Trevor Square Garden Management Company Limited HERTFORDSHIRE


Founded in 1990, Trevor Square Garden Management Company, classified under reg no. 02505156 is an active company. Currently registered at 8 Five Acres WD4 9JU, Hertfordshire the company has been in the business for thirty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely Roger K. and Anne W.. In addition one secretary - Roger K. - 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.

Trevor Square Garden Management Company Limited Address / Contact

Office Address 8 Five Acres
Office Address2 Kings Langley
Town Hertfordshire
Post code WD4 9JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02505156
Date of Incorporation Wed, 23rd May 1990
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Roger K.

Position: Director

Appointed: 17 July 2017

Anne W.

Position: Director

Appointed: 10 April 2013

Roger K.

Position: Secretary

Appointed: 11 April 1996

Philip A.

Position: Director

Appointed: 28 October 2015

Resigned: 05 May 2022

John R.

Position: Director

Appointed: 16 December 2014

Resigned: 04 April 2016

Ruth R.

Position: Director

Appointed: 16 December 2014

Resigned: 04 April 2016

Simon N.

Position: Director

Appointed: 12 April 2010

Resigned: 20 June 2017

Stacey R.

Position: Director

Appointed: 12 April 2010

Resigned: 07 October 2013

Robert C.

Position: Director

Appointed: 09 November 2005

Resigned: 30 September 2016

Neale S.

Position: Director

Appointed: 09 January 2005

Resigned: 25 April 2016

Neale S.

Position: Director

Appointed: 01 September 2004

Resigned: 23 September 2005

Normaine C.

Position: Director

Appointed: 26 May 2004

Resigned: 30 September 2016

Richard R.

Position: Director

Appointed: 11 March 2003

Resigned: 21 November 2011

Anne W.

Position: Director

Appointed: 22 June 1999

Resigned: 21 June 2004

Diana W.

Position: Director

Appointed: 24 June 1998

Resigned: 11 March 2003

Marjorie R.

Position: Director

Appointed: 19 November 1997

Resigned: 26 July 2000

Marilyn P.

Position: Director

Appointed: 22 June 1995

Resigned: 25 June 1997

Jacqueline S.

Position: Secretary

Appointed: 10 April 1995

Resigned: 11 April 1996

Elizabeth E.

Position: Director

Appointed: 21 June 1994

Resigned: 26 October 1995

William H.

Position: Secretary

Appointed: 23 May 1992

Resigned: 10 April 1995

Louise S.

Position: Director

Appointed: 23 May 1992

Resigned: 17 June 1996

Thompson C.

Position: Director

Appointed: 23 May 1992

Resigned: 21 June 2004

Bruce G.

Position: Director

Appointed: 23 May 1992

Resigned: 28 June 2012

Stanley S.

Position: Director

Appointed: 23 May 1992

Resigned: 15 April 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 4th, July 2021
Free Download (6 pages)

Company search

Advertisements