Trevennan Properties Limited

  • Active
  • Incorporated on 1 Dec 1981

Reg Address: 115 Mount Street, London W1K 3NQ, United Kingdom

Company Classifications:
68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate


  • Summary The company with name "Trevennan Properties Limited" is a ltd and located in 115 Mount Street, London W1K 3NQ. Trevennan Properties Limited is currently in active status and it was incorporated on 1 Dec 1981 (42 years 9 months 22 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Trevennan Properties Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Gemma Nicole Schultz Director 22 Apr 2021 British Active
2 John Richard Charles Arkwright Director 22 Apr 2021 British Active
3 Richard Trevenan Holman Director 22 Apr 2021 British Active
4 Andrew Jonathan Conder Director 9 Oct 2017 British Resigned
9 Oct 2019
5 Janice Meryan Holman Director 18 Nov 2003 British Resigned
5 Nov 2019
6 Edward Nicholas Reed Director 15 Oct 2003 British Resigned
30 Apr 2021
7 Edward Nicholas Reed Director 15 Oct 2003 British Active
8 Alan Michael Clarke Secretary 11 Mar 2002 - Resigned
21 Feb 2011


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Tyane Properties Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
Right To Appoint And Remove Directors
3 Feb 2021 - Active
2 Mr Richard Holman
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active
3 Mr Richard Holman
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Trevennan Properties Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Small 25 Mar 2024 Download PDF
2 Accounts - Small 26 Feb 2023 Download PDF
3 Confirmation Statement - Second Filing Of Made Up Date 5 Sep 2022 Download PDF
4 Confirmation Statement - No Updates 5 Jan 2022 Download PDF
3 Pages
5 Officers - Termination Director Company With Name Termination Date 30 Apr 2021 Download PDF
6 Officers - Appoint Person Director Company With Name Date 29 Apr 2021 Download PDF
7 Officers - Appoint Person Director Company With Name Date 29 Apr 2021 Download PDF
8 Officers - Appoint Person Director Company With Name Date 29 Apr 2021 Download PDF
9 Address - Change Registered Office Company With Date Old New 29 Apr 2021 Download PDF
10 Persons With Significant Control - Change To A Person With Significant Control 18 Mar 2021 Download PDF
2 Pages
11 Persons With Significant Control - Notification Of A Person With Significant Control 18 Mar 2021 Download PDF
2 Pages
12 Confirmation Statement - No Updates 2 Mar 2021 Download PDF
3 Pages
13 Officers - Change Person Director Company With Change Date 2 Feb 2021 Download PDF
2 Pages
14 Officers - Change Person Director Company With Change Date 16 Dec 2020 Download PDF
2 Pages
15 Accounts - Small 30 Nov 2020 Download PDF
8 Pages
16 Confirmation Statement - No Updates 7 Jan 2020 Download PDF
3 Pages
17 Officers - Change Person Director Company With Change Date 3 Jan 2020 Download PDF
2 Pages
18 Officers - Change Person Director Company With Change Date 3 Jan 2020 Download PDF
2 Pages
19 Persons With Significant Control - Change To A Person With Significant Control 3 Jan 2020 Download PDF
2 Pages
20 Accounts - Small 18 Dec 2019 Download PDF
9 Pages
21 Officers - Termination Director Company With Name Termination Date 28 Nov 2019 Download PDF
1 Pages
22 Officers - Termination Director Company With Name Termination Date 10 Oct 2019 Download PDF
1 Pages
23 Confirmation Statement - No Updates 28 Dec 2018 Download PDF
3 Pages
24 Accounts - Small 3 Dec 2018 Download PDF
8 Pages
25 Officers - Change Person Director Company With Change Date 4 Jan 2018 Download PDF
2 Pages
26 Confirmation Statement - No Updates 4 Jan 2018 Download PDF
3 Pages
27 Officers - Change Person Director Company With Change Date 4 Jan 2018 Download PDF
2 Pages
28 Accounts - Small 19 Dec 2017 Download PDF
9 Pages
29 Officers - Appoint Person Director Company With Name Date 16 Oct 2017 Download PDF
2 Pages
30 Officers - Change Person Director Company With Change Date 25 Apr 2017 Download PDF
3 Pages
31 Incorporation - Memorandum Articles 23 Mar 2017 Download PDF
7 Pages
32 Resolution 23 Mar 2017 Download PDF
