TRENBRIDGE ESTATES LIMITED
WEST SUSSEX

Hellopages » West Sussex » Horsham » RH20 4PS

Company number 02863810
Status Active
Incorporation Date 19 October 1993
Company Type Private Limited Company
Address 28 DOWNSVIEW AVENUE, STORRINGTON, WEST SUSSEX, RH20 4PS
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 one hundred and eighteen events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Unaudited abridged accounts made up to 31 January 2016; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of TRENBRIDGE ESTATES LIMITED are www.trenbridgeestates.co.uk, and www.trenbridge-estates.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-one years and twelve months. The distance to to Durrington-on-Sea Rail Station is 7.6 miles; to Ford Rail Station is 8.7 miles; to Christs Hospital Rail Station is 9.5 miles; to Horsham Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trenbridge Estates Limited is a Private Limited Company. The company registration number is 02863810. Trenbridge Estates Limited has been working since 19 October 1993. The present status of the company is Active. The registered address of Trenbridge Estates Limited is 28 Downsview Avenue Storrington West Sussex Rh20 4ps. The company`s financial liabilities are £636.7k. It is £8.26k against last year. And the total assets are £662.14k, which is £1.06k against last year. HUGHES, Graham is a Secretary of the company. HUGHES, Graham is a Director of the company. Secretary HUGHES, John Ernest has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director HUGHES, Ella Lisbeth has been resigned. Director HUGHES, Lisbeth Mary has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


trenbridge estates Key Finiance

LIABILITIES £636.7k
+1%
CASH n/a
TOTAL ASSETS £662.14k
+0%
All Financial Figures

Current Directors

Secretary
HUGHES, Graham
Appointed Date: 23 November 2005

Director
HUGHES, Graham
Appointed Date: 26 April 1996
73 years old

Resigned Directors

Secretary
HUGHES, John Ernest
Resigned: 03 November 2005
Appointed Date: 04 November 1993

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 04 November 1993
Appointed Date: 19 October 1993

Director
HUGHES, Ella Lisbeth
Resigned: 05 January 2010
Appointed Date: 23 November 2005
38 years old

Director
HUGHES, Lisbeth Mary
Resigned: 26 April 1996
Appointed Date: 04 November 1993
67 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 04 November 1993
Appointed Date: 19 October 1993

Persons With Significant Control

Mr Graham Hughes
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

TRENBRIDGE ESTATES LIMITED Events

11 Oct 2016
Confirmation statement made on 5 October 2016 with updates
15 Aug 2016
Unaudited abridged accounts made up to 31 January 2016
26 Nov 2015
Total exemption small company accounts made up to 31 January 2015
18 Nov 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100

