Company NameTruman Properties Limited
Company StatusActive
Company Number00678662
CategoryPrivate Limited Company
Incorporation Date22 December 1960(63 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSandra Dunbar Stevens
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1992(31 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCopy Editor
Country of ResidenceUnited Kingdom
Correspondence Address45 Holland Park Mews
London
W11 3SP
Director NameMr Alexander Truman Stevens
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2003(42 years, 10 months after company formation)
Appointment Duration20 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Holland Park Mews
London
W11 3SP
Director NameMrs Tanya Fiona Baird
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(53 years, 3 months after company formation)
Appointment Duration10 years
RoleHousewife
Country of ResidenceEngland
Correspondence Address45 Holland Park Mews
London
W11 3SP
Director NameMr Christopher Andrew Stevens
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(53 years, 3 months after company formation)
Appointment Duration10 years
RoleCameraman
Country of ResidenceEngland
Correspondence Address45 Holland Park Mews
London
W11 3SP
Secretary NameMr Alexander Truman Stevens
StatusCurrent
Appointed01 April 2014(53 years, 3 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address45 Holland Park Mews
London
W11 3SP
Director NameMr Paul Truman Stevens
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(31 years, 1 month after company formation)
Appointment Duration30 years, 4 months (resigned 25 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Holland Park Mews
London
W11 3SP
Secretary NameSandra Dunbar Stevens
NationalityBritish
StatusResigned
Appointed18 January 1992(31 years, 1 month after company formation)
Appointment Duration5 days (resigned 23 January 1992)
RoleCompany Director
Correspondence AddressManchester House
Bramdean
Alresford
Hampshire
SO24 0LW
Secretary NameMrs Tanya Fiona Baird
NationalityBritish
StatusResigned
Appointed23 January 1992(31 years, 1 month after company formation)
Appointment Duration22 years, 2 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address45 Holland Park Mews
London
W11 3SP
Director NameMrs Tanya Fiona Baird
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(53 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2014)
RoleHousewife
Country of ResidenceEngland
Correspondence Address45 Holland Park Mews
London
W11 3SP

Contact

Websitewww.poperc.com

Location

Registered Address45 Holland Park Mews
London
W11 3SP
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,263,417
Cash£524,166
Current Liabilities£105,372

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

25 February 1974Delivered on: 5 March 1974
Persons entitled: Cecil Stevens

Classification: Mortgage
Secured details: £13,000.
Particulars: 158 and 160 goldhawk rd lnd W12.
Outstanding

