Background WavePink WaveYellow Wave

TRACENE MANAGEMENT LIMITED (02426302)

TRACENE MANAGEMENT LIMITED (02426302) is an active UK company. incorporated on 26 September 1989. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. TRACENE MANAGEMENT LIMITED has been registered for 36 years. Current directors include BARSON, Karen, FORBES, Richard John Stuart.

Company Number
02426302
Status
active
Type
ltd
Incorporated
26 September 1989
Age
36 years
Address
142g Shakespeare Road, London, W7 1LX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARSON, Karen, FORBES, Richard John Stuart
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRACENE MANAGEMENT LIMITED

TRACENE MANAGEMENT LIMITED is an active company incorporated on 26 September 1989 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TRACENE MANAGEMENT LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02426302

LTD Company

Age

36 Years

Incorporated 26 September 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

142g Shakespeare Road London, W7 1LX,

Previous Addresses

142G Shakespeare Road London W7 1LX England
From: 15 April 2025To: 15 April 2025
119-120 High Street Eton Windsor SL4 6AN England
From: 14 August 2020To: 15 April 2025
77 Victoria Street Windsor Berkshire SL4 1EH
From: 30 September 2011To: 14 August 2020
146 College Road Harrow Middlesex HA1 1BH
From: 26 September 1989To: 30 September 2011
Timeline

8 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Sept 89
Director Joined
Nov 12
Director Left
Jul 15
Director Joined
Aug 16
Director Joined
Oct 20
Director Left
Mar 23
New Owner
May 25
New Owner
May 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

FORBES, Richard John Stuart

Active
Shakespeare Road, LondonW7 1LX
Secretary
Appointed 15 Apr 2025

BARSON, Karen

Active
Shakespeare Road, LondonW7 1LX
Born May 1965
Director
Appointed 05 Oct 2020

FORBES, Richard John Stuart

Active
142g Shakespeare Road, LondonW7 1LX
Born February 1980
Director
Appointed 14 Nov 2006

BARSON, Karen

Resigned
27 Shaggs Meadow, LyndhurstSO43 7BN
Secretary
Appointed 30 May 2003
Resigned 01 Sept 2003

BARSON, Karen

Resigned
27 Shaggs Meadow, LyndhurstSO43 7BN
Secretary
Appointed 05 Jan 1995
Resigned 10 Nov 1999

CONWAY, Robert

Resigned
18 Barnwell House, LondonSE5 7RP
Nominee secretary
Appointed N/A
Resigned 04 Dec 1989

CONWAY, Robert

Resigned
18 Barnwell House, LondonSE5 7RP
Nominee secretary
Appointed N/A
Resigned 04 Dec 1989

CONWAY, Seamus Cyril

Resigned
142e Shakespeare Road, LondonW7 1LX
Secretary
Appointed N/A
Resigned 05 Jan 1995

GRANT, Siobhan Marie

Resigned
142b Shakespeare Road, LondonW7 1LX
Secretary
Appointed 01 Jan 2002
Resigned 01 Jan 2003

LEETE, Christopher James

Resigned
77 Victoria Street, WindsorSL4 1EH
Secretary
Appointed 01 Sept 2003
Resigned 10 Mar 2015

TOMLINSON, Stephen Eric

Resigned
Althorp Close, BarnetEN5 2AY
Secretary
Appointed 10 Nov 1999
Resigned 01 Jan 2002

LEETE SECRETARIAL SERVICES LIMITED

Resigned
High Street, WindsorSL4 6AN
Corporate secretary
Appointed 10 Mar 2015
Resigned 15 Apr 2025

ASTON, Joseph Eric

Resigned
142d Shakespeare Road, LondonW7 1LX
Born May 1910
Director
Appointed N/A
Resigned 04 Jul 2002

BARSON, Karen

Resigned
142c Shakespeare Road, LondonW7 1LX
Born May 1965
Director
Appointed N/A
Resigned 10 Nov 1999

BERGIN, John Joseph

Resigned
Victoria Street, WindsorSL4 1EH
Born June 1966
Director
Appointed 01 Oct 2009
Resigned 06 Jul 2015

BOWLER, Martin Robert

Resigned
142d Shakespeare Road, LondonW7 1LX
Born May 1968
Director
Appointed 01 Jul 2002
Resigned 01 Dec 2004

CONWAY, Sean

Resigned
142e Shakespeare Road, LondonW7 1LX
Born February 1966
Director
Appointed 05 Jan 1995
Resigned 13 Sept 2001

