TREDEGAR HOUSE MANAGEMENT COMPANY LIMITED

TREDEGAR HOUSE MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTREDEGAR HOUSE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03638250
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TREDEGAR HOUSE MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is TREDEGAR HOUSE MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    C/O Prime Property Management, Devonshire House
    29/31 Elmfield Road
    BR1 1LT Bromley
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TREDEGAR HOUSE MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TREDEGAR HOUSE MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToAug 28, 2026
    Next Confirmation Statement DueSep 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 28, 2025
    OverdueNo

    What are the latest filings for TREDEGAR HOUSE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Aug 28, 2025 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Aug 28, 2024 with updates

    6 pagesCS01

    Appointment of Ms Andras Pinter as a director on Jun 19, 2024

    2 pagesAP01

    Appointment of Mr Paolo Buzzetti as a director on Jun 12, 2024

    2 pagesAP01

    Termination of appointment of Eric Flounders as a director on Apr 24, 2024

    1 pagesTM01

    Appointment of Prime Management (Ps) Limited as a secretary on Jan 08, 2024

    2 pagesAP04

    Registered office address changed from 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY United Kingdom to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on Jan 11, 2024

    1 pagesAD01

    Registered office address changed from Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ England to 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY on Oct 18, 2023

    1 pagesAD01

    Confirmation statement made on Sep 01, 2023 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Sep 01, 2022 with updates

    5 pagesCS01

    Termination of appointment of Chloe Diane Marie Dolo as a director on Jun 23, 2022

    1 pagesTM01

    Termination of appointment of Andreas Xavier Schonle as a director on Jun 23, 2022

    1 pagesTM01

    Appointment of Mr Bernard John Lodge as a director on Jun 23, 2022

    2 pagesAP01

    Appointment of Mr Eric Flounders as a director on Jun 23, 2022

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Registered office address changed from 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG England to Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ on Oct 29, 2021

    1 pagesAD01

    Confirmation statement made on Sep 01, 2021 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Appointment of Miss Chloe Diane Marie Dolo as a director on Apr 29, 2021

    2 pagesAP01

    Termination of appointment of Eric Flounders as a director on Apr 29, 2021

    1 pagesTM01

    Registered office address changed from 9 Spring Street London W2 3RA England to 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG on Jan 08, 2021

