Background WavePink WaveYellow Wave

TRUELOVES SITE MANAGEMENT LTD (10636808)

TRUELOVES SITE MANAGEMENT LTD (10636808) is an active UK company. incorporated on 23 February 2017. with registered office in Chelmsford. The company operates in the Real Estate Activities sector, engaged in residents property management. TRUELOVES SITE MANAGEMENT LTD has been registered for 9 years. Current directors include HARDING, James Andrew, HARDING, Richard Charles.

Company Number
10636808
Status
active
Type
ltd
Incorporated
23 February 2017
Age
9 years
Address
Worth Property Management Ltd. 11 Chandlers Way, Chelmsford, CM3 5TB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARDING, James Andrew, HARDING, Richard Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUELOVES SITE MANAGEMENT LTD

TRUELOVES SITE MANAGEMENT LTD is an active company incorporated on 23 February 2017 with the registered office located in Chelmsford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TRUELOVES SITE MANAGEMENT LTD was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10636808

LTD Company

Age

9 Years

Incorporated 23 February 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

Worth Property Management Ltd. 11 Chandlers Way South Woodham Ferrers Chelmsford, CM3 5TB,

Previous Addresses

Griffin Residentail Griffin Residential Queensgate Centre Orsett Road Grays Essex RM17 5DF England
From: 15 September 2023To: 8 April 2025
Howes Farm Doddinghurst Road Essex, Brentwood CM15 0SG England
From: 23 February 2017To: 15 September 2023
Timeline

4 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Apr 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ELSWORTH, David William George

Active
Chandlers Way, ChelmsfordCM3 5TB
Secretary
Appointed 01 Apr 2025

HARDING, James Andrew

Active
11 Chandlers Way, ChelmsfordCM3 5TB
Born April 1984
Director
Appointed 24 Feb 2017

HARDING, Richard Charles

Active
11 Chandlers Way, ChelmsfordCM3 5TB
Born September 1985
Director
Appointed 24 Feb 2017

AINDOW, Michelle

Resigned
Doddinghurst Road, Essex, BrentwoodCM15 0SG
Secretary
Appointed 23 Feb 2017
Resigned 20 Aug 2023

GRIFFIN RESIDENTIAL BLOCK MANAGEMENT LIMITED

Resigned
4 - 6 The Queensgate Centre, GraysRM17 5DF
Corporate secretary
Appointed 20 Aug 2023
Resigned 01 Sept 2024

MARTIN, James

Resigned
4 - 6 The Queensgate Centre, GraysRM17 5DF
Born December 1962
Director
Appointed 23 Feb 2017
Resigned 20 Mar 2025

Persons with significant control

1

Mr James Martin

Active
4 - 6 The Queensgate Centre, GraysRM17 5DF
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Feb 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 April 2025
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
8 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
7 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
4 September 2024
TM02Termination of Secretary
Confirmation Statement With Updates
23 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 January 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
19 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 September 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
24 August 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Change Account Reference Date Company
15 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 February 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Incorporation Company
23 February 2017
NEWINCIncorporation