2 Pages
33 Accounts - Full 9 Jan 2017 Download PDF
14 Pages
34 Confirmation Statement - Updates 29 Dec 2016 Download PDF
6 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 12 Jan 2016 Download PDF
6 Pages
36 Accounts - Full 9 Jan 2016 Download PDF
12 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 7 Jan 2015 Download PDF
6 Pages
38 Accounts - Full 29 Dec 2014 Download PDF
14 Pages
39 Auditors - Resignation Company 22 May 2014 Download PDF
1 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 8 Jan 2014 Download PDF
6 Pages
41 Accounts - Full 6 Jan 2014 Download PDF
15 Pages
42 Officers - Change Person Director Company With Change Date 26 Nov 2013 Download PDF
2 Pages
43 Officers - Change Person Director Company With Change Date 26 Nov 2013 Download PDF
2 Pages
44 Accounts - Full 6 Jan 2013 Download PDF
15 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 28 Dec 2012 Download PDF
6 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 19 Jan 2012 Download PDF
6 Pages
47 Accounts - Full 28 Dec 2011 Download PDF
15 Pages
48 Officers - Termination Secretary Company With Name 22 Feb 2011 Download PDF
1 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 31 Dec 2010 Download PDF
6 Pages
50 Accounts - Full 25 Nov 2010 Download PDF
15 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 29 Dec 2009 Download PDF
6 Pages
52 Officers - Change Person Secretary Company With Change Date 29 Dec 2009 Download PDF
1 Pages
53 Officers - Change Person Director Company With Change Date 29 Dec 2009 Download PDF
2 Pages
54 Accounts - Full 10 Dec 2009 Download PDF
15 Pages
55 Resolution 28 Jan 2009 Download PDF
1 Pages
56 Annual Return - Legacy 31 Dec 2008 Download PDF
4 Pages
57 Accounts - Full 28 Nov 2008 Download PDF
18 Pages
58 Officers - Legacy 20 Mar 2008 Download PDF
1 Pages
59 Annual Return - Legacy 3 Jan 2008 Download PDF
3 Pages
60 Accounts - Full 24 Oct 2007 Download PDF
15 Pages
61 Annual Return - Legacy 10 Jan 2007 Download PDF
3 Pages
62 Address - Legacy 10 Jan 2007 Download PDF
1 Pages
63 Accounts - Full 3 Jan 2007 Download PDF
14 Pages
64 Address - Legacy 29 Dec 2005 Download PDF
1 Pages
65 Annual Return - Legacy 29 Dec 2005 Download PDF
3 Pages
66 Officers - Legacy 14 Dec 2005 Download PDF
1 Pages
67 Accounts - Full 1 Dec 2005 Download PDF
15 Pages
68 Accounts - Full 29 Jan 2005 Download PDF
13 Pages
69 Annual Return - Legacy 10 Jan 2005 Download PDF
8 Pages
70 Officers - Legacy 20 Feb 2004 Download PDF
1 Pages
71 Annual Return - Legacy 16 Jan 2004 Download PDF
8 Pages
72 Officers - Legacy 28 Nov 2003 Download PDF
2 Pages
73 Officers - Legacy 21 Oct 2003 Download PDF
2 Pages
74 Accounts - Full 1 Aug 2003 Download PDF
12 Pages
75 Annual Return - Legacy 7 Jan 2003 Download PDF
8 Pages
76 Accounts - Full 11 Jul 2002 Download PDF
12 Pages
77 Officers - Legacy 18 Mar 2002 Download PDF
2 Pages
78 Officers - Legacy 18 Mar 2002 Download PDF
1 Pages
79 Annual Return - Legacy 16 Jan 2002 Download PDF
8 Pages
80 Accounts - Full 8 Oct 2001 Download PDF
13 Pages
81 Officers - Legacy 29 Mar 2001 Download PDF
1 Pages
82 Officers - Legacy 29 Mar 2001 Download PDF
1 Pages
83 Officers - Legacy 13 Feb 2001 Download PDF
1 Pages
84 Annual Return - Legacy 3 Jan 2001 Download PDF
8 Pages
85 Accounts - Full 3 Nov 2000 Download PDF
13 Pages
86 Annual Return - Legacy 30 Dec 1999 Download PDF
9 Pages
87 Accounts - Full 26 Oct 1999 Download PDF
13 Pages
88 Annual Return - Legacy 30 Dec 1998 Download PDF
9 Pages
89 Accounts - Full 1 Oct 1998 Download PDF
13 Pages
90 Annual Return - Legacy 5 Jan 1998 Download PDF
9 Pages
91 Officers - Legacy 2 Jan 1998 Download PDF
1 Pages
92 Officers - Legacy 31 Dec 1997 Download PDF
1 Pages
93 Accounts - Full 15 Sep 1997 Download PDF
13 Pages
94 Annual Return - Legacy 8 Jan 1997 Download PDF
9 Pages
95 Accounts - Full 10 Oct 1996 Download PDF
13 Pages
96 Annual Return - Legacy 3 Jan 1996 Download PDF
8 Pages
97 Accounts - Full 31 Aug 1995 Download PDF
14 Pages
98 Annual Return - Legacy 4 Jan 1995 Download PDF
99 Accounts - Full 24 Oct 1994 Download PDF
100 Mortgage - Legacy 3 Aug 1994 Download PDF


