TREPP UK LIMITED
Overview
Company Name | TREPP UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03209327 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TREPP UK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TREPP UK LIMITED located?
Registered Office Address | Suite G02 66-67 Newman Street W1T 3EQ Fitzrovia London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TREPP UK LIMITED?
Company Name | From | Until |
---|---|---|
HOME INFORMATION PACKS LIMITED | Sep 02, 2008 | Sep 02, 2008 |
FERNBASE LIMITED | Jun 07, 1996 | Jun 07, 1996 |
What are the latest accounts for TREPP UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for TREPP UK LIMITED?
Last Confirmation Statement Made Up To | Feb 28, 2026 |
---|---|
Next Confirmation Statement Due | Mar 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 28, 2025 |
Overdue | No |
What are the latest filings for TREPP UK LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Sep 30, 2024 | 34 pages | AA | ||||||||||||||
legacy | 144 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Change of details for Dmg Information Limited as a person with significant control on May 15, 2025 | 2 pages | PSC05 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Apr 07, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Simon Robert Howarth on Jul 01, 2024 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT United Kingdom to Suite G02 66-67 Newman Street Fitzrovia London W1T 3EQ on Jul 04, 2024 | 1 pages | AD01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 33 pages | AA | ||||||||||||||
legacy | 149 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2022 | 35 pages | AA | ||||||||||||||
legacy | 148 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2021 | 38 pages | AA | ||||||||||||||
Confirmation statement made on Feb 28, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of TREPP UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SALLAS, Frances Louise | Secretary | 66-67 Newman Street W1T 3EQ Fitzrovia Suite G02 London United Kingdom | 203313020001 | |||||||
DICOLA, Anne Marie Germano, Chief Executive Offier | Director | Vaneck Drive 10804 New Rochelle 65 New York United States | United States | American | Attorney | 109961930001 | ||||
HOWARTH, Simon Robert | Director | 66-67 Newman Street W1T 3EQ Fitzrovia Suite G02 London United Kingdom | United States | British | Cfo / Accountant | 279363590001 | ||||
CALLCOTT, David William | Secretary | 5-7 Abbey Court Eagle Way, Sowton EX2 7HY Exeter Landmark Information Group Devon United Kingdom | 195005410001 | |||||||
FERNBACK, Stephen John | Secretary | 9 Riverview Terrace OX14 5GL Abingdon Oxfordshire | British | Company Director | 30666840005 | |||||
GRAY, John | Secretary | Willow House 33 Thornhill Road CF14 6PE Cardiff South Glamorgan | British | Director | 102867000001 | |||||
PICHE, Terrence William | Secretary | Great Bridgewater Street M1 5ES Manchester Eversheds House 70 | Canadian | Company Director | 87387540001 | |||||
PIMENTA, Robin | Secretary | Fleet Place EC4M 7RD London 5 England | 158830210001 | |||||||
BRYWEL ASSOCIATES LIMITED | Secretary | 3 Twyford Business Park Station Road RG10 9TU Twyford | 88656900001 | |||||||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
CALLCOTT, David William | Director | 5-7 Abbey Court Eagle Way, Sowton EX2 7HY Exeter Landmark Information Group Devon United Kingdom | England | British | Director | 85543390001 | ||||
CAROZZA, John, Chief Financial Officer | Director | Madison Avenue 10022 New York 477 Ny United States | United States | American | Accountant | 207183950001 | ||||
CARR, Catherine Mary Rose | Director | Fleet Place EC4M 7RD London 5 England | England | English | Hr Director | 124795390001 | ||||
CLARK, Bernard Stephen | Director | Great Bridgewater Street M1 5ES Manchester Eversheds House 70 | Canada | Canadian | Company Director | 112657110001 | ||||
GRAY, Catherine Anne | Director | Willow House 33 Thornhill Road CF14 6PE Cardiff South Glamorgan | Wales | British | Director | 101282500001 | ||||
GRAY, John | Director | Willow House 33 Thornhill Road CF14 6PE Cardiff South Glamorgan | Wales | British | Company Secretary | 102867000001 | ||||
KNIGHT, Roland | Director | Great Bridgewater Street M1 5ES Manchester Eversheds House 70 | Canada | Canadian | Chartered Accountant | 128735600002 | ||||
LLOYD, Andrew Stuart | Director | Fleet Place EC4M 7RD London 5 England | England | British | Director | 106610300001 | ||||
LOUIS, Peter | Director | Great Bridgewater Street M1 5ES Manchester Eversheds House 70 | Canada | Canadian | Company Director | 128694940001 | ||||
MILNER, Mark Francis | Director | 5-7 Abbey Court Eagle Way, Sowton EX2 7HY Exeter Landmark Information Group Devon United Kingdom | England | British | Director | 174048810001 | ||||
MULLANE, Kevin Jeremiah | Director | 8 Windsor Road CF62 7AW Barry South Glamorgan | Welsh | Sales Office | 49642930001 | |||||
PEARCE, Stuart David | Director | Fleet Place EC4M 7RD London 5 England | England | British | Director | 134479250001 | ||||
PICHE, Terrence William | Director | Great Bridgewater Street M1 5ES Manchester Eversheds House 70 | Canada | Canadian | Company Director | 87387540001 | ||||
PIMENTA, Robin Luke, Mr. | Director | Fleet Place EC4M 7RD London 5 England | England | British | Company Director | 196075550001 | ||||
PRISMALL, Andrew John | Director | 33a Llanbleddian Gardens CF24 4AT Cardiff | British | Property Services | 63060240001 | |||||
RICHARDS, Michael Charles | Director | 46 Wargrave Road Twyford RG10 9PQ Reading Berkshire | British | Sales Manager | 48512380002 | |||||
RICHARDS, Michael Charles | Director | 46 Wargrave Road Twyford RG10 9PQ Reading Berkshire | British | Director | 48512380002 | |||||
RICHARDS, Patricia | Director | 46 Wargrave Road Twyford RG10 9PQ Reading Berkshire | British | Director | 85686890001 | |||||
GEORGIAN INTERNATIONAL INC | Director | 50 Shirley Street Nassau FOREIGN Bahamas | 48512400001 | |||||||
KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Who are the persons with significant control of TREPP UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dmg Information Limited | Apr 06, 2016 | 9 Derry Street W8 5HY London Northcliffe House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0