About

Registered Number: 06818327
Date of Incorporation: 13/02/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: 92 Nore Road, Portishead, Bristol, BS20 8DX

 

Established in 2009, Steve Trueman Property Ltd are based in Bristol, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. Steve Trueman Property Ltd has 4 directors listed as Trueman, Steve, Trueman, Stacey Jacqueline, Trueman, Stacey Jacqueline, Trueman, Steven Edward at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRUEMAN, Stacey Jacqueline 28 February 2010 - 1
TRUEMAN, Steven Edward 13 February 2009 28 February 2010 1
Secretary Name Appointed Resigned Total Appointments
TRUEMAN, Steve 28 February 2010 - 1
TRUEMAN, Stacey Jacqueline 13 February 2009 28 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 20 March 2016
MR04 - N/A 13 October 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 15 November 2010
AP01 - Appointment of director 25 October 2010
TM01 - Termination of appointment of director 25 October 2010
TM02 - Termination of appointment of secretary 25 October 2010
AP03 - Appointment of secretary 25 October 2010
RESOLUTIONS - N/A 27 September 2010
RESOLUTIONS - N/A 27 September 2010
MG01 - Particulars of a mortgage or charge 02 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
395 - Particulars of a mortgage or charge 29 August 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2009
RESOLUTIONS - N/A 20 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
287 - Change in situation or address of Registered Office 17 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
NEWINC - New incorporation documents 13 February 2009

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 August 2010 Fully Satisfied

N/A

Legal charge 21 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.