TREBUR ESTATES LIMITED
WADEBRIDGE

Hellopages » Cornwall » Cornwall » PL27 7NJ

Company number 02896268
Status Active
Incorporation Date 9 February 1994
Company Type Private Limited Company
Address FLAT 1 TREBUR HOUSE, CHAPEL LANE, WADEBRIDGE, ENGLAND, PL27 7NJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 2 . The most likely internet sites of TREBUR ESTATES LIMITED are www.treburestates.co.uk, and www.trebur-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Bugle Rail Station is 8.3 miles; to St Columb Road Rail Station is 9.3 miles; to Luxulyan Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trebur Estates Limited is a Private Limited Company. The company registration number is 02896268. Trebur Estates Limited has been working since 09 February 1994. The present status of the company is Active. The registered address of Trebur Estates Limited is Flat 1 Trebur House Chapel Lane Wadebridge England Pl27 7nj. . MUTTON, Philip Norman is a Secretary of the company. MUTTON, Colin Basil is a Director of the company. MUTTON, Philip Norman is a Director of the company. Secretary DANIEL, Rachel Jennifer has been resigned. Secretary MUTTON, Barbara has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MUTTON, Philip Norman
Appointed Date: 01 April 2010

Director
MUTTON, Colin Basil
Appointed Date: 01 April 2010
76 years old

Director
MUTTON, Philip Norman
Appointed Date: 09 February 1994
74 years old

Resigned Directors

Secretary
DANIEL, Rachel Jennifer
Resigned: 31 March 2010
Appointed Date: 04 July 2003

Secretary
MUTTON, Barbara
Resigned: 03 July 2003
Appointed Date: 09 February 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 February 1994
Appointed Date: 09 February 1994

Persons With Significant Control

Mr Philip Norman Mutton
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

TREBUR ESTATES LIMITED Events

27 Feb 2017
Confirmation statement made on 9 February 2017 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 March 2016
10 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2

17 Jul 2015
Total exemption small company accounts made up to 31 March 2015
10 Feb 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2

...
... and 58 more events
05 Apr 1995
Return made up to 09/02/95; full list of members
08 Dec 1994
Accounting reference date extended from 28/02 to 31/03

23 Sep 1994
Accounting reference date notified as 28/02

23 Feb 1994
Secretary resigned

09 Feb 1994
Incorporation

TREBUR ESTATES LIMITED Charges

1 March 2013
Mortgage
Delivered: 7 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Clifden new polzeath wadebridge cornwall t/no CL289193…
1 March 2013
Debenture deed
Delivered: 7 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 March 2013
Mortgage deed
Delivered: 7 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a ambrose new polzeath wadebridge cornwall…
29 September 2011
Mortgage
Delivered: 7 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land on the north east side of eddystone road…
15 August 2011
Debenture
Delivered: 16 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 August 2001
Mortgage deed
Delivered: 5 September 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property being part of burgess site eddystone road…
2 July 1998
Mortgage deed
Delivered: 3 July 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being camelside 13 egloshayle road…
2 July 1998
Mortgage deed
Delivered: 3 July 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 1 oak park st tudy bodmin t/no;-CL85496. Together with…
2 July 1998
Mortgage deed
Delivered: 3 July 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at st tudy bodmin t/no;-CL101795. Together with…