Trevennan Properties Limited LONDON


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.

Trevennan Properties Limited Address / Contact

Office Address 115 Mount Street
Town London
Post code W1K 3NQ
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Gemma S.

Position: Director

Appointed: 22 April 2021

Richard H.

Position: Director

Appointed: 22 April 2021

John A.

Position: Director

Appointed: 22 April 2021

Richard H.

Position: Director

Appointed: 24 December 1992

Diane H.

Position: Director

Appointed: 24 December 1992

Andrew C.

Position: Director

Appointed: 09 October 2017

Resigned: 09 October 2019

Janice H.

Position: Director

Appointed: 18 November 2003

Resigned: 05 November 2019

Edward R.

Position: Director

Appointed: 15 October 2003

Resigned: 30 April 2021

Alan C.

Position: Secretary

Appointed: 11 March 2002

Resigned: 21 February 2011

Brian C.

Position: Secretary

Appointed: 24 December 1992

Resigned: 11 March 2002

Richard H.

Position: Director

Appointed: 24 December 1992

Resigned: 06 February 2001

Michael H.

Position: Director

Appointed: 24 December 1992

Resigned: 16 February 2004

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand253 22236 94547 92252 308
Current Assets253 22270 08484 25692 379
Debtors 33 13936 33440 071
Net Assets Liabilities455 112441 021451 490460 978
Other Debtors 19 35621 36324 577
Property Plant Equipment325 000385 000385 000385 000
Other
Amounts Owed By Group Undertakings 11 72111 72111 721
Average Number Employees During Period4355
Creditors123 6106 5016 5026 516
Fixed Assets325 500385 500385 500385 500
Investments Fixed Assets500500500500
Investments In Group Undertakings500500500500
Net Current Assets Liabilities129 61262 02272 49281 994
Number Shares Issued Fully Paid 1 0001 0001 000
Other Creditors120 3776 5016 5026 516
Other Taxation Social Security Payable3 233   
Par Value Share 111
Property Plant Equipment Gross Cost325 000385 000385 000 
Total Assets Less Current Liabilities455 112447 522457 992467 494
Total Increase Decrease From Revaluations Property Plant Equipment 60 000  
Trade Creditors Trade Payables  1 163 
Trade Debtors Trade Receivables 2 0623 2503 773

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 25th, March 2024
Free Download (9 pages)

Company search