TRILAND PROPERTIES LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 9UU

Company number 04356702
Status Active
Incorporation Date 21 January 2002
Company Type Private Limited Company
Address 68 ST. MARGARETS ROAD, EDGWARE, MIDDLESEX, HA8 9UU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Registration of charge 043567020008, created on 4 November 2016; Total exemption full accounts made up to 31 December 2015; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-04-30 GBP 60 . The most likely internet sites of TRILAND PROPERTIES LIMITED are www.trilandproperties.co.uk, and www.triland-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Triland Properties Limited is a Private Limited Company. The company registration number is 04356702. Triland Properties Limited has been working since 21 January 2002. The present status of the company is Active. The registered address of Triland Properties Limited is 68 St Margarets Road Edgware Middlesex Ha8 9uu. . SHETH, Nila Dilip is a Secretary of the company. JARRETT, Shivani is a Director of the company. Secretary CHAUDHARY, Sandeep has been resigned. Secretary PATEL, Shailesh Virendra has been resigned. Secretary SHAH, Kirtida has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHAUDHARY, Sandeep has been resigned. Director PATEL, Shailesh Virendra has been resigned. Director SHAH, Mukesh Raichand has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHETH, Nila Dilip
Appointed Date: 27 March 2003

Director
JARRETT, Shivani
Appointed Date: 27 March 2003
43 years old

Resigned Directors

Secretary
CHAUDHARY, Sandeep
Resigned: 02 May 2002
Appointed Date: 24 January 2002

Secretary
PATEL, Shailesh Virendra
Resigned: 24 January 2002
Appointed Date: 24 January 2002

Secretary
SHAH, Kirtida
Resigned: 27 March 2003
Appointed Date: 23 August 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 January 2002
Appointed Date: 21 January 2002

Director
CHAUDHARY, Sandeep
Resigned: 24 January 2002
Appointed Date: 24 January 2002
60 years old

Director
PATEL, Shailesh Virendra
Resigned: 02 May 2002
Appointed Date: 24 January 2002
62 years old

Director
SHAH, Mukesh Raichand
Resigned: 27 March 2003
Appointed Date: 02 May 2002
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 January 2002
Appointed Date: 21 January 2002

TRILAND PROPERTIES LIMITED Events

07 Nov 2016
Registration of charge 043567020008, created on 4 November 2016
08 Sep 2016
Total exemption full accounts made up to 31 December 2015
30 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-30
  • GBP 60

26 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Apr 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 60

...
... and 61 more events
07 Feb 2002
New secretary appointed
07 Feb 2002
New director appointed
07 Feb 2002
Ad 24/01/02--------- £ si 1@1=1 £ ic 1/2
28 Jan 2002
Registered office changed on 28/01/02 from: 788-790 finchley road london NW11 7TJ
21 Jan 2002
Incorporation

TRILAND PROPERTIES LIMITED Charges

4 November 2016
Charge code 0435 6702 0008
Delivered: 7 November 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society
Description: The leasehold property on the ground floor of the former…
13 June 2014
Charge code 0435 6702 0007
Delivered: 19 June 2014
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: The freehold property known as the victoria, 143 ewell…
20 May 2013
Charge code 0435 6702 0006
Delivered: 22 May 2013
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: F/H property k/a 175 hook road surbiton. Notification of…
25 June 2012
Mortgage
Delivered: 7 July 2012
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: F/H property known as 16-18 queen street, deal, kent t/no…
17 August 2007
Legal charge
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22-24 pool street, caernarfon, gwynedd, wales t/no…
28 March 2002
Deed of assignment of rental income
Delivered: 8 April 2002
Status: Satisfied on 15 June 2012
Persons entitled: West Bromwich Building Society
Description: The company assigns to the society with full title…
28 March 2002
Floating charge
Delivered: 8 April 2002
Status: Satisfied on 15 June 2012
Persons entitled: West Bromwich Building Society
Description: By way of floating charge all the undertaking, property and…
28 March 2002
Commercial mortgage deed
Delivered: 8 April 2002
Status: Satisfied on 9 October 2007
Persons entitled: West Bromwich Building Society
Description: By a legal mortgage the f/h property briefly known as 22-24…