ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Trademark Property And Investments Limited

Trademark Property And Investments Limited is an active company incorporated on 6 March 2000 with the registered office located in London, Greater London. Trademark Property And Investments Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03940404
Private limited company
Age
25 years
Incorporated 6 March 2000
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 6 March 2025 (8 months ago)
Next confirmation dated 6 March 2026
Due by 20 March 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Studio One
197 Long Lane
London
SE1 4PD
England
Same address for the past 6 years
Telephone
020 74037403
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Secretary • Director • Hair Dresser • British • Lives in England • Born in Jul 1964
Director • British • Lives in England • Born in Nov 1993
Director • Developer • British • Lives in UK • Born in May 1967
Director • British • Lives in England • Born in Sep 2002
The Trademark Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
David Edward Property & Development Limited
Myles Jordan McMillan, Sheron Teresa McMillan, and 3 more are mutual people.
Active
Welgate Developments Limited
Myles Jordan McMillan, Sheron Teresa McMillan, and 3 more are mutual people.
Active
Trademark Homes Limited
Myles Jordan McMillan, Sheron Teresa McMillan, and 3 more are mutual people.
Active
The Trademark Group Limited
Myles Jordan McMillan, Sheron Teresa McMillan, and 3 more are mutual people.
Active
Trademark Land And Property Limited
Myles Jordan McMillan, Sheron Teresa McMillan, and 3 more are mutual people.
Active
Trademark Estates Plc
Terry McMillan, Myles Jordan McMillan, and 2 more are mutual people.
Active
Charterhouse Research Limited
Terry McMillan, Sheron Teresa McMillan, and 2 more are mutual people.
Active
Protected Growth Plan Ltd
Terry McMillan, Myles Jordan McMillan, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£24.84K
Increased by £16.65K (+203%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£14.61M
Increased by £8.34M (+133%)
Total Liabilities
-£9.31M
Increased by £8.32M (+846%)
Net Assets
£5.3M
Increased by £12.56K (0%)
Debt Ratio (%)
64%
Increased by 48.03% (+306%)
Latest Activity
Dominic Lewis Mcmillan Appointed
1 Month Ago on 16 Sep 2025
Sheron Teresa Mcmillan Appointed
1 Month Ago on 16 Sep 2025
Myles Jordan Mcmillan Appointed
3 Months Ago on 31 Jul 2025
Terry Mcmillan Resigned
3 Months Ago on 28 Jul 2025
New Charge Registered
5 Months Ago on 12 May 2025
Confirmation Submitted
7 Months Ago on 10 Mar 2025
Charge Satisfied
9 Months Ago on 4 Feb 2025
Charge Satisfied
9 Months Ago on 4 Feb 2025
Charge Satisfied
9 Months Ago on 4 Feb 2025
Charge Satisfied
9 Months Ago on 4 Feb 2025
Get Credit Report
Discover Trademark Property And Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Sheron Teresa Mcmillan as a director on 16 September 2025
Submitted on 20 Sep 2025
Appointment of Dominic Lewis Mcmillan as a director on 16 September 2025
Submitted on 20 Sep 2025
Termination of appointment of Terry Mcmillan as a director on 28 July 2025
Submitted on 2 Aug 2025
Appointment of Myles Jordan Mcmillan as a director on 31 July 2025
Submitted on 31 Jul 2025
Registration of charge 039404040028, created on 12 May 2025
Submitted on 15 May 2025
Confirmation statement made on 6 March 2025 with no updates
Submitted on 10 Mar 2025
Satisfaction of charge 039404040019 in full
Submitted on 4 Feb 2025
Satisfaction of charge 039404040023 in full
Submitted on 4 Feb 2025
Satisfaction of charge 039404040021 in full
Submitted on 4 Feb 2025
Satisfaction of charge 039404040020 in full
Submitted on 4 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year