Tradewinds Management Limited LEEDS


Tradewinds Management started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04720871. The Tradewinds Management company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Leeds at Liv Group Ltd 2 Riverside Way. Postal code: LS1 4EH.

The company has one director. Gavin M., appointed on 26 January 2022. There are currently no secretaries appointed. Currently 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.

Tradewinds Management Limited Address / Contact

Office Address Liv Group Ltd 2 Riverside Way
Office Address2 Whitehall Waterfront
Town Leeds
Post code LS1 4EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04720871
Date of Incorporation Wed, 2nd Apr 2003
Industry Residents property management
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Q1 Professional Services Limited

Position: Corporate Secretary

Appointed: 16 January 2024

Gavin M.

Position: Director

Appointed: 26 January 2022

Connor S.

Position: Director

Appointed: 26 January 2022

Resigned: 29 September 2023

Daniel D.

Position: Director

Appointed: 30 June 2020

Resigned: 26 January 2022

Liv (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 23 June 2020

Resigned: 16 January 2024

Helen P.

Position: Director

Appointed: 18 March 2020

Resigned: 18 January 2022

Adam D.

Position: Director

Appointed: 14 September 2018

Resigned: 11 June 2020

Elizabeth P.

Position: Secretary

Appointed: 10 November 2017

Resigned: 17 January 2020

Danielle M.

Position: Secretary

Appointed: 02 September 2014

Resigned: 09 November 2017

Helena M.

Position: Secretary

Appointed: 13 January 2012

Resigned: 01 September 2014

Ricky M.

Position: Director

Appointed: 22 October 2010

Resigned: 14 September 2018

Alexandra H.

Position: Secretary

Appointed: 17 May 2010

Resigned: 13 January 2012

Sharon M.

Position: Secretary

Appointed: 01 August 2009

Resigned: 30 September 2010

Michael W.

Position: Director

Appointed: 12 June 2009

Resigned: 22 October 2010

John Y.

Position: Director

Appointed: 19 December 2008

Resigned: 04 February 2015

Marcus B.

Position: Secretary

Appointed: 31 October 2008

Resigned: 01 August 2009

Renate K.

Position: Director

Appointed: 12 January 2006

Resigned: 06 January 2009

Michael W.

Position: Director

Appointed: 09 January 2006

Resigned: 28 March 2008

Pauline M.

Position: Director

Appointed: 11 May 2005

Resigned: 27 February 2006

Graham F.

Position: Secretary

Appointed: 27 June 2003

Resigned: 30 October 2008

Graham F.

Position: Director

Appointed: 27 June 2003

Resigned: 27 February 2006

Mark R.

Position: Director

Appointed: 02 April 2003

Resigned: 27 June 2003

Mark R.

Position: Secretary

Appointed: 02 April 2003

Resigned: 27 June 2003

John C.

Position: Director

Appointed: 02 April 2003

Resigned: 11 May 2005

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Appointment (date: Tuesday 16th January 2024) of a secretary
filed on: 17th, January 2024
Free Download (2 pages)

Company search