CHESHAM COURT (TRINITY ROAD) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHESHAM COURT (TRINITY ROAD) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01409796

Incorporation date

17/01/1979

Size

Micro Entity

Contacts

Registered address

Registered address

Hindwoods Ltd, 9 Dreadnought Walk, London SE10 9FPCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1979)
dot icon15/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon21/01/2025
First Gazette notice for voluntary strike-off
dot icon14/01/2025
Application to strike the company off the register
dot icon06/01/2025
Termination of appointment of Hannah Emerson as a director on 2023-12-31
dot icon06/01/2025
Termination of appointment of Dillon Jac Rudd as a director on 2023-12-31
dot icon06/01/2025
Termination of appointment of Mirella Teresa Pertusini as a director on 2023-12-31
dot icon06/01/2025
Termination of appointment of Jennifer Louise Davies as a director on 2023-12-31
dot icon08/07/2024
Micro company accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon19/07/2023
Micro company accounts made up to 2022-12-31
dot icon27/03/2023
Appointment of Miss Jennifer Louise Davies as a director on 2023-02-08
dot icon09/01/2023
Confirmation statement made on 2023-01-01 with updates
dot icon29/06/2022
Registered office address changed from Hindwoods Ltd Dreadnought Walk London SE10 9FP England to Hindwoods Ltd 9 Dreadnought Walk London SE10 9FP on 2022-06-29
dot icon29/06/2022
Registered office address changed from Hindwoods Ltd Dreadnought Walk London SE10 9FP England to Hindwoods Ltd Dreadnought Walk London SE10 9FP on 2022-06-29
dot icon29/06/2022
Registered office address changed from 70 Suite 70 Capital Business Centre Carlton Road South Croydon CR2 0BS England to Hindwoods Ltd Dreadnought Walk London SE10 9FP on 2022-06-29
dot icon14/03/2022
Micro company accounts made up to 2021-12-31
dot icon06/01/2022
Registered office address changed from 9 Dreadnought Walk Greenwich London SE10 9FP England to 70 Suite 70 Capital Business Centre Carlton Road South Croydon CR2 0BS on 2022-01-06
dot icon06/01/2022
Confirmation statement made on 2022-01-01 with updates
dot icon13/10/2021
Micro company accounts made up to 2020-12-31
dot icon06/07/2021
Notification of a person with significant control statement
dot icon06/07/2021
Cessation of Mirella Teresa Pertusini as a person with significant control on 2021-01-01
dot icon18/02/2021
Appointment of Mr Dillon Jac Rudd as a director on 2021-02-02
dot icon18/02/2021
Appointment of Miss Hannah Emerson as a director on 2021-02-02
dot icon17/02/2021
Appointment of Mr Dominic Gregory Smith as a director on 2021-02-02
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon29/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon07/12/2020
Confirmation statement made on 2020-01-31 with updates
dot icon04/12/2020
Cessation of Veryan Pocock as a person with significant control on 2020-11-16
dot icon04/12/2020
Termination of appointment of Veryan Pocock as a director on 2020-11-16
dot icon09/11/2020
Micro company accounts made up to 2019-12-31
dot icon17/01/2020
Confirmation statement made on 2019-12-14 with updates
dot icon04/12/2019
Appointment of Hindwoods Limited as a secretary on 2019-12-01
dot icon04/12/2019
Termination of appointment of Colin Aylott as a secretary on 2019-11-30
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/01/2019
Registered office address changed from 1 Charlton Road London SE3 7EY to 9 Dreadnought Walk Greenwich London SE10 9FP on 2019-01-07
dot icon19/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon05/09/2018
Appointment of Miss Veryan Pocock as a director on 2018-05-29
dot icon05/09/2018
Notification of Veryan Pocock as a person with significant control on 2018-05-29
dot icon05/09/2018
Termination of appointment of Carl Crossfield as a director on 2018-07-31
dot icon05/09/2018
Cessation of Carl Crossfield as a person with significant control on 2018-07-31
dot icon08/03/2018
Notification of Mirella Teresa Pertusini as a person with significant control on 2018-03-07
dot icon08/03/2018
