Company NameProperty Tring Ltd
Company StatusDissolved
Company Number12823448
CategoryPrivate Limited Company
Incorporation Date19 August 2020(3 years, 8 months ago)
Dissolution Date17 October 2023 (6 months, 1 week ago)
Previous NameRothschilds Tring Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Frank George Banner
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2020(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Cromwell House 14 Fulwood Place
London
WC1V 6HZ
Director NameMr Raman Thukral
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2021(1 year, 1 month after company formation)
Appointment Duration2 years (closed 17 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address284 Water Road
Wembley
HA0 1HX

Location

Registered Address1st Floor, Cromwell House
14 Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

30 September 2021Delivered on: 30 September 2021
Persons entitled: Mahdev Finance Limited

Classification: A registered charge
Particulars: 31, 33 & 35 huntbach street, hanley,. Land and buildings on the south side of glass street, stoke-on-trent, and. Land and buildings on the south-east side of glass street, stoke-on-trent.
Outstanding
30 September 2021Delivered on: 30 September 2021
Persons entitled: Mahdev Finance Limited

Classification: A registered charge
Particulars: 31, 33 & 35 huntbach street, hanley,. Land and buildings on the south side of glass street, stoke-on-trent and land and buildings on the south-east side glass street, stoke-on-trent.
Outstanding

Filing History

2 October 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
(3 pages)
19 August 2020Incorporation
Statement of capital on 2020-08-19
  • GBP 1
(30 pages)