Company NameTrenport Teynham General Partner Limited
DirectorsRichard John Hall and Eilish Rose Smeaton
Company StatusActive
Company Number05320656
CategoryPrivate Limited Company
Incorporation Date23 December 2004(19 years, 4 months ago)
Previous NameFinlaw 473 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(11 years, 11 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(16 years, 6 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
Appointed01 April 2005(3 months, 1 week after company formation)
Appointment Duration11 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
Appointed01 April 2005(3 months, 1 week after company formation)
Appointment Duration13 years (resigned 02 April 2018)
RoleAccountant
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
Appointed01 April 2005(3 months, 1 week after company formation)
Appointment Duration14 years, 2 months (resigned 07 June 2019)
RoleAccountant
Country of ResidenceEngland
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
Appointed01 April 2005(3 months, 1 week after company formation)
Appointment Duration15 years, 4 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(12 years, 7 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(13 years, 3 months 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 NameFilex Nominees Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameBroomfield Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 April 2005(3 months, 1 week after company formation)
Appointment Duration8 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

1 at £1Trenport Investments LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

14 February 2024Previous accounting period extended from 30 June 2023 to 31 December 2023 (1 page)
4 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
22 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 22 September 2023 (1 page)
29 June 2023Change of details for Trenport Investments Limited as a person with significant control on 30 June 2022 (2 pages)
29 June 2023Change of details for Trenport Property Holdings Limited as a person with significant control on 30 June 2022 (2 pages)
30 March 2023Accounts for a dormant company made up to 30 June 2022 (1 page)
4 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
1 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
25 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
10 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)
23 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
1 September 2020Accounts for a dormant company made up to 30 June 2020 (1 page)
25 August 2020Termination of appointment of Christopher Derek Hall as a director on 31 July 2020 (1 page)
23 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
28 October 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
27 June 2019Termination of appointment of Michael Seal as a director on 7 June 2019 (1 page)
7 January 2019Confirmation statement made on 23 December 2018 with updates (4 pages)
30 October 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
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)
23 January 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
23 January 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
24 December 2017Confirmation statement made on 23 December 2017 with updates (4 pages)
24 December 2017Confirmation statement made on 23 December 2017 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)
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)
22 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 23 December 2016 with updates (5 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)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(4 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(4 pages)
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)
9 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
9 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2014Memorandum and Articles of Association (19 pages)
9 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2014Memorandum and Articles of Association (19 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 Christopher Derek Hall 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 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 Rigel Kent Mowatt on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Christopher Derek Hall on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Christopher Derek Hall 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 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)
7 April 2014Registered office address changed from 20 Saint James's Street London SW1A 1ES on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 20 Saint James's Street London SW1A 1ES on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 20 Saint James's Street London SW1A 1ES on 7 April 2014 (1 page)
21 February 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
21 February 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
14 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(6 pages)
14 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(6 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)
4 March 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
4 March 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
8 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
31 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
9 February 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
9 February 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 January 2011Director's details changed for Mr Antony John Tufnell Parson on 13 December 2010 (2 pages)
5 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
5 January 2011Director's details changed for Mr Christopher Derek Hall on 13 December 2010 (2 pages)
5 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
5 January 2011Director's details changed for Mr Michael Seal on 13 December 2010 (2 pages)
5 January 2011Director's details changed for Mr Rigel Kent Mowatt on 13 December 2010 (2 pages)
5 January 2011Director's details changed for Mr Michael Seal on 13 December 2010 (2 pages)
5 January 2011Director's details changed for Mr Christopher Derek Hall on 13 December 2010 (2 pages)
5 January 2011Director's details changed for Mr Rigel Kent Mowatt on 13 December 2010 (2 pages)
5 January 2011Director's details changed for Mr Antony John Tufnell Parson on 13 December 2010 (2 pages)
24 February 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
24 February 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
5 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Antony John Tufnell Parson on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Christopher Derek Hall on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Christopher Derek Hall on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Antony John Tufnell Parson on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Christopher Derek Hall on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Antony John Tufnell Parson on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages)
20 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 December 2008Return made up to 23/12/08; full list of members (4 pages)
23 December 2008Return made up to 23/12/08; full list of members (4 pages)
20 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 January 2008Return made up to 23/12/07; full list of members (3 pages)
2 January 2008Return made up to 23/12/07; full list of members (3 pages)
26 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 January 2007Return made up to 23/12/06; full list of members (3 pages)
2 January 2007Return made up to 23/12/06; full list of members (3 pages)
29 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
29 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
29 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2006Return made up to 23/12/05; full list of members (3 pages)
4 January 2006Return made up to 23/12/05; full list of members (3 pages)
1 July 2005Memorandum and Articles of Association (19 pages)
1 July 2005Memorandum and Articles of Association (19 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005Registered office changed on 17/05/05 from: 179 great portland street london W1W 5LS (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005Registered office changed on 17/05/05 from: 179 great portland street london W1W 5LS (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005New secretary appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
26 January 2005Company name changed finlaw 473 LIMITED\certificate issued on 26/01/05 (2 pages)
26 January 2005Company name changed finlaw 473 LIMITED\certificate issued on 26/01/05 (2 pages)
23 December 2004Incorporation (23 pages)
23 December 2004Incorporation (23 pages)