Background WavePink WaveYellow Wave

TREADFERN PROPERTIES LIMITED (01831354)

TREADFERN PROPERTIES LIMITED (01831354) is an active UK company. incorporated on 10 July 1984. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TREADFERN PROPERTIES LIMITED has been registered for 41 years. Current directors include LEBETKIN, Nicholas Simon.

Company Number
01831354
Status
active
Type
ltd
Incorporated
10 July 1984
Age
41 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEBETKIN, Nicholas Simon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREADFERN PROPERTIES LIMITED

TREADFERN PROPERTIES LIMITED is an active company incorporated on 10 July 1984 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TREADFERN PROPERTIES LIMITED was registered 41 years ago.(SIC: 68100)

Status

active

Active since 41 years ago

Company No

01831354

LTD Company

Age

41 Years

Incorporated 10 July 1984

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

14th Floor 33 Cavendish Square London W1G 0PW United Kingdom
From: 6 August 2021To: 8 April 2025
4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
From: 23 April 2015To: 6 August 2021
19 Fitzroy Square London W1T 6EQ
From: 10 July 1984To: 23 April 2015
Timeline

7 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Jul 84
Company Founded
Jul 84
Director Left
Mar 13
Director Joined
Mar 14
Director Left
Mar 14
Loan Secured
Oct 25
Loan Secured
Oct 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LEBETKIN, Nicholas Simon

Active
33 Cavendish Square, LondonW1G 0PW
Born April 1966
Director
Appointed 02 Jan 2014

LEBETKIN, Melvyn Michael

Resigned
Fallowfield, StanmoreHA7 3DF
Secretary
Appointed N/A
Resigned 01 Feb 2013

LEBETKIN, Gloria June

Resigned
Fallowfield, StanmoreHA8 3DF
Born April 1940
Director
Appointed N/A
Resigned 02 Jan 2014

LEBETKIN, Melvyn Michael

Resigned
Fallowfield, StanmoreHA7 3DF
Born November 1939
Director
Appointed N/A
Resigned 01 Feb 2013

LEBETKIN, Nicholas Simon

Resigned
25 Adelaide Close, StanmoreHA7 3EN
Born April 1966
Director
Appointed N/A
Resigned 04 Jul 1996

Persons with significant control

1

Nicholas Simon Lebetkin

Active
33 Cavendish Square, LondonW1G 0PW
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 August 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Gazette Notice Compulsory
29 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
18 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Gazette Notice Compulsary
30 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Secretary Company With Name
7 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 June 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
11 April 2008
288cChange of Particulars
Legacy
11 April 2008
288cChange of Particulars
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2007
AAAnnual Accounts
Legacy
8 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 May 2006
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 May 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
29 January 2005
287Change of Registered Office
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 August 2003
AAAnnual Accounts
Legacy
6 August 2003
395Particulars of Mortgage or Charge
Legacy
6 August 2003
395Particulars of Mortgage or Charge
Legacy
24 July 2003
403aParticulars of Charge Subject to s859A
Legacy
6 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Legacy
3 April 2002
287Change of Registered Office
Legacy
6 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 June 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
29 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 June 2000
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Legacy
30 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 June 1999
AAAnnual Accounts
Legacy
22 April 1999
363sAnnual Return (shuttle)
Legacy
11 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 June 1998
AAAnnual Accounts
Legacy
29 April 1998
395Particulars of Mortgage or Charge
Legacy
29 April 1998
363sAnnual Return (shuttle)
Legacy
3 March 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 June 1997
AAAnnual Accounts
Legacy
6 June 1997
363sAnnual Return (shuttle)
Legacy
18 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 January 1997
AAAnnual Accounts
Accounts With Accounts Type Small
21 October 1996
AAAnnual Accounts
Legacy
19 October 1996
395Particulars of Mortgage or Charge
Legacy
19 October 1996
395Particulars of Mortgage or Charge
Legacy
15 July 1996
288288
Legacy
22 May 1996
288288
Legacy
22 May 1996
363sAnnual Return (shuttle)
Legacy
10 August 1995
395Particulars of Mortgage or Charge
Legacy
10 August 1995
395Particulars of Mortgage or Charge
Legacy
10 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
363sAnnual Return (shuttle)
Legacy
3 December 1993
287Change of Registered Office
Accounts With Accounts Type Small
28 September 1993
AAAnnual Accounts
Legacy
24 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1992
AAAnnual Accounts
Accounts With Accounts Type Small
3 July 1992
AAAnnual Accounts
Legacy
6 April 1992
363sAnnual Return (shuttle)
Legacy
2 July 1991
363aAnnual Return
Accounts With Accounts Type Small
10 September 1990
AAAnnual Accounts
Legacy
10 September 1990
363363
Accounts With Accounts Type Small
7 November 1989
AAAnnual Accounts
Legacy
7 November 1989
363363
Legacy
28 March 1989
363363
Accounts With Accounts Type Small
15 March 1989
AAAnnual Accounts
Legacy
25 July 1988
288288
Legacy
14 April 1988
287Change of Registered Office
Legacy
17 November 1987
395Particulars of Mortgage or Charge
Legacy
20 October 1987
395Particulars of Mortgage or Charge
Legacy
16 October 1987
288288
Legacy
5 August 1987
287Change of Registered Office
Legacy
8 July 1987
363363
Accounts With Accounts Type Full
19 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 July 1986
AAAnnual Accounts
Incorporation Company
10 July 1984
NEWINCIncorporation
Incorporation Company
10 July 1984
NEWINCIncorporation