About

Registered Number: 04140397
Date of Incorporation: 12/01/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH,

 

Traders House Management Company Ltd was registered on 12 January 2001 and are based in Bourne End in Buckinghamshire. The current directors of this company are Schulz, Barry David, Rowntree, Susan, Butler, Philip David, Rowntree, Susan. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHULZ, Barry David 14 February 2018 - 1
BUTLER, Philip David 28 March 2003 11 August 2004 1
ROWNTREE, Susan 28 March 2003 10 June 2011 1
Secretary Name Appointed Resigned Total Appointments
ROWNTREE, Susan 29 June 2003 01 July 2004 1

Filing History

Document Type Date
AA - Annual Accounts 04 February 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 18 July 2018
AP01 - Appointment of director 20 February 2018
TM01 - Termination of appointment of director 20 February 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 29 March 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 08 February 2016
AD01 - Change of registered office address 13 January 2016
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 17 February 2014
CH01 - Change of particulars for director 17 February 2014
AP04 - Appointment of corporate secretary 05 February 2014
TM02 - Termination of appointment of secretary 05 February 2014
AA - Annual Accounts 29 October 2013
AD01 - Change of registered office address 13 May 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 08 February 2012
TM01 - Termination of appointment of director 24 June 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 22 May 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 12 April 2005
363s - Annual Return 08 February 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 September 2004
287 - Change in situation or address of Registered Office 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
AA - Annual Accounts 15 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2004
363s - Annual Return 16 February 2004
288b - Notice of resignation of directors or secretaries 29 November 2003
288a - Notice of appointment of directors or secretaries 29 November 2003
AA - Annual Accounts 26 November 2003
287 - Change in situation or address of Registered Office 10 November 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 04 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
287 - Change in situation or address of Registered Office 29 January 2001
NEWINC - New incorporation documents 12 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.