Background WavePink WaveYellow Wave

TRENEAR CLOSE MANAGEMENT COMPANY LIMITED (03982145)

TRENEAR CLOSE MANAGEMENT COMPANY LIMITED (03982145) is an active UK company. incorporated on 27 April 2000. with registered office in West Sussex. The company operates in the Real Estate Activities sector, engaged in residents property management. TRENEAR CLOSE MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include MOYSE, Grant Julian.

Company Number
03982145
Status
active
Type
ltd
Incorporated
27 April 2000
Age
25 years
Address
25 Carfax, West Sussex, RH12 1EE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MOYSE, Grant Julian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRENEAR CLOSE MANAGEMENT COMPANY LIMITED

TRENEAR CLOSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 April 2000 with the registered office located in West Sussex. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TRENEAR CLOSE MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

03982145

LTD Company

Age

25 Years

Incorporated 27 April 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

25 Carfax Horsham West Sussex, RH12 1EE,

Timeline

4 key events • 2000 - 2016

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Oct 10
Director Joined
Dec 12
Director Left
Oct 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

COURTNEY GREEN

Active
Carfax, HorshamRH12 1EE
Corporate secretary
Appointed 01 Oct 2010

MOYSE, Grant Julian

Active
25 Carfax, West SussexRH12 1EE
Born May 1959
Director
Appointed 01 Oct 2012

AUSTEN, Christopher John

Resigned
Old CleeveTA24 6HN
Secretary
Appointed 27 Apr 2000
Resigned 01 Oct 2010

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 27 Apr 2000
Resigned 27 Apr 2000

COURTNEY, Nicholas John

Resigned
Merttins Marringdean Road, BillingshurstRH14 9HD
Born March 1968
Director
Appointed 27 Apr 2000
Resigned 01 Mar 2005

DIXON, Christopher Kenneth

Resigned
Whitesbridge Farm Sedgwick Lane, HorshamRH13 6QE
Born February 1944
Director
Appointed 01 Sept 2000
Resigned 20 Oct 2016

DUFFIN, Matthew

Resigned
7 Trenear Close, HorshamRH13 5UP
Born August 1970
Director
Appointed 09 Jan 2004
Resigned 01 Oct 2010

HARLEY, Laurence Edmund

Resigned
1 Larkspur Way, SouthwaterRH13 7GR
Born March 1958
Director
Appointed 17 Aug 2000
Resigned 02 Jan 2004

JACKSON, Christine

Resigned
Stable Cottage, HorshamRH12 3PG
Born September 1949
Director
Appointed 17 Aug 2000
Resigned 24 Jul 2001

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 27 Apr 2000
Resigned 27 Apr 2000
Fundings
Financials
Latest Activities

Filing History

69

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