Fifteen Tregothnan Road Management Limited LONDON


Fifteen Tregothnan Road Management started in year 1991 as Private Limited Company with registration number 02632561. The Fifteen Tregothnan Road Management company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in London at 15 Tregothnan Road. Postal code: SW9 9LD.

At the moment there are 3 directors in the the company, namely Tabitha G., Keshu M. and Jethro H.. In addition one secretary - Jethro H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fifteen Tregothnan Road Management Limited Address / Contact

Office Address 15 Tregothnan Road
Office Address2 Clapham
Town London
Post code SW9 9LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02632561
Date of Incorporation Thu, 25th Jul 1991
Industry Residents property management
End of financial Year 31st July
Company age 33 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Tabitha G.

Position: Director

Appointed: 29 December 2023

Keshu M.

Position: Director

Appointed: 28 May 2019

Jethro H.

Position: Secretary

Appointed: 01 May 2015

Jethro H.

Position: Director

Appointed: 05 December 2014

Felicity L.

Position: Director

Appointed: 01 May 2015

Resigned: 29 December 2023

Nicholas R.

Position: Secretary

Appointed: 04 December 2014

Resigned: 01 May 2015

Nicholas R.

Position: Director

Appointed: 02 October 2012

Resigned: 01 May 2015

Kate B.

Position: Director

Appointed: 14 May 2011

Resigned: 05 December 2014

Steve M.

Position: Director

Appointed: 14 May 2011

Resigned: 29 March 2013

Fiona S.

Position: Secretary

Appointed: 08 April 2011

Resigned: 30 November 2011

Rachael C.

Position: Director

Appointed: 23 April 2010

Resigned: 28 May 2019

Gemma W.

Position: Secretary

Appointed: 04 February 2010

Resigned: 08 April 2011

Marian F.

Position: Director

Appointed: 04 October 2007

Resigned: 29 March 2013

Fiona S.

Position: Director

Appointed: 29 September 2007

Resigned: 02 October 2012

Gemma W.

Position: Director

Appointed: 06 February 2007

Resigned: 08 April 2011

Christopher W.

Position: Director

Appointed: 06 February 2006

Resigned: 08 April 2011

Hazel C.

Position: Director

Appointed: 05 December 2002

Resigned: 11 December 2006

Mark P.

Position: Director

Appointed: 09 April 2001

Resigned: 25 July 2007

Alistair D.

Position: Director

Appointed: 09 April 2001

Resigned: 05 December 2002

Janette A.

Position: Director

Appointed: 12 July 2000

Resigned: 09 April 2001

Sherryl L.

Position: Secretary

Appointed: 08 March 1993

Resigned: 04 February 2010

Dudley K.

Position: Director

Appointed: 08 March 1993

Resigned: 12 July 2000

Lester E.

Position: Director

Appointed: 15 June 1992

Resigned: 05 March 2001

John B.

Position: Secretary

Appointed: 25 July 1991

Resigned: 01 February 1993

Sherryl L.

Position: Director

Appointed: 25 July 1991

Resigned: 04 February 2010

John B.

Position: Director

Appointed: 25 July 1991

Resigned: 06 March 1993

Priscilla G.

Position: Director

Appointed: 25 July 1991

Resigned: 15 June 1992

People with significant control

The register of PSCs that own or have control over the company consists of 5 names. As we found, there is Tabitha G. This PSC and has 25-50% shares. Another entity in the PSC register is Jethro H. This PSC owns 25-50% shares. Moving on, there is Keshu M., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Tabitha G.

Notified on 29 December 2023
Nature of control: 25-50% shares

Jethro H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Keshu M.

Notified on 1 May 2019
Nature of control: 25-50% shares

Felicity L.

Notified on 6 April 2016
Ceased on 29 December 2023
Nature of control: 25-50% shares

Rachael C.

Notified on 6 April 2016
Ceased on 1 May 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth33333      
Balance Sheet
Cash Bank On Hand     33    
Net Assets Liabilities    3333133
Cash Bank In Hand33         
Net Assets Liabilities Including Pension Asset Liability33333      
Reserves/Capital
Called Up Share Capital 33        
Shareholder Funds33333      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 3333333313
Number Shares Allotted 3 333333 3
Par Value Share 1 111111 1
Total Assets Less Current Liabilities 33     11 
Share Capital Allotted Called Up Paid33333      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-07-31
filed on: 1st, April 2023
Free Download (3 pages)

Company search

Advertisements