7 TREPORT STREET PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

7 TREPORT STREET PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02319505

Incorporation date

18/11/1988

Size

Dormant

Contacts

Registered address

Registered address

7 Treport Street, London SW18 2BWCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1988)
dot icon29/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon24/10/2025
Termination of appointment of Donald Frederick Edward Paske as a director on 2025-08-07
dot icon24/10/2025
Appointment of Mr James David Montague Bisdee as a director on 2025-08-07
dot icon23/07/2025
Confirmation statement made on 2025-06-20 with updates
dot icon10/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon12/09/2024
Appointment of Mr George Lines as a director on 2024-07-22
dot icon04/09/2024
Termination of appointment of Jack Parsliffe as a director on 2024-07-22
dot icon26/06/2024
Confirmation statement made on 2024-06-20 with updates
dot icon29/06/2023
Accounts for a dormant company made up to 2023-03-31
dot icon21/06/2023
Confirmation statement made on 2023-06-20 with updates
dot icon19/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon21/06/2022
Confirmation statement made on 2022-06-20 with updates
dot icon21/06/2022
Appointment of Hallman Limited as a secretary on 2021-10-28
dot icon21/06/2022
Termination of appointment of Jack Parsliffe as a secretary on 2021-10-28
dot icon07/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon20/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon28/05/2021
Accounts for a dormant company made up to 2020-03-31
dot icon02/11/2020
Resolutions
dot icon26/10/2020
Notification of a person with significant control statement
dot icon26/10/2020
Cessation of Karena Melanie Thompson as a person with significant control on 2019-09-01
dot icon30/07/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon16/04/2020
Appointment of Mr Nicholas per Troen as a director on 2020-04-15
dot icon24/08/2019
Appointment of Mr Jack Parsliffe as a secretary on 2019-08-24
dot icon24/08/2019
Registered office address changed from 2 Tarvin Mews Church Street Tarvin Chester CH3 8EB England to 7 Treport Street London SW18 2BW on 2019-08-24
dot icon24/08/2019
Termination of appointment of Karena Thompson as a secretary on 2019-08-24
dot icon28/07/2019
Appointment of Mr Jack Parsliffe as a director on 2019-07-15
dot icon28/07/2019
Termination of appointment of Meriel Anne Lane as a director on 2019-07-15
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon21/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon09/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon09/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon23/04/2018
Registered office address changed from 23 Rectory Lane Lymm Cheshire WA13 0AJ England to 2 Tarvin Mews Church Street Tarvin Chester CH3 8EB on 2018-04-23
dot icon06/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon06/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon01/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon01/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon31/05/2016
Director's details changed for Richard Raymond Dannreuther on 2016-05-31
dot icon31/05/2016
Director's details changed for Meriel Anne Lane on 2016-05-31
dot icon31/05/2016
Secretary's details changed for Karena Thompson on 2016-04-01
dot icon24/05/2016
Registered office address changed from 56 Ruff Lane Ormskirk Lancashire L39 4UL to 23 Rectory Lane Lymm Cheshire WA13 0AJ on 2016-05-24
dot icon01/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon19/10/2015
Appointment of Mr Donald Frederick Edward Paske as a director on 2015-10-01
dot icon16/10/2015
Termination of appointment of Joel Harrison as a director on 2015-09-30
dot icon16/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon24/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon24/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon11/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon11/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon22/12/2012
Appointment of Mr Joel Harrison as a director
dot icon10/12/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon09/12/2012
Termination of appointment of Sara Hellberg as a director
dot icon09/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon07/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon06/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon23/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon23/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon07/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon07/12/2009
Director's details changed for Sara Hellberg on 2009-12-07
dot icon07/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon07/12/2009
Director's details changed for Meriel Anne Lane on 2009-12-07
dot icon07/12/2009
Director's details changed for Richard Raymond Dannreuther on 2009-12-07
dot icon12/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon03/12/2008
Return made up to 18/11/08; full list of members
dot icon03/12/2008
Registered office changed on 03/12/2008 from 7C treport street london SW18 2BW
dot icon16/03/2008
Accounts for a dormant company made up to 2007-03-31
dot icon05/12/2007
Return made up to 18/11/07; full list of members
