UKBizDB.co.uk

TRENO PROPERTIES LIMITED

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

This company is commonly known as Treno Properties Limited. The company was founded 14 years ago and was given the registration number 06958609. The firm's registered office is in SOUTHALL. You can find them at 1b, First Floor, 142 Johnson Street, Southall, Middlesex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TRENO PROPERTIES LIMITED
Company Number:06958609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:1b, First Floor, 142 Johnson Street, Southall, Middlesex, United Kingdom, UB2 5FD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1b, First Floor, 142 Johnson Street, Southall, United Kingdom, UB2 5FD

Director09 July 2020Active
1b, First Floor, 142 Johnson Street, Southall, United Kingdom, UB2 5FD

Director09 July 2020Active
Mckenzie House, Bury Street, Ruislip, HA4 7TL

Secretary14 July 2009Active
69, Richmond Avenue, Prestwich, M25 0LW

Director10 July 2009Active
1b, First Floor, 142 Johnson Street, Southall, United Kingdom, UB2 5FD

Director14 July 2009Active
Mckenzie House, Bury Street, Ruislip, HA4 7TL

Director14 July 2009Active

People with Significant Control

Walgate Trustees Limited
Notified on:31 December 2023
Status:Active
Country of residence:United Kingdom
Address:16 Great Queen Street, London, United Kingdom, WC2B 5DG
Nature of control:
  • Significant influence or control as trust
Mr Simon Ian Goldring
Notified on:10 July 2020
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:United Kingdom
Address:Maurice Turnor Gardner Llp, 15th Floor, Milton House, London, United Kingdom, EC2Y 9BH
Nature of control:
  • Significant influence or control as trust
Mr Rupert Charles Bradshaw Tichurst
Notified on:10 July 2020
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:80 Stamfor Brook Road, London, United Kingdom, W6 0XN
Nature of control:
  • Significant influence or control as trust
Mr Amit Hasmukh Raojibhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:United Kingdom
Address:1b, First Floor, 142 Johnson Street, Southall, United Kingdom, UB2 5FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Persons with significant control

Cessation of a person with significant control.

Download
2024-01-14Persons with significant control

Cessation of a person with significant control.

Download
2024-01-14Persons with significant control

Notification of a person with significant control.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Officers

Change person director company with change date.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Resolution

Resolution.

Download
2020-08-20Persons with significant control

Notification of a person with significant control.

Download
2020-08-20Persons with significant control

Notification of a person with significant control.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Officers

Change person director company with change date.

Download
2018-01-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.