TRAMORE PROPERTIES LIMITED
GREENFORD

Hellopages » Greater London » Ealing » UB6 0AA

Company number 02089143
Status Active
Incorporation Date 14 January 1987
Company Type Private Limited Company
Address ROCKWARE BUSINESS CENTRE, 5 ROCKWARE AVENUE, GREENFORD, MIDDLESEX, ENGLAND, UB6 0AA
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 eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 October 2016 with updates; Satisfaction of charge 7 in full. The most likely internet sites of TRAMORE PROPERTIES LIMITED are www.tramoreproperties.co.uk, and www.tramore-properties.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-eight years and nine months. Tramore Properties Limited is a Private Limited Company. The company registration number is 02089143. Tramore Properties Limited has been working since 14 January 1987. The present status of the company is Active. The registered address of Tramore Properties Limited is Rockware Business Centre 5 Rockware Avenue Greenford Middlesex England Ub6 0aa. The company`s financial liabilities are £794.41k. It is £-4.94k against last year. The cash in hand is £264.34k. It is £-197.3k against last year. And the total assets are £1109.37k, which is £-196.24k against last year. O'SULLIVAN, James Martin is a Secretary of the company. MCMANUS, John Francis is a Director of the company. O'SHEA, Crohan John is a Director of the company. O'SULLIVAN, James Martin is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


tramore properties Key Finiance

LIABILITIES £794.41k
-1%
CASH £264.34k
-43%
TOTAL ASSETS £1109.37k
-16%
All Financial Figures

Current Directors


Director
MCMANUS, John Francis
Appointed Date: 14 January 1987
81 years old

Director
O'SHEA, Crohan John
Appointed Date: 01 April 1988
87 years old

Director
O'SULLIVAN, James Martin
Appointed Date: 14 January 1987
82 years old

Persons With Significant Control

Mr John Mcmanas
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

TRAMORE PROPERTIES LIMITED Events

27 Oct 2016
Total exemption small company accounts made up to 31 March 2016
27 Oct 2016
Confirmation statement made on 26 October 2016 with updates
13 May 2016
Satisfaction of charge 7 in full
13 May 2016
Satisfaction of charge 6 in full
13 May 2016
Satisfaction of charge 4 in full
...
... and 79 more events
18 Oct 1988
Wd 17/10/88 ad 01/04/88--------- £ si 9997@1=9997 £ ic 3/10000

01 Jul 1988
Wd 23/05/88 ad 29/02/88--------- £ si 1@1=1 £ ic 2/3

25 May 1988
New director appointed

15 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Jan 1987
Certificate of Incorporation

TRAMORE PROPERTIES LIMITED Charges

11 September 2008
Charge over deposits
Delivered: 13 September 2008
Status: Satisfied on 13 May 2016
Persons entitled: Aib Group (UK) PLC
Description: A first fixed charge over any sums deposited or to be…
28 October 1998
Legal mortgage
Delivered: 17 November 1998
Status: Satisfied on 13 May 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the f/h property k/a 7 victoria…
30 December 1991
Legal mortgage
Delivered: 8 January 1992
Status: Satisfied on 13 May 2016
Persons entitled: Allied Irish Banks PLC
Description: The property k/a land on the south side rockware avenue…
26 November 1990
Legal mortgage
Delivered: 28 November 1990
Status: Satisfied on 13 May 2016
Persons entitled: Allied Irish Bank P.L.C.
Description: 12 bridgestone drive, bourne end.. Floating charge over all…
26 November 1990
Legal mortgage
Delivered: 28 November 1990
Status: Satisfied on 13 May 2016
Persons entitled: Allied Irish Bank P.L.C.
Description: 143 lancaster road, new barnet.. Floating charge over all…
26 November 1990
Legal mortgage
Delivered: 28 November 1990
Status: Satisfied on 13 May 2016
Persons entitled: Allied Irish Bank P.L.C.
Description: Flat 2, aram lodge, 10 woodchurch road, N.W.6.. floating…
12 April 1989
Third party charge
Delivered: 24 April 1989
Status: Satisfied on 13 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 9,11,13 and 15, hilgrove road, hampstead - camden…