Trevennan Properties started in year 1981 as Private Limited Company with registration number 01601209. The Trevennan Properties company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in London at 115 Mount Street. Postal code: W1K 3NQ.
The company has 5 directors, namely Gemma S., Richard H. and John A. and others. Of them, Richard H., Diane H. have been with the company the longest, being appointed on 24 December 1992 and Gemma S. and Richard H. and John A. have been with the company for the least time - from 22 April 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.
Office Address | 115 Mount Street |
Town | London |
Post code | W1K 3NQ |
Country of origin | United Kingdom |
Registration Number | 01601209 |
Date of Incorporation | Tue, 1st Dec 1981 |
Industry | Other letting and operating of own or leased real estate |
Industry | Buying and selling of own real estate |
End of financial Year | 31st March |
Company age | 43 years old |
Account next due date | Sun, 31st Dec 2023 (161 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Sun, 7th Jan 2024 (2024-01-07) |
Last confirmation statement dated | Sat, 24th Dec 2022 |
The register of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Tyane Properties Limited from London, England. This PSC is categorised as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Richard H. This PSC owns 25-50% shares and has 25-50% voting rights.
Tyane Properties Limited
115 Mount Street, London, W1K 3NQ, England
Legal authority | England & Wales |
Legal form | Private Limited Company |
Country registered | England |
Place registered | Companies House, England & Wales |
Registration number | 01573670 |
Notified on | 3 February 2021 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights right to appoint and remove directors |
Richard H.
Notified on | 6 April 2016 |
Ceased on | 20 December 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | ||||
Cash Bank On Hand | 253 222 | 36 945 | 47 922 | 52 308 |
Current Assets | 253 222 | 70 084 | 84 256 | 92 379 |
Debtors | 33 139 | 36 334 | 40 071 | |
Net Assets Liabilities | 455 112 | 441 021 | 451 490 | 460 978 |
Other Debtors | 19 356 | 21 363 | 24 577 | |
Property Plant Equipment | 325 000 | 385 000 | 385 000 | 385 000 |
Other | ||||
Amounts Owed By Group Undertakings | 11 721 | 11 721 | 11 721 | |
Average Number Employees During Period | 4 | 3 | 5 | 5 |
Creditors | 123 610 | 6 501 | 6 502 | 6 516 |
Fixed Assets | 325 500 | 385 500 | 385 500 | 385 500 |
Investments Fixed Assets | 500 | 500 | 500 | 500 |
Investments In Group Undertakings | 500 | 500 | 500 | 500 |
Net Current Assets Liabilities | 129 612 | 62 022 | 72 492 | 81 994 |
Number Shares Issued Fully Paid | 1 000 | 1 000 | 1 000 | |
Other Creditors | 120 377 | 6 501 | 6 502 | 6 516 |
Other Taxation Social Security Payable | 3 233 | |||
Par Value Share | 1 | 1 | 1 | |
Property Plant Equipment Gross Cost | 325 000 | 385 000 | 385 000 | |
Total Assets Less Current Liabilities | 455 112 | 447 522 | 457 992 | 467 494 |
Total Increase Decrease From Revaluations Property Plant Equipment | 60 000 | |||
Trade Creditors Trade Payables | 1 163 | |||
Trade Debtors Trade Receivables | 2 062 | 3 250 | 3 773 |
Type | Category | Free download | |
---|---|---|---|
AA |
Small company accounts for the period up to Friday 31st March 2023 filed on: 25th, March 2024 |
accounts | Free Download (9 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy