Company NameTredwell Property Management Limited
DirectorsPhillip John Tredwell and Stella Jean Tredwell
Company StatusActive
Company Number05775267
CategoryPrivate Limited Company
Incorporation Date10 April 2006(18 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Phillip John Tredwell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2006(2 days after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1434 London Road
Leigh-On-Sea
Essex
SS9 2UL
Director NameStella Jean Tredwell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2006(2 days after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1434 London Road
Leigh-On-Sea
Essex
SS9 2UL
Secretary NameStella Jean Tredwell
NationalityBritish
StatusCurrent
Appointed12 April 2006(2 days after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1434 London Road
Leigh-On-Sea
Essex
SS9 2UL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewindowfixuk.co.uk
Telephone01702 711662
Telephone regionSouthend-on-Sea

Location

Registered Address1434a London Road
Leigh-On-Sea
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Phillip John Tredwell
50.00%
Ordinary
1 at £1Stella Jean Tredwell
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,020
Current Liabilities£5,420

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Charges

28 February 2007Delivered on: 3 March 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1434B london road leigh-on-sea essex fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. See the mortgage charge document for full details.
Outstanding
28 February 2007Delivered on: 3 March 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1434A london road leigh on sea essex fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. See the mortgage charge document for full details.
Outstanding

Filing History

31 January 2024Micro company accounts made up to 30 April 2023 (8 pages)
19 April 2023Register inspection address has been changed to 1434a London Road Leigh-on-Sea SS9 2UL (1 page)
19 April 2023Registered office address changed from 1434a London Road Leigh-on-Sea SS9 2UL England to 1434a London Road Leigh-on-Sea SS9 2UL on 19 April 2023 (1 page)
19 April 2023Confirmation statement made on 10 April 2023 with updates (4 pages)
19 April 2023Registered office address changed from 1434 London Road Leigh-on-Sea Essex SS9 2UL to 1434a London Road Leigh-on-Sea SS9 2UL on 19 April 2023 (1 page)
14 March 2023Termination of appointment of Phillip John Tredwell as a director on 13 March 2023 (1 page)
14 March 2023Cessation of Phil Tredwell as a person with significant control on 13 March 2023 (1 page)
16 January 2023Micro company accounts made up to 30 April 2022 (8 pages)
13 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 30 April 2021 (9 pages)
13 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
19 January 2021Micro company accounts made up to 30 April 2020 (8 pages)
23 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
2 January 2020Micro company accounts made up to 30 April 2019 (7 pages)
17 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 30 April 2018 (6 pages)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 30 April 2017 (6 pages)
29 December 2017Micro company accounts made up to 30 April 2017 (6 pages)
22 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
22 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
16 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
16 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
24 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
24 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
9 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
24 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 January 2014Registered office address changed from 1434 London Road Leigh-on-Sea Essex SS9 2UL England on 30 January 2014 (1 page)
30 January 2014Registered office address changed from 1434 London Road Leigh-on-Sea Essex SS9 2UL England on 30 January 2014 (1 page)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 January 2014Registered office address changed from 319 Daws Heath Road Benfleet Essex SS7 2TY United Kingdom on 30 January 2014 (1 page)
30 January 2014Registered office address changed from 319 Daws Heath Road Benfleet Essex SS7 2TY United Kingdom on 30 January 2014 (1 page)
7 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 May 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 May 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
23 April 2012Director's details changed for Stella Jean Tredwell on 23 April 2012 (2 pages)
23 April 2012Registered office address changed from 1434 London Road Leigh-on-Sea Essex SS9 2UL on 23 April 2012 (1 page)
23 April 2012Director's details changed for Phillip John Tredwell on 23 April 2012 (2 pages)
23 April 2012Registered office address changed from 1434 London Road Leigh-on-Sea Essex SS9 2UL on 23 April 2012 (1 page)
23 April 2012Director's details changed for Phillip John Tredwell on 23 April 2012 (2 pages)
23 April 2012Secretary's details changed for Stella Jean Tredwell on 23 April 2012 (1 page)
23 April 2012Secretary's details changed for Stella Jean Tredwell on 23 April 2012 (1 page)
23 April 2012Director's details changed for Stella Jean Tredwell on 23 April 2012 (2 pages)
23 April 2012Registered office address changed from 319 Daws Heath Road Benfleet Essex SS7 2TY United Kingdom on 23 April 2012 (1 page)
23 April 2012Registered office address changed from 319 Daws Heath Road Benfleet Essex SS7 2TY United Kingdom on 23 April 2012 (1 page)
1 September 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
4 May 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 July 2010Director's details changed for Stella Jean Tredwell on 10 April 2010 (2 pages)
13 July 2010Director's details changed for Stella Jean Tredwell on 10 April 2010 (2 pages)
13 July 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 April 2010Registered office address changed from 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ on 27 April 2010 (2 pages)
27 April 2010Registered office address changed from 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ on 27 April 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 May 2009Return made up to 10/04/09; full list of members (4 pages)
21 May 2009Return made up to 10/04/09; full list of members (4 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
7 May 2008Return made up to 10/04/08; full list of members (4 pages)
7 May 2008Return made up to 10/04/08; full list of members (4 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
31 May 2007Return made up to 10/04/07; full list of members (2 pages)
31 May 2007Return made up to 10/04/07; full list of members (2 pages)
3 March 2007Particulars of mortgage/charge (4 pages)
3 March 2007Particulars of mortgage/charge (4 pages)
3 March 2007Particulars of mortgage/charge (4 pages)
3 March 2007Particulars of mortgage/charge (4 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
10 July 2006Secretary's particulars changed (1 page)
10 July 2006Secretary's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006New secretary appointed (2 pages)
18 May 2006New secretary appointed (2 pages)
18 May 2006New director appointed (2 pages)
26 April 2006Registered office changed on 26/04/06 from: khan thornton the old post office south woodham ferrers (1 page)
26 April 2006Registered office changed on 26/04/06 from: khan thornton the old post office south woodham ferrers (1 page)
20 April 2006Registered office changed on 20/04/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Registered office changed on 20/04/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006Director resigned (1 page)
10 April 2006Incorporation (11 pages)
10 April 2006Incorporation (11 pages)