Background WavePink WaveYellow Wave

TRENPORT (EAST HALL PARK) LIMITED (04187663)

TRENPORT (EAST HALL PARK) LIMITED (04187663) is an active UK company. incorporated on 27 March 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TRENPORT (EAST HALL PARK) LIMITED has been registered for 24 years. Current directors include COOKE, Martin Anthony, PEAT, Graham Richard.

Company Number
04187663
Status
active
Type
ltd
Incorporated
27 March 2001
Age
24 years
Address
1st Floor 70 Jermyn Street, London, SW1Y 6NY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COOKE, Martin Anthony, PEAT, Graham Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRENPORT (EAST HALL PARK) LIMITED

TRENPORT (EAST HALL PARK) LIMITED is an active company incorporated on 27 March 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TRENPORT (EAST HALL PARK) LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04187663

LTD Company

Age

24 Years

Incorporated 27 March 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

TRENPORT DEVELOPMENTS LIMITED
From: 4 April 2001To: 17 April 2002
3239TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED
From: 27 March 2001To: 4 April 2001
Contact
Address

1st Floor 70 Jermyn Street London, SW1Y 6NY,

Previous Addresses

4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX England
From: 21 September 2023To: 20 February 2025
2nd Floor 14 st George Street London W1S 1FE
From: 7 April 2014To: 21 September 2023
20 Saint Jamess Street London SW1A 1ES
From: 27 March 2001To: 7 April 2014
Timeline

34 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Mar 01
Loan Secured
May 13
Loan Secured
May 14
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Apr 17
Director Joined
Apr 18
Director Left
Apr 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Left
Jun 19
Director Left
Aug 20
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Nov 21
Loan Secured
Nov 23
Director Joined
May 25
Director Left
May 25
Loan Cleared
Jun 25
Loan Secured
Jun 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

COOKE, Martin Anthony

Active
Apex Court, BristolBS32 4JT
Born May 1964
Director
Appointed 26 Feb 2026

PEAT, Graham Richard

Active
Apex Court, BristolBS32 4JT
Born January 1977
Director
Appointed 26 Feb 2026

BROOMFIELD SECRETARIAL SERVICES LIMITED

Resigned
Abbey House, LondonN3 2LL
Corporate secretary
Appointed 05 Apr 2001
Resigned 16 Sept 2013

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 27 Mar 2001
Resigned 05 Apr 2001

BARCLAY, Aidan Stuart

Resigned
70 Jermyn Street, LondonSW1Y 6NY
Born January 1956
Director
Appointed 29 May 2025
Resigned 26 Feb 2026

BARCLAY, Aidan Stuart

Resigned
14 St George Street, LondonW1S 1FE
Born January 1956
Director
Appointed 04 Apr 2001
Resigned 30 Jun 2021

HALL, Christopher Derek

Resigned
14 St George Street, LondonW1S 1FE
Born January 1958
Director
Appointed 01 Dec 2016
Resigned 31 Jul 2020

HALL, Richard John

Resigned
70 Jermyn Street, LondonSW1Y 6NY
Born May 1969
Director
Appointed 01 Dec 2016
Resigned 26 Feb 2026

HEYCOCK, Selwyn

Resigned
14 St George Street, LondonW1S 1FE
Born April 1947
Director
Appointed 12 Apr 2017
Resigned 30 Jun 2021

HOPPER, Nicholas John

Resigned
14 St George Street, LondonW1S 1FE
Born January 1954
Director
Appointed 02 Apr 2018
Resigned 31 Jul 2021

MOWATT, Rigel Kent

Resigned
14 St George Street, LondonW1S 1FE
Born November 1948
Director
Appointed 04 Apr 2001
Resigned 02 Apr 2018

PARSON, Antony John Tufnell

Resigned
14 St George Street, LondonW1S 1FE
Born October 1950
Director
Appointed 04 Apr 2001
Resigned 01 Dec 2016

PETERS, Philip Leslie

Resigned
14 St George Street, LondonW1S 1FE
Born August 1957
Director
Appointed 04 Apr 2001
Resigned 01 Jul 2021

SEAL, Michael

Resigned
14 St George Street, LondonW1S 1FE
Born October 1948
Director
Appointed 04 Apr 2001
Resigned 07 Jun 2019

SMEATON, Eilish Rose

Resigned
70 Jermyn Street, LondonSW1Y 6NY
Born September 1980
Director
Appointed 01 Jul 2021
Resigned 29 May 2025

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 27 Mar 2001
Resigned 03 Apr 2001

SERJEANTS' INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 27 Mar 2001
Resigned 05 Apr 2001

Persons with significant control

1

Trenport Investments Limited

Active
St. George Street, LondonW1S 1FE

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

130

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 June 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 February 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
28 March 2023
AAAnnual Accounts
Legacy
28 March 2023
PARENT_ACCPARENT_ACC
Legacy
28 March 2023
GUARANTEE2GUARANTEE2
Legacy
28 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Auditors Resignation Company
2 February 2016
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Memorandum Articles
9 May 2014
MEM/ARTSMEM/ARTS
Resolution
9 May 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
9 May 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Termination Secretary Company With Name
7 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
29 March 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
31 March 2006
363aAnnual Return
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
17 October 2005
395Particulars of Mortgage or Charge
Legacy
19 April 2005
363aAnnual Return
Legacy
7 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
30 July 2004
395Particulars of Mortgage or Charge
Legacy
26 April 2004
363aAnnual Return
Legacy
26 April 2004
288cChange of Particulars
Accounts With Accounts Type Full
14 November 2003
AAAnnual Accounts
Legacy
23 April 2003
363aAnnual Return
Legacy
31 July 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
17 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 April 2002
363aAnnual Return
Accounts With Accounts Type Dormant
22 February 2002
AAAnnual Accounts
Resolution
22 February 2002
RESOLUTIONSResolutions
Resolution
22 February 2002
RESOLUTIONSResolutions
Resolution
22 February 2002
RESOLUTIONSResolutions
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Memorandum Articles
31 May 2001
MEM/ARTSMEM/ARTS
Legacy
24 May 2001
287Change of Registered Office
Legacy
24 May 2001
225Change of Accounting Reference Date
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Resolution
16 May 2001
RESOLUTIONSResolutions
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 April 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 March 2001
NEWINCIncorporation