Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRANSLLOYD PROPERTIES LTD.
Company Information for

TRANSLLOYD PROPERTIES LTD.

50 QUARRY STREET, GUILDFORD, SURREY, GU1 3UA,
Company Registration Number
02921231
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Translloyd Properties Ltd.
TRANSLLOYD PROPERTIES LTD. was founded on 1994-04-21 and has its registered office in Guildford. The organisation's status is listed as "Active - Proposal to Strike off". Translloyd Properties Ltd. is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
TRANSLLOYD PROPERTIES LTD.
 
Legal Registered Office
50 QUARRY STREET
GUILDFORD
SURREY
GU1 3UA
Other companies in GU1
 
Filing Information
Company Number 02921231
Company ID Number 02921231
Date formed 1994-04-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts 
Last Datalog update: 2020-08-06 03:45:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANSLLOYD PROPERTIES LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRANSLLOYD PROPERTIES LTD.

Current Directors
Officer Role Date Appointed
JAMES EDWARD NICHOLAS PLATT
Company Secretary 2006-05-11
CHARLES ROBERT O'REILLY HYLAND
Director 1994-04-21
JAMES EDWARD NICHOLAS PLATT
Director 2017-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
EDMUND BENEDICT O'REILLY HYLAND
Director 1994-04-21 2017-11-15
CAROL HYNES
Company Secretary 2001-05-08 2006-05-11
EDMUND BENEDICT ALOYUISUS O'REILLY HYLAND
Company Secretary 1994-04-21 2001-05-08
ANTHONY JAMES PATTERSON
Director 1995-02-15 1995-12-31
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1994-04-21 1994-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDWARD NICHOLAS PLATT TRANSLLOYD PUBLICATIONS LTD. Company Secretary 2006-05-11 CURRENT 1993-03-04 Active - Proposal to Strike off
JAMES EDWARD NICHOLAS PLATT LONDON BUSINESS CENTRES LIMITED Company Secretary 2006-05-11 CURRENT 1997-10-10 Active
JAMES EDWARD NICHOLAS PLATT TRANSLLOYD DEVELOPMENTS LTD. Company Secretary 2006-05-11 CURRENT 1998-02-05 Active
JAMES EDWARD NICHOLAS PLATT TRANSLLOYD (SALFORD) LIMITED Company Secretary 2006-05-11 CURRENT 2001-01-23 Active
JAMES EDWARD NICHOLAS PLATT CAPITAL STOCK LIMITED Company Secretary 2006-01-31 CURRENT 1996-03-21 Active - Proposal to Strike off
CHARLES ROBERT O'REILLY HYLAND BOGS RETAIL LTD Director 2013-09-12 CURRENT 2013-09-12 Dissolved 2015-05-05
CHARLES ROBERT O'REILLY HYLAND TRANSLLOYD (SALFORD) LIMITED Director 2002-12-20 CURRENT 2001-01-23 Active
CHARLES ROBERT O'REILLY HYLAND TRANSLLOYD DEVELOPMENTS LTD. Director 1998-10-15 CURRENT 1998-02-05 Active
CHARLES ROBERT O'REILLY HYLAND CAPITAL STOCK LIMITED Director 1996-03-21 CURRENT 1996-03-21 Active - Proposal to Strike off
CHARLES ROBERT O'REILLY HYLAND TRANSLLOYD PUBLICATIONS LTD. Director 1996-03-04 CURRENT 1993-03-04 Active - Proposal to Strike off
JAMES EDWARD NICHOLAS PLATT CAPITAL STOCK LIMITED Director 2017-11-15 CURRENT 1996-03-21 Active - Proposal to Strike off
JAMES EDWARD NICHOLAS PLATT WILDWOOD DEVELOPMENTS LTD Director 2017-11-15 CURRENT 2009-05-06 Active - Proposal to Strike off
JAMES EDWARD NICHOLAS PLATT TRANSLLOYD PUBLICATIONS LTD. Director 2017-11-15 CURRENT 1993-03-04 Active - Proposal to Strike off
JAMES EDWARD NICHOLAS PLATT TRANSLLOYD (SALFORD) MANAGEMENT COMPANY NO.1 LIMITED Director 2017-11-15 CURRENT 2003-09-26 Active
JAMES EDWARD NICHOLAS PLATT TRANSLLOYD (SALFORD) MANAGEMENT COMPANY NO.2 LIMITED Director 2017-11-15 CURRENT 2003-11-11 Active
JAMES EDWARD NICHOLAS PLATT LONDON BUSINESS CENTRES LIMITED Director 2017-11-15 CURRENT 1997-10-10 Active
JAMES EDWARD NICHOLAS PLATT CAPITAL STOCK COMMODITIES LIMITED Director 2017-11-15 CURRENT 2010-05-19 Active - Proposal to Strike off
JAMES EDWARD NICHOLAS PLATT CAPITAL STOCK TRADING LTD Director 2017-11-15 CURRENT 2011-02-16 Active - Proposal to Strike off
JAMES EDWARD NICHOLAS PLATT OLD ELLENS HOLDINGS LTD Director 2016-07-19 CURRENT 2011-01-25 Active
JAMES EDWARD NICHOLAS PLATT K-FAX LTD Director 2015-02-22 CURRENT 2014-08-30 Active
JAMES EDWARD NICHOLAS PLATT BELLEROPHON MANAGEMENT LIMITED Director 2009-11-19 CURRENT 2007-11-29 Dissolved 2017-09-05
JAMES EDWARD NICHOLAS PLATT OURCO LIMITED Director 2009-10-02 CURRENT 2009-09-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-07-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-07-08DS01Application to strike the company off the register
2020-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES
2018-10-25PSC07CESSATION OF CHARLES ROBERT O'REILLY HYLAND AS A PERSON OF SIGNIFICANT CONTROL
2018-10-25PSC02Notification of Translloyd Developments Ltd as a person with significant control on 2018-09-20
2018-07-04SH06Cancellation of shares. Statement of capital on 2018-03-28 GBP 50
2018-07-04RES09Resolution of authority to purchase a number of shares
2018-07-04SH03Purchase of own shares
2018-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-05-31PSC04PSC'S CHANGE OF PARTICULARS / MR EDMUND BENEDICT O'REILLY HYLAND / 28/03/2018
2018-05-31PSC04PSC'S CHANGE OF PARTICULARS / MR CHARLES ROBERT O'REILLY HYLAND / 28/03/2018
2018-05-31LATEST SOC31/05/18 STATEMENT OF CAPITAL;GBP 50
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND BENEDICT O'REILLY HYLAND
