TRI-ESTATES LIMITED
SURREY

Hellopages » Greater London » Sutton » SM6 9BS
Company number 02028520
Status Active
Incorporation Date 16 June 1986
Company Type Private Limited Company
Address 158 STAFFORD ROAD, WALLINGTON, SURREY, SM6 9BS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Registration of charge 020285200021, created on 5 April 2017; Registration of charge 020285200020, created on 5 April 2017; Registration of charge 020285200019, created on 5 April 2017. The most likely internet sites of TRI-ESTATES LIMITED are www.triestates.co.uk, and www.tri-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Tri Estates Limited is a Private Limited Company. The company registration number is 02028520. Tri Estates Limited has been working since 16 June 1986. The present status of the company is Active. The registered address of Tri Estates Limited is 158 Stafford Road Wallington Surrey Sm6 9bs. . SHARIF, Fozia is a Secretary of the company. SHARIF, Arshad Khaja Kamal is a Director of the company. Secretary SHARIF, Arshad Khaja Kamal has been resigned. Director SHARIF, Ather Khaja has been resigned. Director SHARIF, Khaja Azhar has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SHARIF, Fozia
Appointed Date: 13 April 1999

Director

Resigned Directors

Secretary
SHARIF, Arshad Khaja Kamal
Resigned: 13 April 1999

Director
SHARIF, Ather Khaja
Resigned: 31 January 1992
63 years old

Director
SHARIF, Khaja Azhar
Resigned: 13 April 1999
64 years old

TRI-ESTATES LIMITED Events

06 Apr 2017
Registration of charge 020285200021, created on 5 April 2017
05 Apr 2017
Registration of charge 020285200020, created on 5 April 2017
05 Apr 2017
Registration of charge 020285200019, created on 5 April 2017
27 Sep 2016
Registration of charge 020285200018, created on 26 September 2016
27 Sep 2016
Registration of charge 020285200017, created on 26 September 2016
...
... and 94 more events
28 Apr 1987
Accounting reference date extended from 31/03 to 31/12

26 Feb 1987
Particulars of mortgage/charge

05 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Aug 1986
Registered office changed on 05/08/86 from: 84 temple chambers temple avenue london EC4Y 0HP

16 Jun 1986
Certificate of Incorporation

TRI-ESTATES LIMITED Charges

5 April 2017
Charge code 0202 8520 0021
Delivered: 6 April 2017
Status: Outstanding
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society
Description: The leasehold property known as flat 29 1 elmfield road…
5 April 2017
Charge code 0202 8520 0020
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
5 April 2017
Charge code 0202 8520 0019
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 5 weatherhill cottages. Hathersham close. Horley. RH6 9JE.
26 September 2016
Charge code 0202 8520 0018
Delivered: 27 September 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as flat 29, 1 elmfield road…
26 September 2016
Charge code 0202 8520 0017
Delivered: 27 September 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 5 weatherhill cottages…
4 August 2015
Charge code 0202 8520 0016
Delivered: 12 August 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society Trading as Norwich and Peterborough Building Society
Description: The leasehold property known as flat 5, 65 edith grove…
21 February 2007
Charge
Delivered: 12 March 2007
Status: Satisfied on 21 July 2015
Persons entitled: Capital Home Loans Limited
Description: Flat 3, 125 trinity road london t/no SGL457145. Fixed…
23 March 2005
Deed of charge
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 89 boundaries road, balham, london t/no TGL231040 fixed…
19 November 2004
Legal charge
Delivered: 25 November 2004
Status: Satisfied on 21 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3, 125 trinity road, tooting, london SW17 t/n…
14 May 2004
Debenture
Delivered: 18 May 2004
Status: Satisfied on 21 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The property 89 boundaries road balham london t/n…
14 May 2004
Legal charge
Delivered: 18 May 2004
Status: Satisfied on 21 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 89 boundaries road bacham london t/n TGL231036,. By way of…
10 May 2004
Debenture
Delivered: 17 May 2004
Status: Satisfied on 21 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 2003
Deed of substituted security
Delivered: 28 May 2003
Status: Satisfied on 21 July 2015
Persons entitled: Woolwich PLC
Description: 15 eggerton court paradise road richmond on thames.
23 March 2001
Mortgage deed
Delivered: 7 April 2001
Status: Satisfied on 21 July 2015
Persons entitled: Woolwich PLC
Description: The property being 15 egerton court paradise road richmond…
16 July 1999
Legal charge
Delivered: 17 July 1999
Status: Satisfied on 27 August 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a 33 rowfant road balham london SW17.
15 May 1998
Debenture
Delivered: 23 May 1998
Status: Satisfied on 27 August 2004
Persons entitled: Clydesdale Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
15 May 1998
Legal charge
Delivered: 19 May 1998
Status: Satisfied on 27 August 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Freehold land and property k/a caprice hillcroft purley…
11 September 1989
Legal charge
Delivered: 25 September 1989
Status: Satisfied on 27 August 2004
Persons entitled: Barclays Bank PLC
Description: 38 bushnell road l/b of wandsworth title no's ln 222525 &…
29 July 1987
Legal charge
Delivered: 11 August 1987
Status: Satisfied on 9 August 1989
Persons entitled: Barclays Bank PLC
Description: 3 drakefield road, tooting bec, london borough of…
19 June 1987
A registered charge
Delivered: 23 June 1987
Status: Satisfied on 27 May 1998
Persons entitled: Barclays Bank PLC
Description: L/H 83 fallsbrook road london SW16 title no. Sgl 411100.
17 February 1987
Legal charge
Delivered: 26 February 1987
Status: Satisfied on 27 May 1998
Persons entitled: Barclays Bank PLC
Description: 5 chillerton road, tooting bec, london borough of…