TRIO ESTATES LIMITED
CHICHESTER LAWGRA (NO.489) LIMITED

Hellopages » West Sussex » Chichester » PO18 0HU

Company number 03572625
Status Active
Incorporation Date 29 May 1998
Company Type Private Limited Company
Address NORTH LANE HOUSE NORTH LANE, CHARLTON, CHICHESTER, WEST SUSSEX, ENGLAND, PO18 0HU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 41 Pook Lane East Lavant Chichester West Sussex PO18 0AH to North Lane House North Lane Charlton Chichester West Sussex PO18 0HU on 16 December 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-19 GBP 3 . The most likely internet sites of TRIO ESTATES LIMITED are www.trioestates.co.uk, and www.trio-estates.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and five months. The distance to to Fishbourne Rail Station is 5.9 miles; to Bosham Rail Station is 6.6 miles; to Barnham Rail Station is 7 miles; to Nutbourne Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trio Estates Limited is a Private Limited Company. The company registration number is 03572625. Trio Estates Limited has been working since 29 May 1998. The present status of the company is Active. The registered address of Trio Estates Limited is North Lane House North Lane Charlton Chichester West Sussex England Po18 0hu. The company`s financial liabilities are £338.54k. It is £-165.55k against last year. The cash in hand is £261.39k. It is £199.96k against last year. And the total assets are £369.53k, which is £-198.61k against last year. BENSON, Roger Nicholas Hazlehurst is a Secretary of the company. BENSON, Roger Nicholas Hazlehurst is a Director of the company. FLANAGAN, Robert Michael is a Director of the company. PINKNEY, Lawrence Stanier is a Director of the company. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director FLANAGAN, Robert Michael has been resigned. Director STREET, Stephen Gregory has been resigned. The company operates in "Other letting and operating of own or leased real estate".


trio estates Key Finiance

LIABILITIES £338.54k
-33%
CASH £261.39k
+325%
TOTAL ASSETS £369.53k
-35%
All Financial Figures

Current Directors

Secretary
BENSON, Roger Nicholas Hazlehurst
Appointed Date: 01 July 1998

Director
BENSON, Roger Nicholas Hazlehurst
Appointed Date: 01 July 1998
68 years old

Director
FLANAGAN, Robert Michael
Appointed Date: 14 May 2003
73 years old

Director
PINKNEY, Lawrence Stanier
Appointed Date: 01 July 1998
68 years old

Resigned Directors

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 01 July 1998
Appointed Date: 29 May 1998

Director
FLANAGAN, Robert Michael
Resigned: 06 June 2002
Appointed Date: 01 July 1998
73 years old

Director
STREET, Stephen Gregory
Resigned: 01 July 1998
Appointed Date: 29 May 1998
55 years old

TRIO ESTATES LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Dec 2016
Registered office address changed from 41 Pook Lane East Lavant Chichester West Sussex PO18 0AH to North Lane House North Lane Charlton Chichester West Sussex PO18 0HU on 16 December 2016
19 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-19
  • GBP 3

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 3

...
... and 60 more events
07 Jul 1998
Secretary resigned
07 Jul 1998
Ad 01/07/98--------- £ si 2@1=2 £ ic 1/3
07 Jul 1998
Accounting reference date shortened from 31/05/99 to 05/04/99
03 Jul 1998
Company name changed lawgra (no.489) LIMITED\certificate issued on 06/07/98
29 May 1998
Incorporation

TRIO ESTATES LIMITED Charges

21 December 2001
Supplemental deed
Delivered: 4 January 2002
Status: Satisfied on 8 September 2004
Persons entitled: Norwich Union Mortgages Finance LTD
Description: F/H land 7 cheapside and k/a 8 cheapside melton mowbray…
21 December 2001
Deed of assingment
Delivered: 4 January 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
13 September 2000
Supplemental deed
Delivered: 3 October 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Property k/a 41-43 st thomas street weymouth dorset -…
13 September 2000
Deed of assignment
Delivered: 3 October 2000
Status: Satisfied on 8 September 2004
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the assigned rights under the occupational lease/s in…
5 October 1998
Deed of legal charge
Delivered: 13 October 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that f/h land k/a eleanor's cross shopping…