Background WavePink WaveYellow Wave

TELEREAL GENERAL PROPERTY PARENT LIMITED (04222556)

TELEREAL GENERAL PROPERTY PARENT LIMITED (04222556) is an active UK company. incorporated on 23 May 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TELEREAL GENERAL PROPERTY PARENT LIMITED has been registered for 24 years. Current directors include DAKIN, Adam, EDWARDS, Graham Henry, GURNHILL, Russell Charles and 2 others.

Company Number
04222556
Status
active
Type
ltd
Incorporated
23 May 2001
Age
24 years
Address
Level 16 5 Aldermanbury Square, London, EC2V 7HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DAKIN, Adam, EDWARDS, Graham Henry, GURNHILL, Russell Charles, HACKENBROCH, Michael Akiva, HUNTER, Graeme Richard William
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELEREAL GENERAL PROPERTY PARENT LIMITED

TELEREAL GENERAL PROPERTY PARENT LIMITED is an active company incorporated on 23 May 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TELEREAL GENERAL PROPERTY PARENT LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04222556

LTD Company

Age

24 Years

Incorporated 23 May 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

SHELFCO (NO. 2487) LIMITED
From: 23 May 2001To: 29 October 2001
Contact
Address

Level 16 5 Aldermanbury Square London, EC2V 7HR,

Previous Addresses

140 London Wall London EC2Y 5DN
From: 23 May 2001To: 12 June 2023
Timeline

15 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
May 01
Director Joined
Nov 09
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Secured
Nov 13
Loan Cleared
Dec 13
Director Left
Jan 15
Director Joined
Nov 15
Director Joined
Sept 17
Director Left
Sept 17
Owner Exit
Jan 21
Loan Cleared
Jan 21
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

BURNS, Aaron Jon

Active
5 Aldermanbury Square, LondonEC2V 7HR
Secretary
Appointed 01 Jan 2015

DAKIN, Adam

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born December 1962
Director
Appointed 29 Sept 2005

EDWARDS, Graham Henry

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born January 1964
Director
Appointed 31 Oct 2001

GURNHILL, Russell Charles

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born January 1970
Director
Appointed 08 Sept 2009

HACKENBROCH, Michael Akiva

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born November 1973
Director
Appointed 04 Sept 2017

HUNTER, Graeme Richard William

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born October 1963
Director
Appointed 19 Nov 2015

DUDGEON, Peter Maxwell

Resigned
41 Links Road, EpsomKT17 3PP
Secretary
Appointed 23 Oct 2001
Resigned 31 Dec 2002

FERGUSON, Ernitia

Resigned
London Wall, LondonEC2Y 5DN
Secretary
Appointed 01 Jan 2012
Resigned 01 Jan 2015

WALLINGTON, Eric Charles

Resigned
140 London WallEC2Y 5DN
Secretary
Appointed 31 Dec 2002
Resigned 01 Jan 2012

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 23 May 2001
Resigned 23 Oct 2001

CHANDE, Manish Jayantilal

Resigned
9 Chester Place, LondonNW1 4NB
Born February 1956
Director
Appointed 23 Oct 2001
Resigned 28 Feb 2002

CLARKE, Elvon Irad

Resigned
18 Greenacres, Devonshire
Born May 1955
Director
Appointed 23 Sept 2003
Resigned 24 Mar 2005

ELLIS, Ian David

Resigned
Oak Lodge, Moor Road, ColchesterCO6 1JJ
Born December 1955
Director
Appointed 23 Oct 2001
Resigned 29 Sept 2005

EVANS, Alasdair David

Resigned
8 Copsem Lane, EsherKT10 9EU
Born September 1961
Director
Appointed 06 Dec 2002
Resigned 06 Mar 2003

FRIEDLOS, Nicholas Robert

Resigned
13 Alwyne Road, LondonN1 2HH
Born November 1957
Director
Appointed 23 Oct 2001
Resigned 06 Dec 2002

