RESIDENTIAL TRUST LIMITED
EXETER PUKKA ESTATES LIMITED

Hellopages » Devon » Exeter » EX1 1JG

Company number 02907318
Status Active
Incorporation Date 11 March 1994
Company Type Private Limited Company
Address 4 SOUTHERNHAY WEST, EXETER, ENGLAND, EX1 1JG
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 two hundred and fifty events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 029073180088, created on 5 December 2016. The most likely internet sites of RESIDENTIAL TRUST LIMITED are www.residentialtrust.co.uk, and www.residential-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Residential Trust Limited is a Private Limited Company. The company registration number is 02907318. Residential Trust Limited has been working since 11 March 1994. The present status of the company is Active. The registered address of Residential Trust Limited is 4 Southernhay West Exeter England Ex1 1jg. . ECCLES, Louise Sarah is a Secretary of the company. ECCLES, Christopher John is a Director of the company. ECCLES, Louise Sarah is a Director of the company. Secretary AHERN, Patrick Manners has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AHERN, Patrick Manners has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ECCLES, Louise Sarah
Appointed Date: 01 March 1996

Director
ECCLES, Christopher John
Appointed Date: 01 August 1995
63 years old

Director
ECCLES, Louise Sarah
Appointed Date: 10 October 1995
63 years old

Resigned Directors

Secretary
AHERN, Patrick Manners
Resigned: 01 March 1996
Appointed Date: 01 August 1995

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 October 1994
Appointed Date: 11 March 1994

Director
AHERN, Patrick Manners
Resigned: 01 March 1996
Appointed Date: 01 August 1995
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 October 1994
Appointed Date: 11 March 1994

Persons With Significant Control

Mr Christopher John Eccles
Notified on: 1 January 2017
63 years old
Nature of control: Has significant influence or control

RESIDENTIAL TRUST LIMITED Events

13 Mar 2017
Confirmation statement made on 11 March 2017 with updates
03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
14 Dec 2016
Registration of charge 029073180088, created on 5 December 2016
07 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 5

07 Apr 2016
Director's details changed for Louise Sarah Eccles on 5 April 2016
...
... and 240 more events
09 Sep 1999
Accounts for a small company made up to 31 March 1999
19 May 1999
Particulars of mortgage/charge
19 May 1999
Particulars of mortgage/charge
21 Apr 1999
Return made up to 11/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

