TRENT HOMES LIMITED
NOTTINGHAM

Hellopages » Derbyshire » Erewash » NG10 1NJ

Company number 01665931
Status Active
Incorporation Date 21 September 1982
Company Type Private Limited Company
Address LYNDHURST 1 CRANMER STREET, LONG EATON, NOTTINGHAM, NG10 1NJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Director's details changed for John Jennings on 12 August 2016; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 . The most likely internet sites of TRENT HOMES LIMITED are www.trenthomes.co.uk, and www.trent-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. The distance to to Beeston Rail Station is 3.1 miles; to Bulwell Rail Station is 7.5 miles; to Langley Mill Rail Station is 8.4 miles; to Hucknall Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trent Homes Limited is a Private Limited Company. The company registration number is 01665931. Trent Homes Limited has been working since 21 September 1982. The present status of the company is Active. The registered address of Trent Homes Limited is Lyndhurst 1 Cranmer Street Long Eaton Nottingham Ng10 1nj. . MASON, Andrew Nicholas is a Secretary of the company. JENNINGS, John is a Director of the company. Secretary HOWITT, Mary Victoria has been resigned. Secretary WILLIAMS, Brian has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MASON, Andrew Nicholas
Appointed Date: 17 July 2007

Director
JENNINGS, John

78 years old

Resigned Directors

Secretary
HOWITT, Mary Victoria
Resigned: 17 July 2007
Appointed Date: 25 January 1996

Secretary
WILLIAMS, Brian
Resigned: 25 January 1996

TRENT HOMES LIMITED Events

21 Sep 2016
Director's details changed for John Jennings on 12 August 2016
28 Jul 2016
Total exemption small company accounts made up to 30 April 2016
27 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

05 Aug 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100

30 Jul 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 93 more events
06 Jan 1988
Return made up to 10/12/87; full list of members

24 Jun 1987
Accounts for a small company made up to 30 April 1986

15 Jun 1987
Registered office changed on 15/06/87 from: 178 north sherwood street nottingham

30 Jan 1987
Return made up to 12/12/86; full list of members

21 Sep 1982
Certificate of incorporation

TRENT HOMES LIMITED Charges

9 October 2006
Mortgage
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being building plot adjacent to 7…
29 April 2002
Mortgage deed
Delivered: 2 May 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property known as or being 33B lenton road the…
25 February 1999
Mortgage deed
Delivered: 15 March 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 26 allington avenue lenton nottingham…
17 January 1992
Mortgage
Delivered: 28 January 1992
Status: Satisfied on 2 July 1998
Persons entitled: Lloyds Bank PLC
Description: Woodside farm loughborough road bunny hill bunny…
24 April 1991
Mortgage
Delivered: 27 April 1991
Status: Satisfied on 2 July 1998
Persons entitled: Lloyds Bank PLC
Description: F/H property k/as 21 cobden street,long eaton derbyshire…
18 April 1991
Mortgage
Delivered: 24 April 1991
Status: Satisfied on 2 July 1998
Persons entitled: Lloyds Bank PLC
Description: F/H property k/as 17 cobden street long eaton derbyshire…
18 April 1991
Mortgage
Delivered: 24 April 1991
Status: Satisfied on 2 July 1998
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 49 bailey street, basford nottingham title…
19 February 1991
Mortgage
Delivered: 28 February 1991
Status: Satisfied on 2 July 1998
Persons entitled: Lloyds Bank PLC
Description: Land & buildings on the south east side of 113 marshall…
8 November 1990
Mortgage
Delivered: 28 November 1990
Status: Satisfied on 7 July 1998
Persons entitled: Lloyds Bank PLC
Description: 2/12 (even numbers inc) wesley grove carrington nottingham…