Company Name29TR Limited
DirectorsWayne Leslie Blomfield and Judith Alison Gilfoy
Company StatusActive
Company Number04844959
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Wayne Leslie Blomfield
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2003(same day as company formation)
RoleRetail Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMiss Judith Alison Gilfoy
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2003(same day as company formation)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Secretary NamePrior Estates Limited (Corporation)
StatusCurrent
Appointed01 January 2004(5 months, 1 week after company formation)
Appointment Duration20 years, 4 months
Correspondence AddressLeonard House 7 Newman Road
Bromley
BR1 1RJ
Director NameAnnette Brown
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(same day as company formation)
RoleBank Officer
Correspondence Address29 Terrapin Road
London
SW17 8QN
Director NameMr Walthari Gynster Eckford
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Mill House
Cransford
Woodbridge
Suffolk
IP13 9PE
Director NameMurray John Newman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 July 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address106 Selkirk Road
London
SW17 0EP
Secretary NameMr Walthari Gynster Eckford
NationalityBritish
StatusResigned
Appointed24 July 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Mill House
Cransford
Woodbridge
Suffolk
IP13 9PE
Director NameShaun Gregory Mahony
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed11 April 2005(1 year, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 July 2008)
RoleProperty
Correspondence Address29d Terrapin Road
London
SW17 8QN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFirst Floor Leonard House 7
Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1C.m. Eckford
20.00%
Ordinary
1 at £1J. Gilfoy
20.00%
Ordinary
1 at £1Kym Wilson
20.00%
Ordinary
1 at £1Nia Elisabeth Dadson
20.00%
Ordinary
1 at £1W.g. Blomfield
20.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

7 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
2 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
18 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
27 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
20 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
26 July 2021Confirmation statement made on 24 July 2021 with updates (4 pages)
10 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
11 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
31 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
27 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
16 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
22 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
22 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
4 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 5
(5 pages)
4 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 5
(5 pages)
25 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
25 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
20 April 2015Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page)
20 April 2015Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page)
20 April 2015Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page)
11 December 2014Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages)
11 December 2014Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 5
(5 pages)
29 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 5
(5 pages)
7 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
26 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
26 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
26 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
4 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
20 August 2010Secretary's details changed for Prior Estates Limited on 24 July 2010 (2 pages)
20 August 2010Secretary's details changed for Prior Estates Limited on 24 July 2010 (2 pages)
20 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
19 August 2010Termination of appointment of Walthari Eckford as a director (1 page)
19 August 2010Director's details changed for Judith Alison Gilfoy on 24 July 2010 (2 pages)
19 August 2010Director's details changed for Judith Alison Gilfoy on 24 July 2010 (2 pages)
19 August 2010Director's details changed for Wayne Leslie Blomfield on 24 July 2010 (2 pages)
19 August 2010Termination of appointment of Walthari Eckford as a director (1 page)
19 August 2010Director's details changed for Wayne Leslie Blomfield on 24 July 2010 (2 pages)
20 August 2009Return made up to 24/07/09; full list of members (5 pages)
20 August 2009Return made up to 24/07/09; full list of members (5 pages)
27 January 2009Accounts for a dormant company made up to 31 December 2007 (4 pages)
27 January 2009Accounts for a dormant company made up to 31 December 2007 (4 pages)
22 January 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
22 January 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 January 2009Appointment terminated director annette brown (1 page)
21 January 2009Appointment terminated director annette brown (1 page)
5 August 2008Appointment terminated director shaun mahony (1 page)
5 August 2008Return made up to 24/07/08; full list of members (6 pages)
5 August 2008Appointment terminated director shaun mahony (1 page)
5 August 2008Return made up to 24/07/08; full list of members (6 pages)
5 September 2007Return made up to 24/07/07; full list of members (4 pages)
5 September 2007Return made up to 24/07/07; full list of members (4 pages)
29 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
29 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
17 August 2006Return made up to 24/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 August 2006Return made up to 24/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
24 August 2005Director resigned (1 page)
24 August 2005Return made up to 24/07/05; full list of members (10 pages)
24 August 2005Return made up to 24/07/05; full list of members (10 pages)
24 August 2005Director resigned (1 page)
23 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
23 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
16 May 2005Registered office changed on 16/05/05 from: 353 norwood road london SE27 9BQ (1 page)
16 May 2005Registered office changed on 16/05/05 from: 353 norwood road london SE27 9BQ (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
18 August 2004Return made up to 24/07/04; full list of members (9 pages)
18 August 2004Return made up to 24/07/04; full list of members (9 pages)
7 April 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004Ad 22/03/04--------- £ si 3@1=3 £ ic 2/5 (2 pages)
7 April 2004Ad 22/03/04--------- £ si 3@1=3 £ ic 2/5 (2 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
12 February 2004Registered office changed on 12/02/04 from: 29 terrapin road london SW17 8QN (1 page)
12 February 2004New secretary appointed (2 pages)
12 February 2004New secretary appointed (2 pages)
12 February 2004Registered office changed on 12/02/04 from: 29 terrapin road london SW17 8QN (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003New secretary appointed;new director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New secretary appointed;new director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003New director appointed (2 pages)
24 July 2003Incorporation (18 pages)
24 July 2003Incorporation (18 pages)