TREMOLAT PROPERTIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
TREMOLAT PROPERTIES LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
TREMOLAT PROPERTIES LIMITED was incorporated 30 years ago on 22/07/1993 and has the registered number: 02838577. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 20/07/2023.
TREMOLAT PROPERTIES LIMITED was incorporated 30 years ago on 22/07/1993 and has the registered number: 02838577. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 20/07/2023.
TREMOLAT PROPERTIES LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
20 / 10 | 20/10/2021 | 20/07/2023 |
Registered Office
LANGLEY HOUSE PARK ROAD
LONDON
N2 8EY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/06/2021 | 03/07/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PETER JOHN RADLEY | Jul 1946 | British | Director | 1993-08-02 | CURRENT |
ANGELA PENNY RADLEY | Jun 1958 | British | Director | 1993-08-02 | CURRENT |
JOHN RICHARD ALLEN | Dec 1948 | British | Director | 1993-08-02 | CURRENT |
JOHN RICHARD ALLEN | Dec 1948 | British | Secretary | 1995-06-01 | CURRENT |
LAWSON (LONDON) LIMITED | Corporate Nominee Secretary | 1993-07-22 UNTIL 1993-08-02 | RESIGNED | ||
MR ELLIOT WILLIAM RADLEY | Jan 1988 | British | Director | 2019-04-29 UNTIL 2021-09-09 | RESIGNED |
MRS NENITA ALLEN | Mar 1966 | Australian | Director | 2019-11-18 UNTIL 2021-09-09 | RESIGNED |
MR DAVID RICHARD ALLEN | Apr 1973 | Australian | Director | 2019-05-27 UNTIL 2021-09-09 | RESIGNED |
MRS CLARE ANNA ALLEN | Aug 1958 | British | Director | 1993-08-02 UNTIL 2010-05-17 | RESIGNED |
CHRISTOPHER THOMAS GILL | Dec 1962 | British | Nominee Director | 1993-07-22 UNTIL 1993-08-02 | RESIGNED |
DAVID PAUL WHINYATES | British | Secretary | 1994-04-30 UNTIL 1995-06-01 | RESIGNED | |
MICHAEL JAMES ROY CROOME | Oct 1959 | Secretary | 1993-09-30 UNTIL 1994-04-30 | RESIGNED | |
JOHN RICHARD ALLEN | Dec 1948 | British | Secretary | 1993-08-02 UNTIL 1993-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Peter John Radley | 2016-04-06 | 7/1946 | Horsham | Significant influence or control |
Mr John Richard Allen | 2016-04-06 | 12/1948 | Subiaco |
Significant influence or control Significant influence or control as trust |
Mrs Angela Penny Radley | 2016-04-06 | 6/1958 | Horsham | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Tremolat Properties Limited - Filleted accounts | 2021-10-28 | 20-10-2021 | £9,835,624 Cash £9,803,004 equity |
Tremolat Properties Limited - Filleted accounts | 2021-09-14 | 30-04-2021 | £541,389 Cash £9,824,873 equity |
Tremolat Properties Limited - Filleted accounts | 2021-02-16 | 30-04-2020 | £487,490 Cash £8,700,213 equity |
Tremolat Properties Limited - Filleted accounts | 2020-02-01 | 30-04-2019 | £348,022 Cash £8,590,867 equity |
Tremolat Properties Limited - Filleted accounts | 2019-01-29 | 30-04-2018 | £263,475 Cash £8,390,643 equity |
Tremolat Properties Limited - Filleted accounts | 2018-03-15 | 30-04-2017 | £171,388 Cash £5,622,872 equity |
Tremolat Properties Limited - Abbreviated accounts | 2017-02-08 | 30-04-2016 | £179,199 Cash |