000)
dot icon23/01/2026
Accounts for a dormant company made up to 2025-05-31
dot icon28/05/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon18/01/2025
Accounts for a dormant company made up to 2024-05-31
dot icon28/05/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon19/01/2024
Accounts for a dormant company made up to 2023-05-31
dot icon09/06/2023
Cessation of Rupert William Webber as a person with significant control on 2023-03-29
dot icon09/06/2023
Confirmation statement made on 2023-05-28 with updates
dot icon08/06/2023
Registered office address changed from C/O Rupert Webber, 7a, Trentham Street Southfields London SW18 5AS England to C/O Matthew Norman, 7a Trentham Street London SW18 5AS on 2023-06-08
dot icon08/06/2023
Appointment of Mr Matthew Norman as a director on 2023-06-08
dot icon08/06/2023
Notification of Matthew Norman as a person with significant control on 2023-03-29
dot icon08/06/2023
Termination of appointment of Rupert William Webber as a secretary on 2023-06-08
dot icon08/06/2023
Change of details for Mr Matthew Norman as a person with significant control on 2023-03-29
dot icon28/05/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon22/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon18/06/2021
Confirmation statement made on 2021-05-28 with updates
dot icon18/06/2021
Cessation of Joanna Slykerman as a person with significant control on 2020-05-29
dot icon18/06/2021
Notification of James Andrew Stuart Adams as a person with significant control on 2020-05-29
dot icon18/06/2021
Termination of appointment of Joanna Slykerman as a director on 2020-05-29
dot icon18/06/2021
Appointment of Mr James Andrew Stuart Adams as a director on 2020-05-29
dot icon28/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon03/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon22/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon29/05/2019
Confirmation statement made on 2019-05-28 with updates
dot icon24/05/2019
Notification of Rupert William Webber as a person with significant control on 2019-05-23
dot icon24/05/2019
Registered office address changed from C/O C/O Kelvin Reay 7a Trentham Street Southfields London SW18 5AS to C/O Rupert Webber, 7a, Trentham Street Southfields London SW18 5AS on 2019-05-24
dot icon24/05/2019
Appointment of Mr Rupert William Webber as a secretary on 2019-05-23
dot icon16/05/2019
Cessation of Corey Slykerman as a person with significant control on 2019-05-15
dot icon16/05/2019
Appointment of Mrs Joanna Slykerman as a director on 2019-05-15
dot icon16/05/2019
Termination of appointment of Corey Slykerman as a secretary on 2019-05-15
dot icon16/05/2019
Termination of appointment of Corey Slykerman as a director on 2019-05-15
dot icon15/05/2019
Director's details changed for Joanna Slykerman on 2019-05-14
dot icon25/04/2019
Director's details changed for Corey Slykerman on 2019-04-25
dot icon25/04/2019
Notification of Joanna Slykerman as a person with significant control on 2019-04-25
dot icon24/04/2019
Cessation of Kelvin James Reay as a person with significant control on 2019-04-24
dot icon24/04/2019
Termination of appointment of Kelvin James Reay as a director on 2019-04-24
dot icon03/06/2018
Accounts for a dormant company made up to 2018-05-31
dot icon03/06/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon05/06/2017
Accounts for a dormant company made up to 2017-05-31
dot icon28/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon12/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon26/05/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon25/05/2016
Director's details changed for Mr Kelvin James Reay on 2016-01-11
dot icon12/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon12/06/2015
Registered office address changed from 7a Trentham Street London SW18 5AS England to C/O C/O Kelvin Reay 7a Trentham Street Southfields London SW18 5AS on 2015-06-12
dot icon12/06/2015
Accounts for a dormant company made up to 2015-05-31
dot icon19/05/2015
Registered office address changed from C/O Kelvin Reay 7a Trentham Street 7a Trentham Street London SW18 5AS England to 7a Trentham Street London SW18 5AS on 2015-05-19
dot icon19/05/2015
Appointment of Mr Kelvin James Reay as a director on 2014-10-14
dot icon19/05/2015
Termination of appointment of Johan Bakker as a director on 2014-10-14
dot icon29/03/2015
Registered office address changed from C/O Johan Bakker 7a Trentham Street Southfields London SW18 5AS to C/O Kelvin Reay 7a Trentham Street 7a Trentham Street London SW18 5AS on 2015-03-29