Filing History

7 February 2024Confirmation statement made on 18 January 2024 with updates (4 pages)
1 November 2023Notification of Alexander Truman Stevens as a person with significant control on 3 May 2023 (2 pages)
21 June 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
23 February 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
13 December 2022Termination of appointment of Paul Truman Stevens as a director on 25 May 2022 (1 page)
13 December 2022Cessation of Paul Truman Stevens as a person with significant control on 25 May 2022 (1 page)
12 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
23 February 2022Confirmation statement made on 18 January 2022 with updates (4 pages)
28 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
18 March 2021Confirmation statement made on 18 January 2021 with updates (4 pages)
14 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
22 January 2020Confirmation statement made on 18 January 2020 with updates (4 pages)
9 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 14,400
(5 pages)
26 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 14,400
(5 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 14,400
(5 pages)
2 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 14,400
(5 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 April 2014Termination of appointment of Tanya Baird as a director (1 page)
3 April 2014Appointment of Mr Alexander Truman Stevens as a secretary (2 pages)
3 April 2014Appointment of Mr Christopher Andrew Stevens as a director (2 pages)
3 April 2014Appointment of Mrs Tanya Fiona Baird as a director (2 pages)
3 April 2014Appointment of Mrs Tanya Fiona Baird as a director (2 pages)
3 April 2014Termination of appointment of Tanya Baird as a secretary (1 page)
3 April 2014Appointment of Mr Christopher Andrew Stevens as a director (2 pages)
3 April 2014Appointment of Mrs Tanya Fiona Baird as a director (2 pages)
3 April 2014Appointment of Mr Alexander Truman Stevens as a secretary (2 pages)
3 April 2014Termination of appointment of Tanya Baird as a director (1 page)
3 April 2014Termination of appointment of Tanya Baird as a secretary (1 page)
3 April 2014Appointment of Mrs Tanya Fiona Baird as a director (2 pages)
27 January 2014Director's details changed for Paul Truman Stevens on 18 January 2014 (2 pages)
27 January 2014Director's details changed for Alexander Truman Stevens on 18 January 2014 (2 pages)
27 January 2014Director's details changed for Sandra Dunbar Stevens on 18 January 2014 (2 pages)
27 January 2014Secretary's details changed for Mrs Tanya Fiona Baird on 18 January 2014 (1 page)
27 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 14,400
(4 pages)
27 January 2014Secretary's details changed for Mrs Tanya Fiona Baird on 18 January 2014 (1 page)
27 January 2014Director's details changed for Paul Truman Stevens on 18 January 2014 (2 pages)
27 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 14,400
(4 pages)
27 January 2014Director's details changed for Sandra Dunbar Stevens on 18 January 2014 (2 pages)
27 January 2014Director's details changed for Alexander Truman Stevens on 18 January 2014 (2 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 February 2010Director's details changed for Sandra Dunbar Stevens on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Paul Truman Stevens on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Alexander Truman Stevens on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Paul Truman Stevens on 1 January 2010 (2 pages)
16 February 2010Secretary's details changed for Tanya Fiona Baird on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Alexander Truman Stevens on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Paul Truman Stevens on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Sandra Dunbar Stevens on 1 January 2010 (2 pages)
16 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
16 February 2010Secretary's details changed for Tanya Fiona Baird on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Sandra Dunbar Stevens on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Alexander Truman Stevens on 1 January 2010 (2 pages)
16 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
16 February 2010Secretary's details changed for Tanya Fiona Baird on 1 January 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 January 2009Return made up to 18/01/09; full list of members (4 pages)
23 January 2009Return made up to 18/01/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 February 2008Return made up to 18/01/08; full list of members (3 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Return made up to 18/01/08; full list of members (3 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Secretary's particulars changed (1 page)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 February 2007Return made up to 18/01/07; full list of members (7 pages)
19 February 2007Return made up to 18/01/07; full list of members (7 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 February 2006Return made up to 18/01/06; full list of members (7 pages)
13 February 2006Return made up to 18/01/06; full list of members (7 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 January 2005Return made up to 18/01/05; full list of members (7 pages)
28 January 2005Return made up to 18/01/05; full list of members (7 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2004Return made up to 18/01/04; full list of members (7 pages)
28 January 2004Return made up to 18/01/04; full list of members (7 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
19 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 January 2003Return made up to 18/01/03; full list of members (7 pages)
25 January 2003Return made up to 18/01/03; full list of members (7 pages)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 January 2002Return made up to 18/01/02; full list of members (6 pages)
26 January 2002Return made up to 18/01/02; full list of members (6 pages)
18 October 2001Secretary's particulars changed (1 page)
18 October 2001Secretary's particulars changed (1 page)
18 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
18 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
24 January 2001Return made up to 18/01/01; full list of members (6 pages)
24 January 2001Return made up to 18/01/01; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 January 2000Return made up to 18/01/00; full list of members (6 pages)
25 January 2000Full accounts made up to 31 March 1999 (11 pages)
25 January 2000Return made up to 18/01/00; full list of members (6 pages)
25 January 2000Full accounts made up to 31 March 1999 (11 pages)
22 January 1999Return made up to 18/01/99; full list of members (6 pages)
22 January 1999Full accounts made up to 31 March 1998 (10 pages)
22 January 1999Full accounts made up to 31 March 1998 (10 pages)
22 January 1999Return made up to 18/01/99; full list of members (6 pages)
23 January 1998Return made up to 18/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 1998Full accounts made up to 31 March 1997 (9 pages)
23 January 1998Full accounts made up to 31 March 1997 (9 pages)
23 January 1998Return made up to 18/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 1997Return made up to 18/01/97; full list of members (6 pages)
23 January 1997Full accounts made up to 31 March 1996 (9 pages)
23 January 1997Full accounts made up to 31 March 1996 (9 pages)
23 January 1997Return made up to 18/01/97; full list of members (6 pages)