UKBizDB.co.uk

TREMOLAT PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
20, Juniper Bank Way, Subiaco, Australia, WA 6008

Secretary01 June 1995Active
20, Juniper Bank Way, Subiaco, Australia, WA6008

Director02 August 1993Active
Copsale Grange Broadwater Lane, Copsale, Horsham, RH13 6QW

Director02 August 1993Active
Copsale Grange, Broadwater Lane Copsale, Horsham, RH13 6QW

Director02 August 1993Active
Ashwell House Pound Lane, Shenley, Radlett, WD7 9BU

Secretary02 August 1993Active
227 Belswains Lane, Hemel Hempstead, HP3 9XE

Secretary30 September 1993Active
Acre House, 11-15 William Road, NW1 3ER

Nominee Secretary22 July 1993Active
27 Salford Road, Aspley Guise, Milton Keynes, MK17 8HT

Secretary30 April 1994Active
18a, Dalkeith Road, Nedlands, Australia,

Director02 August 1993Active
22, 22 Frederick Street, North Bondi 2026, Australia,

Director27 May 2019Active
PO BOX 5090, Dalkeith, West Australia 6009, Australia,

Director18 November 2019Active
54 Ellerdale Street, Lewisham, SE13 7JU

Nominee Director22 July 1993Active
54, Eastern Road, Haywards Heath, England, RH16 3NL

Director29 April 2019Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-02-13Gazette

Gazette dissolved liquidation.

Download
2023-11-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-11-24Address

Change registered office address company with date old address new address.

Download
2021-11-10Address

Change registered office address company with date old address new address.

Download
2021-11-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-10Resolution

Resolution.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Accounts

Change account reference date company previous shortened.

Download
2021-09-21Officers

Change person secretary company with change date.

Download
2021-09-21Persons with significant control

Change to a person with significant control.

Download
2021-09-21Officers

Change person director company with change date.

Download
2021-09-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-13Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Officers

Change person director company with change date.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.