TRUMPTON TOWN ESTATES LTD
92 LONDON ROAD, LIVERPOOL JOGEXIT LIMITED

Hellopages » Merseyside » Liverpool » L3 5NW

Company number 02291048
Status Active
Incorporation Date 30 August 1988
Company Type Private Limited Company
Address SEYMOUR CHAMBERS, DOUGLAS FAIRLESS PARTNERSHIP, 92 LONDON ROAD, LIVERPOOL, MERSEYSIDE, L3 5NW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Previous accounting period shortened from 31 May 2016 to 30 May 2016; Confirmation statement made on 12 August 2016 with updates. The most likely internet sites of TRUMPTON TOWN ESTATES LTD are www.trumptontownestates.co.uk, and www.trumpton-town-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. The distance to to Brunswick Rail Station is 1.8 miles; to Bank Hall Rail Station is 2 miles; to Kirkby Rail Station is 6.1 miles; to Formby Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trumpton Town Estates Ltd is a Private Limited Company. The company registration number is 02291048. Trumpton Town Estates Ltd has been working since 30 August 1988. The present status of the company is Active. The registered address of Trumpton Town Estates Ltd is Seymour Chambers Douglas Fairless Partnership 92 London Road Liverpool Merseyside L3 5nw. The company`s financial liabilities are £922.95k. It is £720.97k against last year. The cash in hand is £72.03k. It is £65.78k against last year. And the total assets are £73.57k, which is £65.87k against last year. JACOB, Stephen Christopher is a Secretary of the company. JACOB, Karen is a Director of the company. JACOB, Stephen Christopher is a Director of the company. The company operates in "Other service activities n.e.c.".


trumpton town estates Key Finiance

LIABILITIES £922.95k
+356%
CASH £72.03k
+1052%
TOTAL ASSETS £73.57k
+855%
All Financial Figures

Current Directors


Director
JACOB, Karen

63 years old

Director

Persons With Significant Control

Stephen Christopher Jacob
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Jacob
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRUMPTON TOWN ESTATES LTD Events

20 Mar 2017
Total exemption small company accounts made up to 31 May 2016
27 Feb 2017
Previous accounting period shortened from 31 May 2016 to 30 May 2016
21 Sep 2016
Confirmation statement made on 12 August 2016 with updates
13 Jul 2016
Secretary's details changed for Stephen Christopher Jacob on 13 July 2016
13 Jul 2016
Director's details changed for Stephen Christopher Jacob on 13 July 2016
...
... and 89 more events
02 Dec 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Dec 1988
Secretary resigned;new secretary appointed

02 Dec 1988
Director resigned;new director appointed

02 Dec 1988
Registered office changed on 02/12/88 from: 2 baches st london N1 6UB

30 Aug 1988
Incorporation

TRUMPTON TOWN ESTATES LTD Charges

29 September 2015
Charge code 0229 1048 0015
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
29 January 2013
Mortgage deed
Delivered: 2 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 9 huntington close moreton wirral t/n…
4 September 2012
Mortgage
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: F/H property k/a 15 & 16 grosvenor court foregate street…
27 August 2010
Mortgage
Delivered: 2 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 50 hamilton street birkenhead together…
30 July 2010
Mortgage
Delivered: 4 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 13 crows avenue, birkenhead t/no MS21681…
5 June 2008
Mortgage
Delivered: 21 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 162-164 bebington road bebington wirral t/nos MS208673…
6 January 2005
Mortgage
Delivered: 11 January 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 92 market street hoylake wirral t/no MS437545. Together…
28 November 2003
Mortgage deed
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property 30 milton road west kirkby wirral t/n…
31 July 2003
Legal mortgage
Delivered: 15 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 457 hoylake road moreton wirral mersyside…
22 November 2002
Legal mortgage
Delivered: 5 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 50 hamilton street…
21 October 2002
Mortgage deed
Delivered: 2 November 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 233 seaview road wallasey wirral…
23 April 2002
Mortgage deed
Delivered: 30 April 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a 52 market street, hoylake t/no…
23 April 2002
Mortgage deed
Delivered: 30 April 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 119 mount road, tranmere, birkenhead…
23 April 2002
Mortgage deed
Delivered: 30 April 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 336 hoylake road, moreton t/no…
25 March 1991
Legal charge
Delivered: 27 March 1991
Status: Outstanding
Persons entitled: Co-Operative Bank Public Limited Company
Description: 336 hoylake road, moreton wirral, merseyside all unattached…