About

Registered Number: 03889526
Date of Incorporation: 07/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 550 Valley Road, Basford, Nottingham, NG5 1JJ

 

Having been setup in 1999, Trp Properties Ltd have registered office in Nottingham, it's status in the Companies House registry is set to "Active". There are no directors listed for this business in the Companies House registry. We don't currently know the number of employees at Trp Properties Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 16 April 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 19 November 2009
363a - Annual Return 04 February 2009
363a - Annual Return 04 December 2008
363a - Annual Return 25 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
287 - Change in situation or address of Registered Office 14 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
AA - Annual Accounts 04 November 2008
AA - Annual Accounts 05 June 2007
AA - Annual Accounts 05 May 2006
363a - Annual Return 07 December 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 03 June 2004
395 - Particulars of a mortgage or charge 20 April 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 27 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 17 April 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 18 January 2001
287 - Change in situation or address of Registered Office 29 November 2000
225 - Change of Accounting Reference Date 29 November 2000
288b - Notice of resignation of directors or secretaries 29 December 1999
288b - Notice of resignation of directors or secretaries 29 December 1999
288a - Notice of appointment of directors or secretaries 29 December 1999
288a - Notice of appointment of directors or secretaries 29 December 1999
288a - Notice of appointment of directors or secretaries 29 December 1999
NEWINC - New incorporation documents 07 December 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.