Transeur Properties Limited

General information

Name:

Transeur Properties Ltd

Office Address:

Unit 6 Hawthorn Business Park 165 Granville Road NW2 2AZ London

Number: 04381193

Incorporation date: 2002-02-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is based in London registered with number: 04381193. It was started in 2002. The office of the firm is situated at Unit 6 Hawthorn Business Park 165 Granville Road. The post code for this location is NW2 2AZ. Since 2004/01/23 Transeur Properties Limited is no longer under the name Cardfast. This business's Standard Industrial Classification Code is 68201 and has the NACE code: Renting and operating of Housing Association real estate. Transeur Properties Ltd released its account information for the financial period up to 2022-03-31. The business most recent confirmation statement was submitted on 2023-02-25.

We have a team of three directors running this limited company now, specifically Anuradha N., Gobind N. and Bhagwan N. who have been carrying out the directors assignments since 2021/11/25. In addition, the managing director's efforts are constantly aided with by a secretary - Bhagwan N., who was officially appointed by this limited company twenty three years ago.

  • Previous company's names
  • Transeur Properties Limited 2004-01-23
  • Cardfast Limited 2002-02-25

Financial data based on annual reports

Company staff

Anuradha N.

Role: Director

Appointed: 25 November 2021

Latest update: 25 May 2025

Gobind N.

Role: Director

Appointed: 25 February 2002

Latest update: 25 May 2025

Bhagwan N.

Role: Director

Appointed: 25 February 2002

Latest update: 25 May 2025

Bhagwan N.

Role: Secretary

Appointed: 25 February 2002

Latest update: 25 May 2025

People with significant control

Bhagwan N. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Bhagwan N.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 March 2024
Confirmation statement last made up date 25 February 2023
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2024 (AA)
filed on: 23rd, December 2024
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
23
Company Age

Closest Companies - by postcode