10 Apr 1999
Particulars of mortgage/charge

RESIDENTIAL TRUST LIMITED Charges

5 December 2016
Charge code 0290 7318 0088
Delivered: 14 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 20 archibald road exeter devon title number DN657272…
7 October 2015
Charge code 0290 7318 0087
Delivered: 14 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H flats 1-3 winter gardens & carina's nightclub fore…
9 December 2011
Mortgage
Delivered: 14 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 33-41 bridge street walton-on-thames…
9 December 2011
Mortgage
Delivered: 14 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 51 berwick road marlow t/no BM266858…
9 December 2011
Mortgage
Delivered: 14 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 11 bradley road swindon t/no WT146442…
9 December 2011
Mortgage
Delivered: 14 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a first floor flat (186C) 186 camberwell…
9 December 2011
Mortgage
Delivered: 14 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a first & second floor flats 43 sydenham…
9 December 2011
Mortgage
Delivered: 14 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 13A gleneagle road london t/no TGL273553…
9 December 2011
Mortgage
Delivered: 14 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 4A penryn street redruth t/no CL231623…
25 November 2011
Mortgage
Delivered: 29 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 8-25 model cottages, diamonds lane, teignmouth, t/no:…
25 November 2011
Mortgage
Delivered: 29 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 91 desborough road, plymouth, t/no: DN536164 together…
25 November 2011
Mortgage
Delivered: 29 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 118 stockwell road, london, t/no: TGL6464 together with…
25 November 2011
Mortgage
Delivered: 29 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 288 western avenue, london, t/no: MX477742 together…
25 November 2011
Mortgage
Delivered: 29 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 31 chiswick lane, chiswick, t/no: MX401718 together…
25 November 2011
Mortgage
Delivered: 29 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 3, 46 chiswick lane, london, t/no: AGL52891…
25 November 2011
Mortgage
Delivered: 29 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 43 high street, budleigh salterton, t/no: DN512348…
22 April 2009
Legal charge
Delivered: 7 May 2009
Status: Satisfied on 22 February 2016
Persons entitled: National Westminster Bank PLC
Description: 91 desborough road plymouth t/no DN536164; by way of fixed…
21 October 2008
Legal charge
Delivered: 24 October 2008
Status: Satisfied on 24 April 2009
Persons entitled: Royal Bank of Scotland PLC
Description: The property k/a 91 desborough road plymouth t/no DN536164…
21 August 2008
Legal charge
Delivered: 23 August 2008
Status: Satisfied on 22 February 2016
Persons entitled: National Westminster Bank PLC
Description: 28/28A thurlow road, torquay, devon t/no DN257560 fixed…
7 July 2008
Legal charge
Delivered: 12 July 2008
Status: Satisfied on 22 February 2016
Persons entitled: National Westminster Bank PLC
Description: 1 & 2 tonegate cottages, tonemill, tonedale, wellington…
26 June 2008
Legal charge
Delivered: 2 July 2008
Status: Satisfied on 22 February 2016
Persons entitled: National Westminster Bank PLC
Description: 32B cresswell road twickenham; by way of fixed charge, the…
11 June 2008
Legal charge
Delivered: 13 June 2008
Status: Satisfied on 22 February 2016
Persons entitled: National Westminster Bank PLC
Description: 18 stratton terrace falmouth cornwall by way of fixed…
1 May 2008
Legal charge
Delivered: 3 May 2008
Status: Satisfied on 21 November 2013
Persons entitled: National Westminster Bank PLC
Description: 10 dartmoor cottages wotter plymouth DN279938 by way of…
27 March 2008
Legal charge
Delivered: 12 April 2008
Status: Satisfied on 21 November 2013
Persons entitled: National Westminster Bank PLC
Description: Edelweiss drake road tavistock devon t/n DN363068 by way of…
13 September 2007
Legal charge
Delivered: 15 September 2007
Status: Satisfied on 21 November 2013
Persons entitled: National Westminster Bank PLC
