Translloyd Properties Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2019)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2019-09-30
Employees£2 0%

Details

Company type Private Limited Company, Active
Company Number 02921231
Record last updated Friday, October 26, 2018 7:40:09 AM UTC
Official Address Castle Gate House 8 Quarry Street Guildford Surrey Gu13uy Holy Trinity
There are 20 companies registered at this street
Locality Holy Trinity
Region England
Postal Code GU13UY
Sector Buying and selling of own real estate

Charts

Visits

TRANSLLOYD PROPERTIES LTD. (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-62022-122024-112025-101

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 20, 2018 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Sep 20, 2018 Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With Significant Influence Or Control Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With Significant Influence Or Control
Registry Nov 15, 2017 Appointment of a man as Director and Chartered Accountant Appointment of a man as Director and Chartered Accountant
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Apr 27, 2015 Annual return Annual return
Financials Dec 18, 2014 Annual accounts Annual accounts
Registry May 16, 2014 Annual return Annual return
Financials Dec 19, 2013 Annual accounts Annual accounts
Registry Oct 14, 2013 Change of accounting reference date Change of accounting reference date
Registry May 9, 2013 Annual return Annual return
Financials Nov 6, 2012 Annual accounts Annual accounts
Registry May 16, 2012 Annual return Annual return
Financials Nov 1, 2011 Annual accounts Annual accounts
Registry Apr 21, 2011 Annual return Annual return
Registry Apr 21, 2011 Change of particulars for director Change of particulars for director
Registry Mar 22, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Mar 21, 2011 Annual accounts Annual accounts
Registry Feb 1, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jul 13, 2010 Annual return Annual return
Financials Nov 13, 2009 Annual accounts Annual accounts
Registry Jun 5, 2009 Annual return Annual return
Registry May 1, 2009 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Apr 30, 2009 Annual accounts Annual accounts
Registry Mar 10, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jul 11, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 28, 2008 Annual return Annual return
Financials Mar 6, 2008 Annual accounts Annual accounts
Registry Sep 27, 2007 Change of accounting reference date Change of accounting reference date
Registry Apr 23, 2007 Annual return Annual return
Financials Aug 3, 2006 Annual accounts Annual accounts
Registry May 11, 2006 Appointment of a man as Secretary and Chartered Accountant Appointment of a man as Secretary and Chartered Accountant
Registry May 11, 2006 Resignation of one Company Director and one Secretary (a man) Resignation of one Company Director and one Secretary (a man)
Registry May 11, 2006 Resignation of a secretary Resignation of a secretary
Registry May 11, 2006 Appointment of a secretary Appointment of a secretary
Registry Apr 21, 2006 Annual return Annual return
Financials Jan 31, 2006 Annual accounts Annual accounts
Financials May 5, 2005 Annual accounts 2921... Annual accounts 2921...
Registry Apr 21, 2005 Annual return Annual return
Financials Aug 4, 2004 Annual accounts Annual accounts
Registry Jun 25, 2004 Annual return Annual return
Financials Feb 5, 2004 Annual accounts Annual accounts
Registry Jun 4, 2003 Annual return Annual return
Registry Apr 16, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 16, 2003 Particulars of a mortgage or charge 2921... Particulars of a mortgage or charge 2921...
Registry Apr 15, 2002 Annual return Annual return
Financials Feb 18, 2002 Annual accounts Annual accounts
Registry May 14, 2001 Appointment of a secretary Appointment of a secretary
Registry May 8, 2001 Appointment of a man as Company Director and Secretary Appointment of a man as Company Director and Secretary
Registry May 8, 2001 Resignation of one Company Director and one Secretary (a man) Resignation of one Company Director and one Secretary (a man)
Financials May 3, 2001 Annual accounts Annual accounts
Registry Apr 14, 2001 Annual return Annual return
Financials Jul 10, 2000 Annual accounts Annual accounts
Registry Jun 22, 2000 Annual return Annual return
Registry Mar 21, 2000 Change of accounting reference date Change of accounting reference date
Registry Feb 9, 2000 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 21, 1999 Annual return Annual return
Financials Feb 11, 1999 Annual accounts Annual accounts
Financials Jan 26, 1999 Annual accounts 2921... Annual accounts 2921...
Registry Oct 30, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 21, 1998 Notice of change of directors or secretaries or in their particulars 2921... Notice of change of directors or secretaries or in their particulars 2921...
Registry Apr 28, 1998 Annual return Annual return
Registry Apr 28, 1997 Annual return 2921... Annual return 2921...
Financials Mar 27, 1997 Annual accounts Annual accounts
Registry Jul 3, 1996 Annual return Annual return
Financials Apr 14, 1996 Annual accounts Annual accounts
Registry Dec 31, 1995 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Registry Sep 4, 1995 Annual return Annual return
Registry Mar 9, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 20, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 15, 1995 Appointment of a man as Solicitor and Director Appointment of a man as Solicitor and Director
Registry Dec 30, 1994 Change of name certificate Change of name certificate
Registry Apr 28, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 21, 1994 Four appointments: a person and 3 men Four appointments: a person and 3 men
Registry Apr 21, 1994 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)