Tragail Freehold Limited LONDON


Tragail Freehold started in year 2004 as Private Limited Company with registration number 05229523. The Tragail Freehold company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at 322 Upper Richmond Road. Postal code: SW15 6TL.

The company has 2 directors, namely Jonathan B., Michael D.. Of them, Michael D. has been with the company the longest, being appointed on 13 September 2004 and Jonathan B. has been with the company for the least time - from 18 April 2007. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Michael D. who worked with the the company until 4 March 2016.

Tragail Freehold Limited Address / Contact

Office Address 322 Upper Richmond Road
Town London
Post code SW15 6TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05229523
Date of Incorporation Mon, 13th Sep 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 28th February
Company age 20 years old
Account next due date Thu, 30th Nov 2023 (142 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

J C F P Secretaries Ltd

Position: Corporate Secretary

Appointed: 01 April 2016

Jonathan B.

Position: Director

Appointed: 18 April 2007

Michael D.

Position: Director

Appointed: 13 September 2004

J C Francis & Partners Limited

Position: Corporate Secretary

Appointed: 04 March 2016

Resigned: 01 April 2016

Barry H.

Position: Director

Appointed: 13 September 2004

Resigned: 12 June 2009

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 September 2004

Resigned: 13 September 2004

Michael D.

Position: Secretary

Appointed: 13 September 2004

Resigned: 04 March 2016

Mark H.

Position: Director

Appointed: 13 September 2004

Resigned: 31 July 2006

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 13 September 2004

Resigned: 13 September 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth35 44935 44935 449      
Balance Sheet
Current Assets191919191919191919
Net Assets Liabilities  35 44935 44935 44935 44935 44935 44935 449
Debtors1919       
Net Assets Liabilities Including Pension Asset Liability35 44935 44935 449      
Tangible Fixed Assets35 43035 430       
Reserves/Capital
Called Up Share Capital1919       
Shareholder Funds35 44935 44935 449      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   35 43035 430    
Fixed Assets35 43035 43035 43035 43035 43035 43035 43035 43035 430
Net Current Assets Liabilities191919191919191919
Total Assets Less Current Liabilities35 44935 44935 44935 44935 44935 44935 44935 44935 449
Number Shares Allotted 19       
Other Aggregate Reserves35 43035 430       
Par Value Share 1       
Share Capital Allotted Called Up Paid1919       
Tangible Fixed Assets Cost Or Valuation35 43035 430       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on February 28, 2023
filed on: 3rd, November 2023
Free Download (3 pages)

Company search

Advertisements