Background WavePink WaveYellow Wave

32-37 DUKE STREET TROWBRIDGE MANAGEMENT LIMITED (02757690)

32-37 DUKE STREET TROWBRIDGE MANAGEMENT LIMITED (02757690) is an active UK company. incorporated on 21 October 1992. with registered office in Chippenham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 32-37 DUKE STREET TROWBRIDGE MANAGEMENT LIMITED has been registered for 33 years. Current directors include ADAMS, Stephen Ewart, ELSWORTH, Thomas James, POOLE, Andrew Howard and 1 others.

Company Number
02757690
Status
active
Type
ltd
Incorporated
21 October 1992
Age
33 years
Address
37 Redwing Avenue, Chippenham, SN14 6XJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ADAMS, Stephen Ewart, ELSWORTH, Thomas James, POOLE, Andrew Howard, WILLIAMS, Andrew Philip Rees
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

32-37 DUKE STREET TROWBRIDGE MANAGEMENT LIMITED

32-37 DUKE STREET TROWBRIDGE MANAGEMENT LIMITED is an active company incorporated on 21 October 1992 with the registered office located in Chippenham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 32-37 DUKE STREET TROWBRIDGE MANAGEMENT LIMITED was registered 33 years ago.(SIC: 68209)

Status

active

Active since 33 years ago

Company No

02757690

LTD Company

Age

33 Years

Incorporated 21 October 1992

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

37 Redwing Avenue Chippenham, SN14 6XJ,

Previous Addresses

Mitre Court Duke Street Trowbridge BA14 8EA England
From: 6 November 2023To: 15 August 2024
Mitre Court Duke Street Trowbridge BA14 8EA England
From: 6 November 2023To: 6 November 2023
Miter Court Layzell 45 Duek Street Trowbridge BA14 8EA England
From: 6 November 2023To: 6 November 2023
The Total Letting Service Ltd Kingston Square Kingston Mills Bradford on Avon Wiltshire BA15 1FL England
From: 29 October 2017To: 6 November 2023
37 Redwing Avenue Chippenham Wiltshire SN14 6XJ
From: 2 September 2014To: 29 October 2017
32 Duke Street Trowbridge Wiltshire BA14 8EA
From: 21 October 1992To: 2 September 2014
Timeline

13 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Oct 92
Director Left
Oct 09
Director Joined
Nov 09
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Nov 14
Director Left
Oct 17
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

POOLE, Maura Catherine

Active
Redwing Avenue, ChippenhamSN14 6XJ
Secretary
Appointed 06 Aug 2024

ADAMS, Stephen Ewart

Active
Redwing Avenue, ChippenhamSN14 6XJ
Born February 1958
Director
Appointed 16 Nov 2014

ELSWORTH, Thomas James

Active
Redwing Avenue, ChippenhamSN14 6XJ
Born March 1995
Director
Appointed 14 Aug 2024

POOLE, Andrew Howard

Active
37 Redwing Avenue, ChippenhamSN14 6XJ
Born May 1958
Director
Appointed 26 Sept 2003

WILLIAMS, Andrew Philip Rees

Active
Redwing Avenue, ChippenhamSN14 6XJ
Born October 1977
Director
Appointed 09 Apr 2025

CLARKE, Peter Nicholas

Resigned
123 Upper Westwood, Bradford On AvonBA15 2DH
Secretary
Appointed 21 Oct 1992
Resigned 06 Feb 1993

FRANCIS, Jean Ceridwyn

Resigned
34 Duke Street, TrowbridgeBA14 8EA
Secretary
Appointed 06 Feb 1993
Resigned 06 Feb 1995

HARRIS, Diane

Resigned
Redwing Avenue, ChippenhamSN14 6XJ
Secretary
Appointed 02 Sept 2014
Resigned 18 Oct 2017

PRIOR, Michael John

Resigned
95 Ashton Street, TrowbridgeBA14 7EU
Secretary
Appointed 06 Feb 1993
Resigned 02 Sept 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Oct 1992
Resigned 21 Oct 1992

THE TOTAL LETTING SERVICE LIMITED

Resigned
Kingston Square, Bradford On Avon
Corporate secretary
Appointed 18 Oct 2017
Resigned 05 Nov 2023

BECKETT, Sadie Joanne Katherine

Resigned
35 Duke Street, TrowbridgeBA14 8EA
Born December 1978
Director
Appointed 05 Jun 1997
Resigned 01 Oct 2009

