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

TRACK PROPERTIES LIMITED

HIGHER TREWINCE HOUSE, ST COLUMB MINOR, NEWQUAY, CORNWALL, TR8 4HR,
Company Registration Number
03333329
Private Limited Company
Active

Company Overview

About Track Properties Ltd
TRACK PROPERTIES LIMITED was founded on 1997-03-14 and has its registered office in Newquay. The organisation's status is listed as "Active". Track Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
TRACK PROPERTIES LIMITED
 
Legal Registered Office
HIGHER TREWINCE HOUSE
ST COLUMB MINOR
NEWQUAY
CORNWALL
TR8 4HR
Other companies in TR8
 
Filing Information
Company Number 03333329
Company ID Number 03333329
Date formed 1997-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB973077985  
Last Datalog update: 2024-05-05 06:56:50
Primary Source:Companies House
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.
Companies with same name TRACK PROPERTIES LIMITED
The following companies were found which have the same name as TRACK PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRACK PROPERTIES, LLC 3996 NORTHHAMPTON DRIVE - POWELL OH 43065 Active Company formed on the 2013-01-01
Track Properties, LLC 10990 RICHARDSON ROAD ASHLAND VA 23005-3421 Active Company formed on the 2001-04-05
TRACK PROPERTIES LLC 29 S. CENTRAL AVE Nassau VALLEY STREAM NY 11580 Active Company formed on the 2018-02-20
TRACK PROPERTIES LLC Georgia Unknown
TRACK PROPERTIES LLC OH Georgia Unknown
TRACK PROPERTIES LLC Georgia Unknown
TRACK PROPERTIES LLC OH Georgia Unknown
TRACK PROPERTIES LLC Arkansas Unknown

Company Officers of TRACK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
RUTH MCKUNE
Company Secretary 2010-12-08
RUTH LOUISE MCKUNE
Director 2014-08-04
MATTHEW STEPHEN WILLSHER
Director 2014-08-04
PAUL MARK WILLSHER
Director 2014-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DANIEL WILLSHER
Director 1997-04-01 2015-07-29
SHIRLEY JEAN WILLSHER
Company Secretary 1997-04-01 2010-12-08
SEMKEN LIMITED
Nominated Secretary 1997-03-14 1997-03-19
LUFMER LIMITED
Nominated Director 1997-03-14 1997-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTH LOUISE MCKUNE WILLSHER PLANT (DEMOLITION) LTD Director 2014-08-04 CURRENT 2013-05-09 Dissolved 2016-08-16
RUTH LOUISE MCKUNE CORNISH STONE PRODUCTS LTD Director 2014-08-04 CURRENT 2007-12-11 Active
RUTH LOUISE MCKUNE WILLSHER PLANT (CORNWALL) LTD Director 2014-08-04 CURRENT 2013-05-09 Active
MATTHEW STEPHEN WILLSHER WILLSHER PLANT (CORNWALL) LTD Director 2014-08-04 CURRENT 2013-05-09 Active
PAUL MARK WILLSHER WILLSHER PLANT (DEMOLITION) LTD Director 2014-08-04 CURRENT 2013-05-09 Dissolved 2016-08-16
PAUL MARK WILLSHER CORNISH STONE PRODUCTS LTD Director 2014-08-04 CURRENT 2007-12-11 Active
PAUL MARK WILLSHER WILLSHER PLANT (CORNWALL) LTD Director 2014-08-04 CURRENT 2013-05-09 Active

