About

Registered Number: 02311840
Date of Incorporation: 02/11/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2, The Orient Centre, Greycaine Road, Watford, WD24 7GP

 

Training Properties Ltd was founded on 02 November 1988 with its registered office in Watford. There are 6 directors listed for this business in the Companies House registry. We do not know the number of employees at Training Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRER, Philip Michael N/A 03 August 1998 1
MCLACHRIE, Andrew 24 October 2016 31 December 2019 1
Secretary Name Appointed Resigned Total Appointments
BALL, Stephen 31 May 2012 01 December 2015 1
MARCHANT, Fiona 20 October 1998 18 June 1999 1
MORRIS, Alexander Stewart Dunsmuir 17 November 2006 01 April 2008 1
WHITEMAN, Philip William 01 January 2011 31 May 2012 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
TM01 - Termination of appointment of director 09 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 22 October 2018
MR04 - N/A 12 October 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 29 August 2017
AP01 - Appointment of director 31 October 2016
AP01 - Appointment of director 31 October 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 29 June 2016
AP01 - Appointment of director 24 December 2015
TM01 - Termination of appointment of director 24 December 2015
TM02 - Termination of appointment of secretary 24 December 2015
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 15 September 2015
AD01 - Change of registered office address 25 September 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 08 July 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 25 September 2012
AP03 - Appointment of secretary 12 June 2012
TM02 - Termination of appointment of secretary 12 June 2012
TM01 - Termination of appointment of director 12 June 2012
AP01 - Appointment of director 12 June 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 01 September 2011
AP03 - Appointment of secretary 18 February 2011
TM02 - Termination of appointment of secretary 08 December 2010
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 27 August 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 05 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
363a - Annual Return 02 October 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
AA - Annual Accounts 22 August 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
AA - Annual Accounts 01 December 2005
363a - Annual Return 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 07 September 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 03 September 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 03 September 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
AUD - Auditor's letter of resignation 14 April 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 04 November 1999
363s - Annual Return 21 September 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
AA - Annual Accounts 18 December 1998
363s - Annual Return 28 September 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 24 September 1997
AA - Annual Accounts 07 January 1997
363s - Annual Return 08 September 1996
AA - Annual Accounts 09 January 1996
363s - Annual Return 27 September 1995
288 - N/A 28 July 1995
288 - N/A 03 May 1995
288 - N/A 29 March 1995
AA - Annual Accounts 08 January 1995
363s - Annual Return 27 September 1994
AA - Annual Accounts 15 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1994
395 - Particulars of a mortgage or charge 18 December 1993
363s - Annual Return 07 September 1993
AA - Annual Accounts 14 January 1993
363b - Annual Return 02 October 1992
288 - N/A 24 July 1992
288 - N/A 13 July 1992
288 - N/A 16 February 1992
363b - Annual Return 24 September 1991
AA - Annual Accounts 24 September 1991
288 - N/A 24 September 1991
288 - N/A 24 September 1991
288 - N/A 24 September 1991
288 - N/A 24 September 1991
287 - Change in situation or address of Registered Office 22 July 1991
RESOLUTIONS - N/A 04 September 1990
RESOLUTIONS - N/A 04 September 1990
AA - Annual Accounts 04 September 1990
123 - Notice of increase in nominal capital 04 September 1990
363 - Annual Return 04 September 1990
395 - Particulars of a mortgage or charge 21 May 1990
395 - Particulars of a mortgage or charge 05 February 1990
395 - Particulars of a mortgage or charge 05 February 1990
395 - Particulars of a mortgage or charge 24 January 1990
288 - N/A 22 March 1989
287 - Change in situation or address of Registered Office 22 March 1989
RESOLUTIONS - N/A 20 January 1989
RESOLUTIONS - N/A 20 January 1989
RESOLUTIONS - N/A 20 January 1989
123 - Notice of increase in nominal capital 20 January 1989
288 - N/A 19 December 1988
287 - Change in situation or address of Registered Office 19 December 1988
287 - Change in situation or address of Registered Office 19 December 1988
CERTNM - Change of name certificate 05 December 1988
287 - Change in situation or address of Registered Office 02 December 1988
NEWINC - New incorporation documents 02 November 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 December 1993 Fully Satisfied

N/A

Standard security reg'd in scotland 03 May 1990 Fully Satisfied

N/A

Standard security registered in scotland 23 January 1990 Fully Satisfied

N/A

Standard security registered in scotland 23 January 1990 Fully Satisfied

N/A

Standard security reg'd in scotland on 8/1/90 08 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.