Description: Fernmore mount pleasant st breward bodmin. By way of fixed…
13 September 2007
Legal charge
Delivered: 15 September 2007
Status: Satisfied on 21 November 2013
Persons entitled: National Westminster Bank PLC
Description: 71 park road exeter DN376087. By way of fixed charge the…
17 August 2007
Legal charge
Delivered: 30 August 2007
Status: Satisfied on 21 November 2013
Persons entitled: National Westminster Bank PLC
Description: 39 citadel rd the hoe plymouth t/n l/h DN121874,. By way of…
11 June 2007
Legal charge
Delivered: 14 June 2007
Status: Satisfied on 21 November 2013
Persons entitled: National Westminster Bank PLC
Description: Mountlands, mount lane, roadwater, somerset t/n ST88356. By…
21 May 2007
Legal charge
Delivered: 8 June 2007
Status: Satisfied on 21 November 2013
Persons entitled: National Westminster Bank PLC
Description: 13A gleneagle road london t/no TGL273553. By way of fixed…
4 May 2007
Legal charge
Delivered: 16 May 2007
Status: Satisfied on 21 November 2013
Persons entitled: National Westminster Bank PLC
Description: 51 berwick road marlow bucks. By way of fixed charge the…
3 May 2007
Legal charge
Delivered: 5 May 2007
Status: Satisfied on 21 November 2013
Persons entitled: National Westminster Bank PLC
Description: 12A lister street falmouth cornwall f/H. By way of fixed…
26 April 2007
Legal charge
Delivered: 28 April 2007
Status: Satisfied on 21 November 2013
Persons entitled: National Westminster Bank PLC
Description: F/H 6 lipson terrace lipson plymouth t/no DN92239. By way…
31 January 2007
Legal charge
Delivered: 1 February 2007
Status: Satisfied on 21 November 2013
Persons entitled: National Westminster Bank PLC
Description: Flat 3 148 high street harlesden t/no NGL790454. By way of…
31 January 2007
Legal charge
Delivered: 1 February 2007
Status: Satisfied on 21 November 2013
Persons entitled: National Westminster Bank PLC
Description: 126 albion road hackney (EGL367591) - t/. By way of fixed…
26 January 2007
Legal charge
Delivered: 1 February 2007
Status: Satisfied on 21 November 2013
Persons entitled: National Westminster Bank PLC
Description: 288 western avenue acton london MX477742. By way of fixed…
26 January 2007
Legal charge
Delivered: 1 February 2007
Status: Satisfied on 21 November 2013
Persons entitled: National Westminster Bank PLC
Description: 9 gladstone place newton abbot t/no DN496975. By way of…
26 January 2007
Legal charge
Delivered: 1 February 2007
Status: Satisfied on 22 February 2016
Persons entitled: National Westminster Bank PLC
Description: Flat 3 46 chiswick lane london t/no AGL5. By way of fixed…
26 January 2007
Legal charge
Delivered: 1 February 2007
Status: Satisfied on 22 February 2016
Persons entitled: National Westminster Bank PLC
Description: First floor flat 108 barons court road W. by way of fixed…
26 January 2007
Legal charge
Delivered: 1 February 2007
Status: Satisfied on 22 February 2016
Persons entitled: National Westminster Bank PLC
Description: Flat 1 grosvenor mansions belle vue bude (t/no CL113157)…
26 January 2007
Legal charge
Delivered: 1 February 2007
Status: Satisfied on 21 November 2013
Persons entitled: National Westminster Bank PLC
Description: Flat 13 jefferson lodge 85 sudbury avenue wembley t/no…
26 January 2007
Legal charge
Delivered: 1 February 2007
Status: Satisfied on 21 November 2013
Persons entitled: National Westminster Bank PLC
Description: First & second floor flats 118 stockwell road london…
26 January 2007
Legal charge
Delivered: 1 February 2007
Status: Satisfied on 21 November 2013
Persons entitled: National Westminster Bank PLC
Description: 16 plym street plymouth t/no DN61392. By way of fixed…
26 January 2007
Legal charge
Delivered: 1 February 2007
Status: Satisfied on 21 November 2013
Persons entitled: National Westminster Bank PLC
Description: Flat 5 134 fellows road london NGL743385. By way of fixed…
26 January 2007
Legal charge
Delivered: 1 February 2007
Status: Satisfied on 21 November 2013
Persons entitled: National Westminster Bank PLC
Description: First and second floor flats 60 south street exeter t/no…
26 January 2007
Legal charge
Delivered: 1 February 2007
Status: Satisfied on 21 November 2013
Persons entitled: National Westminster Bank PLC
