Company NameTrenport Property Holdings Limited
DirectorsAidan Stuart Barclay and Richard John Hall
Company StatusActive
Company Number09417510
CategoryPrivate Limited Company
Incorporation Date2 February 2015(9 years, 2 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Aidan Stuart Barclay
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2015(3 weeks, 2 days after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor St Albans House
57-59 Haymarket
London
SW1Y 4QX
Director NameMr Richard John Hall
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(1 year, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor St Albans House
57-59 Haymarket
London
SW1Y 4QX
Director NameMr Marco Compagnoni
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address110 Fetter Lane
London
EC4A 1AY
Director NameMr Howard Myles Barclay
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(3 weeks, 2 days after company formation)
Appointment DurationResigned same day (resigned 25 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 14 St. George Street
London
W1S 1FE
Director NameSelwyn Heycock
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(3 weeks, 2 days after company formation)
Appointment DurationResigned same day (resigned 25 February 2015)
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
Appointed25 February 2015(3 weeks, 2 days after company formation)
Appointment DurationResigned same day (resigned 25 February 2015)
RoleCompany Director And Banker
Country of ResidenceEngland
Correspondence Address2nd Floor 14 St. George Street
London
W1S 1FE
Director NameAntony John Tufnell Parson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(3 weeks, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St. George Street
London
W1S 1FE
Director NameRigel Kent Mowatt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(3 weeks, 2 days after company formation)
Appointment Duration3 years, 1 month (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
Appointed25 February 2015(3 weeks, 2 days after company formation)
Appointment Duration4 years, 3 months (resigned 07 June 2019)
RoleChartered Accountant
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 December 2016(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2020)
RoleTown Planner
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(3 years, 1 month 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

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

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Charges

30 April 2021Delivered on: 6 May 2021
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each Secured Party

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
24 May 2018Delivered on: 31 May 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Outstanding

