Treno Properties Limited

General information

Name:

Treno Properties Ltd

Office Address:

1b, First Floor 142 Johnson Street UB2 5FD Southall

Number: 06958609

Incorporation date: 2009-07-10

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Treno Properties Limited with reg. no. 06958609 has been a part of the business world for 15 years. This particular Private Limited Company can be reached at 1b, First Floor, 142 Johnson Street in Southall and its area code is UB2 5FD. Registered as Auden Mckenzie Properties, the company used the name up till 2015-07-14, when it was replaced by Treno Properties Limited. This firm's classified under the NACE and SIC code 68100 meaning Buying and selling of own real estate. Treno Properties Ltd reported its account information for the period up to 2022-09-30. The most recent confirmation statement was released on 2023-07-15.

That company owes its accomplishments and permanent improvement to two directors, namely Hiren P. and Parag P., who have been controlling the company since 2020-07-09.

  • Previous company's names
  • Treno Properties Limited 2015-07-14
  • Auden Mckenzie Properties Ltd 2009-07-10

Financial data based on annual reports

Company staff

Hiren P.

Role: Director

Appointed: 09 July 2020

Latest update: 2 February 2024

Parag P.

Role: Director

Appointed: 09 July 2020

Latest update: 2 February 2024

People with significant control

The companies with significant control over the firm are: Walgate Trustees Limited has substantial control or influence over the company. This company can be reached in London, WC2B 5DG, England and was registered as a PSC under the reg no 03139076. Amit P. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Walgate Trustees Limited
Legal authority English
Legal form Limited
Country registered England
Place registered England & Wales
Registration number 03139076
Notified on 31 December 2023
Nature of control:
substantial control or influence
Amit P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Rupert T.
Notified on 10 July 2020
Ceased on 31 December 2023
Nature of control:
substantial control or influence
Simon G.
Notified on 10 July 2020
Ceased on 31 December 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 29 July 2024
Confirmation statement last made up date 15 July 2023
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
On Mon, 7th Aug 2023 director's details were changed (CH01)
filed on: 7th, August 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
14
Company Age

Similar companies nearby

Closest companies