UKBizDB.co.uk

TRL PROPERTIES LIMITED

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

This company is commonly known as Trl Properties Limited. The company was founded 54 years ago and was given the registration number 00960129. The firm's registered office is in POTTERS BAR. You can find them at The Heights East, Cranborne Road, Potters Bar, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TRL PROPERTIES LIMITED
Company Number:00960129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1969
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Heights East, Cranborne Road, Potters Bar, England, EN6 3JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Forest Court, Roberts Way, Englefield Green, Egham, England, TW20 9SH

Secretary04 October 2006Active
6 Forest Court, Roberts Way, Englefield Green, Egham, England, TW20 9SH

Director04 October 2006Active
1b Ripplevale Grove, London, N1 1HS

Secretary05 March 2003Active
4 Appledore Close, London, SW17 7SP

Secretary04 January 2005Active
Sokenlea, 27 Mill Lane, Walton On The Naze, CO14 8PE

Secretary01 June 2000Active
15 Highbanks Road, Hatch End, Pinner, HA5 4AR

Secretary01 January 1996Active
17 Lower Green Road, Rusthall, Tunbridge Wells, TN4 8TE

Secretary-Active
19 The Grove Harleyford Estate, Henley Road, Marlow, SL7 2BH

Director-Active
Fleming Str 47, 8000 Munich 81, Germany,

Director-Active
36 Eaton Rise, London, W5 2ER

Director26 October 2004Active
Heath Lodge Heath Side, Hampstead, London, NW3 1LB

Director04 October 2006Active
The Heights East, Cranborne Road, Potters Bar, England, EN6 3JN

Director07 November 2012Active
Avda De Los Madro 19, Madrid 28043, Spain, FOREIGN

Director-Active
Heathlodge, Heath Side, Hampstead, London, United Kingdom, NW3 1BL

Director14 March 2012Active
6 Kerrison Villas, Ealing, W5 5NN

Director20 February 2002Active
17 Lower Green Road, Rusthall, Tunbridge Wells, TN4 8TE

Director-Active

People with Significant Control

Mr Lawrence Edward Mcgreal
Notified on:06 March 2023
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:6 Forest Court, Roberts Way, Egham, England, TW20 9SH
Nature of control:
  • Significant influence or control
The Executors Of The Estate Of The Late Paul John Evans
Notified on:01 August 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:6 Forest Court, Roberts Way, Egham, England, TW20 9SH
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Address

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

Download
2024-03-26Resolution

Resolution.

Download
2023-12-20Accounts

Change account reference date company previous shortened.

Download
2023-09-21Accounts

Change account reference date company previous shortened.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Persons with significant control

Notification of a person with significant control.

Download
2023-03-06Officers

Change person director company with change date.

Download
2023-03-06Officers

Change person secretary company with change date.

Download
2023-03-06Persons with significant control

Cessation of a person with significant control.

Download
2023-03-01Address

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

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Accounts

Change account reference date company previous shortened.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Accounts

Change account reference date company previous shortened.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Address

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

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Accounts

Change account reference date company previous shortened.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.