About

Registered Number: 03680180
Date of Incorporation: 08/12/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Vine Cottage Avon Lane, Saltford, Bristol, BS31 3ES

 

Based in Bristol, Trustease Property Management Ltd was established in 1998, it's status is listed as "Active". There are 3 directors listed as Hall, Tomas James, Hall, Helen Madeline, Hall, Christine for the organisation at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Helen Madeline 06 April 2015 - 1
HALL, Christine 08 December 1998 01 October 2007 1
Secretary Name Appointed Resigned Total Appointments
HALL, Tomas James 01 October 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 12 December 2019
AA01 - Change of accounting reference date 29 November 2019
AA - Annual Accounts 28 August 2019
AA01 - Change of accounting reference date 26 March 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 06 January 2016
AP01 - Appointment of director 16 September 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 27 February 2008
288b - Notice of resignation of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
AA - Annual Accounts 15 October 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 13 September 2004
395 - Particulars of a mortgage or charge 11 March 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 01 November 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 15 October 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 27 June 2000
363s - Annual Return 20 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 1998
288b - Notice of resignation of directors or secretaries 21 December 1998
288b - Notice of resignation of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
NEWINC - New incorporation documents 08 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 01 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.