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
2024-03-25CONFIRMATION STATEMENT MADE ON 14/03/24, WITH UPDATES
2023-04-0431/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-23CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR RUTH LOUISE MCKUNE
2022-04-14AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29TM02Termination of appointment of Ruth Mckune on 2022-03-01
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES
2021-07-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES
2020-06-25AA01Current accounting period extended from 30/06/20 TO 31/07/20
2020-06-17AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES
2020-03-11PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2020-03-10PSC07CESSATION OF RUTH LOUISE MCKUNE AS A PERSON OF SIGNIFICANT CONTROL
2020-03-10PSC02Notification of Willsher Plant (Cornwall) Ltd as a person with significant control on 2019-03-26
2020-03-06CH01Director's details changed for Mr Matthew Stephen Willsher on 2020-03-06
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2018-03-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MARK WILLSHER
2018-03-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW STEPHEN WILLSHER
2018-03-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH LOUISE MCKUNE
2018-03-27SH0106/04/17 STATEMENT OF CAPITAL GBP 100
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-27CH01Director's details changed for Mr Matthew Stephen Willsher on 2017-03-20
2017-03-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-12AR0114/03/16 ANNUAL RETURN FULL LIST
2016-03-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANIEL WILLSHER
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-10AR0114/03/15 ANNUAL RETURN FULL LIST
2015-03-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19AP01DIRECTOR APPOINTED MR PAUL MARK WILLSHER
2014-08-19AP01DIRECTOR APPOINTED MR MATTHEW STEPHEN WILLSHER
2014-08-19AP01DIRECTOR APPOINTED MRS RUTH LOUISE MCKUNE
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-27AR0114/03/14 ANNUAL RETURN FULL LIST
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AR0114/03/13 ANNUAL RETURN FULL LIST
2013-03-26CH03SECRETARY'S DETAILS CHNAGED FOR MISS RUTH MCKUNE on 2012-06-02
2013-03-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-22CH03SECRETARY'S DETAILS CHNAGED FOR MISS RUTH WILLSHER on 2012-06-02
2012-03-27AR0114/03/12 FULL LIST
2012-02-01AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-27AR0114/03/11 FULL LIST
2011-01-06AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-10AA01PREVEXT FROM 31/03/2010 TO 30/06/2010
2010-12-10TM02APPOINTMENT TERMINATED, SECRETARY SHIRLEY WILLSHER
2010-12-10AP03SECRETARY APPOINTED MISS RUTH WILLSHER
2010-04-21AR0114/03/10 FULL LIST
2010-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-06363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-07363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-10363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-23363aRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-03-21363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2005-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-11363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2003-05-02363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2003-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-24363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2001-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-05-04363(287)REGISTERED OFFICE CHANGED ON 04/05/01
2001-05-04363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2000-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-04-19363sRETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS
2000-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-03-30363sRETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS
1998-05-19SRES03EXEMPTION FROM APPOINTING AUDITORS 02/03/98
1998-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-04-07363sRETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS
1997-04-21288aNEW SECRETARY APPOINTED
1997-04-21288aNEW DIRECTOR APPOINTED
1997-04-10287REGISTERED OFFICE CHANGED ON 10/04/97 FROM: YORK HOUSE 37 HIGH STREET SEAL SEVENOAKS KENT TN15 0AW
1997-04-1088(2)RAD 20/03/97--------- £ SI 99@1=99 £ IC 1/100
1997-04-03287REGISTERED OFFICE CHANGED ON 03/04/97 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW
1997-04-03288bSECRETARY RESIGNED
1997-04-03288bDIRECTOR RESIGNED
1997-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH0220175 Active Licenced property: TREBARBER TRELOY BUSINESS PARK NEWQUAY GB TR8 4JT;ST. TEATH TYNES QUARRY BODMIN GB PL30 3LR. Correspondance address: TREBARBER TRELOY BUSINESS PARK NEWQUAY GB TR8 4JT

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRACK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-12-03 Outstanding THE SECRETARY OF STATE FOR DEFENCE
Creditors
Creditors Due After One Year 2013-06-30 £ 20,343
Creditors Due Within One Year 2013-06-30 £ 172,636

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 TRACK PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-30 £ 100
Called Up Share Capital 2011-06-30 £ 100
Cash Bank In Hand 2013-06-30 £ 1,090
Cash Bank In Hand 2012-06-30 £ 3,377
Cash Bank In Hand 2011-06-30 £ 261
Current Assets 2013-06-30 £ 3,818
Current Assets 2012-06-30 £ 3,377
Current Assets 2011-06-30 £ 937
Debtors 2013-06-30 £ 2,728
Debtors 2011-06-30 £ 676
Fixed Assets 2012-06-30 £ 151,188
Fixed Assets 2011-06-30 £ 62,500
Shareholder Funds 2012-06-30 £ 70
Shareholder Funds 2011-06-30 £ 73
Tangible Fixed Assets 2013-06-30 £ 189,317
Tangible Fixed Assets 2012-07-01 £ 151,188
Tangible Fixed Assets 2012-06-30 £ 151,188
Tangible Fixed Assets 2011-06-30 £ 62,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRACK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRACK PROPERTIES LIMITED
Trademarks
We have not found any records of TRACK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRACK 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 (49410 - Freight transport by road) as TRACK PROPERTIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TRACK 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 TRACK 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 TRACK 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.
    Other companies at postcode TR8 4HR