TRANQUIL HOMES LIMITED
MITCHAM

Hellopages » Greater London » Merton » CR4 4DG

Company number 03715616
Status Active
Incorporation Date 18 February 1999
Company Type Private Limited Company
Address ACCESS HOUSE SUITE 9210, 141 MORDEN ROAD, MITCHAM, SURREY, CR4 4DG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Registration of charge 037156160013, created on 22 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of TRANQUIL HOMES LIMITED are www.tranquilhomes.co.uk, and www.tranquil-homes.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-six years and eight months. Tranquil Homes Limited is a Private Limited Company. The company registration number is 03715616. Tranquil Homes Limited has been working since 18 February 1999. The present status of the company is Active. The registered address of Tranquil Homes Limited is Access House Suite 9210 141 Morden Road Mitcham Surrey Cr4 4dg. The company`s financial liabilities are £289.98k. It is £-187.42k against last year. The cash in hand is £578.94k. It is £519.99k against last year. And the total assets are £766.15k, which is £-575.6k against last year. BRETT, Claire is a Secretary of the company. BRETT, Matthew is a Director of the company. Nominee Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Nominee Director BLOOMSBURY DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


tranquil homes Key Finiance

LIABILITIES £289.98k
-40%
CASH £578.94k
+882%
TOTAL ASSETS £766.15k
-43%
All Financial Figures

Current Directors

Secretary
BRETT, Claire
Appointed Date: 18 February 1999

Director
BRETT, Matthew
Appointed Date: 18 February 1999
61 years old

Resigned Directors

Nominee Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 18 February 1999
Appointed Date: 18 February 1999

Nominee Director
BLOOMSBURY DIRECTORS LIMITED
Resigned: 18 February 1999
Appointed Date: 18 February 1999

Persons With Significant Control

Mr Matthew Brett
Notified on: 1 February 2017
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRANQUIL HOMES LIMITED Events

02 Mar 2017
Confirmation statement made on 18 February 2017 with updates
06 Jan 2017
Registration of charge 037156160013, created on 22 December 2016
20 Oct 2016
Total exemption small company accounts made up to 31 March 2016
23 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 20

01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 68 more events
03 Sep 1999
Particulars of mortgage/charge
12 Mar 1999
New secretary appointed
12 Mar 1999
New director appointed
01 Mar 1999
Registered office changed on 01/03/99 from: kingsway house 103 kingsway holborn london WC2B 6AW
18 Feb 1999
Incorporation

TRANQUIL HOMES LIMITED Charges

22 December 2016
Charge code 0371 5616 0013
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Christine Nicholls Brian William Nicholls
Description: 121 st john's hill sevenoaks t/no. K854196…
22 June 2010
Legal charge
Delivered: 24 June 2010
Status: Satisfied on 19 October 2010
Persons entitled: National Westminster Bank PLC
Description: 194 tressillian road london t/no TGL53782 any other…
25 January 2007
Deed of charge
Delivered: 27 January 2007
Status: Satisfied on 8 June 2010
Persons entitled: Capital Home Loans Limited
Description: 17 treewall gardens bromley kent. Fixed charge over all…
11 March 2005
Mortgage
Delivered: 19 March 2005
Status: Satisfied on 8 June 2010
Persons entitled: Capital Home Loans Limited
Description: (Plot 57) apartment 53 centenary mill court preston fixed…
11 March 2005
Mortgage
Delivered: 19 March 2005
Status: Satisfied on 3 March 2006
Persons entitled: Capital Home Loans Limited
Description: (Plot 45) apartment 67 centenary mill court preston fixed…
23 February 2005
Charge
Delivered: 1 March 2005
Status: Satisfied on 3 March 2006
Persons entitled: Capital Home Loans Limited
Description: The property k/a apartment 56 (plot 54) centenary mill…
27 May 2004
Legal charge
Delivered: 4 June 2004
Status: Satisfied on 8 June 2010
Persons entitled: Capital Home Loans Limited
Description: 207 scotney gardens st peters street maidstone kent.
14 May 2004
Deed of charge
Delivered: 15 May 2004
Status: Satisfied on 8 June 2010
Persons entitled: Capital Home Loans Limited
Description: 220 scotney gardens, st peters street, maidstone, kent.
28 February 2003
Legal charge
Delivered: 5 March 2003
Status: Satisfied on 8 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 36 dunkery road london SE9 4HZ.
4 December 2002
Legal charge
Delivered: 14 December 2002
Status: Satisfied on 8 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 166 tressilian road brockley london.
10 October 2002
Legal charge
Delivered: 12 October 2002
Status: Satisfied on 8 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 36 miles drive thamesmead london SE28.
23 August 1999
Debenture
Delivered: 3 September 1999
Status: Satisfied on 8 June 2010
Persons entitled: Nationwide Building Society
Description: Floating charge over the undertaking and all rights…
23 August 1999
Legal charge
Delivered: 3 September 1999
Status: Satisfied on 8 June 2010
Persons entitled: Nationwide Building Society
Description: Plot 82 hamilton crescent millenium quay london SE10 and…