TRANSLLOYD PROPERTIES LTD.
GUILDFORD

Hellopages » Surrey » Guildford » GU1 3UA

Company number 02921231
Status Active
Incorporation Date 21 April 1994
Company Type Private Limited Company
Address 50 QUARRY STREET, GUILDFORD, SURREY, ENGLAND, GU1 3UA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TRANSLLOYD PROPERTIES LTD. are www.translloydproperties.co.uk, and www.translloyd-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Translloyd Properties Ltd is a Private Limited Company. The company registration number is 02921231. Translloyd Properties Ltd has been working since 21 April 1994. The present status of the company is Active. The registered address of Translloyd Properties Ltd is 50 Quarry Street Guildford Surrey England Gu1 3ua. . PLATT, James Edward Nicholas is a Secretary of the company. O'REILLY HYLAND, Charles Robert is a Director of the company. O'REILLY HYLAND, Edmund Benedict is a Director of the company. Secretary HYNES, Carol has been resigned. Secretary O'REILLY HYLAND, Edmund Benedict Aloyuisus has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director PATTERSON, Anthony James has been resigned. The company operates in "Buying and selling of own real estate".


translloyd properties Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PLATT, James Edward Nicholas
Appointed Date: 11 May 2006

Director
O'REILLY HYLAND, Charles Robert
Appointed Date: 21 April 1994
65 years old

Director
O'REILLY HYLAND, Edmund Benedict
Appointed Date: 21 April 1994
71 years old

Resigned Directors

Secretary
HYNES, Carol
Resigned: 11 May 2006
Appointed Date: 08 May 2001

Secretary
O'REILLY HYLAND, Edmund Benedict Aloyuisus
Resigned: 08 May 2001
Appointed Date: 21 April 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 21 April 1994
Appointed Date: 21 April 1994

Director
PATTERSON, Anthony James
Resigned: 31 December 1995
Appointed Date: 15 February 1995
74 years old

TRANSLLOYD PROPERTIES LTD. Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Jul 2015
Registered office address changed from Castle Gate House 8 Quarry Street Guildford Surrey GU1 3UY to 50 Quarry Street Guildford Surrey GU1 3UA on 22 July 2015
27 Apr 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100

...
... and 57 more events
09 Mar 1995
Particulars of mortgage/charge
20 Feb 1995
New director appointed

30 Dec 1994
Company name changed translloyd office centres LTD.\certificate issued on 03/01/95
28 Apr 1994
Secretary resigned

21 Apr 1994
Incorporation

TRANSLLOYD PROPERTIES LTD. Charges

3 April 2003
Legal charge
Delivered: 16 April 2003
Status: Outstanding
Persons entitled: First Active PLC
Description: The l/h property k/a dover house, morden road, mitcham, t/n…
2 April 2003
Debenture
Delivered: 16 April 2003
Status: Outstanding
Persons entitled: First Active PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 1995
Mortgage debenture
Delivered: 9 March 1995
Status: Outstanding
Persons entitled: Icc Bank PLC
Description: 127 and 129 wandsworth high street, london, SW18 .. fixed…