TREND DEVELOPMENT LIMITED
BRENTWOOD JANUS BOOKS LIMITED WAYLAND TRADING LIMITED

Hellopages » Essex » Brentwood » CM15 8QL

Company number 05666194
Status Active
Incorporation Date 4 January 2006
Company Type Private Limited Company
Address 127 CHELMSFORD ROAD, SHENFIELD, BRENTWOOD, ESSEX, ENGLAND, CM15 8QL
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-31 GBP 139,656 . The most likely internet sites of TREND DEVELOPMENT LIMITED are www.trenddevelopment.co.uk, and www.trend-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Billericay Rail Station is 4 miles; to Laindon Rail Station is 6.4 miles; to Gidea Park Rail Station is 6.4 miles; to Basildon Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trend Development Limited is a Private Limited Company. The company registration number is 05666194. Trend Development Limited has been working since 04 January 2006. The present status of the company is Active. The registered address of Trend Development Limited is 127 Chelmsford Road Shenfield Brentwood Essex England Cm15 8ql. . LEUNG, Adrian is a Secretary of the company. LEUNG, Tina is a Director of the company. PLACEVIEW PROPERTIES LTD is a Director of the company. Secretary LEGG, Sandra has been resigned. Secretary LEUNG, Sandy has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LEGG, Sandra has been resigned. Director LEUNG, Adrian has been resigned. Director LEUNG, Sandy has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
LEUNG, Adrian
Appointed Date: 27 September 2015

Director
LEUNG, Tina
Appointed Date: 01 July 2012
75 years old

Director
PLACEVIEW PROPERTIES LTD
Appointed Date: 08 August 2006

Resigned Directors

Secretary
LEGG, Sandra
Resigned: 01 February 2007
Appointed Date: 14 February 2006

Secretary
LEUNG, Sandy
Resigned: 06 April 2012
Appointed Date: 01 February 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 February 2006
Appointed Date: 04 January 2006

Director
LEGG, Sandra
Resigned: 10 July 2013
Appointed Date: 01 November 2007
73 years old

Director
LEUNG, Adrian
Resigned: 27 September 2015
Appointed Date: 01 July 2012
45 years old

Director
LEUNG, Sandy
Resigned: 08 August 2006
Appointed Date: 14 February 2006
75 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 February 2006
Appointed Date: 04 January 2006

TREND DEVELOPMENT LIMITED Events

16 Jan 2017
Confirmation statement made on 4 January 2017 with updates
25 Aug 2016
Total exemption small company accounts made up to 31 December 2015
31 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 139,656

29 Dec 2015
Total exemption small company accounts made up to 31 December 2014
11 Oct 2015
Termination of appointment of Adrian Leung as a director on 27 September 2015
...
... and 45 more events
26 Jun 2006
New secretary appointed
06 Mar 2006
Memorandum and Articles of Association
27 Feb 2006
Company name changed wayland trading LIMITED\certificate issued on 27/02/06
22 Feb 2006
Registered office changed on 22/02/06 from: 788-790 finchley road london NW11 7TJ
04 Jan 2006
Incorporation

TREND DEVELOPMENT LIMITED Charges

22 October 2009
Legal charge
Delivered: 28 October 2009
Status: Outstanding
Persons entitled: Rameswar Daby
Description: F/H property k/a 47 east hill dartford t/no. K785475.
15 December 2006
Mortgage deed
Delivered: 13 February 2009
Status: Outstanding
Persons entitled: Buckinghamshire Building Society
Description: 47 east hill dartford kent.
9 November 2006
Fixed and floating charge
Delivered: 14 November 2006
Status: Outstanding
Persons entitled: Buckinghamshire Building Society
Description: Fixed and floating charges over the undertaking and all…
4 August 2006
Mortgage
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: Buckinghamshire Building Society
Description: The property k/a 301A shirland road, london.