This company is commonly known as Telereal General Property Trustee 1 Limited. The company was founded 22 years ago and was given the registration number 04224476. 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 TRUSTEE 1 LIMITED |
---|---|---|
Company Number | : | 04224476 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 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 |
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 |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Secretary | 29 May 2001 | Active |
9 Chester Place, Regents Park, London, NW1 4NB | Director | 23 October 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 | 31 October 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 |
Lacon House 84 Theobald's Road, London, WC1X 8RW | Corporate Director | 29 May 2001 | Active |
Telereal General Property Parent 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 | |
---|---|---|---|
2023-08-10 | Accounts | Accounts with accounts type small. | 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 |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type small. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type small. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type small. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type small. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-06 | Accounts | Accounts with accounts type small. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Officers | Termination director company with name termination date. | Download |
2017-09-12 | Officers | Appoint person director company with name date. | Download |
2017-08-23 | Accounts | Accounts with accounts type small. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-02 | Accounts | Accounts with accounts type full. | Download |
2016-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-25 | Officers | Appoint person director company with name date. | Download |
2015-10-15 | Accounts | Accounts with accounts type full. | Download |
2015-05-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-26 | Resolution | Resolution. | Download |
2015-01-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.