Background WavePink WaveYellow Wave

UK TRUCK PROPERTIES LIMITED (13050077)

UK TRUCK PROPERTIES LIMITED (13050077) is an active UK company. incorporated on 30 November 2020. with registered office in Waltham Cross. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. UK TRUCK PROPERTIES LIMITED has been registered for 5 years. Current directors include CULORA, Giovanni.

Company Number
13050077
Status
active
Type
ltd
Incorporated
30 November 2020
Age
5 years
Address
147a High Street, Waltham Cross, EN8 7AP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CULORA, Giovanni
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK TRUCK PROPERTIES LIMITED

UK TRUCK PROPERTIES LIMITED is an active company incorporated on 30 November 2020 with the registered office located in Waltham Cross. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. UK TRUCK PROPERTIES LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13050077

LTD Company

Age

5 Years

Incorporated 30 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

147a High Street Waltham Cross, EN8 7AP,

Timeline

9 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
Jan 21
Loan Secured
Jan 21
New Owner
May 21
Funding Round
May 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Cleared
Jun 21
Share Issue
Jun 21
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

CULORA, Giovanni

Active
Waltham CrossEN8 7AP
Born January 1977
Director
Appointed 30 Nov 2020

Persons with significant control

3

2 Active
1 Ceased

Mrs Shana Mikenda Culora

Active
Waltham CrossEN8 7AP
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2021

Mrs Shana Mikenda Culora

Ceased
Waltham CrossEN8 7AP
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2020
Ceased 01 Dec 2020

Mr Giovanni Culora

Active
Waltham CrossEN8 7AP
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2020
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
15 June 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
15 June 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 June 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 June 2021
PSC04Change of PSC Details
Capital Allotment Shares
1 June 2021
SH01Allotment of Shares
Change To A Person With Significant Control Without Name Date
29 January 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Incorporation Company
30 November 2020
NEWINCIncorporation