About

Registered Number: 00960129
Date of Incorporation: 13/08/1969 (55 years and 8 months ago)
Company Status: Active
Registered Address: The Heights East, Cranborne Road, Potters Bar, EN6 3JN,

 

Trl Properties Ltd was founded on 13 August 1969 and has its registered office in Potters Bar, it's status is listed as "Active". We do not know the number of employees at the business. There are 3 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODDARD, John 07 November 2012 - 1
NORWOOD, Jacqueline 14 March 2012 29 September 2014 1
Secretary Name Appointed Resigned Total Appointments
MARTINEZ, Rosa 04 January 2005 12 June 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 July 2020
AA - Annual Accounts 20 December 2019
AA01 - Change of accounting reference date 24 September 2019
CS01 - N/A 06 September 2019
AA - Annual Accounts 19 December 2018
AA01 - Change of accounting reference date 25 September 2018
AA01 - Change of accounting reference date 24 September 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 06 September 2017
DISS40 - Notice of striking-off action discontinued 17 June 2017
AA - Annual Accounts 14 June 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AA01 - Change of accounting reference date 21 December 2016
AA01 - Change of accounting reference date 23 September 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 16 December 2015
AA01 - Change of accounting reference date 25 September 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 29 September 2014
TM01 - Termination of appointment of director 29 September 2014
AA01 - Change of accounting reference date 26 September 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 04 October 2013
AA01 - Change of accounting reference date 27 September 2013
AA - Annual Accounts 02 July 2013
AP01 - Appointment of director 14 November 2012
AR01 - Annual Return 08 November 2012
AA01 - Change of accounting reference date 28 September 2012
RESOLUTIONS - N/A 11 May 2012
SH01 - Return of Allotment of shares 11 May 2012
AP01 - Appointment of director 25 April 2012
AD01 - Change of registered office address 13 December 2011
CERTNM - Change of name certificate 09 November 2011
CONNOT - N/A 09 November 2011
AR01 - Annual Return 11 October 2011
SH01 - Return of Allotment of shares 12 September 2011
RESOLUTIONS - N/A 09 August 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 14 July 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 12 December 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 February 2008
RESOLUTIONS - N/A 21 January 2008
RESOLUTIONS - N/A 21 January 2008
MEM/ARTS - N/A 21 January 2008
363a - Annual Return 23 October 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 30 October 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
CERTNM - Change of name certificate 25 October 2006
AA - Annual Accounts 25 October 2006
363a - Annual Return 20 September 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 28 September 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
AA - Annual Accounts 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 24 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2004
363s - Annual Return 29 October 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 03 October 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 25 September 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 11 October 2001
AA - Annual Accounts 22 March 2001
363s - Annual Return 27 October 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
288b - Notice of resignation of directors or secretaries 03 February 2000
AA - Annual Accounts 27 September 1999
363s - Annual Return 27 September 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 05 October 1998
AA - Annual Accounts 08 October 1997
363s - Annual Return 08 October 1997
AA - Annual Accounts 16 September 1996
363s - Annual Return 08 September 1996
288 - N/A 25 February 1996
AA - Annual Accounts 07 September 1995
363s - Annual Return 07 September 1995
363s - Annual Return 26 October 1994
AA - Annual Accounts 25 October 1994
RESOLUTIONS - N/A 23 December 1993
AA - Annual Accounts 23 December 1993
363s - Annual Return 07 October 1993
AA - Annual Accounts 05 February 1993
363s - Annual Return 08 October 1992
288 - N/A 08 January 1992
AA - Annual Accounts 16 September 1991
363a - Annual Return 16 September 1991
363 - Annual Return 03 October 1990
AA - Annual Accounts 20 September 1990
288 - N/A 08 February 1990
AA - Annual Accounts 19 October 1989
363 - Annual Return 19 October 1989
288 - N/A 17 October 1989
AA - Annual Accounts 20 June 1988
363 - Annual Return 20 June 1988
AA - Annual Accounts 05 November 1987
288 - N/A 05 November 1987
363 - Annual Return 05 November 1987
AA - Annual Accounts 08 July 1986
363 - Annual Return 18 June 1986
CERTNM - Change of name certificate 12 March 1986
288 - N/A 18 February 1986
NEWINC - New incorporation documents 13 August 1969

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.