Company NameTrenport (Peters Village) Limited
DirectorsRichard John Hall and Eilish Rose Smeaton
Company StatusActive
Company Number04187596
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years, 1 month ago)
Previous Names3237th Single Member Shelf Trading Company Limited and Trenport Properties Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard John Hall
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(15 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameEilish Rose Smeaton
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 2021(20 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Antony John Tufnell Parson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(1 week, 1 day after company formation)
Appointment Duration15 years, 8 months (resigned 01 December 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Rigel Kent Mowatt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(1 week, 1 day after company formation)
Appointment Duration17 years (resigned 02 April 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Michael Seal
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(1 week, 1 day after company formation)
Appointment Duration18 years, 2 months (resigned 07 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Aidan Stuart Barclay
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(1 week, 1 day after company formation)
Appointment Duration20 years, 3 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Philip Leslie Peters
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(1 week, 1 day after company formation)
Appointment Duration20 years, 3 months (resigned 30 June 2021)
RoleBanker/Company Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Christopher Derek Hall
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(13 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Selwyn Heycock
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2017(16 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Nicholas John Hopper
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2018(17 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2021)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameBroomfield Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 April 2001(1 week, 2 days after company formation)
Appointment Duration12 years, 5 months (resigned 16 September 2013)
Correspondence AddressAbbey House
342 Regents Park Road
London
N3 2LL

Contact

Websitetrenport.co.uk
Email address[email protected]
Telephone01634 788985
Telephone regionMedway

Location

Registered Address4th Floor St Albans House
57-59 Haymarket
London
SW1Y 4QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

35.2m at £1Trenport Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£35,350,000
Cash£1,144,000
Current Liabilities£1,245,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

2 May 2014Delivered on: 9 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Bushey wood: land on the north west side of bull lane, eccles, aylesford and land adjoining 322 bull lane, eccles, aylesford f/h t/no's K830695, K830706. Peters village: land on the north side of scarborough lane, burham, rochester, land to the south of knowle road, woodham, rochester, land to the south west of knowle road, woodham, rochester, the cottage, hall road, the gardener's cottage, hall road and land lying to the west of the medway on the east side of holborough road, snodland. F/h t/no's K859495, K871868, K234487, K525360, K776096, K371782, K494084, K984791.
Outstanding
2 May 2014Delivered on: 6 May 2014
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: The land known as peter’s village and registered at the land registry under title numbers K859495, K371782, K494084, K776096, K871868, K525360, K234487 and K984791 and part of the land identified in the bushey wood area of opportunity and included in title numbers K830695 and K830706.
Outstanding
2 May 2014Delivered on: 6 May 2014
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: The land known as peters village registered at the land registry under title numbers K859495, K371782, K494084, K776096, K871868, K525360, K234487, K984791 and part of the land identified in the bushey wood area of opportunity registered at the land registry under title numbers K830695 and K830706.
Outstanding
28 March 2013Delivered on: 3 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company and the borrower to the chargee on any account whatsoever.
Particulars: The agreement being the framework agreement, all sums payable under the agreement and all rights arising out of or in connection with any breach or default by any party to the agreement.
Outstanding
2 March 2012Delivered on: 7 March 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from each chargor and the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land lying to the east side of holborough road, snodland, kent t/no K984791; all fixtures, insurances. See image for full details.
Outstanding
14 July 2010Delivered on: 20 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a gardeners cottage hall road wouldham rochester t/no K494084 and f/h land k/a the cottage wouldham hall road wouldham rochester t/no K371782.
Outstanding
19 July 2005Delivered on: 2 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: A supplemental legal mortgage
Secured details: All monies due or to become due from the company, tehp and trenport investments limited to the chargee on any account whatsoever.
Particulars: F/H land k/a land to the south of knowle road woodham rochester t/no K234487 and as land to the south west of knowle road woodham rochester t/nos K525360 an DK776096.. See the mortgage charge document for full details.
Outstanding
29 July 2002Delivered on: 31 July 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of debenture
Secured details: All obligations and liabilities whatsoever due or to become due from each chargor and trenport investments limited (the "borrower") to the chargee on any account whatsoever.
Particulars: Including (I) d/hold land and buildings known as east hall farm,sittingbourne,kent; K826779 and K830709 and (ii) f/hold land known as peter pit,medway valley,east bank,kent; K830710; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