dot icon07/06/2014
Accounts for a dormant company made up to 2014-05-31
dot icon07/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon03/07/2013
Accounts for a dormant company made up to 2013-05-31
dot icon12/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon25/09/2012
Appointment of Mr Johan Bakker as a director
dot icon28/08/2012
Registered office address changed from C/O Vic Bundhoo 7a Trentham Street Southfields London SW18 5AS United Kingdom on 2012-08-28
dot icon28/08/2012
Termination of appointment of Victor Bundhoo as a director
dot icon28/08/2012
Appointment of Corey Slykerman as a director
dot icon09/07/2012
Accounts for a dormant company made up to 2012-05-31
dot icon21/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon06/06/2011
Accounts for a dormant company made up to 2011-05-31
dot icon19/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon11/08/2010
Accounts for a dormant company made up to 2010-05-31
dot icon12/07/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon12/07/2010
Registered office address changed from 7 Trentham Street Southfields London SW18 5AS on 2010-07-12
dot icon10/07/2010
Secretary's details changed for Corey Slykerman on 2010-05-16
dot icon10/07/2010
Director's details changed for Victor Bundhoo on 2010-05-16
dot icon21/04/2010
Accounts for a dormant company made up to 2009-05-31
dot icon01/06/2009
Secretary's change of particulars corey slykerman logged form
dot icon01/06/2009
Return made up to 16/05/09; full list of members
dot icon01/06/2009
Secretary's change of particulars / corey slykerman / 18/04/2008
dot icon20/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon12/06/2008
Return made up to 16/05/08; full list of members
dot icon24/04/2008
Accounts for a dormant company made up to 2007-05-31
dot icon24/05/2007
Return made up to 16/05/07; full list of members
dot icon24/05/2007
New secretary appointed
dot icon24/05/2007
Secretary resigned
dot icon11/01/2007
Accounts for a dormant company made up to 2006-05-31
dot icon19/12/2006
New director appointed
dot icon30/11/2006
Director resigned
dot icon05/06/2006
Return made up to 16/05/06; full list of members
dot icon16/11/2005
Registered office changed on 16/11/05 from: 7A trentham street southfield london SW18 5AS
dot icon20/06/2005
Accounts for a dormant company made up to 2004-05-31
dot icon20/06/2005
Return made up to 16/05/05; full list of members
dot icon20/06/2005
Accounts for a dormant company made up to 2005-05-31
dot icon06/05/2004
Return made up to 16/05/04; full list of members
dot icon17/12/2003
Accounts for a dormant company made up to 2003-05-31
dot icon12/06/2003
Return made up to 16/05/03; no change of members
dot icon24/01/2003
Accounts for a dormant company made up to 2002-05-31
dot icon27/10/2002
Accounts for a dormant company made up to 2001-05-31
dot icon11/07/2002
Return made up to 16/05/02; no change of members
dot icon10/08/2001
Return made up to 16/05/01; full list of members
dot icon19/03/2001
New secretary appointed
dot icon19/03/2001
New secretary appointed;new director appointed
dot icon22/02/2001
Registered office changed on 22/02/01 from: 25 market street altrincham cheshire WA14 1QT
dot icon18/05/2000
Secretary resigned
dot icon18/05/2000
Director resigned
dot icon16/05/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webber, Rupert William
Secretary
23/05/2019 - 08/06/2023
-
Norman, Matthew
Director
08/06/2023 - Present
-
Adams, James Andrew Stuart
Director
29/05/2020 - Present
3

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 7 TRENTHAM STREET MANAGEMENT COMPANY LIMITED

7 TRENTHAM STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/05/2000 with the registered office located at C/O Matthew Norman, 7a, Trentham Street, London SW18 5AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 7 TRENTHAM STREET MANAGEMENT COMPANY LIMITED?

toggle

7 TRENTHAM STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/05/2000 .

Where is 7 TRENTHAM STREET MANAGEMENT COMPANY LIMITED located?

toggle

7 TRENTHAM STREET MANAGEMENT COMPANY LIMITED is registered at C/O Matthew Norman, 7a, Trentham Street, London SW18 5AS.

What does 7 TRENTHAM STREET MANAGEMENT COMPANY LIMITED do?

toggle

7 TRENTHAM STREET MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 7 TRENTHAM STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/01/2026: Accounts for a dormant company made up to 2025-05-31.