TRENPORT PROPERTY HOLDINGS LIMITED
Overview
| Company Name | TRENPORT PROPERTY HOLDINGS LIMITED |
|---|---|
| Company Status | In Administration |
| Legal Form | Private limited company |
| Company Number | 09417510 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TRENPORT PROPERTY HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is TRENPORT PROPERTY HOLDINGS LIMITED located?
| Registered Office Address | C/O Interpath Ltd 9th Floor 10 Fleet Place EC4M 7RB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRENPORT PROPERTY HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LW PROPERTY HOLDINGS LIMITED | Feb 12, 2015 | Feb 12, 2015 |
| TRENPORT PROPERTY HOLDINGS LIMITED | Feb 10, 2015 | Feb 10, 2015 |
| TRENPORT PROPERTY INVESTMENTS LIMITED | Feb 02, 2015 | Feb 02, 2015 |
What are the latest accounts for TRENPORT PROPERTY HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TRENPORT PROPERTY HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 02, 2026 |
| Next Confirmation Statement Due | Feb 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 02, 2025 |
| Overdue | Yes |
What are the latest filings for TRENPORT PROPERTY HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Result of meeting of creditors | 5 pages | AM07 | ||
Statement of administrator's proposal | 33 pages | AM03 | ||
Registered office address changed from 1st Floor 70 Jermyn Street London SW1Y 6NY England to C/O Interpath Ltd 9th Floor 10 Fleet Place London EC4M 7RB on Jan 06, 2026 | 3 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 48 pages | AA | ||
Satisfaction of charge 094175100003 in full | 1 pages | MR04 | ||
Registered office address changed from 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX United Kingdom to 1st Floor 70 Jermyn Street London SW1Y 6NY on Feb 20, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Feb 02, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 48 pages | AA | ||
Satisfaction of charge 094175100002 in full | 1 pages | MR04 | ||
Confirmation statement made on Feb 02, 2024 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Jun 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||
Registration of charge 094175100004, created on Dec 04, 2023 | 51 pages | MR01 | ||
Registration of charge 094175100003, created on Nov 30, 2023 | 30 pages | MR01 | ||
Termination of appointment of Philip Leslie Peters as a director on Nov 27, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Aidan Stuart Barclay on Sep 24, 2023 | 2 pages | CH01 | ||
Registered 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 Sep 21, 2023 | 1 pages | AD01 | ||
Amended group of companies' accounts made up to Jun 30, 2022 | 46 pages | AAMD | ||
Group of companies' accounts made up to Jun 30, 2022 | 46 pages | AA | ||
Confirmation statement made on Feb 02, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 094175100001 in full | 1 pages | MR04 | ||
Director's details changed for Mr Howard Myles Barclay on Mar 28, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Feb 02, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jun 30, 2021 | 52 pages | AA | ||
Termination of appointment of Nicholas John Hopper as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Who are the officers of TRENPORT PROPERTY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARCLAY, Aidan Stuart | Director | Fleet Place EC4M 7RB London C/O Interpath Ltd 9th Floor 10 | England | British | 7355000024 | |||||
| BARCLAY, Howard Myles | Director | Fleet Place EC4M 7RB London C/O Interpath Ltd 9th Floor 10 | England | British | 98347040003 | |||||
| HALL, Richard John | Director | Fleet Place EC4M 7RB London C/O Interpath Ltd 9th Floor 10 | United Kingdom | British | 219939950001 | |||||
| BARCLAY, Howard Myles | Director | St. George Street W1S 1FE London 2nd Floor 14 United Kingdom | England | British | 98347040003 | |||||
| COMPAGNONI, Marco | Director | EC4A 1AY London 110 Fetter Lane United Kingdom | United Kingdom | British | 34423730004 | |||||
| HALL, Christopher Derek | Director | 14 St George Street W1S 1FE London 2nd Floor | United Kingdom | British | 82148370002 | |||||
| HEYCOCK, Selwyn | Director | St. George Street W1S 1FE London 2nd Floor 14 United Kingdom | Uk | British | 196876830001 | |||||
| HEYCOCK, Selwyn | Director | 14 St George Street W1S 1FE London 2nd Floor | United Kingdom | British | 135967710001 | |||||
| HOPPER, Nicholas John | Director | 14 St George Street W1S 1FE London 2nd Floor | United Kingdom | British | 8695510002 | |||||
| MOWATT, Rigel Kent | Director | St. George Street W1S 1FE London 2nd Floor 14 United Kingdom | United Kingdom | British | 7922730007 | |||||
| PARSON, Antony John Tufnell | Director | St. George Street W1S 1FE London 2nd Floor 14 United Kingdom | Uk | British | 196876630001 | |||||
| PETERS, Philip Leslie | Director | St. George Street W1S 1FE London 2nd Floor 14 United Kingdom | England | British | 125281170003 | |||||
| PETERS, Philip Leslie | Director | St Albans House 57-59 Haymarket SW1Y 4QX London 4th Floor United Kingdom | United Kingdom | British | 190418280001 | |||||
| SEAL, Michael | Director | St. George Street W1S 1FE London 2nd Floor 14 United Kingdom | England | British | 4991060012 |
Who are the persons with significant control of TRENPORT PROPERTY HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shop Direct Holdings Limited | Apr 06, 2016 | 14 St George Street W1S 1FE London 2nd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TRENPORT PROPERTY HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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