TRULINE PROPERTIES LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS16 9JB

Company number 02583437
Status Active
Incorporation Date 18 February 1991
Company Type Private Limited Company
Address 30-31 ST JAMES PLACE, MANGOTSFIELD, BRISTOL, BS16 9JB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 4 . The most likely internet sites of TRULINE PROPERTIES LIMITED are www.trulineproperties.co.uk, and www.truline-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Filton Abbey Wood Rail Station is 3.7 miles; to Keynsham Rail Station is 4.5 miles; to Bristol Temple Meads Rail Station is 4.8 miles; to Bath Spa Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Truline Properties Limited is a Private Limited Company. The company registration number is 02583437. Truline Properties Limited has been working since 18 February 1991. The present status of the company is Active. The registered address of Truline Properties Limited is 30 31 St James Place Mangotsfield Bristol Bs16 9jb. The company`s financial liabilities are £81.13k. It is £32.14k against last year. The cash in hand is £3.68k. It is £0.87k against last year. And the total assets are £13.71k, which is £0.87k against last year. STUBBS, Richard is a Director of the company. Secretary STUBBS, Carolyn Marigold has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


truline properties Key Finiance

LIABILITIES £81.13k
+65%
CASH £3.68k
+31%
TOTAL ASSETS £13.71k
+6%
All Financial Figures

Current Directors

Director
STUBBS, Richard

76 years old

Resigned Directors

Secretary
STUBBS, Carolyn Marigold
Resigned: 18 February 2010
Appointed Date: 20 February 1994

Nominee Secretary
OVALSEC LIMITED
Resigned: 20 February 1994

Persons With Significant Control

Carolyn Stubbs
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Richard, Stubbs
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRULINE PROPERTIES LIMITED Events

10 Mar 2017
Confirmation statement made on 18 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 4

11 Feb 2016
Satisfaction of charge 3 in full
11 Feb 2016
Satisfaction of charge 4 in full
...
... and 74 more events
13 Dec 1991
Accounting reference date extended from 29/02 to 31/03

20 Jun 1991
Director resigned;new director appointed

12 May 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

27 Mar 1991
Company name changed oval (699) LIMITED\certificate issued on 28/03/91

18 Feb 1991
Incorporation

TRULINE PROPERTIES LIMITED Charges

4 December 1995
Legal mortgage
Delivered: 8 December 1995
Status: Satisfied on 11 February 2016
Persons entitled: Midland Bank PLC
Description: 7 westbourne place clifton bristol benefit of all rights…
4 December 1995
Legal mortgage
Delivered: 8 December 1995
Status: Satisfied on 11 February 2016
Persons entitled: Midland Bank PLC
Description: 150 lynton road acton ealing benefit of all rights licences…
8 November 1995
Fixed and floating charge
Delivered: 22 November 1995
Status: Satisfied on 11 February 2016
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 1993
Legal mortgage
Delivered: 24 December 1993
Status: Satisfied on 11 February 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 150 linton road acton london. Floating…
2 March 1992
Legal mortgage
Delivered: 18 March 1992
Status: Satisfied on 11 February 2016
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all and every interest in or over…