Background WavePink WaveYellow Wave

TRENPORT PROPERTY HOLDINGS LIMITED (09417510)

TRENPORT PROPERTY HOLDINGS LIMITED (09417510) is a administration UK company. incorporated on 2 February 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TRENPORT PROPERTY HOLDINGS LIMITED has been registered for 11 years. Current directors include BARCLAY, Aidan Stuart, BARCLAY, Howard Myles, HALL, Richard John.

Company Number
09417510
Status
administration
Type
ltd
Incorporated
2 February 2015
Age
11 years
Address
C/O Interpath Ltd 9th Floor 10, London, EC4M 7RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARCLAY, Aidan Stuart, BARCLAY, Howard Myles, HALL, Richard John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRENPORT PROPERTY HOLDINGS LIMITED

TRENPORT PROPERTY HOLDINGS LIMITED is an administration company incorporated on 2 February 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TRENPORT PROPERTY HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

administration

Active since 11 years ago

Company No

09417510

LTD Company

Age

11 Years

Incorporated 2 February 2015

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: Group Accounts

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 2 February 2025 (1 year ago)
Submitted on 18 February 2025 (1 year ago)

Next Due

Due by 16 February 2026
For period ending 2 February 2026

Previous Company Names

LW PROPERTY HOLDINGS LIMITED
From: 12 February 2015To: 14 March 2015
TRENPORT PROPERTY HOLDINGS LIMITED
From: 10 February 2015To: 12 February 2015
TRENPORT PROPERTY INVESTMENTS LIMITED
From: 2 February 2015To: 10 February 2015
Contact
Address

C/O Interpath Ltd 9th Floor 10 Fleet Place London, EC4M 7RB,

Previous Addresses

1st Floor 70 Jermyn Street London SW1Y 6NY England
From: 20 February 2025To: 6 January 2026
4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX United Kingdom
From: 21 September 2023To: 20 February 2025
2nd Floor 14 st George Street London W1S 1FE
From: 10 April 2015To: 21 September 2023
110 Fetter Lane London EC4A 1AY United Kingdom
From: 2 February 2015To: 10 April 2015
Timeline

34 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Feb 17
Director Left
Apr 18
Director Joined
Apr 18
Loan Secured
May 18
Director Left
Jun 19
Director Left
Aug 20
Loan Secured
May 21
Director Left
Sept 21
Director Left
Nov 21
Loan Cleared
Jun 22
Director Left
Nov 23
Loan Secured
Nov 23
Loan Secured
Dec 23
Loan Cleared
Oct 24
Loan Cleared
Jun 25
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BARCLAY, Aidan Stuart

Active
Fleet Place, LondonEC4M 7RB
Born January 1956
Director
Appointed 25 Feb 2015

BARCLAY, Howard Myles

Active
Fleet Place, LondonEC4M 7RB
Born December 1959
Director
Appointed 25 Feb 2015

HALL, Richard John

Active
Fleet Place, LondonEC4M 7RB
Born May 1969
Director
Appointed 01 Dec 2016

BARCLAY, Howard Myles

Resigned
St. George Street, LondonW1S 1FE
Born December 1959
Director
Appointed 25 Feb 2015
Resigned 25 Feb 2015

COMPAGNONI, Marco

Resigned
LondonEC4A 1AY
Born May 1962
Director
Appointed 02 Feb 2015
Resigned 25 Feb 2015

HALL, Christopher Derek

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

HEYCOCK, Selwyn

Resigned
St. George Street, LondonW1S 1FE
Born April 1947
Director
Appointed 25 Feb 2015
Resigned 25 Feb 2015

HEYCOCK, Selwyn

Resigned
14 St George Street, LondonW1S 1FE
Born April 1947
Director
Appointed 25 Feb 2015
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
St. George Street, LondonW1S 1FE
Born November 1948
Director
Appointed 25 Feb 2015
Resigned 02 Apr 2018

PARSON, Antony John Tufnell

Resigned
St. George Street, LondonW1S 1FE
Born October 1950
Director
Appointed 25 Feb 2015
Resigned 01 Dec 2016

PETERS, Philip Leslie

Resigned
St. George Street, LondonW1S 1FE
Born August 1957
Director
Appointed 25 Feb 2015
Resigned 25 Feb 2015

PETERS, Philip Leslie

Resigned
St Albans House, LondonSW1Y 4QX
Born August 1957
Director
Appointed 25 Feb 2015
Resigned 27 Nov 2023

SEAL, Michael

Resigned
St. George Street, LondonW1S 1FE
Born October 1948
Director
Appointed 25 Feb 2015
Resigned 07 Jun 2019

Persons with significant control

1

14 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

70

Liquidation In Administration Result Creditors Meeting
26 February 2026
AM07AM07
Liquidation In Administration Proposals
5 February 2026
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
6 January 2026
AM01AM01
Accounts With Accounts Type Group
19 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 June 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 February 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
5 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Group
1 May 2023
AAMDAAMD
Accounts With Accounts Type Group
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 June 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Accounts With Accounts Type Group
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
17 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Accounts With Accounts Type Group
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Accounts With Accounts Type Group
10 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 April 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 April 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Certificate Change Of Name Company
14 March 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 February 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 February 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 February 2015
NEWINCIncorporation