Tranhome Management (sheengate Mansions) Limited EAST MOLESEY


Founded in 1976, Tranhome Management (sheengate Mansions), classified under reg no. 01286733 is an active company. Currently registered at Sweetings Property Management Ltd 89 KT8 9HH, East Molesey the company has been in the business for fourty eight years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

The company has 4 directors, namely Danielle V., Natalie L. and Marco B. and others. Of them, Aynur K. has been with the company the longest, being appointed on 24 March 2022 and Danielle V. and Natalie L. and Marco B. have been with the company for the least time - from 21 June 2023. 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.

Tranhome Management (sheengate Mansions) Limited Address / Contact

Office Address Sweetings Property Management Ltd 89
Office Address2 Bridge Road
Town East Molesey
Post code KT8 9HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01286733
Date of Incorporation Wed, 17th Nov 1976
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 48 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Danielle V.

Position: Director

Appointed: 21 June 2023

Natalie L.

Position: Director

Appointed: 21 June 2023

Marco B.

Position: Director

Appointed: 21 June 2023

Aynur K.

Position: Director

Appointed: 24 March 2022

Sweetings Property Management Limited

Position: Corporate Secretary

Appointed: 01 October 2007

Wendy A.

Position: Director

Appointed: 24 March 2022

Resigned: 02 August 2022

Joshua H.

Position: Director

Appointed: 11 November 2021

Resigned: 20 August 2023

John D.

Position: Director

Appointed: 22 July 2015

Resigned: 26 October 2016

Hugh S.

Position: Director

Appointed: 22 July 2015

Resigned: 18 November 2022

Daniel H.

Position: Director

Appointed: 04 June 2013

Resigned: 02 June 2016

James D.

Position: Director

Appointed: 15 March 2011

Resigned: 30 September 2023

Claire A.

Position: Director

Appointed: 24 June 2009

Resigned: 17 February 2021

Kate B.

Position: Director

Appointed: 24 June 2009

Resigned: 08 November 2010

Charles J.

Position: Director

Appointed: 24 June 2009

Resigned: 30 January 2013

Bernadette G.

Position: Director

Appointed: 01 April 2008

Resigned: 02 November 2020

Bernadette G.

Position: Secretary

Appointed: 13 April 2006

Resigned: 01 October 2007

Rosanne D.

Position: Secretary

Appointed: 22 March 2005

Resigned: 30 April 2006

Gilbert S.

Position: Secretary

Appointed: 28 August 2003

Resigned: 22 March 2005

Spencer N.

Position: Director

Appointed: 26 August 2002

Resigned: 30 April 2006

Gilbert S.

Position: Director

Appointed: 26 August 2002

Resigned: 03 August 2023

Danusia B.

Position: Director

Appointed: 26 August 2002

Resigned: 08 December 2010

Matthew F.

Position: Secretary

Appointed: 26 June 2002

Resigned: 23 June 2003

Mathew F.

Position: Director

Appointed: 17 May 2001

Resigned: 20 June 2003

Caroline A.

Position: Director

Appointed: 17 May 2001

Resigned: 12 March 2002

Robert K.

Position: Director

Appointed: 12 March 2001

Resigned: 01 June 2010

Ciaran W.

Position: Secretary

Appointed: 22 November 2000

Resigned: 24 March 2002

Michele W.

Position: Director

Appointed: 12 June 2000

Resigned: 31 March 2002

Patrick R.

Position: Secretary

Appointed: 09 March 2000

Resigned: 31 August 2000

Patrick R.

Position: Director

Appointed: 06 September 1999

Resigned: 31 August 2000

John D.

Position: Director

Appointed: 06 September 1999

Resigned: 12 March 2001

Ciaran W.

Position: Director

Appointed: 01 July 1999

Resigned: 01 July 1999

Ciaran W.

Position: Secretary

Appointed: 01 July 1999

Resigned: 01 July 1999

Nicholas T.

Position: Director

Appointed: 01 December 1998

Resigned: 12 March 2002

William S.

Position: Director

Appointed: 28 September 1997

Resigned: 26 February 1999

Hilary G.

Position: Director

Appointed: 29 August 1997

Resigned: 05 August 2000

Michele W.

Position: Secretary

Appointed: 17 August 1997

Resigned: 01 July 1999

Matthew C.

Position: Secretary

Appointed: 10 September 1996

Resigned: 08 May 1997

Delia B.

Position: Secretary

Appointed: 07 November 1995

Resigned: 10 September 1996

Delia B.

Position: Director

Appointed: 07 November 1995

Resigned: 08 May 1997

Gilbert S.

Position: Director

Appointed: 18 September 1995

Resigned: 25 August 1998

Kathleen A.

Position: Director

Appointed: 18 September 1995

Resigned: 10 June 1997

Michele W.

Position: Director

Appointed: 03 October 1994

Resigned: 01 July 1999

Ian M.

Position: Director

Appointed: 15 August 1994

Resigned: 12 December 1994

Tracy M.

Position: Director

Appointed: 24 May 1993

Resigned: 10 August 1995

Wendy A.

Position: Director

Appointed: 24 May 1993

Resigned: 20 August 1998

Hilary G.

Position: Director

Appointed: 18 February 1991

Resigned: 01 May 1995

John W.

Position: Director

Appointed: 18 February 1991

Resigned: 01 April 1992

Irene K.

Position: Director

Appointed: 18 February 1991

Resigned: 09 August 1993

Nicola S.

Position: Secretary

Appointed: 18 February 1991

Resigned: 07 November 1995

Roger P.

Position: Director

Appointed: 18 February 1991

Resigned: 13 January 1998

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Hugh S. The abovementioned PSC has significiant influence or control over the company,.

Hugh S.

Notified on 30 June 2016
Ceased on 18 November 2022
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 26th, May 2023
Free Download (3 pages)

Company search

Advertisements