UKBizDB.co.uk

TRAINING PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Training Properties Limited. The company was founded 35 years ago and was given the registration number 02311840. The firm's registered office is in WATFORD. You can find them at Unit 2, The Orient Centre, Greycaine Road, Watford, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TRAINING PROPERTIES LIMITED
Company Number:02311840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1988
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Unit 2, The Orient Centre, Greycaine Road, Watford, WD24 7GP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, The Orient Centre, Greycaine Road, Watford, WD24 7GP

Director24 October 2016Active
Unit 2, The Orient Centre, Greycaine Road, Watford, WD24 7GP

Director01 December 2015Active
Unit 2, The Orient Centre, Greycaine Road, Watford, England, WD24 7GP

Secretary31 May 2012Active
38 Chipperfield Road, Kings Langley, WD4 9JA

Secretary-Active
34 Bridgewater Road, Berkhamsted, HP4 1HP

Secretary04 November 2004Active
69, Postern Road, Tatenhill, Burton-On-Trent, United Kingdom, DE13 9SJ

Secretary01 April 2008Active
9 Bonham Close, Aylesbury, HP21 8PT

Secretary20 October 1998Active
Brampton Lea, 6 Green Paark Prestwood, Great Missenden, HP16 0PZ

Secretary17 November 2006Active
14 Upton Road, Watford, Hertfordshire, WD18 0JT

Secretary01 January 2011Active
27 Sandridge Road, St Albans, AL1 4AE

Secretary05 October 2001Active
Unit 2, The Orient Centre, Greycaine Road, Watford, England, WD24 7GP

Director31 May 2012Active
38 Chipperfield Road, Kings Langley, WD4 9JA

Director-Active
Farthing Cottage Hunger Hill, Henley In Arden, Solihull, B95 5ND

Director-Active
Unit 2, The Orient Centre, Greycaine Road, Watford, WD24 7GP

Director24 October 2016Active
31 Murray Mews, London, NW1 9RH

Director03 July 1995Active
The Old Barn Kettlewell Close, Horsell, Woking, GU21 4HZ

Director24 March 1995Active
27 Sandridge Road, St Albans, AL1 4AE

Director-Active
Brook Farmhouse, Whelford, Fairford, GL7 4DY

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved voluntary.

Download
2022-04-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-03-08Gazette

Gazette notice voluntary.

Download
2022-03-01Dissolution

Dissolution application strike off company.

Download
2021-11-03Accounts

Accounts with accounts type small.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Accounts

Accounts with accounts type small.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-12-23Accounts

Accounts with accounts type small.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type small.

Download
2018-10-12Mortgage

Mortgage satisfy charge full.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type small.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2016-10-31Officers

Appoint person director company with name date.

Download
2016-10-31Officers

Appoint person director company with name date.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type full.

Download
2015-12-24Officers

Appoint person director company with name date.

Download
2015-12-24Officers

Termination director company with name termination date.

Download
2015-12-24Officers

Termination secretary company with name termination date.

Download
2015-10-27Accounts

Accounts with accounts type full.

Download
2015-09-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.