-
TRENO PROPERTIES LIMITED - 1b, , First Floor, 142 Johnson Street, Southall, United Kingdom
Company Information
- Company registration number
- 06958609
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1b
- , First Floor
- 142 Johnson Street
- Southall
- Middlesex
- UB2 5FD
- United Kingdom 1b, , First Floor, 142 Johnson Street, Southall, Middlesex, UB2 5FD, United Kingdom UK
Management
- Managing Directors
- PATEL, Hiren
- PATEL, Parag
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-07-10
- Age Of Company 2009-07-10 14 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Mr Amit Hasmukh Raojibhai Patel
- Mr Amit Hasmukh Raojibjai Hasmukh Raojibhai Patel
- Mr Simon Ian Goldring
- Mr Rupert Charles Bradshaw Tichurst
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- AUDEN MCKENZIE PROPERTIES LTD
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-09-30
- Last Return Made Up To:
- 2012-07-10
- Annual Return
- Due Date: 2021-07-29
- Last Date: 2020-07-15
-
TRENO PROPERTIES LIMITED Company Description
- TRENO PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no 06958609. Its current trading status is "live". It was registered 2009-07-10. It was previously called AUDEN MCKENZIE PROPERTIES LTD. It has declared SIC or NACE codes as "68100". It has 2 directors The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2012-07-10.It can be contacted at 1B .
Get TRENO PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Treno Properties Limited - 1b, , First Floor, 142 Johnson Street, Southall, United Kingdom
- 2009-07-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TRENO PROPERTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
resolution (2020-09-09) - RESOLUTIONS
-
confirmation-statement-with-updates (2020-07-15) - CS01
-
termination-director-company-with-name-termination-date (2020-07-10) - TM01
-
appoint-person-director-company-with-name-date (2020-07-10) - AP01
-
confirmation-statement-with-no-updates (2020-06-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-06-26) - AA
-
notification-of-a-person-with-significant-control (2020-08-20) - PSC01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-24) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-06-27) - AA
-
change-person-director-company-with-change-date (2018-01-22) - CH01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-28) - CS01
-
change-account-reference-date-company-previous-extended (2017-12-11) - AA01
-
notification-of-a-person-with-significant-control (2017-07-06) - PSC01
-
change-person-director-company-with-change-date (2017-06-22) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-21) - AD01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-12) - AR01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-20) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-11) - AR01
-
certificate-change-of-name-company (2015-07-14) - CERTNM
-
accounts-with-accounts-type-small (2015-12-07) - AA
-
termination-secretary-company-with-name-termination-date (2015-01-26) - TM02
-
termination-director-company-with-name-termination-date (2015-01-26) - TM01
-
accounts-with-accounts-type-full (2015-01-09) - AA
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-07-22) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-21) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-12-16) - AA
-
change-person-director-company-with-change-date (2013-10-31) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-11) - AR01
-
change-person-secretary-company-with-change-date (2013-07-11) - CH03
-
change-person-director-company-with-change-date (2013-07-11) - CH01
keyboard_arrow_right 2012
-
change-account-reference-date-company-previous-extended (2012-01-04) - AA01
-
change-account-reference-date-company-current-shortened (2012-06-14) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-22) - AR01
-
accounts-with-accounts-type-total-exemption-full (2012-09-11) - AA
keyboard_arrow_right 2011
-
gazette-filings-brought-up-to-date (2011-11-30) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-29) - AR01
-
gazette-notice-compulsary (2011-11-08) - GAZ1
keyboard_arrow_right 2010
-
accounts-with-accounts-type-dormant (2010-08-09) - AA
keyboard_arrow_right 2009
-
legacy (2009-07-30) - 288a
-
legacy (2009-07-22) - 88(2)
-
legacy (2009-07-22) - 225
-
legacy (2009-07-22) - 287
-
legacy (2009-07-10) - 288b
-
incorporation-company (2009-07-10) - NEWINC