Withdrawal of a person with significant control statement on 2018-03-08
dot icon08/03/2018
Notification of Carl Crossfield as a person with significant control on 2018-03-07
dot icon08/03/2018
Termination of appointment of Alex Gonzalez Ostermann as a director on 2016-12-12
dot icon08/03/2018
Termination of appointment of Natalie Anne Koster as a director on 2016-12-12
dot icon14/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon30/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-14 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon23/12/2015
Secretary's details changed for Mr Colin Aylott on 2015-12-23
dot icon23/12/2015
Registered office address changed from Hindwoods 98 Grove Vale London SE22 8DS to 1 Charlton Road London SE3 7EY on 2015-12-23
dot icon28/05/2015
Appointment of Mr Alex Ostermann as a director on 2015-03-19
dot icon28/05/2015
Termination of appointment of Natasha Penfound as a director on 2015-03-19
dot icon27/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon08/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/04/2014
Appointment of Mr Colin Aylott as a secretary
dot icon31/03/2014
Appointment of Ms Natalie Koster as a director
dot icon31/03/2014
Appointment of Mr Carl Crossfield as a director
dot icon31/03/2014
Appointment of Ms Mirella Teresa Pertusini as a director
dot icon31/03/2014
Appointment of Ms Natasha Penfound as a director
dot icon31/03/2014
Termination of appointment of Jacob Cassels as a director
dot icon31/03/2014
Termination of appointment of Thomas Bradley as a director
dot icon10/01/2014
Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 2014-01-10
dot icon17/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon25/11/2013
Statement of capital following an allotment of shares on 2013-11-22
dot icon26/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon15/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon06/01/2012
Director's details changed for Thomas Patrick Bradley on 2010-12-10
dot icon06/01/2012
Director's details changed for Jacob Anthony Cassels on 2010-12-10
dot icon19/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/02/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon22/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon19/01/2010
Termination of appointment of Paul Chambers as a director
dot icon30/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/05/2009
Appointment terminated director francesca orr
dot icon18/05/2009
Appointment terminated director veryan pocock
dot icon18/05/2009
Appointment terminated secretary christopher nelson
dot icon17/12/2008
Return made up to 14/12/08; full list of members
dot icon01/12/2008
Registered office changed on 01/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE
dot icon16/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/04/2008
Full accounts made up to 2006-12-31
dot icon01/04/2008
Registered office changed on 01/04/2008 from stoneham house 17 scarebrook road croydon surrey CR0 1SQ
dot icon08/01/2008
New director appointed
dot icon19/12/2007
Return made up to 14/12/07; full list of members
dot icon22/10/2007
New director appointed
dot icon22/10/2007
New director appointed
dot icon09/10/2007
Director resigned
dot icon20/06/2007
Full accounts made up to 2005-12-31
dot icon21/12/2006
Return made up to 14/12/06; full list of members
dot icon30/08/2006
Ad 22/08/06--------- £ si 1@4=4 £ ic 92/96
dot icon26/04/2006
Director resigned
dot icon28/03/2006
New director appointed
dot icon06/03/2006
Director resigned
dot icon06/03/2006
Director resigned
dot icon21/12/2005
Return made up to 14/12/05; full list of members
dot icon27/10/2005
Full accounts made up to 2004-12-31
dot icon20/12/2004
Return made up to 14/12/04; full list of members
dot icon01/10/2004
Full accounts made up to 2003-12-31
dot icon10/08/2004
Ad 30/06/04--------- £ si 1@4=4 £ ic 88/92
dot icon17/02/2004
New director appointed
dot icon17/02/2004
New director appointed
dot icon06/02/2004
New director appointed
dot icon29/01/2004
Ad 05/01/04--------- £ si 1@4=4 £ ic 84/88
dot icon13/01/2004
Return made up to 14/12/03; full list of members
