TREWENA PROPERTIES LIMITED
OXFORD ALDENHOLD LIMITED

Hellopages » Oxfordshire » Oxford » OX1 4HL

Company number 03807934
Status Active
Incorporation Date 15 July 1999
Company Type Private Limited Company
Address 8 KING EDWARD STREET, OXFORD, UNITED KINGDOM, OX1 4HL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 15 July 2016 with updates; Registration of charge 038079340005, created on 29 April 2016. The most likely internet sites of TREWENA PROPERTIES LIMITED are www.trewenaproperties.co.uk, and www.trewena-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Trewena Properties Limited is a Private Limited Company. The company registration number is 03807934. Trewena Properties Limited has been working since 15 July 1999. The present status of the company is Active. The registered address of Trewena Properties Limited is 8 King Edward Street Oxford United Kingdom Ox1 4hl. . LUARD, Rowena is a Director of the company. Secretary CADBURY, Pamela Kathleen has been resigned. Secretary COOPER, David has been resigned. Secretary COWAN, David Neville has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director COOPER, David has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MACECHERN, Gavin Macalister has been resigned. Director MOULD, Harold Raymond has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
LUARD, Rowena
Appointed Date: 19 October 2007
77 years old

Resigned Directors

Secretary
CADBURY, Pamela Kathleen
Resigned: 07 November 2014
Appointed Date: 19 October 2007

Secretary
COOPER, David
Resigned: 23 January 2003
Appointed Date: 22 July 1999

Secretary
COWAN, David Neville
Resigned: 19 October 2007
Appointed Date: 28 January 2003

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 22 July 1999
Appointed Date: 15 July 1999

Director
COOPER, David
Resigned: 15 July 2004
Appointed Date: 22 July 1999
83 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 22 July 1999
Appointed Date: 15 July 1999

Director
MACECHERN, Gavin Macalister
Resigned: 19 October 2007
Appointed Date: 22 July 1999
81 years old

Director
MOULD, Harold Raymond
Resigned: 19 October 2007
Appointed Date: 22 July 1999
84 years old

TREWENA PROPERTIES LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Aug 2016
Confirmation statement made on 15 July 2016 with updates
04 May 2016
Registration of charge 038079340005, created on 29 April 2016
29 Mar 2016
Registered office address changed from 1 Rockfield Business Park, Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0AN to 8 King Edward Street Oxford OX1 4HL on 29 March 2016
20 Aug 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2

...
... and 60 more events
02 Aug 1999
New director appointed
02 Aug 1999
New secretary appointed;new director appointed
28 Jul 1999
Registered office changed on 28/07/99 from: 120 east road london N1 6AA
28 Jul 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Jul 1999
Incorporation

TREWENA PROPERTIES LIMITED Charges

29 April 2016
Charge code 0380 7934 0005
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Weatherbys Bank Limited
Description: 12 the green wyck rissington gloucester…
29 July 2014
Charge code 0380 7934 0004
Delivered: 12 August 2014
Status: Outstanding
Persons entitled: Weatherbys Bank Limited
Description: Apartment 6 st moritz hotel & apartments trebetherick…
29 July 2014
Charge code 0380 7934 0003
Delivered: 1 August 2014
Status: Outstanding
Persons entitled: Weatherbys Bank Limited
Description: Aparment 6. st moritz hotel. Trebetherick. Wadebridge…
8 February 2008
Legal mortgage
Delivered: 16 February 2008
Status: Satisfied on 4 November 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Apartment 6 st moritz trebetherick cornwall. With the…
27 November 2000
Legal charge
Delivered: 8 December 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property known as falmer court,london rd,uckfield,east…