Description: Flats 4E, 6B & 8F churchmead road london NGL835031…
19 January 2007
Legal charge
Delivered: 23 January 2007
Status: Satisfied on 21 November 2013
Persons entitled: National Westminster Bank PLC
Description: The first and second floor flat 43 sydenham road london…
19 January 2007
Legal charge
Delivered: 23 January 2007
Status: Satisfied on 22 February 2016
Persons entitled: National Westminster Bank PLC
Description: The property k/a 11 bradley road swindon t/no WT146442. By…
19 January 2007
Legal charge
Delivered: 23 January 2007
Status: Satisfied on 21 November 2013
Persons entitled: National Westminster Bank PLC
Description: The property k/a flat 4A penryn street redruth cornwall…
19 January 2007
Legal charge
Delivered: 23 January 2007
Status: Satisfied on 21 November 2013
Persons entitled: National Westminster Bank PLC
Description: The property k/a 33-41 bridge street walton on thames…
19 January 2007
Legal charge
Delivered: 23 January 2007
Status: Satisfied on 21 November 2013
Persons entitled: National Westminster Bank PLC
Description: The property k/a starrick farm carne cross st blazey par…
19 January 2007
Legal charge
Delivered: 23 January 2007
Status: Satisfied on 21 November 2013
Persons entitled: National Westminster Bank PLC
Description: Land and buildings to the south side of 33-41 bridge street…
19 January 2007
Legal charge
Delivered: 23 January 2007
Status: Satisfied on 21 November 2013
Persons entitled: National Westminster Bank PLC
Description: The property k/a first floor flat 186 camberwell grove…
19 January 2007
Legal charge
Delivered: 23 January 2007
Status: Satisfied on 21 November 2013
Persons entitled: National Westminster Bank PLC
Description: The property k/a flat 10 grove lodge cresent grove london…
19 January 2007
Legal charge
Delivered: 23 January 2007
Status: Satisfied on 21 November 2013
Persons entitled: National Westminster Bank PLC
Description: 100 middle road sholing southampton. By way of fixed charge…
3 January 2007
Legal charge
Delivered: 10 January 2007
Status: Satisfied on 21 November 2013
Persons entitled: National Westminster Bank PLC
Description: 79 mary street bovty tracey newton abbot. By way of fixed…
4 October 2006
Legal charge
Delivered: 7 October 2006
Status: Satisfied on 21 November 2013
Persons entitled: National Westminster Bank PLC
Description: 4 forest avenue peverell plymouth devon t/no DN17946. By…
17 January 2006
Legal charge
Delivered: 19 January 2006
Status: Satisfied on 21 November 2013
Persons entitled: National Westminster Bank PLC
Description: 8-25 model cottages diamonds lane teignmouth devon t/n…
17 January 2006
Legal charge
Delivered: 19 January 2006
Status: Satisfied on 21 November 2013
Persons entitled: National Westminster Bank PLC
Description: 3RD floor flat 15 holdenhurst road bournemouth t/n…
17 January 2006
Legal charge
Delivered: 19 January 2006
Status: Satisfied on 21 November 2013
Persons entitled: National Westminster Bank PLC
Description: Grove house high street combe martin ilfracombe t/n…
27 August 2005
Legal charge
Delivered: 31 August 2005
Status: Satisfied on 21 November 2013
Persons entitled: National Westminster Bank PLC
Description: 25 may terrace plymouth t/n 463320. by way of fixed charge…
27 August 2005
Legal charge
Delivered: 31 August 2005
Status: Satisfied on 21 November 2013
Persons entitled: National Westminster Bank PLC
Description: 27 st pauls road, paignton, devon t/no DN258157. By way of…
27 August 2005
Legal charge
Delivered: 31 August 2005
Status: Satisfied on 21 November 2013
Persons entitled: National Westminster Bank PLC
Description: Hillcrest cottage, hornick hill, st austell, cornwall t/no…
9 August 2005
Legal charge
Delivered: 17 August 2005
Status: Satisfied on 21 November 2013
Persons entitled: National Westminster Bank PLC
Description: Flats 1 & 2 waldegrave park twickenham t/n TGL199328,. By…
9 August 2005
Legal charge
Delivered: 17 August 2005
Status: Satisfied on 21 November 2013
Persons entitled: National Westminster Bank PLC
Description: 43 high street budleigh salterton devon t/n DN512348,. By…
9 August 2005
Legal charge
Delivered: 17 August 2005
Status: Satisfied on 21 November 2013
