This company is commonly known as Tremolat Properties Limited. The company was founded 30 years ago and was given the registration number 02838577. The firm's registered office is in UXBRIDGE. You can find them at Jones Fisher Downes 6 - 9 The Square, Stockley Park, Uxbridge, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TREMOLAT PROPERTIES LIMITED |
---|---|---|
Company Number | : | 02838577 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 1993 |
End of financial year | : | 20 October 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jones Fisher Downes 6 - 9 The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1FW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Juniper Bank Way, Subiaco, Australia, WA 6008 | Secretary | 01 June 1995 | Active |
20, Juniper Bank Way, Subiaco, Australia, WA6008 | Director | 02 August 1993 | Active |
Copsale Grange Broadwater Lane, Copsale, Horsham, RH13 6QW | Director | 02 August 1993 | Active |
Copsale Grange, Broadwater Lane Copsale, Horsham, RH13 6QW | Director | 02 August 1993 | Active |
Ashwell House Pound Lane, Shenley, Radlett, WD7 9BU | Secretary | 02 August 1993 | Active |
227 Belswains Lane, Hemel Hempstead, HP3 9XE | Secretary | 30 September 1993 | Active |
Acre House, 11-15 William Road, NW1 3ER | Nominee Secretary | 22 July 1993 | Active |
27 Salford Road, Aspley Guise, Milton Keynes, MK17 8HT | Secretary | 30 April 1994 | Active |
18a, Dalkeith Road, Nedlands, Australia, | Director | 02 August 1993 | Active |
22, 22 Frederick Street, North Bondi 2026, Australia, | Director | 27 May 2019 | Active |
PO BOX 5090, Dalkeith, West Australia 6009, Australia, | Director | 18 November 2019 | Active |
54 Ellerdale Street, Lewisham, SE13 7JU | Nominee Director | 22 July 1993 | Active |
54, Eastern Road, Haywards Heath, England, RH16 3NL | Director | 29 April 2019 | Active |
Mr John Richard Allen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Country of residence | : | Australia |
Address | : | 20, Juniper Bank Way, Subiaco, Australia, WA 6008 |
Nature of control | : |
|
Mr Peter John Radley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Copsale Grange, Broadwater Lane, Horsham, England, RH13 6QW |
Nature of control | : |
|
Mrs Angela Penny Radley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Copsale Grange, Broadwater Lane, Horsham, England, RH13 6QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-13 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-12-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-11-24 | Address | Change registered office address company with date old address new address. | Download |
2021-11-10 | Address | Change registered office address company with date old address new address. | Download |
2021-11-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-10 | Resolution | Resolution. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-21 | Officers | Change person secretary company with change date. | Download |
2021-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-21 | Officers | Change person director company with change date. | Download |
2021-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-09 | Officers | Termination director company with name termination date. | Download |
2021-09-09 | Officers | Termination director company with name termination date. | Download |
2021-09-09 | Officers | Termination director company with name termination date. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-18 | Officers | Change person director company with change date. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Officers | Appoint person director company with name date. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.