Background WavePink WaveYellow Wave

17-22 TREVOR SQUARE (MANAGEMENT) COMPANY LIMITED (04483219)

17-22 TREVOR SQUARE (MANAGEMENT) COMPANY LIMITED (04483219) is an active UK company. incorporated on 11 July 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 17-22 TREVOR SQUARE (MANAGEMENT) COMPANY LIMITED has been registered for 23 years. Current directors include BAGHERZADEH, Shahrokh, CARTHY, Neil.

Company Number
04483219
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 July 2002
Age
23 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAGHERZADEH, Shahrokh, CARTHY, Neil
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

17-22 TREVOR SQUARE (MANAGEMENT) COMPANY LIMITED

17-22 TREVOR SQUARE (MANAGEMENT) COMPANY LIMITED is an active company incorporated on 11 July 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 17-22 TREVOR SQUARE (MANAGEMENT) COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04483219

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 11 July 2002

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 27 May 2025 (11 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

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

C/O Rendall And Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

Portsoken House 155-157 Minories London EC3N 1LJ England
From: 19 March 2018To: 5 January 2021
68 Hammersmith Road London W14 8YW
From: 18 December 2013To: 19 March 2018
87-135 Brompton Road London SW1X 7XL
From: 11 July 2002To: 18 December 2013
Timeline

7 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Aug 10
Director Joined
Feb 11
Director Left
Jun 11
Director Left
Mar 13
Director Left
Jun 13
Director Left
Oct 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

RENDALL AND RITTNER LIMITED

Active
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 16 Mar 2018

BAGHERZADEH, Shahrokh

Active
13b St. George Wharf, LondonSW8 2LE
Born April 1961
Director
Appointed 28 Aug 2007

CARTHY, Neil

Active
13b St. George Wharf, LondonSW8 2LE
Born December 1972
Director
Appointed 15 Aug 2007

STEPHENSON, Richard John

Resigned
155-157 Minories, LondonEC3N 1LJ
Secretary
Appointed 11 Jul 2002
Resigned 09 Apr 2018

COOK, James Spencer

Resigned
27 Berkeley Square, LondonW1J 6EL
Born August 1968
Director
Appointed 11 Jul 2002
Resigned 22 Feb 2006

COOK, Julian Michael Patrick

Resigned
13b St. George Wharf, LondonSW8 2LE
Born March 1966
Director
Appointed 22 Feb 2006
Resigned 17 Oct 2022

GLATMAN, Mark Lewis

Resigned
Well Hall, BedaleDL8 2PX
Born August 1956
Director
Appointed 16 Aug 2007
Resigned 11 Sept 2009

KALIA, Rahul

Resigned
19 Trevor Square, LondonSW7 1DZ
Born July 1970
Director
Appointed 31 Jan 2011
Resigned 27 Feb 2013

LEE, Peter John Gorringe

Resigned
South Park Farm, South GodstoneRH9 8LF
Born May 1965
Director
Appointed 18 Jan 2007
Resigned 28 Apr 2011

RIXON, Robin

Resigned
22 Trevor Square, LondonSW7 1EA
Born November 1952
Director
Appointed 10 Aug 2010
Resigned 24 Jun 2013
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 January 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 June 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 April 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2015
AR01AR01
Accounts With Accounts Type Dormant
21 July 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
18 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2013
AR01AR01
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Move Registers To Sail Company
12 November 2012
AD03Change of Location of Company Records
Change Sail Address Company
9 November 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2011
AR01AR01
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 July 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Resolution
14 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Legacy
30 September 2009
288cChange of Particulars
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
363aAnnual Return
Legacy
22 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
28 October 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
15 July 2008
288cChange of Particulars
Legacy
15 July 2008
288cChange of Particulars
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288cChange of Particulars
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 October 2007
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 November 2006
AAAnnual Accounts
Legacy
4 August 2006
363sAnnual Return (shuttle)
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 November 2005
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 May 2004
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Legacy
21 May 2003
225Change of Accounting Reference Date
Incorporation Company
11 July 2002
NEWINCIncorporation