dot icon20/01/2007
Return made up to 18/11/06; full list of members
dot icon20/01/2007
New director appointed
dot icon20/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon19/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon19/12/2005
Return made up to 18/11/05; full list of members
dot icon29/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon29/12/2004
Return made up to 18/11/04; full list of members
dot icon29/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon31/12/2003
Resolutions
dot icon31/12/2003
Return made up to 18/11/03; full list of members
dot icon19/12/2002
Return made up to 18/11/02; full list of members
dot icon19/12/2002
Registered office changed on 19/12/02 from: 1 ashe park cottages steventon hampshire RG25 3AY
dot icon19/12/2002
Director's particulars changed
dot icon19/12/2002
Secretary resigned
dot icon19/12/2002
New secretary appointed
dot icon19/04/2002
Accounts for a dormant company made up to 2002-03-31
dot icon04/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon05/12/2001
Return made up to 18/11/01; full list of members
dot icon23/11/2000
Return made up to 18/11/00; full list of members
dot icon09/08/2000
Director resigned
dot icon09/08/2000
New director appointed
dot icon15/06/2000
Accounts for a dormant company made up to 2000-03-31
dot icon24/11/1999
Return made up to 18/11/99; full list of members
dot icon15/09/1999
Accounts for a dormant company made up to 1999-03-31
dot icon10/02/1999
Registered office changed on 10/02/99 from: 7 treport street london SW18 2BW
dot icon29/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon22/12/1998
Return made up to 18/11/98; full list of members
dot icon21/07/1998
New secretary appointed
dot icon21/07/1998
Secretary resigned;director resigned
dot icon14/07/1998
New director appointed
dot icon21/06/1998
Director's particulars changed
dot icon07/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon15/12/1997
Return made up to 18/11/97; no change of members
dot icon10/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon02/01/1997
Return made up to 18/11/96; full list of members
dot icon27/02/1996
Accounts for a dormant company made up to 1995-03-31
dot icon07/12/1995
Return made up to 18/11/95; no change of members
dot icon07/12/1995
New director appointed
dot icon29/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon29/01/1995
Return made up to 18/11/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/07/1994
Director resigned;new director appointed
dot icon25/07/1994
Director resigned
dot icon21/03/1994
Accounts for a dormant company made up to 1993-03-31
dot icon16/12/1993
Return made up to 18/11/93; full list of members
dot icon13/02/1993
Accounts for a dormant company made up to 1992-03-31
dot icon19/11/1992
Return made up to 18/11/92; no change of members
dot icon01/02/1992
Accounts for a dormant company made up to 1991-03-31
dot icon01/02/1992
Return made up to 18/11/91; change of members
dot icon27/11/1991
Director resigned;new director appointed
dot icon22/07/1991
Return made up to 18/05/91; full list of members
dot icon03/03/1991
Director resigned;new director appointed
dot icon03/03/1991
Director resigned;new director appointed
dot icon03/03/1991
Return made up to 18/05/90; full list of members
dot icon17/10/1990
Full accounts made up to 1990-03-31
dot icon17/10/1990
Resolutions
dot icon06/08/1990
Secretary resigned;new secretary appointed
dot icon13/03/1989
Registered office changed on 13/03/89 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon13/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/01/1989
Certificate of change of name
dot icon24/01/1989
Certificate of change of name
dot icon20/01/1989
Nc inc already adjusted
dot icon20/01/1989
Resolutions
dot icon20/01/1989
Resolutions
dot icon18/11/1988
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
31/03/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
4.00
-
0.00
4.00
-
2023
-
4.00
-
0.00
4.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paske, Donald Frederick Edward
Director
01/10/2015 - 07/08/2025
2
Troen, Nicholas Per
Director
15/04/2020 - Present
4
Parsliffe, Jack
Director
15/07/2019 - 22/07/2024
-
Lines, George
Director
22/07/2024 - Present
-
Montague Bisdee, James David
Director
07/08/2025 - Present
-

Persons with Significant Control

2
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 TREPORT STREET PROPERTY MANAGEMENT LIMITED

7 TREPORT STREET PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 18/11/1988 with the registered office located at 7 Treport Street, London SW18 2BW. There are currently 4 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 TREPORT STREET PROPERTY MANAGEMENT LIMITED?

toggle

7 TREPORT STREET PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 18/11/1988 .

Where is 7 TREPORT STREET PROPERTY MANAGEMENT LIMITED located?

toggle

7 TREPORT STREET PROPERTY MANAGEMENT LIMITED is registered at 7 Treport Street, London SW18 2BW.

What does 7 TREPORT STREET PROPERTY MANAGEMENT LIMITED do?

toggle

7 TREPORT STREET PROPERTY MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 7 TREPORT STREET PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 29/12/2025: Accounts for a dormant company made up to 2025-03-31.