20 Nov 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 108 more events
02 Feb 1994
Particulars of mortgage/charge

22 Nov 1993
New director appointed

22 Nov 1993
Secretary resigned;new secretary appointed;director resigned

22 Nov 1993
Registered office changed on 22/11/93 from: 31 corsham street london N1 6DR

19 Oct 1993
Incorporation

TRENBRIDGE ESTATES LIMITED Charges

25 August 2006
Charge
Delivered: 1 September 2006
Status: Outstanding
Persons entitled: Irish Permanent (Iom) LTD
Description: 15 charles street cheadle together with a fixed charge over…
19 June 2006
Deed of charge
Delivered: 20 June 2006
Status: Outstanding
Persons entitled: Irish Permanent (Iom) Limited
Description: 70 poplar drive blurton stoke on trent all rental income…
23 February 2006
Deed of charge
Delivered: 25 February 2006
Status: Outstanding
Persons entitled: Irish Permament (Iom) Limited
Description: 23 lewis road stoke on trent t/no SF145374 fixed charge…
23 February 2006
Deed of charge
Delivered: 25 February 2006
Status: Outstanding
Persons entitled: Irish Permament (Iom) Limited
Description: 20 furnace road stoke on trent t/no SF160334 fixed charge…
23 February 2006
Deed of charge
Delivered: 25 February 2006
Status: Outstanding
Persons entitled: Irish Permament (Iom) Limited
Description: 41 furnace road stoke on trent t/no SF246091 fixed charge…
23 February 2006
Deed of charge
Delivered: 25 February 2006
Status: Outstanding
Persons entitled: Irish Permament (Iom) Limited
Description: 7 chatsworth place meir stoke on trent t/no SF271597 fixed…
23 February 2006
Deed of charge
Delivered: 25 February 2006
Status: Outstanding
Persons entitled: Irish Permament (Iom) Limited
Description: "Darien" george avenue stoke on trent t/no SF241100 fixed…
23 February 2006
Deed of charge
Delivered: 25 February 2006
Status: Outstanding
Persons entitled: Irish Permament (Iom) Limited
Description: 256 king street stoke on trent t/no SF416394 fixed charge…
23 February 2006
Deed of charge
Delivered: 25 February 2006
Status: Outstanding
Persons entitled: Irish Permament (Iom) Limited Irish Permament (Iom) Limited
Description: 37 wileman street stoke on trent t/no SF202356 fixed charge…
23 February 2006
Deed of charge
Delivered: 25 February 2006
Status: Outstanding
Persons entitled: Irish Permament (Iom) Limited
Description: 33 wallis street stoke on trent t/no SF104303 fixed charge…
23 February 2006
Deed of charge
Delivered: 25 February 2006
Status: Outstanding
Persons entitled: Irish Permament (Iom) Limited
Description: 79 foley street stoke on trent t/no SF78784 fixed charge…
23 February 2006
Deed of charge
Delivered: 25 February 2006
Status: Outstanding
Persons entitled: Irish Permament (Iom) Limited
Description: 12 lovatt street stoke on trent t/no SF270108 fixed charge…
23 February 2006
Deed of charge
Delivered: 25 February 2006
Status: Outstanding
Persons entitled: Irish Permament (Iom) Limited
Description: 12 lewis street stoke on trent t/no SF190207 fixed charge…
23 February 2006
Deed of charge
Delivered: 25 February 2006
Status: Outstanding
Persons entitled: Irish Permament (Iom) Limited
Description: 73 cliff street smallthorne stoke on trent t/no SF186752…
19 May 2005
Legal mortgage
Delivered: 24 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 7 chatsworth place meir stoke-on-trent…
5 April 2005
Legal mortgage
Delivered: 7 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a flat 1 15 york road hove t/no: SX149844…
5 April 2005
Legal mortgage
Delivered: 7 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a ground floor flat 38 hollingbury park…
10 March 2005
Legal mortgage
Delivered: 11 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a darien george avenue, meir, stoke on…
16 July 2004
Legal mortgage
Delivered: 20 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 256 king street fenton stoke on trent…
15 July 2004
Legal mortgage
Delivered: 20 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a 28A norway street brighton sussex. With the…
5 April 2004
Legal mortgage
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 37 wileman street fenton t/n SF202356. With…
1 September 2003
Legal charge
Delivered: 2 September 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a flat 1 15 york road hove east sussex t/no…
29 August 2003
Legal mortgage
Delivered: 30 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 15 charles street cheadle. With the…
31 October 2002
Legal mortgage
Delivered: 31 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as 132 manor street,fenton,stoke on…
22 July 2002
Legal mortgage
Delivered: 25 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 33 wallis street, fenton, stoke on trent. With the…
22 July 2002
Legal mortgage
Delivered: 25 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H argyll street, normacot, stoke on trent. With the…
24 May 2002
Legal mortgage
Delivered: 28 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as 79 folley street,fenton,stoke on…
9 April 2002
Legal mortgage
Delivered: 11 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 23 lewis street stoke on trent f/H.. With the benefit of…
4 July 2001
Legal mortgage
Delivered: 5 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 73 cliffe street smallthorne stoke on trent…
29 May 2001
Legal mortgage
Delivered: 31 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 12 lovatt street, stoke on trent staffordshire. With the…
29 May 2001
Legal mortgage
Delivered: 31 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 12 lewis street, stoke on trent staffordshire (f/h). With…
4 May 2001
Legal mortgage
Delivered: 9 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 20 furnace road normacot stoke on trent. With the benefit…
4 May 2001
Legal mortgage
Delivered: 9 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 41 furnace road normacot stoke on…
18 January 2000
Debenture
Delivered: 8 February 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
18 January 2000
Legal charge
Delivered: 1 February 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H 38 hollingbury park avenue brighton t/no.ESX112283…
27 March 1996
Legal mortgage
Delivered: 28 March 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Flat 7 36/38 tisbury hove west sussex (leasehold) benefit…
10 August 1995
Legal charge
Delivered: 24 August 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 14 mayo road brighton east sussex. Together with all…
31 July 1995
Legal charge
Delivered: 1 August 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 40 edgeburton avenue brighton east sussex. Together…
10 May 1995
Fixed and floating charge
Delivered: 27 May 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 1994
Legal charge
Delivered: 18 November 1994
Status: Outstanding
Persons entitled: Midland Bank PLC,
Description: Freehold property known as 38 tisbury road, hove, west…
31 October 1994
Legal charge
Delivered: 18 November 1994
Status: Outstanding
Persons entitled: Midland Bank PLC,
Description: Leasehold property knwon as flat 5, 38 tisbury road,, hove…
31 October 1994
Legal charge
Delivered: 18 November 1994
Status: Outstanding
Persons entitled: Midland Bank PLC,
Description: Freehold property knwon as 36 tisbury road, hove, west…
23 February 1994
Legal charge
Delivered: 4 March 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a 27A prestonville road brighton sussex with all…
14 January 1994
Legal charge
Delivered: 2 February 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 17 ashley road nr dorking surrey with all…