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

TRANSEUR PROPERTIES LIMITED

UNIT 6 HAWTHORN BUSINESS PARK, 165 GRANVILLE ROAD, LONDON, NW2 2AZ,
Company Registration Number
04381193
Private Limited Company
Active

Company Overview

About Transeur Properties Ltd
TRANSEUR PROPERTIES LIMITED was founded on 2002-02-25 and has its registered office in London. The organisation's status is listed as "Active". Transeur Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRANSEUR PROPERTIES LIMITED
 
Legal Registered Office
UNIT 6 HAWTHORN BUSINESS PARK
165 GRANVILLE ROAD
LONDON
NW2 2AZ
Other companies in WD6
 
Filing Information
Company Number 04381193
Company ID Number 04381193
Date formed 2002-02-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB125140850  
Last Datalog update: 2024-03-05 19:05:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANSEUR PROPERTIES LIMITED
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 TRANSEUR PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PHILIP NANDWANI
Company Secretary 2002-02-25
GOBIND HEMANDAS NANDWANI
Director 2002-02-25
PHILIP NANDWANI
Director 2002-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP NANDWANI CELEBRITY PERFUMES LIMITED Company Secretary 2004-06-08 CURRENT 2004-06-08 Active
GOBIND HEMANDAS NANDWANI CELEBRITY PERFUMES LIMITED Director 2004-06-08 CURRENT 2004-06-08 Active
GOBIND HEMANDAS NANDWANI TRANSEUR EXPORT FINANCE CO. LIMITED Director 1991-12-01 CURRENT 1979-07-16 Active
PHILIP NANDWANI CELEBRITY PERFUMES LIMITED Director 2004-06-08 CURRENT 2004-06-08 Active

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
2023-09-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043811930006
2023-03-06CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 043811930010
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES
2022-01-06Director's details changed for Mr Gobind Nandwani on 2022-01-06
2022-01-06CH01Director's details changed for Mr Gobind Nandwani on 2022-01-06
2022-01-04Change of details for Mr Bhagwan Philip Nandwani as a person with significant control on 2022-01-04
2022-01-04Director's details changed for Mr Bhagwan Philip Nandwani on 2022-01-04
2022-01-04SECRETARY'S DETAILS CHNAGED FOR MR BHAGWAN PHILIP NANDWANI on 2022-01-04
2022-01-04Director's details changed for Mr Gobind Hemandas Nandwani on 2022-01-04
2022-01-04CH01Director's details changed for Mr Bhagwan Philip Nandwani on 2022-01-04
2022-01-04CH03SECRETARY'S DETAILS CHNAGED FOR MR BHAGWAN PHILIP NANDWANI on 2022-01-04
2022-01-04PSC04Change of details for Mr Bhagwan Philip Nandwani as a person with significant control on 2022-01-04
2021-12-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15REGISTRATION OF A CHARGE / CHARGE CODE 043811930008
2021-12-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 043811930008
2021-11-29AP01DIRECTOR APPOINTED MRS ANURADHA NANDWANI
2021-03-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2021-02-22PSC04Change of details for Mr Bhagwan Philip Nandwani as a person with significant control on 2021-02-22
2021-02-22CH01Director's details changed for Mr Bhagwan Philip Nandwani on 2021-02-22
2020-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 043811930007
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2020-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/20 FROM Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG United Kingdom
2020-01-27CH01Director's details changed for Mr Bhagwan Philip Nandwani on 2020-01-27
2020-01-27PSC04Change of details for Mr Bhagwan Philip Nandwani as a person with significant control on 2020-01-27
2020-01-27CH03SECRETARY'S DETAILS CHNAGED FOR MR BHAGWAN PHILIP NANDWANI on 2020-01-27
2020-01-24CH01Director's details changed for Philip Nandwani on 2020-01-24
2020-01-24CH03SECRETARY'S DETAILS CHNAGED FOR PHILIP NANDWANI on 2020-01-24
2020-01-24PSC04Change of details for Philip Nandwani as a person with significant control on 2020-01-24
2020-01-08CH01Director's details changed for Mr Gobind Hemandas Nandwani on 2020-01-08
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 043811930006
2019-03-05CH01Director's details changed for Mr Gobind Hemandas Nandwani on 2019-02-24
2019-03-05CH03SECRETARY'S DETAILS CHNAGED FOR PHILIP NANDWANI on 2019-02-24
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2019-03-05PSC04Change of details for Philip Nandwani as a person with significant control on 2019-02-24
2019-02-26AD02Register inspection address changed from Bridge House London Bridge London SE1 9QR to Wilkins Kennedy 2nd Floor, Regis House 45 King William Street London EC4R 9AN
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 043811930005
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/17 FROM Security House Unit 4 Lismirrane Industrial Park Elstree Road Elstree Hertfordshire WD6 3EE
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23AR0125/02/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-24AR0125/02/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 043811930004
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-24AR0125/02/14 ANNUAL RETURN FULL LIST
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 043811930003
2013-03-22AR0125/02/13 ANNUAL RETURN FULL LIST
2012-10-01AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-29AR0125/02/12 ANNUAL RETURN FULL LIST
2011-10-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-22AR0125/02/11 ANNUAL RETURN FULL LIST
2011-01-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-12AR0125/02/10 ANNUAL RETURN FULL LIST
2010-05-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-05-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-05-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-05-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-05-12AD02SAIL ADDRESS CREATED
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GOBIND HEMANDAS NANDWANI / 01/12/2009
2009-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP NANDWANI / 01/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NANDWANI / 01/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GOBIND HEMANDAS NANDWANI / 01/12/2009
2009-12-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-25363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-10-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-04363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-06-03353LOCATION OF REGISTER OF MEMBERS
2008-01-23395PARTICULARS OF MORTGAGE/CHARGE
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-25363sRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-24363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-01225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2005-03-21363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-11-23287REGISTERED OFFICE CHANGED ON 23/11/04 FROM: CONGRESS HOUSE 3RD FLOOR LYON ROAD HARROW MIDDLESEX HA1 2EN
2004-05-18395PARTICULARS OF MORTGAGE/CHARGE
2004-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-03-29363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2004-02-2388(2)RAD 09/02/04--------- £ SI 998@1=998 £ IC 2/1000
2004-01-23CERTNMCOMPANY NAME CHANGED CARDFAST LIMITED CERTIFICATE ISSUED ON 23/01/04
2003-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-03-21363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2002-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to TRANSEUR PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRANSEUR PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-18 Outstanding BARCLAYS BANK PLC
2013-05-25 Outstanding BANK INSINGER DE BEAUFORT N.V. (UK BRANCH) TRADING AS BNP PARIBAS WEALTH MANAGEMENT
LEGAL MORTGAGE 2008-01-23 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-05-18 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 TRANSEUR PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of TRANSEUR PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRANSEUR PROPERTIES LIMITED
Trademarks
We have not found any records of TRANSEUR PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANSEUR PROPERTIES LIMITED. 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 (68201 - Renting and operating of Housing Association real estate) as TRANSEUR PROPERTIES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where TRANSEUR PROPERTIES LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRANSEUR PROPERTIES LIMITED 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 TRANSEUR PROPERTIES LIMITED 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.