About

Registered Number: 06406524
Date of Incorporation: 23/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 19 Highfield Road, Edgbaston, Birmingham, West Midlands, B15 3BH

 

Founded in 2007, Trent Elms Property Management Company Ltd have registered office in Birmingham, it's status is listed as "Active". We do not know the number of employees at this company. The business has 6 directors listed as Haslam, Karl Milner, Harnett, Yvonne Sharon, Binns, Dee, Cansfield, Rachel, Draper, Rosalind, Irwin, Richard James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASLAM, Karl Milner 22 January 2019 - 1
BINNS, Dee 04 April 2013 22 January 2019 1
CANSFIELD, Rachel 24 November 2008 28 June 2013 1
DRAPER, Rosalind 16 May 2011 04 April 2013 1
IRWIN, Richard James 23 October 2007 24 November 2008 1
Secretary Name Appointed Resigned Total Appointments
HARNETT, Yvonne Sharon 23 October 2007 24 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 29 October 2019
CH04 - Change of particulars for corporate secretary 29 October 2019
AA - Annual Accounts 08 October 2019
AP01 - Appointment of director 01 May 2019
TM01 - Termination of appointment of director 25 January 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 30 October 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 28 October 2015
CH04 - Change of particulars for corporate secretary 28 October 2015
CH04 - Change of particulars for corporate secretary 27 October 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 09 July 2013
TM01 - Termination of appointment of director 08 July 2013
AP01 - Appointment of director 19 April 2013
TM01 - Termination of appointment of director 19 April 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 08 November 2011
AD01 - Change of registered office address 02 November 2011
AP01 - Appointment of director 27 June 2011
AP04 - Appointment of corporate secretary 27 June 2011
TM02 - Termination of appointment of secretary 27 June 2011
AD01 - Change of registered office address 23 June 2011
AA01 - Change of accounting reference date 10 May 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 18 December 2010
CH04 - Change of particulars for corporate secretary 18 December 2010
AD01 - Change of registered office address 18 December 2010
SH01 - Return of Allotment of shares 08 November 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH04 - Change of particulars for corporate secretary 30 December 2009
TM02 - Termination of appointment of secretary 19 December 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 23 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
287 - Change in situation or address of Registered Office 27 November 2008
NEWINC - New incorporation documents 23 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.