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Who are the officers of TREDEGAR HOUSE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRIME MANAGEMENT (PS) LIMITED
    29/31 Elmfield Road
    BR1 1LT Bromley
    C/O Prime Property Management, Devonshire House
    England
    Secretary
    29/31 Elmfield Road
    BR1 1LT Bromley
    C/O Prime Property Management, Devonshire House
    England
    Identification TypeUK Limited Company
    Registration Number08226965
    208374340001
    BUZZETTI, Paolo
    29/31 Elmfield Road
    BR1 1LT Bromley
    C/O Prime Property Management, Devonshire House
    England
    Director
    29/31 Elmfield Road
    BR1 1LT Bromley
    C/O Prime Property Management, Devonshire House
    England
    EnglandItalian323991980001
    LODGE, Bernard John
    29/31 Elmfield Road
    BR1 1LT Bromley
    C/O Prime Property Management, Devonshire House
    England
    Director
    29/31 Elmfield Road
    BR1 1LT Bromley
    C/O Prime Property Management, Devonshire House
    England
    EnglandBritish300072380001
    PINTER, Andras
    29/31 Elmfield Road
    BR1 1LT Bromley
    C/O Prime Property Management, Devonshire House
    England
    Director
    29/31 Elmfield Road
    BR1 1LT Bromley
    C/O Prime Property Management, Devonshire House
    England
    EnglandBritish322273780001
    ALTY, John Martin Richard
    34 Tyrells Way
    Great Baddow
    CM2 7DP Chelmsford
    Essex
    Secretary
    34 Tyrells Way
    Great Baddow
    CM2 7DP Chelmsford
    Essex
    British27294010002
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    EQUITY ASSET MANAGEMENT COMPANY SECRETARIAL LIMITED
    18 Warrior Square
    SS1 2WS Southend On Sea
    Essex
    Secretary
    18 Warrior Square
    SS1 2WS Southend On Sea
    Essex
    79378170001
    EQUITY CO SECRETARIES LIMITED
    16-18 Warrior Square
    SS1 2WS Southend On Sea
    Essex
    Secretary
    16-18 Warrior Square
    SS1 2WS Southend On Sea
    Essex
    77009850002
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Nominee Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    900031060001
    JOHNSON COOPER LIMITED
    Phoenix House
    Christopher Martin Road
    SS14 3EZ Basildon
    Essex
    Secretary
    Phoenix House
    Christopher Martin Road
    SS14 3EZ Basildon
    Essex
    109317610001
    KEMSLEY WHITELEY & FERRIS LIMITED
    113 New London Road
    CM2 0QT Chelmsford
    Essex
    Secretary
    113 New London Road
    CM2 0QT Chelmsford
    Essex
    68478860001
    RENDALL AND RITTNER LIMITED
    155 - 157 Minories
    EC3N 1LJ London
    Portsoken House
    United Kingdom
    Secretary
    155 - 157 Minories
    EC3N 1LJ London
    Portsoken House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2515428
    51173740001
    RMC (CORPORATE) SECRETARIES LIMITED
    2 Tower House
    EN11 8UR Hoddesdon
    Hertfordshire
    Secretary
    2 Tower House
    EN11 8UR Hoddesdon
    Hertfordshire
    103352170002
    COUTTS, Fraser Neil
    3 Tredegar House
    97-99 Bow Road
    E3 2AN London
    Director
    3 Tredegar House
    97-99 Bow Road
    E3 2AN London
    British71599460001
    DOLO, Chloe Diane Marie
    Bow Road
    E3 2AN London
    Flat 2, 97-99
    England
    Director
    Bow Road
    E3 2AN London
    Flat 2, 97-99
    England
    United KingdomFrench282757070001
    FLOUNDERS, Eric
    29/31 Elmfield Road
    BR1 1LT Bromley
    C/O Prime Property Management, Devonshire House
    England
    Director
    29/31 Elmfield Road
    BR1 1LT Bromley
    C/O Prime Property Management, Devonshire House
    England
    EnglandBritish300072160001
    FLOUNDERS, Eric
    Mih Property Management Ltd
    Eastbourne Terrace
    W2 6LG London
    2
    England
    Director
    Mih Property Management Ltd
    Eastbourne Terrace
    W2 6LG London
    2
    England
    EnglandBritish179828790001
    FREEMAN, Simon John
    20 Tredegar House
    97/99 Bow Road
    E3 2AN London
    Director
    20 Tredegar House
    97/99 Bow Road
    E3 2AN London
    EnglandBritish47203780003
    LODGE, Bernard John
    Spring Street
    W2 3RA London
    9
    England
    Director
    Spring Street
    W2 3RA London
    9
    England
    EnglandBritish103609890001
    LODGE, Bernard John
    Flat 2 43 Westcombe Park Road
    Blackheath
    SE3 7QZ London
    Director
    Flat 2 43 Westcombe Park Road
    Blackheath
    SE3 7QZ London
    EnglandBritish103609890001
    MALCOLM, Neil Alexander
    6 Tredegar House
    97 Bow Road
    E3 2AN London
    Director
    6 Tredegar House
    97 Bow Road
    E3 2AN London
    British79609240001
    MATSCHKE, Felix
    Portsoken House
    155 - 157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Limited
    United Kingdom
    Director
    Portsoken House
    155 - 157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Limited
    United Kingdom
    EnglandGerman168788140002
    SCHONLE, Andreas Xavier
    C/O Mih Property
    5-7 Southwark Street
    SE1 1RQ London
    Merchants House
    England
    Director
    C/O Mih Property
    5-7 Southwark Street
    SE1 1RQ London
    Merchants House
    England
    EnglandSwiss255005920001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001
    WILLIAMSON, Ashleigh
    Flat 8 Tredegar House
    97-99 Bow Road
    E3 2AN London
    Director
    Flat 8 Tredegar House
    97-99 Bow Road
    E3 2AN London
    British98142940002

    What are the latest statements on persons with significant control for TREDEGAR HOUSE MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 25, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0