Company NameTreasury Properties Limited
DirectorsJames Philip Forde and Elisavet Papadopoulou
Company StatusActive
Company Number05720812
CategoryPrivate Limited Company
Incorporation Date24 February 2006(18 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr James Philip Forde
Date of BirthMay 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed24 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Veals Mead
Mitcham
Surrey
CR4 3SB
Director NameMiss Elisavet Papadopoulou
Date of BirthMarch 1980 (Born 44 years ago)
NationalityGreek
StatusCurrent
Appointed01 August 2019(13 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address29 Veals Mead
Mitcham
Surrey
CR4 3SB
Secretary NameDavid Hennessy
NationalityIrish
StatusResigned
Appointed24 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address21 Oakmead Road
London
SW12 9SN
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 March 2008(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 2010)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD

Location

Registered Address29 Veals Mead
Mitcham
Surrey
CR4 3SB
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLavender Fields
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£108,499
Cash£137,362
Current Liabilities£49,563

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Filing History

20 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
16 January 2023Confirmation statement made on 14 December 2022 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 July 2022 (5 pages)
18 March 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 July 2021 (5 pages)
14 December 2021Cessation of James Philip Forde as a person with significant control on 1 July 2019 (1 page)
14 December 2021Notification of Elisavet Papadopoulou as a person with significant control on 1 July 2019 (2 pages)
26 April 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 July 2020 (5 pages)
25 February 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
25 February 2020Appointment of Miss Elisavet Papadopoulou as a director on 1 August 2019 (2 pages)
6 January 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
25 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
26 March 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
27 February 2017Director's details changed for Mr James Philip Forde on 1 February 2017 (2 pages)
27 February 2017Director's details changed for Mr James Philip Forde on 1 February 2017 (2 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
17 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 March 2016Amended total exemption small company accounts made up to 31 July 2015 (3 pages)
21 March 2016Amended total exemption small company accounts made up to 31 July 2015 (3 pages)
26 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
26 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
16 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 July 2015Secretary's details changed (1 page)
22 July 2015Secretary's details changed (1 page)
26 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
8 January 2015Registered office address changed from 29 Veals Mead Mitcham Surrey CR4 3SB to 29 Veals Mead Mitcham Surrey CR4 3SB on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 29 Veals Mead Mitcham Surrey CR4 3SB to 29 Veals Mead Mitcham Surrey CR4 3SB on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 29 Veals Mead Mitcham Surrey CR4 3SB to 29 Veals Mead Mitcham Surrey CR4 3SB on 8 January 2015 (1 page)
10 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
10 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
11 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
9 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 March 2010Registered office address changed from 73a Hubert Grove London SW9 9NY England on 10 March 2010 (1 page)
10 March 2010Registered office address changed from 73a Hubert Grove London SW9 9NY England on 10 March 2010 (1 page)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
9 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
8 March 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon London SW19 7QD on 8 March 2010 (1 page)
8 March 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon London SW19 7QD on 8 March 2010 (1 page)
8 March 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
8 March 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
8 March 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon London SW19 7QD on 8 March 2010 (1 page)
8 March 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
8 March 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
28 July 2009Registered office changed on 28/07/2009 from marquess court 69 southampton row london WC1B 4ET (1 page)
28 July 2009Registered office changed on 28/07/2009 from marquess court 69 southampton row london WC1B 4ET (1 page)
21 April 2009Return made up to 24/02/09; full list of members (3 pages)
21 April 2009Return made up to 24/02/09; full list of members (3 pages)
18 March 2009Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page)
18 March 2009Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page)
29 January 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
29 January 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
20 March 2008Appointment terminated secretary david hennessy (1 page)
20 March 2008Secretary appointed london law secretarial LIMITED (2 pages)
20 March 2008Secretary appointed london law secretarial LIMITED (2 pages)
20 March 2008Return made up to 24/02/08; full list of members (3 pages)
20 March 2008Registered office changed on 20/03/2008 from 73A hubert grove london SW9 9NY (1 page)
20 March 2008Appointment terminated secretary david hennessy (1 page)
20 March 2008Registered office changed on 20/03/2008 from 73A hubert grove london SW9 9NY (1 page)
20 March 2008Return made up to 24/02/08; full list of members (3 pages)
24 September 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
24 September 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
24 August 2007Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
24 August 2007Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
21 March 2007Return made up to 24/02/07; full list of members (2 pages)
21 March 2007Return made up to 24/02/07; full list of members (2 pages)
24 February 2006Incorporation (18 pages)
24 February 2006Incorporation (18 pages)