Company NameProperty Traills Limited
DirectorEdward Traill
Company StatusActive
Company Number11104251
CategoryPrivate Limited Company
Incorporation Date8 December 2017(6 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Edward Traill
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Bramhall Drive
Washington
NE38 9DE

Location

Registered Address27 Bramhall Drive
Washington
NE38 9DE
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Charges

31 July 2019Delivered on: 7 August 2019
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Outstanding
31 July 2019Delivered on: 7 August 2019
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Particulars: Clandown house, front street, pelton fell, chester le street DH2 2RT. Title DU236384.
Outstanding

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
28 December 2020Confirmation statement made on 7 December 2020 with updates (4 pages)
14 January 2020Confirmation statement made on 7 December 2019 with updates (4 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 August 2019Registration of charge 111042510002, created on 31 July 2019 (42 pages)
7 August 2019Registration of charge 111042510001, created on 31 July 2019 (36 pages)
27 February 2019Compulsory strike-off action has been discontinued (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
26 February 2019Confirmation statement made on 7 December 2018 with updates (4 pages)
16 January 2018Director's details changed for Mr Eddie Traill on 15 January 2018 (2 pages)
15 January 2018Change of details for Mr Eddie Traill as a person with significant control on 15 January 2018 (2 pages)
8 December 2017Incorporation
Statement of capital on 2017-12-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
8 December 2017Incorporation
Statement of capital on 2017-12-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)