UKBizDB.co.uk

TRANSFLEET PROPERTIES LIMITED

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

This company is commonly known as Transfleet Properties Limited. The company was founded 9 years ago and was given the registration number 09436281. The firm's registered office is in HARROW. You can find them at Metroline House 4th Floor, 118-122 College Road, Harrow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TRANSFLEET PROPERTIES LIMITED
Company Number:09436281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Metroline House 4th Floor, 118-122 College Road, Harrow, England, HA1 1BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Peterborough Road, 1st Floor, Harrow, England, HA1 2AU

Director12 February 2015Active
Metroline House, 4th Floor, 118-122 College Road, Harrow, England, HA1 1BQ

Director07 December 2020Active
Metroline House, 4th Floor, 118-122 College Road, Harrow, England, HA1 1BQ

Director25 June 2023Active
Metroline House, 4th Floor, 118-122 College Road, Harrow, England, HA1 1BQ

Director12 June 2016Active
Metroline House, 4th Floor, 118-122 College Road, Harrow, England, HA1 1BQ

Director12 June 2016Active

People with Significant Control

Mr Rahuel Hemang Badiani
Notified on:07 December 2020
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:England
Address:Metroline House, 4th Floor, Harrow, England, HA1 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Meera Badiani
Notified on:06 February 2020
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:Metroline House, 4th Floor, Harrow, England, HA1 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rahuel Badiani
Notified on:06 February 2020
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:England
Address:Metroline House, 4th Floor, Harrow, England, HA1 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rajan Badiani
Notified on:06 February 2020
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:Metroline House, 4th Floor, Harrow, England, HA1 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jayman Chhotalal Badiani
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:Metroline House, 4th Floor, Harrow, England, HA1 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-16Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Persons with significant control

Cessation of a person with significant control.

Download
2023-07-29Officers

Appoint person director company with name date.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-29Officers

Termination director company with name termination date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-27Accounts

Accounts with accounts type micro entity.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2020-12-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-11-25Capital

Second filing capital allotment shares.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.