GRANT, Siobhan Marie

Resigned
142b Shakespeare Road, LondonW7 1LX
Born October 1970
Director
Appointed 22 Jul 1998
Resigned 01 Jan 2003

INGRAM, Adam Stuart

Resigned
142f Shakespeare Road, LondonW7 1LX
Born May 1964
Director
Appointed 27 Nov 1998
Resigned 01 Sept 2003

LOKWAN, Steven John Apoug, Dr

Resigned
42 Drayton Bridge Road, LondonW7 1EX
Born April 1975
Director
Appointed 01 Sept 2003
Resigned 04 Jul 2007

MCCARTHY, Cornelius

Resigned
142h Shakespeare Road, LondonW7 1LX
Born July 1936
Director
Appointed N/A
Resigned 28 Jun 2002

MCCARTHY, Mary Teresa

Resigned
142 Flat H Shakespeare Road, LondonW7 1LX
Born September 1932
Director
Appointed 28 Jun 2002
Resigned 01 Dec 2004

O'CONNOR, James

Resigned
Shakespeare Road, LondonW7 1LT
Born February 1977
Director
Appointed 25 Aug 2016
Resigned 03 Mar 2023

O'CONNOR, James

Resigned
142f Shakespeare Road, LondonW7 1LX
Born February 1977
Director
Appointed 01 May 2002
Resigned 01 Dec 2004

O`FARRELL, Anne Mary

Resigned
142e Shakespeare Road, LondonW7 1LX
Born July 1967
Director
Appointed 13 Sept 2001
Resigned 01 Dec 2004

RATSMA, Helen Barbara

Resigned
142b Shakespeare Road, LondonW7 1LX
Born October 1964
Director
Appointed 01 Feb 1992
Resigned 21 Jul 1998

RIBALDI, Paola Valerie

Resigned
142f Shakespeare Road, LondonW7 1LX
Born February 1954
Director
Appointed N/A
Resigned 27 Nov 1998

RUSSELL, Alastair Donald

Resigned
142g Shakespeare Road, LondonW7 1LX
Born November 1956
Director
Appointed N/A
Resigned 01 Sept 2003

WEBB, Lucille

Resigned
142a Shakespeare Road, LondonW7 1LX
Born March 1909
Director
Appointed N/A
Resigned 01 Jan 2002

Persons with significant control

2

Mr Richard John Stuart Forbes

Active
Shakespeare Road, LondonW7 1LX
Born February 1980

Nature of Control

Significant influence or control
Notified 15 May 2025

Mrs Karen Barson

Active
Shakespeare Road, LondonW7 1LX
Born May 1965

Nature of Control

Significant influence or control
Notified 15 May 2025
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Dormant
17 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 May 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 May 2025
PSC09Update to PSC Statements
Change Person Secretary Company With Change Date
15 May 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 August 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
10 March 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
30 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 August 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
15 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 October 2006
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 September 2005
AAAnnual Accounts
Legacy
7 September 2005
287Change of Registered Office
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
15 October 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 August 2004
AAAnnual Accounts
Legacy
29 July 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 March 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
287Change of Registered Office
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
287Change of Registered Office
Legacy
25 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 January 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
287Change of Registered Office
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 August 2001
AAAnnual Accounts
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
5 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2000
AAAnnual Accounts
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
287Change of Registered Office
Legacy
19 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 1999
AAAnnual Accounts
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 February 1999
AAAnnual Accounts
Legacy
18 December 1998
363sAnnual Return (shuttle)
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
19 December 1997
AAAnnual Accounts
Legacy
12 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 January 1997
AAAnnual Accounts
Legacy
21 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 1996
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 1995
AAAnnual Accounts
Legacy
13 January 1995
288288
Legacy
13 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 1994
AAAnnual Accounts
Legacy
24 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 April 1993
AAAnnual Accounts
Resolution
19 April 1993
RESOLUTIONSResolutions
Legacy
2 October 1992
363sAnnual Return (shuttle)
Legacy
7 February 1992
288288
Legacy
7 February 1992
288288
Legacy
7 February 1992
288288
Legacy
7 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 September 1991
AAAnnual Accounts
Legacy
19 August 1991
288288
Legacy
7 August 1991
GEN117GEN117
Legacy
7 August 1991
363aAnnual Return
Resolution
13 June 1991
RESOLUTIONSResolutions
Legacy
13 June 1991
288288
Legacy
13 June 1991
288288
Legacy
7 December 1989
288288
Legacy
7 December 1989
287Change of Registered Office
Incorporation Company
26 September 1989
NEWINCIncorporation