Trelawney Home Management Company (clevedon) Limited CLEVEDON


Founded in 2005, Trelawney Home Management Company (clevedon), classified under reg no. 05325926 is an active company. Currently registered at The Garden Flat, 18 BS21 7SB, Clevedon the company has been in the business for 19 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023. Since Wednesday 4th October 2006 Trelawney Home Management Company (clevedon) Limited is no longer carrying the name 8 Ashton Road Management Company.

Currently there are 4 directors in the the company, namely Troy B., Satomi O. and Anthony H. and others. In addition one secretary - Lucinda H. - is with the firm. 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.

Trelawney Home Management Company (clevedon) Limited Address / Contact

Office Address The Garden Flat, 18
Office Address2 Victoria Road
Town Clevedon
Post code BS21 7SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05325926
Date of Incorporation Thu, 6th Jan 2005
Industry Residents property management
End of financial Year 31st January
Company age 19 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Troy B.

Position: Director

Appointed: 30 January 2024

Lucinda H.

Position: Secretary

Appointed: 29 January 2024

Satomi O.

Position: Director

Appointed: 31 May 2023

Anthony H.

Position: Director

Appointed: 25 June 2021

Megan C.

Position: Director

Appointed: 31 March 2016

Philippa S.

Position: Director

Appointed: 20 April 2023

Resigned: 28 January 2024

Christina B.

Position: Director

Appointed: 23 January 2017

Resigned: 31 May 2023

Woods Block Management Limited

Position: Corporate Secretary

Appointed: 15 April 2016

Resigned: 29 June 2018

Lorraine R.

Position: Director

Appointed: 07 January 2016

Resigned: 04 May 2021

Mark H.

Position: Director

Appointed: 23 January 2009

Resigned: 28 February 2014

Natalie T.

Position: Director

Appointed: 01 December 2006

Resigned: 01 March 2009

Jacqueline M.

Position: Secretary

Appointed: 01 December 2006

Resigned: 20 January 2016

Jacqueline M.

Position: Director

Appointed: 01 December 2006

Resigned: 20 January 2016

Christina B.

Position: Director

Appointed: 01 December 2006

Resigned: 12 December 2016

Jean C.

Position: Director

Appointed: 01 December 2006

Resigned: 01 March 2016

Julia J.

Position: Director

Appointed: 21 April 2005

Resigned: 01 December 2006

Peter C.

Position: Secretary

Appointed: 19 January 2005

Resigned: 01 December 2006

Andrew B.

Position: Director

Appointed: 19 January 2005

Resigned: 21 April 2005

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 06 January 2005

Resigned: 19 January 2005

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 06 January 2005

Resigned: 19 January 2005

Company previous names

8 Ashton Road Management Company October 4, 2006
64 Archfield Road Management Company April 26, 2005
Knightingale Associates March 14, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth444       
Balance Sheet
Cash Bank On Hand   1 3564 2185 1733 6794 9676 5053 592
Current Assets      3 7494 967  
Debtors      70   
Net Assets Liabilities  44444444
Net Assets Liabilities Including Pension Asset Liability444       
Reserves/Capital
Shareholder Funds444       
Other
Average Number Employees During Period      3333
Creditors   1 3524 2145 1693 7454 9636 5013 588
Other Creditors   1 3524 2145 1693 7454 9636 5013 588
Trade Debtors Trade Receivables      70   
Fixed Assets  44      
Total Assets Less Current Liabilities 444      
Called Up Share Capital Not Paid Not Expressed As Current Asset444       
Number Shares Allotted 4        
Par Value Share 1        
Share Capital Allotted Called Up Paid44        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 21st, March 2023
Free Download (7 pages)

Company search