Background WavePink WaveYellow Wave

TREKLAND LIMITED (05432829)

TREKLAND LIMITED (05432829) is an active UK company. incorporated on 22 April 2005. with registered office in Middlesex. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TREKLAND LIMITED has been registered for 20 years. Current directors include CALLAGHAN, Chris O', PATEL, Jitendra.

Company Number
05432829
Status
active
Type
ltd
Incorporated
22 April 2005
Age
20 years
Address
Brockley House, Brockley Avenue, Middlesex, HA7 4LU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CALLAGHAN, Chris O', PATEL, Jitendra
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREKLAND LIMITED

TREKLAND LIMITED is an active company incorporated on 22 April 2005 with the registered office located in Middlesex. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TREKLAND LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05432829

LTD Company

Age

20 Years

Incorporated 22 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

25 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 26 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Brockley House, Brockley Avenue Stanmore Middlesex, HA7 4LU,

Timeline

4 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Apr 05
New Owner
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CALLAGHAN, Chris O'

Active
10 Denbigh Gardens, RichmondTW10 6EN
Born December 1954
Director
Appointed 11 May 2005

PATEL, Jitendra

Active
Brockley House, Brockley Avenue, MiddlesexHA7 4LU
Born August 1959
Director
Appointed 12 Apr 2023

PATEL, Jitendra

Resigned
Brockley House, StanmoreHA7 4LU
Secretary
Appointed 11 May 2005
Resigned 12 Apr 2023

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 22 Apr 2005
Resigned 11 May 2005

O'CALLAGHAN, Renate

Resigned
10 Denbigh Gardens, LondonTW10 6EN
Born August 1958
Director
Appointed 17 Dec 2006
Resigned 12 Apr 2023

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 22 Apr 2005
Resigned 11 May 2005

Persons with significant control

2

Mr Jitendra Patel

Active
Brockley House, Brockley Avenue, MiddlesexHA7 4LU
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2023

Mr Chris O' Callaghan

Active
Denbigh Gardens, RichmondTW10 6EN
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
4 April 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 August 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
1 December 2008
363aAnnual Return
Legacy
1 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
4 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
6 October 2006
363sAnnual Return (shuttle)
Legacy
31 January 2006
395Particulars of Mortgage or Charge
Legacy
15 June 2005
288cChange of Particulars
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
287Change of Registered Office
Incorporation Company
22 April 2005
NEWINCIncorporation