dot icon19/11/2003
Full accounts made up to 2002-12-31
dot icon20/12/2002
Return made up to 14/12/02; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon17/05/2002
Director resigned
dot icon20/12/2001
Return made up to 14/12/01; full list of members
dot icon12/10/2001
Full accounts made up to 2000-12-31
dot icon18/12/2000
Return made up to 14/12/00; full list of members
dot icon16/10/2000
Full accounts made up to 1999-12-31
dot icon08/06/2000
Director resigned
dot icon14/12/1999
Return made up to 14/12/99; full list of members
dot icon29/09/1999
New director appointed
dot icon28/09/1999
Full accounts made up to 1998-12-31
dot icon13/08/1999
Director resigned
dot icon28/06/1999
Ad 22/06/99--------- £ si 1@4=4 £ ic 80/84
dot icon10/12/1998
Return made up to 14/12/98; full list of members
dot icon07/10/1998
Full accounts made up to 1997-12-31
dot icon03/03/1998
Return made up to 14/12/97; full list of members
dot icon12/12/1997
New director appointed
dot icon16/10/1997
Full accounts made up to 1996-12-31
dot icon06/01/1997
Return made up to 14/12/96; full list of members
dot icon29/11/1996
Director resigned
dot icon15/10/1996
Full accounts made up to 1995-12-31
dot icon16/08/1996
Director resigned
dot icon16/08/1996
Director resigned
dot icon24/07/1996
New director appointed
dot icon02/05/1995
Full accounts made up to 1994-12-31
dot icon30/03/1995
New director appointed
dot icon06/02/1995
Return made up to 14/12/94; full list of members
dot icon25/10/1994
Full accounts made up to 1993-12-31
dot icon28/09/1994
Director resigned
dot icon31/01/1994
New director appointed
dot icon26/01/1994
New director appointed
dot icon15/12/1993
New director appointed
dot icon12/12/1993
Return made up to 14/12/93; full list of members
dot icon30/06/1993
Full accounts made up to 1992-12-31
dot icon25/05/1993
Director resigned
dot icon25/04/1993
Return made up to 14/12/92; full list of members
dot icon20/10/1992
Full accounts made up to 1991-12-31
dot icon11/03/1992
Return made up to 14/11/91; change of members
dot icon23/04/1991
Full accounts made up to 1990-12-31
dot icon23/04/1991
Return made up to 13/12/90; change of members
dot icon20/03/1990
Full accounts made up to 1989-12-31
dot icon16/01/1990
Director resigned;new director appointed
dot icon14/12/1989
Return made up to 14/12/89; full list of members
dot icon21/08/1989
Full accounts made up to 1988-12-31
dot icon03/07/1989
Return made up to 31/12/86; full list of members
dot icon15/06/1989
Full accounts made up to 1987-12-31
dot icon15/06/1989
Registered office changed on 15/06/89 from: prudential house wellesley road croydon CR0 9XY
dot icon17/04/1989
First gazette
dot icon25/01/1988
New director appointed
dot icon11/06/1987
Accounts made up to 1986-12-31
dot icon17/01/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/01/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pertusini, Mirella Teresa
Director
18/03/2014 - 31/12/2023
1
Davies, Jennifer Louise
Director
08/02/2023 - 31/12/2023
1
Emerson, Hannah
Director
02/02/2021 - 31/12/2023
1
Rudd, Dillon Jac
Director
02/02/2021 - 31/12/2023
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESHAM COURT (TRINITY ROAD) MANAGEMENT LIMITED

CHESHAM COURT (TRINITY ROAD) MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 17/01/1979 with the registered office located at Hindwoods Ltd, 9 Dreadnought Walk, London SE10 9FP. There is currently no 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 CHESHAM COURT (TRINITY ROAD) MANAGEMENT LIMITED?

toggle

CHESHAM COURT (TRINITY ROAD) MANAGEMENT LIMITED is currently Dissolved. It was registered on 17/01/1979 and dissolved on 15/04/2025.

Where is CHESHAM COURT (TRINITY ROAD) MANAGEMENT LIMITED located?

toggle

CHESHAM COURT (TRINITY ROAD) MANAGEMENT LIMITED is registered at Hindwoods Ltd, 9 Dreadnought Walk, London SE10 9FP.

What does CHESHAM COURT (TRINITY ROAD) MANAGEMENT LIMITED do?

toggle

CHESHAM COURT (TRINITY ROAD) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHESHAM COURT (TRINITY ROAD) MANAGEMENT LIMITED?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved via voluntary strike-off.