This company is commonly known as Telereal General Property Holdings Limited. The company was founded 23 years ago and was given the registration number 04175698. The firm's registered office is in . You can find them at 140 London Wall, London, , . This company's SIC code is 74990 - Non-trading company.
Name | : | TELEREAL GENERAL PROPERTY HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04175698 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 140 London Wall, London, EC2Y 5DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR | Secretary | 01 January 2015 | Active |
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR | Director | 29 September 2005 | Active |
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR | Director | 31 October 2001 | Active |
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR | Director | 08 September 2009 | Active |
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR | Director | 04 September 2017 | Active |
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR | Director | 19 November 2015 | Active |
9 Chester Place, Regents Park, London, NW1 4NB | Secretary | 08 March 2001 | Active |
41 Links Road, Epsom, KT17 3PP | Secretary | 23 October 2001 | Active |
140, London Wall, London, United Kingdom, EC2Y 5DN | Secretary | 01 January 2012 | Active |
140 London Wall, London, EC2Y 5DN | Secretary | 31 December 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 March 2001 | Active |
9 Chester Place, Regents Park, London, NW1 4NB | Director | 08 March 2001 | Active |
18 Greenacres, Devonshire, Bermuda, | Director | 23 September 2003 | Active |
Oak Lodge, Moor Road, Great Tey, Colchester, CO6 1JJ | Director | 23 October 2001 | Active |
Treaton Mill, 8 Copsem Lane, Esher, KT10 9EU | Director | 06 December 2002 | Active |
13 Alwyne Road, London, N1 2HH | Director | 23 October 2001 | Active |
20 Frensham Road, Farnham, GU9 8HE | Director | 15 April 2002 | Active |
1 Eden Rock, 38 First Avenue, Devonshire Dv03, Bermuda, | Director | 24 March 2005 | Active |
44 Osier Crescent, Muswell Hill, London, N10 1QW | Director | 06 March 2003 | Active |
2 Old Brewery Mews, Hampstead, London, NW3 1PZ | Director | 08 March 2001 | Active |
2 Old Brewery Mews, Hampstead, London, NW3 1PZ | Director | 31 October 2001 | Active |
140 London Wall, London, EC2Y 5DN | Director | 29 September 2005 | Active |
8 Sloane Gardens, London, SW1W 8DL | Director | 11 February 2005 | Active |
140 London Wall, London, EC2Y 5DN | Director | 23 September 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 08 March 2001 | Active |
Ttre (General) Holdings Limited | ||
Notified on | : | 22 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR |
Nature of control | : |
|
The Bank Of N.T. Butterfield & Son Limited | ||
Notified on | : | 06 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Bermuda |
Address | : | 65, Front Street, Hamilton, Bermuda, HM12 |
Nature of control | : |
|
Terrace Gp Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-12 | Address | Change registered office address company with date old address new address. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-17 | Other | Legacy. | Download |
2022-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Accounts | Legacy. | Download |
2022-02-10 | Other | Legacy. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-12 | Accounts | Accounts with accounts type small. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type small. | Download |
2019-08-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type small. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Miscellaneous | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.