Background WavePink WaveYellow Wave

TRAMMELL CROW COMPANY LOGISTICS (SHEPCOTE) LIMITED (12344298)

TRAMMELL CROW COMPANY LOGISTICS (SHEPCOTE) LIMITED (12344298) is an active UK company. incorporated on 2 December 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TRAMMELL CROW COMPANY LOGISTICS (SHEPCOTE) LIMITED has been registered for 6 years. Current directors include HARGREAVES, James William, NEUMAN, David Ratcliffe.

Company Number
12344298
Status
active
Type
ltd
Incorporated
2 December 2019
Age
6 years
Address
4th Floor North, London, W1H 6LR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HARGREAVES, James William, NEUMAN, David Ratcliffe
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAMMELL CROW COMPANY LOGISTICS (SHEPCOTE) LIMITED

TRAMMELL CROW COMPANY LOGISTICS (SHEPCOTE) LIMITED is an active company incorporated on 2 December 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TRAMMELL CROW COMPANY LOGISTICS (SHEPCOTE) LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12344298

LTD Company

Age

6 Years

Incorporated 2 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 April 2026 (Just now)
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

4 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

ALCOR PROPERTIES LTD
From: 2 December 2019To: 22 December 2021
Contact
Address

4th Floor North 35 Portman Square London, W1H 6LR,

Previous Addresses

5 New Street Square London EC4A 3TW England
From: 2 November 2021To: 2 February 2024
555-557 Cranbrook Road Ilford Essex IG2 6HE United Kingdom
From: 2 December 2019To: 2 November 2021
Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Dec 19
Owner Exit
Jan 21
New Owner
Jan 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Secured
Sept 22
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HARGREAVES, James William

Active
35 Portman Square, LondonW1H 6LR
Born August 1992
Director
Appointed 19 Apr 2024

NEUMAN, David Ratcliffe

Active
35 Portman Square, LondonW1H 6LR
Born September 1977
Director
Appointed 02 Sept 2021

ALAHI, Ghulam Asghar

Resigned
Cranbrook Road, IlfordIG2 6HE
Born October 1970
Director
Appointed 02 Dec 2019
Resigned 02 Sept 2021

FORSTER, Michael Jonathan

Resigned
35 Portman Square, LondonW1H 6LR
Born March 1964
Director
Appointed 02 Sept 2021
Resigned 19 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
35 Portman Square, LondonW1H 6LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2021

Mr Shantanu Singh

Ceased
Cranbrook Road, IlfordIG2 6HE
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2020
Ceased 02 Sept 2021
Cranbrook Road, Ilford

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2019
Ceased 03 Dec 2020
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Full
17 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Change To A Person With Significant Control
13 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts Amended With Accounts Type Full
9 February 2024
AAMDAAMD
Change To A Person With Significant Control
5 February 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
5 February 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
1 February 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Accounts Amended With Accounts Type Small
17 May 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Certificate Change Of Name Company
22 December 2021
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control Statement
2 November 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
5 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
1 July 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Incorporation Company
2 December 2019
NEWINCIncorporation