TRINITY HOMES (UK) LIMITED
EAST SUSSEX

Hellopages » East Sussex » Eastbourne » BN21 3XE
Company number 04282182
Status Active
Incorporation Date 5 September 2001
Company Type Private Limited Company
Address RAILVIEW LOFTS, 19C COMMERCIAL, ROAD, EASTBOURNE, EAST SUSSEX, BN21 3XE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of TRINITY HOMES (UK) LIMITED are www.trinityhomesuk.co.uk, and www.trinity-homes-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Pevensey & Westham Rail Station is 3.6 miles; to Pevensey Bay Rail Station is 4.1 miles; to Berwick (Sussex) Rail Station is 7 miles; to Cooden Beach Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trinity Homes Uk Limited is a Private Limited Company. The company registration number is 04282182. Trinity Homes Uk Limited has been working since 05 September 2001. The present status of the company is Active. The registered address of Trinity Homes Uk Limited is Railview Lofts 19c Commercial Road Eastbourne East Sussex Bn21 3xe. . CORY, Marcus John is a Secretary of the company. CORY, Marcus John is a Director of the company. DIXON, William Henry is a Director of the company. OWEN, Edward Malden is a Director of the company. Secretary WOOD, Stephen Arthur has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CORY, Marcus John
Appointed Date: 31 October 2003

Director
CORY, Marcus John
Appointed Date: 01 October 2003
58 years old

Director
DIXON, William Henry
Appointed Date: 05 September 2001
70 years old

Director
OWEN, Edward Malden
Appointed Date: 05 September 2001
66 years old

Resigned Directors

Secretary
WOOD, Stephen Arthur
Resigned: 31 October 2003
Appointed Date: 05 September 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 September 2001
Appointed Date: 05 September 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 September 2001
Appointed Date: 05 September 2001

Persons With Significant Control

Mr Edward Malden Owen
Notified on: 27 August 2016
66 years old
Nature of control: Has significant influence or control

Mr William Henry Dixon
Notified on: 27 August 2016
70 years old
Nature of control: Has significant influence or control

TRINITY HOMES (UK) LIMITED Events

14 Feb 2017
Total exemption small company accounts made up to 31 October 2016
30 Aug 2016
Confirmation statement made on 28 August 2016 with updates
16 Feb 2016
Total exemption small company accounts made up to 31 October 2015
09 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 120

09 Sep 2015
Director's details changed for Mr Edward Malden Owen on 31 March 2015
...
... and 72 more events
02 Jun 2002
New director appointed
02 Jun 2002
New director appointed
02 Jun 2002
Secretary resigned
02 Jun 2002
Director resigned
05 Sep 2001
Incorporation

TRINITY HOMES (UK) LIMITED Charges

26 January 2010
Debenture
Delivered: 26 January 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 September 2008
Debenture
Delivered: 18 September 2008
Status: Satisfied on 18 August 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 June 2007
Legal charge
Delivered: 14 July 2007
Status: Satisfied on 3 August 2011
Persons entitled: National Westminster Bank PLC
Description: Land on station road, hailsham t/no ESX265521. By way of…
11 April 2007
Mortgage deed
Delivered: 12 April 2007
Status: Satisfied on 3 August 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: 25 st leonards road eastbourne east sussex t/n EB1656…
30 August 2006
Legal mortgage
Delivered: 31 August 2006
Status: Satisfied on 1 November 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Island close house 85 hailsham road polegate. Assigns the…
22 August 2006
Debenture
Delivered: 25 August 2006
Status: Satisfied on 17 November 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
5 May 2006
Legal charge
Delivered: 16 May 2006
Status: Satisfied on 3 August 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property k/a 1 jevington gardens, eastbourne and…
23 September 2005
Mortgage
Delivered: 29 September 2005
Status: Satisfied on 3 August 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 9 sedlescombe road south st leonards on…
11 March 2005
Legal mortgage
Delivered: 15 March 2005
Status: Satisfied on 7 October 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 1 jevington gardens eastbourne east sussex…
19 November 2004
Legal mortgage
Delivered: 20 November 2004
Status: Satisfied on 7 October 2006
Persons entitled: Hsbc Bank PLC
Description: F/H 24A grassington avenue eastbourne t/n EB15297. With the…
21 May 2004
Legal mortgage
Delivered: 26 May 2004
Status: Satisfied on 7 October 2006
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a the white house bexhill on sea east…
30 January 2004
Legal mortgage
Delivered: 31 January 2004
Status: Satisfied on 7 October 2006
Persons entitled: Hsbc Bank PLC
Description: The f/h land k/a land at st mary's terrace hastings east…
16 May 2003
Legal mortgage
Delivered: 21 May 2003
Status: Satisfied on 7 October 2006
Persons entitled: Hsbc Bank PLC
Description: The l/h property known as flat 1 29 bedford grove…
16 April 2003
Debenture
Delivered: 23 April 2003
Status: Satisfied on 7 October 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…