Background WavePink WaveYellow Wave

TRELLIS PROPERTY LTD (13834105)

TRELLIS PROPERTY LTD (13834105) is an active UK company. incorporated on 7 January 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TRELLIS PROPERTY LTD has been registered for 4 years. Current directors include RUDZINSKI, Naftoli.

Company Number
13834105
Status
active
Type
ltd
Incorporated
7 January 2022
Age
4 years
Address
51 Ashtead Road, London, E5 9BJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RUDZINSKI, Naftoli
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRELLIS PROPERTY LTD

TRELLIS PROPERTY LTD is an active company incorporated on 7 January 2022 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. TRELLIS PROPERTY LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13834105

LTD Company

Age

4 Years

Incorporated 7 January 2022

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

20 days overdue

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026

Previous Company Names

EUROCENT (BOW) LTD
From: 15 February 2022To: 16 March 2022
EUROCENT SPV 12 LTD
From: 7 January 2022To: 15 February 2022
Contact
Address

51 Ashtead Road London, E5 9BJ,

Previous Addresses

C/O 32 Castlewood Road London N16 6DW United Kingdom
From: 7 January 2022To: 15 March 2022
Timeline

8 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Jan 22
New Owner
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Feb 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RUDZINSKI, Naftoli

Active
Ashtead Road, LondonE5 9BJ
Born January 1983
Director
Appointed 14 Mar 2022

DREYFUSS, Jacob Meir

Resigned
Castlewood Road, LondonN16 6DW
Born June 1967
Director
Appointed 07 Jan 2022
Resigned 14 Mar 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Naftoli Rudzinski

Active
Ashtead Road, LondonE5 9BJ
Born January 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2022

Rivka Dreyfuss

Ceased
Castlewood Road, LondonN16 6DW
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2022
Ceased 14 Mar 2022
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Certificate Change Of Name Company
16 March 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 February 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 January 2022
NEWINCIncorporation