CLARKE, Helen Clare

Resigned
123 Upper Westwood, Bradford On AvonBA15 2DH
Born February 1947
Director
Appointed 21 Oct 1992
Resigned 06 Feb 1993

CLARKE, Peter Nicholas

Resigned
123 Upper Westwood, Bradford On AvonBA15 2DH
Born February 1946
Director
Appointed 21 Oct 1992
Resigned 06 Feb 1993

DAVIS, Rachel

Resigned
Redwing Avenue, ChippenhamSN14 6XJ
Born March 1981
Director
Appointed 10 Nov 2019
Resigned 14 Aug 2024

FOWLER, Jacqueline Claudette

Resigned
35 Duke Street, TrowbridgeBA14 8EA
Born January 1969
Director
Appointed 06 Feb 1993
Resigned 05 Jun 1997

FRANCIS, Jean Ceridwyn

Resigned
34 Duke Street, TrowbridgeBA14 8EA
Born March 1956
Director
Appointed 06 Feb 1993
Resigned 28 Apr 1998

GIRLING, Karen

Resigned
37, TrowbridgeBA14 8EA
Born June 1970
Director
Appointed 08 Jun 1995
Resigned 31 Jan 2005

GIRLING, Steven

Resigned
37 Duke Street, Trowbridge
Born November 1966
Director
Appointed 08 Jun 1995
Resigned 31 Jan 2005

GODFREY-FAUSSETT, Rebecca

Resigned
Kingston Square, Bradford On AvonBA15 1FL
Born February 1973
Director
Appointed 02 Jun 2014
Resigned 10 Apr 2018

HARRIS, Diane Elizabeth

Resigned
Redwing Avenue, ChippenhamSN14 6XJ
Born August 1950
Director
Appointed 01 Oct 2009
Resigned 18 Oct 2017

HINTON, Stephen William

Resigned
34 Duke Street, TrowbridgeBA14 8EA
Born November 1953
Director
Appointed 28 Apr 1998
Resigned 10 Dec 1998

MERRICK, Elizabeth

Resigned
36 Duke Street, TrowbridgeBA14 8EA
Born January 1963
Director
Appointed 06 Feb 1993
Resigned 18 Dec 1998

MORGAN, Zak James

Resigned
37 Duke Street, TrowbridgeBA14 8EA
Born November 1972
Director
Appointed 06 Feb 1993
Resigned 08 Jun 1995

PRIOR, Michael John

Resigned
95 Ashton Street, TrowbridgeBA14 7EU
Born October 1944
Director
Appointed 06 Feb 1993
Resigned 28 May 2014

ROSE, Grant

Resigned
34 Duke Street, TrowbridgeBA14 8EA
Born February 1955
Director
Appointed 05 Oct 2001
Resigned 26 Sept 2003

STUBBS, Horace Michael

Resigned
36 Duke Street, TrowbridgeBA14 8EA
Born July 1936
Director
Appointed 18 Dec 1998
Resigned 09 May 2008

WOOD, Maria

Resigned
Spring Meadows, TrowbridgeBA14 0HD
Born April 1963
Director
Appointed 09 May 2008
Resigned 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 August 2024
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
7 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 November 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 October 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
1 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Appoint Person Secretary Company With Name Date
2 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 June 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
8 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 July 2008
AAAnnual Accounts
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2007
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 July 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 May 2004
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Legacy
29 November 2003
288bResignation of Director or Secretary
Legacy
29 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 June 2003
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 April 2002
AAAnnual Accounts
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Legacy
28 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
24 December 1998
363sAnnual Return (shuttle)
Legacy
24 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 December 1998
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 1998
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
1 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 February 1997
AAAnnual Accounts
Legacy
12 November 1996
363sAnnual Return (shuttle)
Legacy
12 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 April 1996
AAAnnual Accounts
Legacy
24 November 1995
288288
Legacy
24 November 1995
288288
Legacy
24 November 1995
288288
Legacy
24 November 1995
288288
Legacy
24 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1995
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Legacy
9 January 1995
288288
Legacy
4 November 1993
363sAnnual Return (shuttle)
Legacy
4 November 1993
288288
Legacy
4 November 1993
288288
Legacy
4 November 1993
288288
Legacy
4 November 1993
288288
Legacy
4 November 1993
288288
Legacy
4 November 1993
288288
Legacy
4 November 1993
288288
Legacy
24 August 1993
225(1)225(1)
Legacy
6 June 1993
287Change of Registered Office
Legacy
6 June 1993
224224
Legacy
28 October 1992
288288
Incorporation Company
21 October 1992
NEWINCIncorporation