Background WavePink WaveYellow Wave

TRAITEUR PROPERTIES (KT) LIMITED (04969369)

TRAITEUR PROPERTIES (KT) LIMITED (04969369) is an active UK company. incorporated on 19 November 2003. with registered office in Henley-On-Thames. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. TRAITEUR PROPERTIES (KT) LIMITED has been registered for 22 years. Current directors include CHALLIS, Nicola, FALLOWFIELD-SMITH, James, GRAY, David John.

Company Number
04969369
Status
active
Type
ltd
Incorporated
19 November 2003
Age
22 years
Address
The Henley Building, Henley-On-Thames, RG9 1HG
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
CHALLIS, Nicola, FALLOWFIELD-SMITH, James, GRAY, David John
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAITEUR PROPERTIES (KT) LIMITED

TRAITEUR PROPERTIES (KT) LIMITED is an active company incorporated on 19 November 2003 with the registered office located in Henley-On-Thames. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. TRAITEUR PROPERTIES (KT) LIMITED was registered 22 years ago.(SIC: 68201)

Status

active

Active since 22 years ago

Company No

04969369

LTD Company

Age

22 Years

Incorporated 19 November 2003

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 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

FAIRFAX MEADOW PROPERTIES (KT) LIMITED
From: 3 December 2004To: 28 December 2007
DAYMAY LIMITED
From: 19 November 2003To: 3 December 2004
Contact
Address

The Henley Building Newtown Road Henley-On-Thames, RG9 1HG,

Previous Addresses

, Suite G09 the Henley Building, Newtown Road, Henley on Thames, Oxfordshire, RG9 1HG, United Kingdom
From: 4 October 2022To: 6 September 2023
, Level 5, 9 Hatton Street, London, England, NW8 8PL
From: 19 November 2003To: 4 October 2022
Timeline

20 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Feb 10
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Sept 17
Director Joined
Jun 18
Director Left
Jan 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Joined
May 21
Director Left
Jun 21
Director Joined
Jun 21
Loan Cleared
Apr 24
Loan Secured
May 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CHALLIS, Nicola

Active
Newtown Road, Henley On ThamesRG9 1HG
Born December 1970
Director
Appointed 07 May 2021

FALLOWFIELD-SMITH, James

Active
Newtown Road, Henley On ThamesRG9 1HG
Born May 1987
Director
Appointed 14 Jun 2021

GRAY, David John

Active
Newtown Road, Henley On ThamesRG9 1HG
Born April 1959
Director
Appointed 27 Nov 2003

BARNES, Andrew John

Resigned
19 Queens Avenue, Woodford GreenIG8 0JE
Secretary
Appointed 27 Nov 2003
Resigned 20 May 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 19 Nov 2003
Resigned 27 Nov 2003

BARNES, Andrew John

Resigned
9 Hatton Street, LondonNW8 8PL
Born April 1964
Director
Appointed 01 Nov 2005
Resigned 16 Jan 2019

HUNTER, Andrew Pennington Havard

Resigned
Ashlea House, Gerrards CrossSL9 7QU
Born December 1963
Director
Appointed 27 Nov 2003
Resigned 26 Feb 2010

OLDCORN, John

Resigned
9 Hatton Street, LondonNW8 8PL
Born October 1970
Director
Appointed 20 Jun 2018
Resigned 14 Jun 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 19 Nov 2003
Resigned 27 Nov 2003

Persons with significant control

1

Newtown Road, Henley-On-ThamesRG9 1HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2025
AAAnnual Accounts
Legacy
28 August 2025
PARENT_ACCPARENT_ACC
Legacy
28 August 2025
GUARANTEE2GUARANTEE2
Legacy
28 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2024
AAAnnual Accounts
Legacy
23 July 2024
PARENT_ACCPARENT_ACC
Legacy
23 July 2024
AGREEMENT2AGREEMENT2
Legacy
23 July 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2023
AAAnnual Accounts
Legacy
26 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 October 2023
AGREEMENT2AGREEMENT2
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Mortgage Charge Part Release With Charge Number
3 July 2023
MR05Certification of Charge
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2022
AAAnnual Accounts
Legacy
15 September 2022
PARENT_ACCPARENT_ACC
Legacy
15 September 2022
AGREEMENT2AGREEMENT2
Legacy
6 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 July 2022
CS01Confirmation Statement
Legacy
31 July 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
31 July 2021
AAAnnual Accounts
Legacy
31 July 2021
PARENT_ACCPARENT_ACC
Legacy
31 July 2021
AGREEMENT2AGREEMENT2
Legacy
31 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
2 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
27 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Auditors Resignation Company
22 December 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Auditors Resignation Company
9 November 2011
AUDAUD
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Legacy
15 March 2010
MG01MG01
Statement Of Companys Objects
3 March 2010
CC04CC04
Resolution
3 March 2010
RESOLUTIONSResolutions
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Accounts With Accounts Type Full
9 March 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
30 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
12 March 2008
395Particulars of Mortgage or Charge
Legacy
7 January 2008
363aAnnual Return
Certificate Change Of Name Company
28 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Legacy
25 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
28 July 2006
403aParticulars of Charge Subject to s859A
Legacy
28 July 2006
403aParticulars of Charge Subject to s859A
Legacy
15 May 2006
288cChange of Particulars
Legacy
26 April 2006
395Particulars of Mortgage or Charge
Legacy
7 December 2005
287Change of Registered Office
Legacy
30 November 2005
363aAnnual Return
Legacy
10 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
6 May 2005
225Change of Accounting Reference Date
Resolution
9 March 2005
RESOLUTIONSResolutions
Legacy
2 March 2005
395Particulars of Mortgage or Charge
Legacy
29 December 2004
363aAnnual Return
Certificate Change Of Name Company
3 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 2004
287Change of Registered Office
Resolution
8 October 2004
RESOLUTIONSResolutions
Resolution
8 October 2004
RESOLUTIONSResolutions
Resolution
8 October 2004
RESOLUTIONSResolutions
Legacy
5 May 2004
395Particulars of Mortgage or Charge
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
6 December 2003
287Change of Registered Office
Incorporation Company
19 November 2003
NEWINCIncorporation