Background WavePink WaveYellow Wave

TREVEREUX MANAGEMENT COMPANY LIMITED (08392673)

TREVEREUX MANAGEMENT COMPANY LIMITED (08392673) is an active UK company. incorporated on 7 February 2013. with registered office in Whyteleafe. The company operates in the Real Estate Activities sector, engaged in residents property management. TREVEREUX MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include BROWN, Ewan Jackson, LHERMITTE, Aline Yvonne Mariette, NASH, Alan and 1 others.

Company Number
08392673
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 February 2013
Age
13 years
Address
Bourne House, Whyteleafe, CR3 0BL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Ewan Jackson, LHERMITTE, Aline Yvonne Mariette, NASH, Alan, REYNOLDS, Julie Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREVEREUX MANAGEMENT COMPANY LIMITED

TREVEREUX MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 February 2013 with the registered office located in Whyteleafe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TREVEREUX MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08392673

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 7 February 2013

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 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Bourne House 475 Godstone Road Whyteleafe, CR3 0BL,

Previous Addresses

Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE England
From: 9 July 2024To: 18 June 2025
C/O Pmms Ltd 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE United Kingdom
From: 19 October 2018To: 9 July 2024
1 Greesands Place Trevereux Hill Oxted Surrey RH8 0TL England
From: 4 May 2016To: 19 October 2018
Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England
From: 18 March 2016To: 4 May 2016
1 Greensands Place Trevereux Hill Oxted Surrey RH8 0TL
From: 14 January 2016To: 18 March 2016
115 Crockhamwell Road Woodley Reading RG5 3JP
From: 7 February 2013To: 14 January 2016
Timeline

28 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
May 15
Director Left
May 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 17
Director Left
Oct 17
Owner Exit
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Mar 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

LEE, Derek Jonathan

Active
475 Godstone Road, WhyteleafeCR3 0BL
Secretary
Appointed 01 Jul 2018

BROWN, Ewan Jackson

Active
475 Godstone Road, WhyteleafeCR3 0BL
Born January 1947
Director
Appointed 04 Apr 2023

LHERMITTE, Aline Yvonne Mariette

Active
475 Godstone Road, WhyteleafeCR3 0BL
Born September 1969
Director
Appointed 04 Apr 2023

NASH, Alan

Active
475 Godstone Road, WhyteleafeCR3 0BL
Born February 1951
Director
Appointed 26 Nov 2025

REYNOLDS, Julie Ann

Active
475 Godstone Road, WhyteleafeCR3 0BL
Born October 1954
Director
Appointed 03 Jul 2025

COLLIAT, Aline Lhermitte

Resigned
Trevereux Hill, OxtedRH8 0TL
Secretary
Appointed 31 Dec 2015
Resigned 01 Jul 2018

CHANSECS LIMITED

Resigned
Crockhamwell Road, ReadingRG5 3JP
Corporate secretary
Appointed 07 Feb 2013
Resigned 31 Jan 2015

CRANLEY, Jonathan Gary

Resigned
Crockhamwell Road, ReadingRG5 3JP
Born August 1962
Director
Appointed 07 Feb 2013
Resigned 16 Feb 2015

DAVY, Diana Margaret, Dr

Resigned
Crockhamwell Road, ReadingRG5 3JP
Born April 1943
Director
Appointed 16 Feb 2015
Resigned 30 Sept 2015

DAVY, John William

Resigned
42 Dingwall Road, CroydonCR0 2NE
Born July 1944
Director
Appointed 20 Oct 2018
Resigned 06 Mar 2025

GLIKSTEN, Nigel Stanley

Resigned
475 Godstone Road, WhyteleafeCR3 0BL
Born January 1961
Director
Appointed 04 Apr 2023
Resigned 26 Nov 2025

GLIKSTEN, Paula Louise

Resigned
5th Floor Melrose House, CroydonCR0 2NE
Born February 1964
Director
Appointed 14 Oct 2017
Resigned 04 Apr 2023

GRAVES, Sharon Delfina

Resigned
Trevereux Hill, OxtedRH8 0TL
Born November 1959
Director
Appointed 16 Feb 2015
Resigned 14 Oct 2017

HALL, Colin James

Resigned
5th Floor Melrose House, CroydonCR0 2NE
Born June 1943
Director
Appointed 20 Oct 2018
Resigned 13 Jun 2023

REYNOLDS, Michael William Thomas

Resigned
475 Godstone Road, WhyteleafeCR3 0BL
Born November 1942
Director
Appointed 01 Nov 2025
Resigned 18 Nov 2025

REYNOLDS, Michael William Thomas

Resigned
475 Godstone Road, WhyteleafeCR3 0BL
Born November 1942
Director
Appointed 04 Apr 2023
Resigned 03 Jul 2025

REYNOLDS, Michael William Thomas

Resigned
5th Floor Melrose House, CroydonCR0 2NE
Born November 1942
Director
Appointed 23 Sept 2015
Resigned 20 Oct 2018

THOMAS, Philip John David

Resigned
5th Floor Melrose House, CroydonCR0 2NE
Born April 1943
Director
Appointed 16 Feb 2015
Resigned 20 Oct 2018

WILLS, Paul Andrew

Resigned
Crockhamwell Road, ReadingRG5 3JP
Born August 1964
Director
Appointed 07 Feb 2013
Resigned 16 Feb 2015

Persons with significant control

1

0 Active
1 Ceased

Mr Philip John David Thomas

Ceased
5th Floor Melrose House, CroydonCR0 2NE
Born April 1943

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 20 Oct 2018
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Change Person Secretary Company With Change Date
15 October 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 October 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
21 April 2016
AR01AR01
Change Account Reference Date Company Current Shortened
21 April 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2016
TM02Termination of Secretary
Legacy
14 January 2016
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
14 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 February 2015
AR01AR01
Change Account Reference Date Company Current Extended
8 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2014
AR01AR01
Incorporation Company
7 February 2013
NEWINCIncorporation