2017-11-20AP01DIRECTOR APPOINTED MR JAMES EDWARD NICHOLAS PLATT
2017-09-22AA01Current accounting period shortened from 31/03/18 TO 30/09/17
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25AR0121/04/16 ANNUAL RETURN FULL LIST
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/15 FROM Castle Gate House 8 Quarry Street Guildford Surrey GU1 3UY
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-27AR0121/04/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-16AR0121/04/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14AA01PREVEXT FROM 31/01/2013 TO 31/03/2013
2013-05-09AR0121/04/13 FULL LIST
2012-11-06AA31/01/12 TOTAL EXEMPTION SMALL
2012-05-16AR0121/04/12 FULL LIST
2011-11-01AA31/01/11 TOTAL EXEMPTION SMALL
2011-04-21AR0121/04/11 FULL LIST
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUND BENEDICT ALOYUISUS O'REILLY HYLAND / 01/04/2011
2011-03-22DISS40DISS40 (DISS40(SOAD))
2011-03-21AA31/01/10 TOTAL EXEMPTION SMALL
2011-02-01GAZ1FIRST GAZETTE
2010-07-13AR0121/04/10 FULL LIST
2009-11-13AA31/01/09 TOTAL EXEMPTION SMALL
2009-06-05363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-05-01DISS40DISS40 (DISS40(SOAD))
2009-04-30AA31/01/08 TOTAL EXEMPTION SMALL
2009-03-10GAZ1FIRST GAZETTE
2008-07-11287REGISTERED OFFICE CHANGED ON 11/07/2008 FROM SHAW HOUSE 3 TUNSGATE GUILDFORD GU1 3QT
2008-04-28363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-03-06AA31/01/07 TOTAL EXEMPTION FULL
2007-09-27225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/01/07
2007-04-23363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-11288bSECRETARY RESIGNED
2006-05-11288aNEW SECRETARY APPOINTED
2006-04-21363aRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-21363sRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-06-25363(287)REGISTERED OFFICE CHANGED ON 25/06/04
2004-06-25363sRETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-06-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-04363sRETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS
2003-04-16395PARTICULARS OF MORTGAGE/CHARGE
2003-04-16395PARTICULARS OF MORTGAGE/CHARGE
2002-04-15363(288)SECRETARY RESIGNED
2002-04-15363sRETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS
2002-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-14288aNEW SECRETARY APPOINTED
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-04-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-14363sRETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS
2000-07-10AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-06-22363(287)REGISTERED OFFICE CHANGED ON 22/06/00
2000-06-22363sRETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS
2000-03-21225ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00
2000-02-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-21363sRETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS
1999-02-11AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-01-26AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-10-30288cDIRECTOR'S PARTICULARS CHANGED
1998-10-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-04-28363sRETURN MADE UP TO 21/04/98; NO CHANGE OF MEMBERS
1997-04-28363sRETURN MADE UP TO 21/04/97; FULL LIST OF MEMBERS
1997-03-27AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-07-03363(288)DIRECTOR RESIGNED
1996-07-03363sRETURN MADE UP TO 21/04/96; NO CHANGE OF MEMBERS
1996-04-14AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-09-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-09-04363sRETURN MADE UP TO 21/04/95; FULL LIST OF MEMBERS
1995-03-09395PARTICULARS OF MORTGAGE/CHARGE
1995-02-20288NEW DIRECTOR APPOINTED
1994-12-30CERTNMCOMPANY NAME CHANGED TRANSLLOYD OFFICE CENTRES LTD. CERTIFICATE ISSUED ON 03/01/95
1994-04-28288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to TRANSLLOYD PROPERTIES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-02-01
Proposal to Strike Off2009-03-10
Fines / Sanctions
No fines or sanctions have been issued against TRANSLLOYD PROPERTIES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-04-16 Outstanding FIRST ACTIVE PLC
DEBENTURE 2003-04-16 Outstanding FIRST ACTIVE PLC
MORTGAGE DEBENTURE 1995-03-09 Outstanding ICC BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRANSLLOYD PROPERTIES LTD.

Intangible Assets
Patents
We have not found any records of TRANSLLOYD PROPERTIES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for TRANSLLOYD PROPERTIES LTD.
Trademarks
We have not found any records of TRANSLLOYD PROPERTIES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANSLLOYD PROPERTIES LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as TRANSLLOYD PROPERTIES LTD. are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where TRANSLLOYD PROPERTIES LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTRANSLLOYD PROPERTIES LTD.Event Date2011-02-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyTRANSLLOYD PROPERTIES LTD.Event Date2009-03-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRANSLLOYD PROPERTIES LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRANSLLOYD PROPERTIES LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.