TRINITY VIEW HOMES LIMITED
ESSEX

Hellopages » Essex » Chelmsford » CM2 0PP

Company number 05451308
Status Active
Incorporation Date 12 May 2005
Company Type Private Limited Company
Address CARLTON HOUSE, 101 NEW LONDON, ROAD, CHELMSFORD, ESSEX, CM2 0PP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 750 ; Registration of charge 054513080013, created on 20 May 2016. The most likely internet sites of TRINITY VIEW HOMES LIMITED are www.trinityviewhomes.co.uk, and www.trinity-view-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Trinity View Homes Limited is a Private Limited Company. The company registration number is 05451308. Trinity View Homes Limited has been working since 12 May 2005. The present status of the company is Active. The registered address of Trinity View Homes Limited is Carlton House 101 New London Road Chelmsford Essex Cm2 0pp. . GOVEY, Derek Reginald is a Director of the company. Secretary GOVEY, Tonia Patricia has been resigned. Secretary SMITH, Allan John has been resigned. Director RILEY, Anthony Matthew James has been resigned. The company operates in "Development of building projects".


Current Directors

Director
GOVEY, Derek Reginald
Appointed Date: 12 May 2005
63 years old

Resigned Directors

Secretary
GOVEY, Tonia Patricia
Resigned: 02 July 2007
Appointed Date: 12 May 2005

Secretary
SMITH, Allan John
Resigned: 31 May 2010
Appointed Date: 02 July 2007

Director
RILEY, Anthony Matthew James
Resigned: 16 May 2008
Appointed Date: 17 May 2005
53 years old

TRINITY VIEW HOMES LIMITED Events

20 Feb 2017
Total exemption small company accounts made up to 31 December 2015
20 Jul 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 750

03 Jun 2016
Registration of charge 054513080013, created on 20 May 2016
05 Apr 2016
Compulsory strike-off action has been discontinued
04 Apr 2016
Total exemption small company accounts made up to 31 December 2014
...
... and 49 more events
22 May 2006
Return made up to 12/05/06; full list of members
21 Jul 2005
Ad 31/05/05--------- £ si 449@1=449 £ ic 1/450
09 Jul 2005
Particulars of mortgage/charge
06 Jun 2005
New director appointed
12 May 2005
Incorporation

TRINITY VIEW HOMES LIMITED Charges

20 May 2016
Charge code 0545 1308 0013
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Contains fixed charge…
9 November 2007
Legal charge
Delivered: 10 November 2007
Status: Satisfied on 10 August 2012
Persons entitled: Barclays Bank PLC
Description: F/H former westmount education centre 80 folkestone road…
19 October 2007
Legal mortgage
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 151 dawes heath road rayleigh essex t/n EX769608,. With the…
19 October 2007
Legal mortgage
Delivered: 20 October 2007
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 3 park chase hadleigh essex t/n EX507317. With the benefit…
19 October 2007
Legal mortgage
Delivered: 20 October 2007
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 4 park chase benfleet essex t/n EX630798. With the benefit…
19 October 2007
Legal mortgage
Delivered: 20 October 2007
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 8 park chase benfleet essex t/n EX598311. With the benefit…
19 October 2007
Legal mortgage
Delivered: 20 October 2007
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 10 park chase benfleet essex t/n EX770542. With the benefit…
19 October 2007
Legal mortgage
Delivered: 20 October 2007
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 12 park chase benfleet essex t/n EX556270. With the benefit…
28 September 2007
Debenture
Delivered: 5 October 2007
Status: Satisfied on 10 August 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 2007
Legal charge
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: Blackcap Limited
Description: F/H property k/a 165 kiln road thundersley benfleet essex.
1 February 2007
Legal charge
Delivered: 3 February 2007
Status: Outstanding
Persons entitled: Blackcap Limited
Description: F/H 4 park chase hadleigh benfleet essex t/no EX630798.
31 January 2007
Legal charge
Delivered: 3 February 2007
Status: Outstanding
Persons entitled: Blackcap Limited
Description: F/H former westmount adult education centre folkestone road…
30 June 2005
Legal charge
Delivered: 9 July 2005
Status: Satisfied on 20 October 2007
Persons entitled: National Westminster Bank PLC
Description: 18 trinity close rayleigh essex. By way of fixed charge the…