About

Registered Number: 04768014
Date of Incorporation: 16/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: NOLTON CONSULTANTS, 105 London Street, Office 5, Reading, Berkshire, RG1 4QA,

 

Triway Properties Ltd was registered on 16 May 2003 and has its registered office in Reading, it has a status of "Active". There are 6 directors listed for the business in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLOTTO, Vezia 01 August 2014 03 February 2017 1
BEN-HAMADI, Aziza 01 July 2007 01 February 2014 1
MAZZARI, Valeria 01 June 2003 01 June 2003 1
THURSTON, Louise 03 January 2004 15 May 2004 1
NOLTON CONSULTANTS LTD 01 February 2014 20 April 2017 1
Secretary Name Appointed Resigned Total Appointments
GALATA, Francesco 01 August 2017 - 1

Filing History

Document Type Date
CS01 - N/A 13 December 2019
AA - Annual Accounts 01 November 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 04 December 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 16 November 2017
RESOLUTIONS - N/A 25 August 2017
AP03 - Appointment of secretary 10 August 2017
TM01 - Termination of appointment of director 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
AP01 - Appointment of director 21 April 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 17 December 2016
AP01 - Appointment of director 02 August 2016
AP02 - Appointment of corporate director 14 July 2016
AR01 - Annual Return 08 July 2016
CH02 - Change of particulars for corporate director 08 July 2016
AD01 - Change of registered office address 08 July 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 12 June 2014
AP02 - Appointment of corporate director 19 February 2014
AP01 - Appointment of director 19 February 2014
TM02 - Termination of appointment of secretary 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 16 May 2013
AA01 - Change of accounting reference date 01 May 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 13 April 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 21 June 2010
CH02 - Change of particulars for corporate director 21 June 2010
CH04 - Change of particulars for corporate secretary 21 June 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 27 June 2008
288a - Notice of appointment of directors or secretaries 11 July 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 18 July 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 12 July 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2005
RESOLUTIONS - N/A 03 May 2005
123 - Notice of increase in nominal capital 03 May 2005
RESOLUTIONS - N/A 14 March 2005
RESOLUTIONS - N/A 14 March 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 March 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
AA - Annual Accounts 14 February 2005
AAMD - Amended Accounts 14 February 2005
AA - Annual Accounts 26 August 2004
363a - Annual Return 09 August 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288c - Notice of change of directors or secretaries or in their particulars 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
287 - Change in situation or address of Registered Office 25 November 2003
RESOLUTIONS - N/A 23 July 2003
123 - Notice of increase in nominal capital 23 July 2003
225 - Change of Accounting Reference Date 11 July 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
NEWINC - New incorporation documents 16 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.