Background WavePink WaveYellow Wave

PRIVATETREND PROPERTY MANAGEMENT LIMITED (02712638)

PRIVATETREND PROPERTY MANAGEMENT LIMITED (02712638) is an active UK company. incorporated on 7 May 1992. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. PRIVATETREND PROPERTY MANAGEMENT LIMITED has been registered for 33 years. Current directors include FOSTER, Mark Gregory, Dr, SQUIRE, David, TROTMAN, Geoffrey Matthew.

Company Number
02712638
Status
active
Type
ltd
Incorporated
7 May 1992
Age
33 years
Address
Suite 9, Corum Two, Corum Office Park Crown Way, Bristol, BS30 8FJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FOSTER, Mark Gregory, Dr, SQUIRE, David, TROTMAN, Geoffrey Matthew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIVATETREND PROPERTY MANAGEMENT LIMITED

PRIVATETREND PROPERTY MANAGEMENT LIMITED is an active company incorporated on 7 May 1992 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PRIVATETREND PROPERTY MANAGEMENT LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02712638

LTD Company

Age

33 Years

Incorporated 7 May 1992

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

Suite 9, Corum Two, Corum Office Park Crown Way Warmley Bristol, BS30 8FJ,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 7 October 2014To: 20 April 2024
Chilton Estate Management Ltd 6 Gay Street Bath Banes BA1 2PH
From: 7 May 1992To: 7 October 2014
Timeline

7 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
May 92
Director Left
Feb 13
Director Joined
Apr 16
Director Joined
Mar 18
Director Left
Jul 19
Director Joined
Aug 22
Director Left
Mar 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

DNA PROPERTY MANAGEMENT

Active
27-29 Great George Street, BristolBS1 5QT
Corporate secretary
Appointed 17 Apr 2024

FOSTER, Mark Gregory, Dr

Active
Pengelli Fach Farm, PontsticillCF48 2TU
Born May 1958
Director
Appointed 25 Aug 2004

SQUIRE, David

Active
Crown Way, BristolBS30 8FJ
Born November 1963
Director
Appointed 14 Mar 2018

TROTMAN, Geoffrey Matthew

Active
Crown Way, BristolBS30 8FJ
Born November 1967
Director
Appointed 11 Apr 2016

CARRINGTON, Sheila Margaret

Resigned
First Floor Flat 32 Green Park, BathBA1 1HZ
Secretary
Appointed 14 Jul 1992
Resigned 05 Apr 1992

CARRINGTON, Sheila Margaret

Resigned
First Floor Flat 32 Green Park, BathBA1 1HZ
Secretary
Appointed 05 Apr 1988
Resigned 30 Jun 1999

TROTMAN, Geoffrey Matthew

Resigned
The Old Vicarage, BristolBS35 3QT
Secretary
Appointed 01 Jul 1999
Resigned 01 Jul 2005

VELLEMAN, Deborah Mary

Resigned
Gay Street, BathBA1 2PH
Secretary
Appointed 01 Jul 2005
Resigned 01 Oct 2014

HML COMPANY SECRETARIAL SERVICES LTD

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 01 Oct 2014
Resigned 01 Apr 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 May 1992
Resigned 07 May 1992

BARLOW, David

Resigned
Whitehall Farm, HonitonEX14 0TR
Born June 1943
Director
Appointed 29 Jun 1990
Resigned 01 Aug 1997

BERRY, Paul Geoffrey

Resigned
32 Green Park, BathBA1 1HZ
Born March 1958
Director
Appointed 27 Apr 1996
Resigned 30 Sept 1999

BOWEN, Elizabeth

Resigned
Ground Floor Flat 32 Green Park, BathBA1 1HZ
Born November 1908
Director
Appointed 14 Jul 1992
Resigned 04 May 1995

CHARLESWORTH, Jamison

Resigned
Garden Apartment, BathBA1 1HZ
Born April 1973
Director
Appointed 01 Feb 1999
Resigned 10 Mar 2006

CHEN, Xinran

Resigned
Flat 3, BathBA1 1HZ
Born December 1983
Director
Appointed 19 Feb 2007
Resigned 18 Feb 2013

JONES, Ian Wynford

Resigned
Crown Way, BristolBS30 8FJ
Born October 1946
Director
Appointed 02 Aug 2022
Resigned 25 Mar 2025

MALLETT, John

Resigned
32 Green Park (Garden Flat), BathBA1 1HZ
Born May 1970
Director
Appointed 18 Aug 1996
Resigned 09 Feb 1999

MINDEN, Sheila Margaret

Resigned
First Floor Flat 32 Green Park, BathBA1 1HZ
Born February 1941
Director
Appointed 14 Jul 1992
Resigned 27 Jun 2019

RAVINDRAN, Jaya, Dr

Resigned
Ground Floor Flat, BathBA1 1HZ
Born March 1970
Director
Appointed 01 Oct 1999
Resigned 25 Aug 2004

RICHARDSON, Sally Ann

Resigned
32 Green Park, BathBA1 1HZ
Born May 1951
Director
Appointed 28 Mar 1989
Resigned 17 May 1996

ROY, Gillian Anne

Resigned
Top Floor Flat 32 Green Park, BathBA1 1HZ
Born February 1973
Director
Appointed 01 Aug 1997
Resigned 14 Dec 2005

TROTMAN, Geoffrey Matthew

Resigned
Lavender Close, ThornburyBS35 1UL
Born November 1967
Director
Appointed 29 Jul 2005
Resigned 01 Aug 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 May 1992
Resigned 14 Jul 1992
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Micro Entity
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
20 April 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
7 October 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Change Person Secretary Company With Change Date
17 May 2013
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
21 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Legacy
22 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 February 2008
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Legacy
13 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 March 2007
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 August 2005
AAAnnual Accounts
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
287Change of Registered Office
Legacy
11 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 May 2005
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 July 2003
AAAnnual Accounts
Legacy
1 June 2003
363sAnnual Return (shuttle)
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2002
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Legacy
29 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 August 2000
AAAnnual Accounts
Legacy
30 June 2000
363sAnnual Return (shuttle)
Legacy
30 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 August 1999
AAAnnual Accounts
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1999
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Legacy
11 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 March 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 1997
AAAnnual Accounts
Legacy
29 May 1997
363sAnnual Return (shuttle)
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
25 May 1996
288288
Legacy
9 May 1996
363sAnnual Return (shuttle)
Legacy
10 July 1995
363sAnnual Return (shuttle)
Legacy
10 July 1995
363sAnnual Return (shuttle)
Resolution
14 June 1995
RESOLUTIONSResolutions
Legacy
14 June 1995
288288
Accounts With Accounts Type Dormant
14 June 1995
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 March 1995
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
9 March 1995
AAAnnual Accounts
Legacy
24 October 1994
288288
Gazette Notice Compulsory
18 October 1994
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 October 1994
288288
Legacy
5 August 1994
288288
Resolution
29 July 1992
RESOLUTIONSResolutions
Legacy
29 July 1992
287Change of Registered Office
Legacy
29 July 1992
288288
Legacy
29 July 1992
288288
Incorporation Company
7 May 1992
NEWINCIncorporation