TRIMMING HOMES LIMITED
SURREY

Hellopages » Surrey » Waverley » GU9 7PT

Company number 03040985
Status Active
Incorporation Date 3 April 1995
Company Type Private Limited Company
Address WEY COURT WEST, UNION ROAD, FARNHAM, SURREY, GU9 7PT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Jackie Trimming on 22 December 2016. The most likely internet sites of TRIMMING HOMES LIMITED are www.trimminghomes.co.uk, and www.trimming-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Trimming Homes Limited is a Private Limited Company. The company registration number is 03040985. Trimming Homes Limited has been working since 03 April 1995. The present status of the company is Active. The registered address of Trimming Homes Limited is Wey Court West Union Road Farnham Surrey Gu9 7pt. . TRIMMING, Jackie is a Secretary of the company. TRIMMING, Dennis John is a Director of the company. TRIMMING, Jackie is a Director of the company. Secretary GUILDFORD CITY SECRETARIES LIMITED has been resigned. Director GUILDFORD CITY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TRIMMING, Jackie
Appointed Date: 03 April 1995

Director
TRIMMING, Dennis John
Appointed Date: 03 April 1995
72 years old

Director
TRIMMING, Jackie
Appointed Date: 21 January 1998
70 years old

Resigned Directors

Secretary
GUILDFORD CITY SECRETARIES LIMITED
Resigned: 03 April 1995
Appointed Date: 03 April 1995

Director
GUILDFORD CITY DIRECTORS LIMITED
Resigned: 03 April 1995
Appointed Date: 03 April 1995

Persons With Significant Control

Jackie Trimming
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dennis John Trimming
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TRIMMING HOMES LIMITED Events

06 Mar 2017
Confirmation statement made on 3 March 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2016
Director's details changed for Jackie Trimming on 22 December 2016
22 Dec 2016
Director's details changed for Dennis John Trimming on 22 December 2016
22 Dec 2016
Secretary's details changed for Jackie Trimming on 22 December 2016
...
... and 75 more events
24 May 1995
Particulars of mortgage/charge
03 May 1995
Accounting reference date notified as 31/03
30 Apr 1995
Director resigned;new director appointed
30 Apr 1995
Secretary resigned;new secretary appointed
03 Apr 1995
Incorporation

TRIMMING HOMES LIMITED Charges

9 March 2007
Mortgage
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 12 broadlands close bentley farnham surrey t/n HP390001…
9 March 2007
Mortgage
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 24 bonners field bentley farnham surrey t/n HP447710, fixed…
29 March 2006
Legal charge
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 14 highcroft wood road hindhead surrey.
9 September 2005
Deed of charge
Delivered: 21 February 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 9 eggars field bentley farnham surrey. Fixed charge over…
13 June 2003
Deed of charge
Delivered: 26 June 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a sycamore cottage alton road bentley…
13 June 2003
Deed of charge
Delivered: 26 June 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a mulberry cottage alton road bentley…
13 June 2003
Deed of charge
Delivered: 26 June 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a hornbeam cottage alton road bentley…
8 January 2003
Legal charge
Delivered: 9 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part of red lion house bentley farnham surrey. By way of…
6 December 2002
Legal charge
Delivered: 11 December 2002
Status: Satisfied on 12 August 2008
Persons entitled: National Westminster Bank PLC
Description: Unit 5H blacknest industrial park,blacknest alton hampshire…
5 July 2002
Legal charge
Delivered: 19 July 2002
Status: Satisfied on 5 December 2007
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 24 bonners field bentley hampshire…
26 April 2002
Legal charge
Delivered: 4 May 2002
Status: Satisfied on 5 December 2007
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 12 broadlands close bentley farnham…
24 May 2000
Legal mortgage
Delivered: 31 May 2000
Status: Satisfied on 18 December 2002
Persons entitled: Barclays Bank PLC
Description: The freehold property known as a building plot at…
17 May 1995
Legal charge
Delivered: 5 June 1995
Status: Satisfied on 18 December 2002
Persons entitled: Barclays Bank PLC
Description: Plot at cedar stores, rowledge, farnham, surrey t/no…
17 May 1995
Debenture
Delivered: 24 May 1995
Status: Satisfied on 18 December 2002
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…