Company NameTrieste Properties Limited
DirectorPio Morreale
Company StatusActive
Company Number02042536
CategoryPrivate Limited Company
Incorporation Date31 July 1986(37 years, 9 months ago)
Previous NamesSpeedstreak Enterprises Limited and M & M Motors (Mitcham) Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameLesley Morreale
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address10 The Ridgway
Sutton
Surrey
Director NameMr Pio Morreale
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2011(25 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 The Ridgway
Sutton
Surrey
SM2 5JY
Director NamePeo Morreale
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 1996)
RoleMotor Mechanic
Correspondence Address106 Carshalton Road
Sutton
Surrey
SM1 4RL
Director NameMr Tony Morreale
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(9 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Crichton Road
Carshalton
Surrey
SM5 3LS

Location

Registered Address278 Mitcham Lane
London
SW16 6NU
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Lesley Morreale
50.00%
Ordinary
1 at £1Mr Pio Morreale
50.00%
Ordinary

Financials

Year2014
Net Worth£398,484
Cash£88,762
Current Liabilities£28,299

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

14 August 2007Delivered on: 15 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as unit 26 riverside business park lyon road business centre london t/n TGL28218,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 November 1994Delivered on: 16 November 1994
Persons entitled: Allied Irish Banks PLC (As Security Trustee)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to allied irish banks PLC and/or aib finance limited.
Particulars: F/H property known as land at clarendon grove mitcham surrey t/n SGL483312. Specific charge over the goodwill and connection of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 March 1987Delivered on: 31 March 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 45/51, upper green east, mitcham, surrey.
Outstanding

Filing History

11 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 June 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 July 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 June 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (19 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (19 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 January 2012Termination of appointment of Tony Morreale as a director (1 page)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Appointment of Mr Pio Morreale as a director (2 pages)
11 January 2012Termination of appointment of Tony Morreale as a director (1 page)
11 January 2012Appointment of Mr Pio Morreale as a director (2 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 January 2011Director's details changed for Tony Morreale on 31 December 2010 (2 pages)
6 January 2011Secretary's details changed for Leslie Morreale on 31 December 2010 (1 page)
6 January 2011Secretary's details changed for Leslie Morreale on 31 December 2010 (1 page)
6 January 2011Director's details changed for Tony Morreale on 31 December 2010 (2 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
8 January 2010Director's details changed for Tony Morreale on 31 December 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 January 2010Registered office address changed from Reddin House 278 Mitcham Lane Streatham London SW16 6NU on 8 January 2010 (1 page)
8 January 2010Director's details changed for Tony Morreale on 31 December 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 January 2010Registered office address changed from Reddin House 278 Mitcham Lane Streatham London SW16 6NU on 8 January 2010 (1 page)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
17 November 2008Registered office changed on 17/11/2008 from 11 beeches avenue carshalton surrey SM5 3LB (1 page)
17 November 2008Registered office changed on 17/11/2008 from 11 beeches avenue carshalton surrey SM5 3LB (1 page)
31 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
31 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
21 July 2008Return made up to 31/12/07; full list of members (3 pages)
21 July 2008Return made up to 31/12/07; full list of members (3 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
16 January 2006Return made up to 31/12/05; full list of members (2 pages)
16 January 2006Return made up to 31/12/05; full list of members (2 pages)
24 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
24 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
15 February 2005Return made up to 31/12/04; full list of members (6 pages)
15 February 2005Return made up to 31/12/04; full list of members (6 pages)
25 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
25 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
2 February 2004Return made up to 31/12/03; full list of members (6 pages)
2 February 2004Return made up to 31/12/03; full list of members (6 pages)
12 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
12 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
28 January 2003Return made up to 31/12/02; full list of members (6 pages)
28 January 2003Return made up to 31/12/02; full list of members (6 pages)
16 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
16 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2000Full accounts made up to 31 March 2000 (9 pages)
26 September 2000Full accounts made up to 31 March 2000 (9 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 December 1999Full accounts made up to 31 March 1999 (9 pages)
17 December 1999Full accounts made up to 31 March 1999 (9 pages)
8 April 1999Return made up to 31/12/98; full list of members (6 pages)
8 April 1999Return made up to 31/12/98; full list of members (6 pages)
8 January 1999Full accounts made up to 31 March 1998 (9 pages)
8 January 1999Full accounts made up to 31 March 1998 (9 pages)
4 January 1999Registered office changed on 04/01/99 from: alperton house (1ST floor) bridgewater road wembley middlesex HA0 1BG (1 page)
4 January 1999Registered office changed on 04/01/99 from: alperton house (1ST floor) bridgewater road wembley middlesex HA0 1BG (1 page)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 January 1998Full accounts made up to 31 March 1997 (7 pages)
25 January 1998Full accounts made up to 31 March 1997 (7 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
24 January 1997Return made up to 31/12/96; change of members (6 pages)
24 January 1997Return made up to 31/12/96; change of members (6 pages)
28 October 1996Company name changed m & m motors (mitcham) LTD\certificate issued on 29/10/96 (2 pages)
28 October 1996Company name changed m & m motors (mitcham) LTD\certificate issued on 29/10/96 (2 pages)
22 October 1996New director appointed (2 pages)
22 October 1996Director resigned (1 page)
22 October 1996New director appointed (2 pages)
22 October 1996Director resigned (1 page)
5 February 1996Full accounts made up to 31 March 1995 (8 pages)
5 February 1996Full accounts made up to 31 March 1995 (8 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 July 1986Certificate of Incorporation (1 page)
31 July 1986Certificate of Incorporation (1 page)