Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TREMOLAT PROPERTIES LIMITED
Company Information for

TREMOLAT PROPERTIES LIMITED

Langley House Park Road, East Finchley, London, N2 8EY,
Company Registration Number
02838577
Private Limited Company
Liquidation

Company Overview

About Tremolat Properties Ltd
TREMOLAT PROPERTIES LIMITED was founded on 1993-07-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Tremolat Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TREMOLAT PROPERTIES LIMITED
 
Legal Registered Office
Langley House Park Road
East Finchley
London
N2 8EY
Other companies in W4
 
Filing Information
Company Number 02838577
Company ID Number 02838577
Date formed 1993-07-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-10-20
Account next due 20/07/2023
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB627992884  
Last Datalog update: 2024-02-13 13:09:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TREMOLAT PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TREMOLAT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN RICHARD ALLEN
Company Secretary 1995-06-01
JOHN RICHARD ALLEN
Director 1993-08-02
ANGELA PENNY RADLEY
Director 1993-08-02
PETER JOHN RADLEY
Director 1993-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE ANNA ALLEN
Director 1993-08-02 2010-05-17
DAVID PAUL WHINYATES
Company Secretary 1994-04-30 1995-06-01
MICHAEL JAMES ROY CROOME
Company Secretary 1993-09-30 1994-04-30
JOHN RICHARD ALLEN
Company Secretary 1993-08-02 1993-09-30
LAWSON (LONDON) LIMITED
Nominated Secretary 1993-07-22 1993-08-02
CHRISTOPHER THOMAS GILL
Nominated Director 1993-07-22 1993-08-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13Final Gazette dissolved via compulsory strike-off
2022-12-17Voluntary liquidation Statement of receipts and payments to 2022-11-02
2022-01-12Voluntary liquidation declaration of solvency
2022-01-12LIQ01Voluntary liquidation declaration of solvency
2021-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/21 FROM C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH
2021-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/21 FROM Jones Fisher Downes 6 - 9 the Square Stockley Park Uxbridge UB11 1FW United Kingdom
2021-11-10600Appointment of a voluntary liquidator
2021-11-10LRESSPResolutions passed:
  • Special resolution to wind up on 2021-11-03
2021-10-27AA20/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-27AA01Previous accounting period shortened from 30/04/22 TO 20/10/21
2021-09-21CH03SECRETARY'S DETAILS CHNAGED FOR JOHN RICHARD ALLEN on 2018-01-18
2021-09-21PSC04Change of details for Mr John Richard Allen as a person with significant control on 2018-01-18
2021-09-21CH01Director's details changed for John Richard Allen on 2018-01-18
2021-09-11AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR NENITA ALLEN
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-02-13AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18CH01Director's details changed for Mr Elliot William Radley on 2020-08-17
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27AP01DIRECTOR APPOINTED MRS NENITA ALLEN
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/19 FROM C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD
2019-05-27AP01DIRECTOR APPOINTED MR DAVID RICHARD ALLEN
2019-04-29AP01DIRECTOR APPOINTED MR ELLIOT WILLIAM RADLEY
2019-01-28AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-03-14AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-02-07AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-10LATEST SOC10/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-10CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2015-09-25AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-14AR0122/07/15 ANNUAL RETURN FULL LIST
2015-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/15 FROM Corner House 21 Coombe Road London W4 2HR
2014-09-04AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-22AR0122/07/14 ANNUAL RETURN FULL LIST
2013-12-20AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05AR0122/07/13 ANNUAL RETURN FULL LIST
2013-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-08-14AR0122/07/12 ANNUAL RETURN FULL LIST
2012-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-08-05AR0122/07/11 ANNUAL RETURN FULL LIST
2011-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2010-10-11AR0122/07/10 ANNUAL RETURN FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN RADLEY / 01/10/2009
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA PENNY RADLEY / 01/10/2009
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CLARE ALLEN
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD ALLEN / 01/10/2009
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE ANNA ALLEN / 01/10/2009
2010-05-21CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN RICHARD ALLEN / 01/10/2009
2010-05-21CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN RICHARD ALLEN / 01/10/2009
2010-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-07-31363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-10-02363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-10-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN ALLEN / 01/01/2008
2008-10-02288cDIRECTOR'S CHANGE OF PARTICULARS / CLARE ALLEN / 01/01/2008
2008-10-01288cDIRECTOR'S CHANGE OF PARTICULARS / CLARE ALLEN / 01/01/2008
2008-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-08-16363aRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2006-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-08-04363aRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-08-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-04288cDIRECTOR'S PARTICULARS CHANGED
2006-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-08-15363aRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-09-01363sRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2004-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-09-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-03363sRETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS
2002-10-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-03363sRETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS
2001-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-10-29363sRETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-08363sRETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS
2000-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-08-18363sRETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS
1999-07-05287REGISTERED OFFICE CHANGED ON 05/07/99 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER
1999-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-08-18363aRETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS
1997-10-21363aRETURN MADE UP TO 22/07/97; FULL LIST OF MEMBERS
1997-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-02-04288cDIRECTOR'S PARTICULARS CHANGED
1997-02-04288cDIRECTOR'S PARTICULARS CHANGED
1997-02-04288cDIRECTOR'S PARTICULARS CHANGED
1997-02-04288cDIRECTOR'S PARTICULARS CHANGED
1996-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-08-06363aRETURN MADE UP TO 22/07/96; FULL LIST OF MEMBERS
1995-12-13AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-09-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-08-31363aRETURN MADE UP TO 22/07/95; FULL LIST OF MEMBERS
1995-06-27AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-06-23225(1)ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/04
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TREMOLAT PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2021-11-09
Appointment of Liquidators2021-11-09
Notices to Creditors2021-11-09
Fines / Sanctions
No fines or sanctions have been issued against TREMOLAT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF RENTAL INCOME 1994-10-05 Satisfied THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND
DEBENTURE 1993-10-19 Satisfied THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2021-10-20

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TREMOLAT PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of TREMOLAT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TREMOLAT PROPERTIES LIMITED
Trademarks
We have not found any records of TREMOLAT PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TREMOLAT PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TREMOLAT PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TREMOLAT PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TREMOLAT PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TREMOLAT PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4