GODDEN, David Roy

Resigned
20 Frensham Road, FarnhamGU9 8HE
Born November 1958
Director
Appointed 15 Apr 2002
Resigned 29 Sept 2005

GREEN, Jason

Resigned
1 Eden Rock, Devonshire Dv03
Born August 1974
Director
Appointed 24 Mar 2005
Resigned 22 Sept 2005

HOLT, David Leslie Frank

Resigned
44 Osier Crescent, LondonN10 1QW
Born December 1958
Director
Appointed 06 Mar 2003
Resigned 11 Feb 2005

PEARS, Mark Andrew

Resigned
2 Old Brewery Mews, LondonNW3 1PZ
Born November 1962
Director
Appointed 31 Oct 2001
Resigned 23 Sept 2003

PEARS, Trevor Steven, Sir

Resigned
2 Old Brewery Mews, LondonNW3 1PZ
Born June 1964
Director
Appointed 31 Oct 2001
Resigned 23 Sept 2003

PERSKY, Warren Ashley

Resigned
140 London WallEC2Y 5DN
Born May 1965
Director
Appointed 29 Sept 2005
Resigned 19 Sept 2017

RAMSAY, Fiona Clare

Resigned
8 Sloane Gardens, LondonSW1W 8DL
Born October 1966
Director
Appointed 11 Feb 2005
Resigned 29 Sept 2005

SHAW, Barry Michael Howard

Resigned
140 London WallEC2Y 5DN
Born July 1956
Director
Appointed 23 Sept 2003
Resigned 01 Jan 2015

MIKJON LIMITED

Resigned
Lacon House 84 Theobald's Road, LondonWC1X 8RW
Corporate director
Appointed 23 May 2001
Resigned 23 Oct 2001

Persons with significant control

2

1 Active
1 Ceased
5 Aldermanbury Square, LondonEC2V 7HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2020
London Wall, LondonEC2Y 5DN

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
Ceased 22 Dec 2020
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Small
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 January 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
7 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Accounts With Accounts Type Small
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Resolution
26 January 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 January 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 December 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Legacy
8 April 2013
MG02MG02
Legacy
8 April 2013
MG02MG02
Change Person Director Company With Change Date
1 December 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Appoint Person Secretary Company With Name
18 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 December 2008
AAAnnual Accounts
Legacy
21 October 2008
395Particulars of Mortgage or Charge
Legacy
23 May 2008
363aAnnual Return
Legacy
28 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
14 January 2008
AAAnnual Accounts
Legacy
15 October 2007
395Particulars of Mortgage or Charge
Legacy
24 May 2007
363aAnnual Return
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Legacy
29 November 2006
155(6)b155(6)b
Legacy
29 November 2006
155(6)a155(6)a
Legacy
3 November 2006
395Particulars of Mortgage or Charge
Legacy
31 October 2006
395Particulars of Mortgage or Charge
Legacy
2 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
25 May 2006
363aAnnual Return
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
395Particulars of Mortgage or Charge
Legacy
4 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
287Change of Registered Office
Accounts With Accounts Type Full
17 December 2003
AAAnnual Accounts
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
20 May 2003
AUDAUD
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
287Change of Registered Office
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
353353
Legacy
6 January 2003
288bResignation of Director or Secretary
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
363aAnnual Return
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Resolution
7 February 2002
RESOLUTIONSResolutions
Legacy
21 December 2001
395Particulars of Mortgage or Charge
Legacy
18 December 2001
88(2)R88(2)R
Legacy
26 November 2001
287Change of Registered Office
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Resolution
5 November 2001
RESOLUTIONSResolutions
Legacy
5 November 2001
288bResignation of Director or Secretary
Resolution
2 November 2001
RESOLUTIONSResolutions
Resolution
2 November 2001
RESOLUTIONSResolutions
Resolution
2 November 2001
RESOLUTIONSResolutions
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
1 November 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
287Change of Registered Office
Legacy
29 October 2001
225Change of Accounting Reference Date
Incorporation Company
23 May 2001
NEWINCIncorporation