You are here: bizstats.co.uk > a-z index > T list > TR list

Trmw Properties Limited PETERBOROUGH


Founded in 2014, Trmw Properties, classified under reg no. 08924683 is an active company. Currently registered at Stuart House PE1 5DD, Peterborough the company has been in the business for ten years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on June 30, 2021. Since September 2, 2021 Trmw Properties Limited is no longer carrying the name Fdr Trustees.

The company has 3 directors, namely Nigel B., Adrian J. and Matthew H.. Of them, Matthew H. has been with the company the longest, being appointed on 30 June 2021 and Nigel B. and Adrian J. have been with the company for the least time - from 1 September 2021. As of 25 April 2024, there were 8 ex directors - Nigel B., Michelle F. and others listed below. There were no ex secretaries.

Trmw Properties Limited Address / Contact

Office Address Stuart House
Office Address2 St. Johns Street
Town Peterborough
Post code PE1 5DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08924683
Date of Incorporation Wed, 5th Mar 2014
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th September
Company age 10 years old
Account next due date Sat, 30th Sep 2023 (208 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Nigel B.

Position: Director

Appointed: 01 September 2021

Adrian J.

Position: Director

Appointed: 01 September 2021

Matthew H.

Position: Director

Appointed: 30 June 2021

Nigel B.

Position: Director

Appointed: 30 June 2021

Resigned: 01 July 2021

Michelle F.

Position: Director

Appointed: 26 October 2020

Resigned: 30 June 2021

Stephen L.

Position: Director

Appointed: 26 October 2020

Resigned: 30 June 2021

John K.

Position: Director

Appointed: 27 April 2015

Resigned: 30 June 2021

Ian S.

Position: Director

Appointed: 27 April 2015

Resigned: 26 October 2020

Jayne C.

Position: Director

Appointed: 05 March 2014

Resigned: 27 April 2015

Alastair B.

Position: Director

Appointed: 05 March 2014

Resigned: 18 October 2019

Stephen P.

Position: Director

Appointed: 05 March 2014

Resigned: 27 April 2015

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we established, there is Aiic Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Forshaws Davies Ridgway Llp that entered Warrington, England as the official address. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Aiic Holdings Limited

58 Borough High Street, London, SE1 1XF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 09744031
Notified on 1 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Forshaws Davies Ridgway Llp

1-5 Palmyra Square Palmyra Square South, Warrington, WA1 1BZ, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered England And Wales
Registration number Oc310548
Notified on 15 March 2018
Ceased on 1 September 2021
Nature of control: 75,01-100% shares

Company previous names

Fdr Trustees September 2, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-30
Balance Sheet
Debtors11 
Other Debtors11 
Net Assets Liabilities 11
Other
Net Current Assets Liabilities11 
Called Up Share Capital Not Paid Not Expressed As Current Asset 11
Total Assets Less Current Liabilities 11

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to September 30, 2022
filed on: 11th, November 2023
Free Download (3 pages)

Company search