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Pictland Properties Limited
Mutual People: Edward Nicholas Reed
Active
2 Strabane Properties Limited
Mutual People: Edward Nicholas Reed
Active
3 Ringham Properties Limited
Mutual People: Edward Nicholas Reed
Active
4 Aberford Properties Limited
Mutual People: Edward Nicholas Reed
Active
5 Ballymena Property Co. Limited
Mutual People: Edward Nicholas Reed
Active
6 Barbie Properties Limited
Mutual People: Edward Nicholas Reed
Active
7 Embleton Trust Corporation Limited
Mutual People: Edward Nicholas Reed
Active
8 Fretherne Properties Limited
Mutual People: Edward Nicholas Reed
Active
9 Parlington Properties Limited
Mutual People: Edward Nicholas Reed
Active
10 Rushett Common Properties Limited
Mutual People: Edward Nicholas Reed
Active
11 Malvin Investment Company Limited
Mutual People: Edward Nicholas Reed
Active
12 Cannon Nominees Limited
Mutual People: Edward Nicholas Reed
Active
13 Cannon Nominees Properties Limited
Mutual People: Edward Nicholas Reed
Active
14 Cursitor Rpi Ltd
Mutual People: Edward Nicholas Reed
Active
15 Hoewood Properties Limited
Mutual People: Edward Nicholas Reed
Active
16 Eyeworth Properties (Hants) Limited
Mutual People: Edward Nicholas Reed
Active
17 Flixton Property Company Limited
Mutual People: Edward Nicholas Reed
Active
18 Lostwood Properties Limited
Mutual People: Edward Nicholas Reed
Active
19 Loxley Properties Limited
Mutual People: Edward Nicholas Reed
Active
20 Macfarlanes Nominees Limited
Mutual People: Edward Nicholas Reed
Active
21 Rosmerryn Properties Limited
Mutual People: Edward Nicholas Reed
Active
22 Tyane Properties Limited
Mutual People: Edward Nicholas Reed
Active
23 Archangels Limited
Mutual People: Edward Nicholas Reed
Active - Proposal To Strike Off
24 Clothister Ore Limited
Mutual People: Edward Nicholas Reed
Active
25 Tarn House Property Company Limited
Mutual People: Edward Nicholas Reed
Liquidation
26 Briery Property Company Limited
Mutual People: Edward Nicholas Reed
Active
27 Fritwell Properties Limited
Mutual People: Edward Nicholas Reed
Active
28 1-2-3 Queensgate Freehold Limited
Mutual People: Edward Nicholas Reed
Active
29 Belleair Limited
Mutual People: Edward Nicholas Reed
Active
30 W.A. Phillips Properties Limited
Mutual People: Edward Nicholas Reed
Active - Proposal To Strike Off
31 Cheetah Properties Limited
Mutual People: Edward Nicholas Reed
Active
32 Black Eagle Properties Limited
Mutual People: Edward Nicholas Reed
dissolved