Filing History

20 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
14 February 2024Previous accounting period extended from 30 June 2023 to 31 December 2023 (1 page)
5 December 2023Registration of charge 094175100004, created on 4 December 2023 (51 pages)
1 December 2023Registration of charge 094175100003, created on 30 November 2023 (30 pages)
30 November 2023Termination of appointment of Philip Leslie Peters as a director on 27 November 2023 (1 page)
27 September 2023Director's details changed for Mr Aidan Stuart Barclay on 24 September 2023 (2 pages)
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)
1 May 2023Amended group of companies' accounts made up to 30 June 2022 (46 pages)
30 March 2023Group of companies' accounts made up to 30 June 2022 (46 pages)
20 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
28 June 2022Satisfaction of charge 094175100001 in full (1 page)
28 March 2022Director's details changed for Mr Howard Myles Barclay on 28 March 2022 (2 pages)
11 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
27 January 2022Group of companies' accounts made up to 30 June 2021 (52 pages)
10 November 2021Termination of appointment of Nicholas John Hopper as a director on 31 July 2021 (1 page)
13 September 2021Termination of appointment of Selwyn Heycock as a director on 30 June 2021 (1 page)
6 May 2021Registration of charge 094175100002, created on 30 April 2021 (20 pages)
9 March 2021Group of companies' accounts made up to 30 June 2020 (36 pages)
2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
25 August 2020Termination of appointment of Christopher Derek Hall as a director on 31 July 2020 (1 page)
4 August 2020Group of companies' accounts made up to 30 June 2019 (34 pages)
3 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
27 June 2019Termination of appointment of Michael Seal as a director on 7 June 2019 (1 page)
4 February 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
17 January 2019Group of companies' accounts made up to 30 June 2018 (33 pages)
31 May 2018Registration of charge 094175100001, created on 24 May 2018 (64 pages)
3 April 2018Appointment of Mr Nicholas John Hopper as a director on 2 April 2018 (2 pages)
3 April 2018Termination of appointment of Rigel Kent Mowatt as a director on 2 April 2018 (1 page)
6 February 2018Confirmation statement made on 2 February 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 2017Group of companies' accounts made up to 30 June 2017 (32 pages)
6 November 2017Group of companies' accounts made up to 30 June 2017 (32 pages)
8 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
7 February 2017Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page)
7 February 2017Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page)
19 December 2016Appointment of Mr Christopher Derek Hall as a director on 1 December 2016 (2 pages)
19 December 2016Appointment of Richard John Hall as a director on 1 December 2016 (2 pages)
19 December 2016Appointment of Richard John Hall as a director on 1 December 2016 (2 pages)
19 December 2016Appointment of Mr Christopher Derek Hall as a director on 1 December 2016 (2 pages)
10 November 2016Group of companies' accounts made up to 30 June 2016 (30 pages)
10 November 2016Group of companies' accounts made up to 30 June 2016 (30 pages)
25 October 2016Director's details changed for Antony Parson on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Antony Parson on 25 October 2016 (2 pages)
8 February 2016Termination of appointment of Selwyn Heycock as a director on 25 February 2015 (1 page)
8 February 2016Termination of appointment of Philip Leslie Peters as a director on 25 February 2015 (1 page)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 124,857,001
(6 pages)
8 February 2016Termination of appointment of Selwyn Heycock as a director on 25 February 2015 (1 page)
8 February 2016Termination of appointment of Howard Myles Barclay as a director on 25 February 2015 (1 page)
8 February 2016Termination of appointment of Philip Leslie Peters as a director on 25 February 2015 (1 page)
8 February 2016Termination of appointment of Howard Myles Barclay as a director on 25 February 2015 (1 page)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 124,857,001
(6 pages)
17 April 2015Appointment of Mr Philip Leslie Peters as a director on 25 February 2015 (3 pages)
17 April 2015Appointment of Mr Howard Myles Barclay as a director on 25 February 2015 (3 pages)
17 April 2015Appointment of Mr Aidan Stuart Barclay as a director on 25 February 2015 (3 pages)
17 April 2015Appointment of Antony Parson as a director on 25 February 2015 (3 pages)
17 April 2015Appointment of Antony Parson as a director on 25 February 2015 (3 pages)
17 April 2015Appointment of Selwyn Heycock as a director on 25 February 2015 (3 pages)
17 April 2015Appointment of Mr Howard Myles Barclay as a director on 25 February 2015 (3 pages)
17 April 2015Appointment of Selwyn Heycock as a director on 25 February 2015 (3 pages)
17 April 2015Appointment of Mr Michael Seal as a director on 25 February 2015 (3 pages)
17 April 2015Appointment of Mr Philip Leslie Peters as a director on 25 February 2015 (3 pages)
17 April 2015Appointment of Mr Michael Seal as a director on 25 February 2015 (3 pages)
17 April 2015Appointment of Mr Aidan Stuart Barclay as a director on 25 February 2015 (3 pages)
17 April 2015Appointment of Rigel Kent Mowatt as a director on 25 February 2015 (3 pages)
17 April 2015Appointment of Rigel Kent Mowatt as a director on 25 February 2015 (3 pages)
14 April 2015Appointment of Selwyn Heycock as a director on 25 February 2015 (2 pages)
14 April 2015Appointment of Selwyn Heycock as a director on 25 February 2015 (2 pages)
14 April 2015Appointment of Philip Leslie Peters as a director on 25 February 2015 (2 pages)
14 April 2015Appointment of Mr Howard Myles Barclay as a director on 25 February 2015 (2 pages)
14 April 2015Termination of appointment of Marco Compagnoni as a director on 25 February 2015 (1 page)
14 April 2015Appointment of Philip Leslie Peters as a director on 25 February 2015 (2 pages)
14 April 2015Appointment of Mr Howard Myles Barclay as a director on 25 February 2015 (2 pages)
14 April 2015Termination of appointment of Marco Compagnoni as a director on 25 February 2015 (1 page)
10 April 2015Registered office address changed from 110 Fetter Lane London EC4A 1AY United Kingdom to 2Nd Floor 14 St George Street London W1S 1FE on 10 April 2015 (2 pages)
10 April 2015Termination of appointment of Marco Compagnoni as a director on 25 February 2015 (2 pages)
10 April 2015Termination of appointment of Marco Compagnoni as a director on 25 February 2015 (2 pages)
10 April 2015Current accounting period extended from 28 February 2016 to 30 June 2016 (3 pages)
10 April 2015Current accounting period extended from 28 February 2016 to 30 June 2016 (3 pages)
10 April 2015Registered office address changed from 110 Fetter Lane London EC4A 1AY United Kingdom to 2Nd Floor 14 St George Street London W1S 1FE on 10 April 2015 (2 pages)
10 April 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 124,857,001
(4 pages)
10 April 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 124,857,001
(4 pages)
14 March 2015Company name changed lw property holdings LIMITED\certificate issued on 14/03/15
  • CONNOT ‐ Change of name notice
(3 pages)
14 March 2015Company name changed lw property holdings LIMITED\certificate issued on 14/03/15
  • CONNOT ‐ Change of name notice
(3 pages)
12 February 2015Company name changed trenport property holdings LIMITED\certificate issued on 12/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
12 February 2015Company name changed trenport property holdings LIMITED\certificate issued on 12/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
10 February 2015Company name changed trenport property investments LIMITED\certificate issued on 10/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
10 February 2015Company name changed trenport property investments LIMITED\certificate issued on 10/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
2 February 2015Incorporation
Statement of capital on 2015-02-02
  • GBP 1
(20 pages)
2 February 2015Incorporation
Statement of capital on 2015-02-02
  • GBP 1
(20 pages)