TREVILLE PROPERTIES LIMITED
BILLINGSHURST

Hellopages » West Sussex » Chichester » RH14 0TQ

Company number 05546647
Status Active
Incorporation Date 25 August 2005
Company Type Private Limited Company
Address SHAMBA THE RIDE, IFOLD, LOXWOOD, BILLINGSHURST, ENGLAND, RH14 0TQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 28 February 2015; Registration of a charge; Annual return made up to 25 August 2015 with full list of shareholders. The most likely internet sites of TREVILLE PROPERTIES LIMITED are www.trevilleproperties.co.uk, and www.treville-properties.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty years and two months. The distance to to Witley Rail Station is 6.4 miles; to Pulborough Rail Station is 7.7 miles; to Milford (Surrey) Rail Station is 7.8 miles; to Farncombe Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Treville Properties Limited is a Private Limited Company. The company registration number is 05546647. Treville Properties Limited has been working since 25 August 2005. The present status of the company is Active. The registered address of Treville Properties Limited is Shamba The Ride Ifold Loxwood Billingshurst England Rh14 0tq. The company`s financial liabilities are £5745.18k. It is £751.1k against last year. The cash in hand is £3.25k. It is £3.24k against last year. And the total assets are £1997.38k, which is £220.37k against last year. CULLEN, Samantha Jane is a Secretary of the company. CULLEN, Thomas Brian is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CULLEN, Stephen William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


treville properties Key Finiance

LIABILITIES £5745.18k
+15%
CASH £3.25k
+24892%
TOTAL ASSETS £1997.38k
+12%
All Financial Figures

Current Directors

Secretary
CULLEN, Samantha Jane
Appointed Date: 30 November 2005

Director
CULLEN, Thomas Brian
Appointed Date: 30 November 2005
43 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 November 2005
Appointed Date: 25 August 2005

Director
CULLEN, Stephen William
Resigned: 19 April 2009
Appointed Date: 30 November 2005
43 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 November 2005
Appointed Date: 25 August 2005

Persons With Significant Control

Mr Thomas Brian Cullen
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – 75% or more

TREVILLE PROPERTIES LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 28 February 2015
10 Oct 2016
Registration of a charge
04 Oct 2016
Annual return made up to 25 August 2015 with full list of shareholders
04 Oct 2016
Confirmation statement made on 25 August 2016 with updates
30 Sep 2016
Registration of charge 055466470030, created on 28 September 2016
...
... and 76 more events
20 Dec 2005
Registered office changed on 20/12/05 from: 205A ashley road hale altrincham cheshire WA15 9SQ
09 Dec 2005
Secretary resigned
09 Dec 2005
Director resigned
09 Dec 2005
Registered office changed on 09/12/05 from: 788-790 finchley road london NW11 7TJ
25 Aug 2005
Incorporation

TREVILLE PROPERTIES LIMITED Charges

28 September 2016
Charge code 0554 6647 0030
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: Seddon Investments Limited
Description: Green hills church lane new mills title no DY488084…
24 August 2016
Charge code 0554 6647 0029
Delivered: 31 August 2016
Status: Satisfied on 29 September 2016
Persons entitled: Seddon Investments Limited
Description: Freehold land 152A albion road new mills high peak…
29 January 2016
Charge code 0554 6647 0028
Delivered: 17 February 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation LTD of Lake View, Lake Side, Cheadle, SK8 3GW
Description: Green hills, church lane, new mills, high peak SK22 4NP…
29 January 2016
Charge code 0554 6647 0027
Delivered: 15 February 2016
Status: Satisfied on 29 September 2016
Persons entitled: Lancashire Mortgage Corporation LTD of Lake View, Lakeside, Cheadle,SK8 3GW
Description: Land at rear of green hills, church lane, newmills…
4 September 2015
Charge code 0554 6647 0026
Delivered: 25 September 2015
Status: Satisfied on 3 June 2016
Persons entitled: Linda Seddon Alan Mark Seddon
Description: Leasehold property at 23 cotton close whaley bridge high…
4 September 2015
Charge code 0554 6647 0025
Delivered: 23 September 2015
Status: Satisfied on 3 June 2016
Persons entitled: Linda Seddon Alan Mark Seddon
Description: L/H property at 23 cotton close whaley bridge high peak…
31 October 2014
Charge code 0554 6647 0024
Delivered: 19 November 2014
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Contains fixed charge…
28 October 2014
Charge code 0554 6647 0023
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Long mead 10 buxton road whaley bridge high peak derbyshire…
28 October 2014
Charge code 0554 6647 0022
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 10 buxton road whaley bridge high peak derbyshire…
8 October 2014
Charge code 0554 6647 0021
Delivered: 25 October 2014
Status: Satisfied on 29 September 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Green hills, church lane, new mills, high peak, dferbyshire…
8 October 2014
Charge code 0554 6647 0020
Delivered: 25 October 2014
Status: Satisfied on 29 September 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Green hills, green lane, new mills derbyshire…
20 August 2014
Charge code 0554 6647 0019
Delivered: 3 September 2014
Status: Satisfied on 9 October 2015
Persons entitled: Pt Building Development Limited
Description: Plot 23 dale view chapel road whaley bridge.
8 April 2014
Charge code 0554 6647 0018
Delivered: 12 April 2014
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H & l/h 12 bridgemont, whaley bridge, high peak…
8 April 2014
Charge code 0554 6647 0017
Delivered: 12 April 2014
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: The chalet, 12 bridgemont, whaley bridge, high peak…
27 March 2013
Legal charge
Delivered: 17 April 2013
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Dog & partridge 36 bridgemont whaley bridge high peak.
25 March 2013
Legal charge
Delivered: 8 April 2013
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 71 macclesfield road, whaley bridge, high peak.
6 March 2013
Legal charge
Delivered: 15 March 2013
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Land lying to the west of buxton road, whaley bridge t/n…
6 March 2013
Debenture
Delivered: 15 March 2013
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Fixed and floating charge all interests, all intellectual…
21 December 2012
Legal charge
Delivered: 28 December 2012
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Dog & partridge, 36 bridgemont, whaley bridge, high peak…
21 December 2012
Debenture
Delivered: 28 December 2012
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: All f/h and l/h property, goodwill and uncalled capital…
23 December 2011
Legal charge
Delivered: 6 January 2012
Status: Satisfied on 29 September 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H property k/a land adjacent to 20 orchard avenue whaley…
23 December 2011
Debenture
Delivered: 6 January 2012
Status: Satisfied on 29 September 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Property k/a land adjacent to 20 orchard avenue whaley…
12 September 2008
Debenture
Delivered: 17 September 2008
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Fixed and floating charge over the undertaking and all…
12 September 2008
Legal charge
Delivered: 17 September 2008
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: The f/h land k/a buildings adjacent to 16 tedder avenue…
24 April 2008
Legal charge
Delivered: 25 April 2008
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Land on the north ide of ferney crest, harpur hill road…
24 April 2008
Debenture
Delivered: 25 April 2008
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Land on the north side of ferney crest, harpur road, buxton…
31 August 2007
Legal charge
Delivered: 4 September 2007
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Land on the north side of ferney crest harpur hill road…
31 August 2007
Debenture
Delivered: 4 September 2007
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Land on the north side of ferney crest H. fixed and…
21 March 2006
Legal charge
Delivered: 24 March 2006
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: The f/h property known as land to the rear of albion road…
21 March 2006
Debenture
Delivered: 24 March 2006
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: The f/h property known as land to the rear of albion road…