TRINITY PROPERTIES (DEVELOPMENT & CONSTRUCTION) LIMITED
BLETCHINGDON

Hellopages » Oxfordshire » Cherwell » OX5 3AY

Company number 03988274
Status Active
Incorporation Date 9 May 2000
Company Type Private Limited Company
Address THE STOP HOUSE, ENSLOW WHARF, BLETCHINGDON, OXFORDSHIRE, OX5 3AY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Satisfaction of charge 039882740019 in full; Satisfaction of charge 039882740020 in full; Registration of charge 039882740023, created on 16 December 2016. The most likely internet sites of TRINITY PROPERTIES (DEVELOPMENT & CONSTRUCTION) LIMITED are www.trinitypropertiesdevelopmentconstruction.co.uk, and www.trinity-properties-development-construction.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-five years and six months. Trinity Properties Development Construction Limited is a Private Limited Company. The company registration number is 03988274. Trinity Properties Development Construction Limited has been working since 09 May 2000. The present status of the company is Active. The registered address of Trinity Properties Development Construction Limited is The Stop House Enslow Wharf Bletchingdon Oxfordshire Ox5 3ay. The company`s financial liabilities are £436.99k. It is £263.54k against last year. The cash in hand is £11.42k. It is £-52.64k against last year. And the total assets are £1512.45k, which is £-79.02k against last year. ABBS WOODD, Jonathan is a Secretary of the company. ABBS WOODD, Jonathan is a Director of the company. LIVERSEDGE, Christopher Brian is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Director ABBS WOODD, Julie has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director LIVERSEDGE, Georgia has been resigned. The company operates in "Buying and selling of own real estate".


trinity properties (development & construction) Key Finiance

LIABILITIES £436.99k
+151%
CASH £11.42k
-83%
TOTAL ASSETS £1512.45k
-5%
All Financial Figures

Current Directors

Secretary
ABBS WOODD, Jonathan
Appointed Date: 09 May 2000

Director
ABBS WOODD, Jonathan
Appointed Date: 09 May 2000
60 years old

Director
LIVERSEDGE, Christopher Brian
Appointed Date: 09 May 2000
60 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 09 May 2000
Appointed Date: 09 May 2000

Director
ABBS WOODD, Julie
Resigned: 25 May 2006
Appointed Date: 24 October 2002
56 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 09 May 2000
Appointed Date: 09 May 2000

Director
LIVERSEDGE, Georgia
Resigned: 05 May 2003
Appointed Date: 24 October 2002
63 years old

TRINITY PROPERTIES (DEVELOPMENT & CONSTRUCTION) LIMITED Events

30 Mar 2017
Satisfaction of charge 039882740019 in full
30 Mar 2017
Satisfaction of charge 039882740020 in full
03 Jan 2017
Registration of charge 039882740023, created on 16 December 2016
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100

...
... and 80 more events
25 May 2000
New secretary appointed;new director appointed
25 May 2000
Director resigned
25 May 2000
Secretary resigned
25 May 2000
Registered office changed on 25/05/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
09 May 2000
Incorporation

TRINITY PROPERTIES (DEVELOPMENT & CONSTRUCTION) LIMITED Charges

16 December 2016
Charge code 0398 8274 0023
Delivered: 3 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 88 hailey road. Witney. Oxfordshire. OX28 1HG…
23 April 2015
Charge code 0398 8274 0022
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Bay tree house clevely road enstone chipping norton…
10 April 2015
Charge code 0398 8274 0021
Delivered: 15 April 2015
Status: Outstanding
Persons entitled: Advance to Go Limited
Description: All that freehold property situated and known as the bake…
20 February 2015
Charge code 0398 8274 0020
Delivered: 10 March 2015
Status: Satisfied on 30 March 2017
Persons entitled: Lloyds Bank PLC
Description: The old balery market square charlbury chipping norton oxon…
13 November 2013
Charge code 0398 8274 0019
Delivered: 15 November 2013
Status: Satisfied on 30 March 2017
Persons entitled: Lloyds Bank PLC
Description: 5 upper brook hill, woodstock, oxon. Notification of…
21 March 2013
Mortgage
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a apple tree house 45 hill rise woodstock…
16 January 2012
Mortgage deed
Delivered: 20 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at the nutlands bletchingdon road kirtlington oxon…
30 September 2011
Mortgage
Delivered: 12 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land adjacent to the glove house 105 manor…
28 April 2010
Mortgage deed
Delivered: 1 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 88 manor road woodstock oxon, ON239582 and ON101053…
11 April 2008
Mortgage
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 70 oxford street woodstock oxfordshire t/no ON218430…
8 February 2008
Legal mortgage
Delivered: 16 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land to the rear of stoneleigh sturt road, chorlbury…
18 May 2007
Mortgage
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 17 london road bicester oxfordshire (t/no ON266880) fixed…
18 May 2007
Mortgage deed
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 17A london road bicester oxfordshire t/n ON266881 fixed…
28 September 2005
Mortgage
Delivered: 15 October 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 17A london road, bicester, oxfordshire.
10 December 2004
Mortgage
Delivered: 18 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 38 thorncliffe road, oxford. Together with…
16 February 2004
Debenture deed
Delivered: 21 February 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 2004
Mortgage deed
Delivered: 11 February 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 8 browns lane woodstock oxon t/no: ON176024…
12 December 2002
Mortgage
Delivered: 19 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H cherry tree cottage kidlington road islip oxon…
18 November 2002
Mortgage deed
Delivered: 27 November 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property known as or being village hall…
2 April 2002
Mortgage deed
Delivered: 3 April 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 11 oatlands road oxford…
8 February 2002
Mortgage deed
Delivered: 16 February 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 30 middle way summertown oxford t/no on…
28 February 2001
Mortgage deed
Delivered: 2 March 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 13 south street osney oxford oxon…
9 February 2001
Mortgage
Delivered: 22 February 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 113 high street wheatley oxon…