TREVARNOW PROPERTIES LIMITED
FLEET

Hellopages » Hampshire » Hart » GU51 4JJ

Company number 03658964
Status Active
Incorporation Date 29 October 1998
Company Type Private Limited Company
Address ELGIN, 18, FITZROY ROAD, FLEET, HAMPSHIRE, GU51 4JJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TREVARNOW PROPERTIES LIMITED are www.trevarnowproperties.co.uk, and www.trevarnow-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Ash Vale Rail Station is 5.9 miles; to Ash Rail Station is 6.6 miles; to Bentley (Hants) Rail Station is 6.9 miles; to Bracknell Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trevarnow Properties Limited is a Private Limited Company. The company registration number is 03658964. Trevarnow Properties Limited has been working since 29 October 1998. The present status of the company is Active. The registered address of Trevarnow Properties Limited is Elgin 18 Fitzroy Road Fleet Hampshire Gu51 4jj. . EDDY, Dian is a Secretary of the company. EDDY, Dian is a Director of the company. EDDY, Jonathan Charles Grenville is a Director of the company. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director EDDY, William Charles has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
EDDY, Dian
Appointed Date: 29 October 1998

Director
EDDY, Dian
Appointed Date: 29 October 1998
84 years old

Director
EDDY, Jonathan Charles Grenville
Appointed Date: 29 October 1998
57 years old

Resigned Directors

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 29 October 1998
Appointed Date: 29 October 1998

Director
EDDY, William Charles
Resigned: 15 September 2014
Appointed Date: 29 October 1998
86 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 29 October 1998
Appointed Date: 29 October 1998
34 years old

Persons With Significant Control

Mr Jonathan Charles Grenville Eddy
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Jane Elizabeth Eddy
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dian Eddy
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

TREVARNOW PROPERTIES LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
04 Jan 2017
Confirmation statement made on 29 October 2016 with updates
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
02 Dec 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 900

12 Jan 2015
Change of share class name or designation
...
... and 65 more events
07 Dec 1998
Secretary resigned
07 Dec 1998
Director resigned
07 Dec 1998
Accounting reference date extended from 31/10/99 to 31/03/00
07 Dec 1998
Registered office changed on 07/12/98 from: 83 leonard street london EC2A 4QS
29 Oct 1998
Incorporation

TREVARNOW PROPERTIES LIMITED Charges

1 June 2005
Mortgage
Delivered: 30 June 2006
Status: Satisfied on 14 December 2012
Persons entitled: Norwich & Peterborough Building Society
Description: F/H property k/a 5 albion place, hartley wintney, hampshire…
19 October 2004
Mortgage deed
Delivered: 20 October 2004
Status: Satisfied on 14 December 2012
Persons entitled: Norwich & Peterborough Building Society
Description: 79 ivor court gloucester place london NW1.
30 September 2004
Mortgage deed
Delivered: 1 October 2004
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: 80 ashmill street london.
30 September 2004
Mortgage deed
Delivered: 1 October 2004
Status: Satisfied on 14 December 2012
Persons entitled: Norwich & Peterborough Building Society
Description: 5 knoll court elvetham road fleet hampshire.
21 May 2001
Legal charge
Delivered: 24 May 2001
Status: Satisfied on 1 October 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 80 ashmill street london NW1 6RA t/no: NGL522526. By way of…
11 May 2001
Legal charge
Delivered: 18 May 2001
Status: Satisfied on 14 December 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 cloverleaf way old basing basingstoke hampshire. By way…
8 November 2000
Legal mortgage
Delivered: 11 November 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 3 kingsvale court pittard road basingstoke…
12 October 2000
Legal mortgage
Delivered: 14 October 2000
Status: Satisfied on 14 December 2012
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 134 ivor court gloucester place london…
6 March 2000
Rent deposit deed
Delivered: 8 March 2000
Status: Satisfied on 14 December 2012
Persons entitled: Goldcane Limited
Description: The deposited sum of £1,940.
15 February 2000
Legal charge
Delivered: 29 February 2000
Status: Satisfied on 14 December 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 40 farley court allsop place london t/no: LN214887. By…