Persons entitled: National Westminster Bank PLC
Description: 31 chiswick lane chiswick london,. By way of fixed charge…
9 August 2005
Legal charge
Delivered: 22 August 2005
Status: Satisfied on 21 November 2013
Persons entitled: National Westminster Bank PLC
Description: 147 stuart road stoke plymouth t/n DN188674,. By way of…
10 June 2005
Legal charge
Delivered: 11 June 2005
Status: Satisfied on 9 June 2007
Persons entitled: Barclays Bank PLC
Description: 60 south street exeter t/no DN226882.
10 June 2005
Legal charge
Delivered: 11 June 2005
Status: Satisfied on 9 June 2007
Persons entitled: Barclays Bank PLC
Description: 44A fore street redruth cornwall t/no CL63588.
10 June 2005
Legal charge
Delivered: 11 June 2005
Status: Satisfied on 9 June 2007
Persons entitled: Barclays Bank PLC
Description: Peak hill reservoir cotmaton road sidmouth t/no DN461293.
10 June 2005
Legal charge
Delivered: 11 June 2005
Status: Satisfied on 9 June 2007
Persons entitled: Barclays Bank PLC
Description: 18 palace avenue paignton devon t/no DN506532.
12 May 2004
Legal charge
Delivered: 15 May 2004
Status: Satisfied on 9 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the l/h property k/a 4E churchmead…
12 September 2003
Legal charge
Delivered: 16 September 2003
Status: Satisfied on 9 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a 6B churchmead road,. Fixed charge all…
12 September 2003
Legal charge
Delivered: 16 September 2003
Status: Satisfied on 9 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a 8F churchmead road, london, NW10…
5 June 2002
Legal mortgage
Delivered: 13 June 2002
Status: Satisfied on 9 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 126 albion road hackney london t/no EGL367591. Fixed charge…
5 June 2002
Legal mortgage
Delivered: 13 June 2002
Status: Satisfied on 9 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 104 chapter road london NW2 t/no MX421007. Fixed charge all…
5 June 2002
Legal mortgage
Delivered: 13 June 2002
Status: Satisfied on 9 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat c 148 high street harlesden london t/no NGL790454…
30 January 2001
Legal charge
Delivered: 9 February 2001
Status: Satisfied on 9 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leasehold property known as first floor flat 108 barons…
5 April 2000
Legal charge
Delivered: 8 April 2000
Status: Satisfied on 9 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 136A the broadway tolworth surrey…
24 September 1999
Legal charge
Delivered: 30 September 1999
Status: Satisfied on 9 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 288 western avenue london W3 t/no: MX477742…
11 May 1999
Legal charge
Delivered: 19 May 1999
Status: Satisfied on 9 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6B churchmead road willesden london t/n NGL747164. Fixed…
11 May 1999
Legal charge
Delivered: 19 May 1999
Status: Satisfied on 9 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4E churchmead road willesden london t/n NGL747162. Fixed…
30 March 1999
Legal charge
Delivered: 10 April 1999
Status: Satisfied on 9 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 8F churchmead road london NW10…
8 October 1998
Legal charge
Delivered: 14 October 1998
Status: Satisfied on 9 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 13 jefferson lodge 83A and 85 sudbury avenue wembley t/n…
25 September 1997
Legal charge
Delivered: 30 September 1997
Status: Satisfied on 9 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the f/h property k/a 118 stockwell R. fixed charge all…
16 July 1997
Legal charge
Delivered: 24 July 1997
Status: Satisfied on 9 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a second floor flat 134 fellows road london…
16 July 1997
Legal charge
Delivered: 24 July 1997
Status: Satisfied on 9 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a flat 3 46 chiswick lane chi. Fixed charge all…
16 July 1997
Debenture
Delivered: 19 July 1997
Status: Satisfied on 9 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 December 1996
Legal charge
Delivered: 23 December 1996
Status: Satisfied on 9 June 2007
Persons entitled: Barclays Bank PLC
Description: Flat 3 46 chiswick ;lane l/b of hounslow t/no AGL52891.