14 February 2024Previous accounting period extended from 30 June 2023 to 31 December 2023 (1 page)
1 December 2023Registration of charge 041875960010, created on 30 November 2023 (69 pages)
20 November 2023Registration of a charge with Charles court order to extend. Charge code 041875960009, created on 25 May 2022
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 0303 1234 500
(63 pages)
13 November 2023Statement of capital on 13 November 2023
  • GBP 5,200,000
(5 pages)
13 November 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 November 2023Solvency Statement dated 10/11/23 (1 page)
10 November 2023Statement by Directors (1 page)
21 September 2023Registered office address changed from 2nd Floor 14 st George Street London W1S 1FE to 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX on 21 September 2023 (1 page)
30 March 2023Full accounts made up to 30 June 2022 (19 pages)
22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
4 November 2022Satisfaction of charge 041875960006 in full (1 page)
4 November 2022Satisfaction of charge 041875960007 in full (1 page)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
28 January 2022Full accounts made up to 30 June 2021 (20 pages)
9 November 2021Termination of appointment of Nicholas John Hopper as a director on 31 July 2021 (1 page)
21 September 2021Director's details changed for Eilish Rose Smeaton on 1 July 2021 (2 pages)
19 July 2021Appointment of Eilish Rose Smeaton as a director on 1 July 2021 (2 pages)
19 July 2021Termination of appointment of Selwyn Heycock as a director on 30 June 2021 (1 page)
19 July 2021Termination of appointment of Aidan Stuart Barclay as a director on 30 June 2021 (1 page)
19 July 2021Termination of appointment of Philip Leslie Peters as a director on 30 June 2021 (1 page)
18 June 2021Part of the property or undertaking has been released from charge 041875960006 (1 page)
18 June 2021Part of the property or undertaking has been released from charge 041875960007 (1 page)
8 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
3 February 2021Full accounts made up to 30 June 2020 (17 pages)
25 August 2020Termination of appointment of Christopher Derek Hall as a director on 31 July 2020 (1 page)
24 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
12 March 2020Full accounts made up to 30 June 2019 (17 pages)
27 June 2019Termination of appointment of Michael Seal as a director on 7 June 2019 (1 page)
1 April 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
18 January 2019Full accounts made up to 30 June 2018 (18 pages)
15 June 2018Satisfaction of charge 2 in full (1 page)
15 June 2018Satisfaction of charge 1 in full (2 pages)
15 June 2018Satisfaction of charge 3 in full (1 page)
15 June 2018Satisfaction of charge 4 in full (1 page)
15 June 2018Satisfaction of charge 041875960008 in full (1 page)
15 June 2018Satisfaction of charge 5 in full (1 page)
3 April 2018Termination of appointment of Rigel Kent Mowatt as a director on 2 April 2018 (1 page)
3 April 2018Appointment of Mr Nicholas John Hopper as a director on 2 April 2018 (2 pages)
27 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
13 November 2017Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages)
13 November 2017Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages)
6 November 2017Full accounts made up to 30 June 2017 (18 pages)
6 November 2017Full accounts made up to 30 June 2017 (18 pages)
16 August 2017Appointment of Mr Selwyn Heycock as a director on 8 August 2017 (2 pages)
16 August 2017Appointment of Mr Selwyn Heycock as a director on 8 August 2017 (2 pages)
28 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
5 January 2017Full accounts made up to 30 June 2016 (17 pages)
5 January 2017Full accounts made up to 30 June 2016 (17 pages)
5 December 2016Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page)
5 December 2016Appointment of Richard John Hall as a director on 1 December 2016 (2 pages)
5 December 2016Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page)
5 December 2016Appointment of Richard John Hall as a director on 1 December 2016 (2 pages)
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 35,200,000
(5 pages)
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 35,200,000
(5 pages)
2 February 2016Auditor's resignation (1 page)
2 February 2016Auditor's resignation (1 page)
5 May 2015Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
5 May 2015Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
28 April 2015Full accounts made up to 31 December 2014 (11 pages)
28 April 2015Full accounts made up to 31 December 2014 (11 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 35,200,000
(5 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 35,200,000
(5 pages)
1 October 2014Full accounts made up to 31 December 2013 (11 pages)
1 October 2014Full accounts made up to 31 December 2013 (11 pages)
15 May 2014Appointment of Mr Christopher Derek Hall as a director (2 pages)
15 May 2014Appointment of Mr Christopher Derek Hall as a director (2 pages)
9 May 2014Memorandum and Articles of Association (11 pages)
9 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2014Memorandum and Articles of Association (11 pages)
9 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2014Registration of charge 041875960008 (98 pages)
9 May 2014Registration of charge 041875960008 (98 pages)
6 May 2014Registration of charge 041875960006 (28 pages)
6 May 2014Registration of charge 041875960007 (40 pages)
6 May 2014Registration of charge 041875960007 (40 pages)
6 May 2014Registration of charge 041875960006 (28 pages)
8 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages)
7 April 2014Registered office address changed from 20 Saint Jamess Street London SW1A 1ES on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 20 Saint Jamess Street London SW1A 1ES on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 20 Saint Jamess Street London SW1A 1ES on 7 April 2014 (1 page)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 35,200,000
(5 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 35,200,000
(5 pages)
19 December 2013Statement of capital following an allotment of shares on 4 December 2013
  • GBP 35,200,000
(4 pages)
19 December 2013Memorandum and Articles of Association (10 pages)
19 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2013Statement of capital following an allotment of shares on 4 December 2013
  • GBP 35,200,000
