TRAWSGOED ESTATES LIMITED
TRAWSGOED

Hellopages » Ceredigion » Ceredigion » SY23 4AY

Company number 07055280
Status Active
Incorporation Date 23 October 2009
Company Type Private Limited Company
Address CANOLAFAN, LLANAFAN, TRAWSGOED, CEREDIGION, SY23 4AY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis, 93199 - Other sports activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 200 . The most likely internet sites of TRAWSGOED ESTATES LIMITED are www.trawsgoedestates.co.uk, and www.trawsgoed-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. The distance to to Dovey Junction Rail Station is 16.2 miles; to Machynlleth Rail Station is 18.7 miles; to Sugar Loaf Rail Station is 20 miles; to Cynghordy Rail Station is 20.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trawsgoed Estates Limited is a Private Limited Company. The company registration number is 07055280. Trawsgoed Estates Limited has been working since 23 October 2009. The present status of the company is Active. The registered address of Trawsgoed Estates Limited is Canolafan Llanafan Trawsgoed Ceredigion Sy23 4ay. The company`s financial liabilities are £263.5k. It is £-28.04k against last year. . LEWIS, Michael Charles is a Secretary of the company. VAUGHAN, John Edward Malet is a Director of the company. VAUGHAN, Michael John Wilmot Malet, The Hon is a Director of the company. Secretary VAUGHAN, John has been resigned. The company operates in "Buying and selling of own real estate".


trawsgoed estates Key Finiance

LIABILITIES £263.5k
-10%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LEWIS, Michael Charles
Appointed Date: 20 December 2010

Director
VAUGHAN, John Edward Malet
Appointed Date: 23 October 2009
73 years old

Director
VAUGHAN, Michael John Wilmot Malet, The Hon
Appointed Date: 20 December 2010
77 years old

Resigned Directors

Secretary
VAUGHAN, John
Resigned: 19 December 2010
Appointed Date: 23 October 2009

Persons With Significant Control

Mr John Edward Malet Vaughan
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

The Hon Michael John Wilmot Vaughan
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

TRAWSGOED ESTATES LIMITED Events

31 Oct 2016
Confirmation statement made on 29 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 5 April 2016
02 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 200

16 Jul 2015
Total exemption small company accounts made up to 5 April 2015
15 Dec 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 41 more events
13 Jan 2011
Appointment of The Hon Michael John Wilmot Malet Vaughan as a director
04 Nov 2010
Annual return made up to 23 October 2010 with full list of shareholders
17 Jun 2010
Registered office address changed from Canolafan Llanafan Trawsgoed Ceredigion SY23 4AY on 17 June 2010
21 May 2010
Registered office address changed from Trawsgoed Estate Office Dolbeudiau Ceredigion Ystrad Meurig SY25 6EJ Wales on 21 May 2010
23 Oct 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

TRAWSGOED ESTATES LIMITED Charges

6 March 2014
Charge code 0705 5280 0020
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at dolbeudiau, pontrhydfendgaid, ystrad meurig…
6 March 2014
Charge code 0705 5280 0019
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land known as dolglan, teifi bog, pontrhydfendigaid…
6 March 2014
Charge code 0705 5280 0018
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land known as land adjoining dolbeudiau farmhouse…
6 March 2014
Charge code 0705 5280 0017
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land known as ysbyty ystwyth common, asbyty ystwyth…
6 March 2014
Charge code 0705 5280 0016
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land knwon as land at tregaron mountain, tregaron t/no…
6 March 2014
Charge code 0705 5280 0015
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land known as land at crofftau, tregaron t/no…
6 March 2014
Charge code 0705 5280 0014
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land known as clawdd ddu common, tregaron t/no…
6 March 2014
Charge code 0705 5280 0013
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land known as bryneithiog sheepwalk, tregaron t/no…
6 March 2014
Charge code 0705 5280 0012
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land rhos gelli gron common, pontrhydfendigaid, ystrad…
18 December 2013
Charge code 0705 5280 0011
Delivered: 28 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
11 February 2013
Charge over cash deposit
Delivered: 12 February 2013
Status: Satisfied on 30 April 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: First fix charge its entire right title and interest in and…
13 April 2011
Legal charge
Delivered: 30 April 2011
Status: Satisfied on 9 April 2014
Persons entitled: Clydesdale Bank PLC
Description: Blaenau caron land & common tregaron maintain full title…
13 April 2011
Legal charge
Delivered: 30 April 2011
Status: Satisfied on 9 April 2014
Persons entitled: Clydesdale Bank PLC
Description: Clawddu fields & common tregaion t/no:CYM354566 full title…
13 April 2011
Legal charge
Delivered: 30 April 2011
Status: Satisfied on 9 April 2014
Persons entitled: Clydesdale Bank PLC
Description: Ysbyty ystwyth common ysbyty ystwyth ystrad meurig…
13 April 2011
Legal charge
Delivered: 30 April 2011
Status: Satisfied on 9 April 2014
Persons entitled: Clydesdale Bank PLC
Description: Rhos gelli gron common pontrhydfendigaid ystrad meurig full…
13 April 2011
Legal charge
Delivered: 30 April 2011
Status: Satisfied on 9 April 2014
Persons entitled: Clydesdale Bank PLC
Description: Land at dolbeudiau pontrhydfendigaid ystrad meurig t/no's…
13 April 2011
Legal charge
Delivered: 30 April 2011
Status: Satisfied on 9 April 2014
Persons entitled: Clydesdale Bank PLC
Description: Dolbeudiau barns pontrhydfendigaid ystrad meurig…
13 April 2011
Legal charge
Delivered: 30 April 2011
Status: Satisfied on 9 April 2014
Persons entitled: Clydesdale Bank PLC
Description: Birch grove reservoir t/no:WA617127 full title interest in…
13 April 2011
Legal charge
Delivered: 30 April 2011
Status: Satisfied on 9 April 2014
Persons entitled: Clydesdale Bank PLC
Description: Llanatan cp school llanatan t/no:CYM363813 full title…
7 March 2011
Debenture
Delivered: 9 March 2011
Status: Satisfied on 30 April 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…