(4 pages)
19 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2013Statement of capital following an allotment of shares on 4 December 2013
  • GBP 35,200,000
(4 pages)
19 December 2013Memorandum and Articles of Association (10 pages)
7 October 2013Termination of appointment of Broomfield Secretarial Services Limited as a secretary (1 page)
7 October 2013Termination of appointment of Broomfield Secretarial Services Limited as a secretary (1 page)
3 October 2013Full accounts made up to 31 December 2012 (11 pages)
3 October 2013Full accounts made up to 31 December 2012 (11 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
3 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (8 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
3 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (8 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (8 pages)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (8 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
30 September 2011Full accounts made up to 31 December 2010 (12 pages)
30 September 2011Full accounts made up to 31 December 2010 (12 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (8 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (8 pages)
29 September 2010Full accounts made up to 31 December 2009 (10 pages)
29 September 2010Full accounts made up to 31 December 2009 (10 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 March 2010Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Antony John Tufnell Parson on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Philip Leslie Peters on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Antony John Tufnell Parson on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Philip Leslie Peters on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Aidan Stuart Barclay on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Philip Leslie Peters on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Mr Aidan Stuart Barclay on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Antony John Tufnell Parson on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Aidan Stuart Barclay on 1 October 2009 (2 pages)
1 November 2009Full accounts made up to 31 December 2008 (9 pages)
1 November 2009Full accounts made up to 31 December 2008 (9 pages)
31 March 2009Return made up to 27/03/09; full list of members (4 pages)
31 March 2009Return made up to 27/03/09; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (9 pages)
31 October 2008Full accounts made up to 31 December 2007 (9 pages)
28 March 2008Return made up to 27/03/08; full list of members (4 pages)
28 March 2008Return made up to 27/03/08; full list of members (4 pages)
30 October 2007Full accounts made up to 31 December 2006 (9 pages)
30 October 2007Full accounts made up to 31 December 2006 (9 pages)
4 April 2007Return made up to 27/03/07; full list of members (3 pages)
4 April 2007Return made up to 27/03/07; full list of members (3 pages)
3 November 2006Full accounts made up to 31 December 2005 (9 pages)
3 November 2006Full accounts made up to 31 December 2005 (9 pages)
31 March 2006Return made up to 27/03/06; full list of members (3 pages)
31 March 2006Return made up to 27/03/06; full list of members (3 pages)
7 November 2005Full accounts made up to 31 December 2004 (9 pages)
7 November 2005Full accounts made up to 31 December 2004 (9 pages)
2 August 2005Particulars of mortgage/charge (6 pages)
2 August 2005Particulars of mortgage/charge (6 pages)
19 April 2005Return made up to 27/03/05; full list of members (3 pages)
19 April 2005Return made up to 27/03/05; full list of members (3 pages)
7 February 2005Director's particulars changed (1 page)
7 February 2005Director's particulars changed (1 page)
1 November 2004Full accounts made up to 31 December 2003 (8 pages)
1 November 2004Full accounts made up to 31 December 2003 (8 pages)
26 April 2004Return made up to 27/03/04; full list of members (7 pages)
26 April 2004Director's particulars changed (1 page)
26 April 2004Director's particulars changed (1 page)
26 April 2004Return made up to 27/03/04; full list of members (7 pages)
14 November 2003Full accounts made up to 31 December 2002 (8 pages)
14 November 2003Full accounts made up to 31 December 2002 (8 pages)
23 April 2003Return made up to 27/03/03; full list of members (7 pages)
23 April 2003Return made up to 27/03/03; full list of members (7 pages)
31 July 2002Particulars of mortgage/charge (15 pages)
31 July 2002Particulars of mortgage/charge (15 pages)
17 April 2002Company name changed trenport properties LIMITED\certificate issued on 17/04/02 (2 pages)
17 April 2002Company name changed trenport properties LIMITED\certificate issued on 17/04/02 (2 pages)
10 April 2002Return made up to 27/03/02; full list of members (7 pages)
10 April 2002Return made up to 27/03/02; full list of members (7 pages)
22 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
22 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
22 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
31 May 2001Memorandum and Articles of Association (17 pages)
31 May 2001Memorandum and Articles of Association (17 pages)
24 May 2001New director appointed (3 pages)
24 May 2001New director appointed (4 pages)
24 May 2001New director appointed (4 pages)
24 May 2001New director appointed (3 pages)
24 May 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
24 May 2001New secretary appointed (2 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001New director appointed (4 pages)
24 May 2001New director appointed (4 pages)
24 May 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
24 May 2001New director appointed (3 pages)
24 May 2001New director appointed (3 pages)
16 May 2001Registered office changed on 16/05/01 from: 21 holborn viaduct london EC1A 2DY (1 page)
16 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 May 2001Director resigned (1 page)
16 May 2001Secretary resigned (1 page)
16 May 2001Registered office changed on 16/05/01 from: 21 holborn viaduct london EC1A 2DY (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Secretary resigned (1 page)
4 April 2001Company name changed 3237TH single member shelf tradi ng company LIMITED\certificate issued on 04/04/01 (2 pages)
4 April 2001Company name changed 3237TH single member shelf tradi ng company LIMITED\certificate issued on 04/04/01 (2 pages)
27 March 2001Incorporation (22 pages)
27 March 2001Incorporation (22 pages)