TRENT PROPERTY SERVICES LIMITED
BERKSHIRE

Hellopages » Berkshire » Windsor and Maidenhead » SL6 6HT

Company number 03223051
Status Active
Incorporation Date 11 July 1996
Company Type Private Limited Company
Address 24 BELMONT PARK ROAD, MAIDENHEAD, BERKSHIRE, SL6 6HT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Termination of appointment of Narbinder Singh Mehat as a director on 1 March 2017; Appointment of Mrs Meera Mehat as a director on 1 March 2017; Termination of appointment of Meera Mehat as a secretary on 1 March 2017. The most likely internet sites of TRENT PROPERTY SERVICES LIMITED are www.trentpropertyservices.co.uk, and www.trent-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Trent Property Services Limited is a Private Limited Company. The company registration number is 03223051. Trent Property Services Limited has been working since 11 July 1996. The present status of the company is Active. The registered address of Trent Property Services Limited is 24 Belmont Park Road Maidenhead Berkshire Sl6 6ht. . MEHAT, Meera is a Director of the company. Secretary MEHAT, Meera has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director MEHAT, Narbinder Singh has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MEHAT, Meera
Appointed Date: 01 March 2017
59 years old

Resigned Directors

Secretary
MEHAT, Meera
Resigned: 01 March 2017
Appointed Date: 11 July 1996

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 11 July 1996
Appointed Date: 11 July 1996

Director
MEHAT, Narbinder Singh
Resigned: 01 March 2017
Appointed Date: 11 July 1996
61 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 11 July 1996
Appointed Date: 11 July 1996

Persons With Significant Control

Mr Narbinder Singh Mehat
Notified on: 10 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRENT PROPERTY SERVICES LIMITED Events

03 Mar 2017
Termination of appointment of Narbinder Singh Mehat as a director on 1 March 2017
03 Mar 2017
Appointment of Mrs Meera Mehat as a director on 1 March 2017
03 Mar 2017
Termination of appointment of Meera Mehat as a secretary on 1 March 2017
12 Jan 2017
Registration of charge 032230510019, created on 4 January 2017
26 Oct 2016
Confirmation statement made on 26 October 2016 with updates
...
... and 78 more events
24 Jul 1996
Director resigned
24 Jul 1996
Registered office changed on 24/07/96 from: 46A syon lane isleworth middlesex TW7 5NQ
24 Jul 1996
New director appointed
24 Jul 1996
New secretary appointed
11 Jul 1996
Incorporation

TRENT PROPERTY SERVICES LIMITED Charges

4 January 2017
Charge code 0322 3051 0019
Delivered: 12 January 2017
Status: Outstanding
Persons entitled: Charter House Financial Services Limited
Description: 19 horsenden avenue greenford t/no MX154990…
21 July 2011
Mortgage deed
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property k/a 7 rushworth court loughborough road west…
21 July 2011
Mortgage deed
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H flat c 46 forest road west nottingham t/n NT295855 by…
21 July 2011
Mortgage deed
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 21 sherwin road walk nottingham t/n…
21 July 2011
Mortgage deed
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H flat 12 89B forest road west nottingham t/n NT190729 by…
21 July 2011
Mortgage deed
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 12 hungerhill road nottingham t/n NT100908…
21 July 2011
Mortgage deed
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property k/a 3 bronte court waverley street nottingham…
21 July 2011
Mortgage deed
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property k/a flat 7 89A forest road west nottingham t/n…
5 January 2007
Legal charge
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 27 waverley street nottingham. The rental income by way of…
5 January 2007
Legal charge
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 29 waverley street nottingham. The rental income by way of…
12 March 2004
Legal charge
Delivered: 26 March 2004
Status: Satisfied on 17 October 2011
Persons entitled: Heritable Bank Limited
Description: 12 hungerhill road, st anns, nottingham, nottinghamshire…
8 September 2000
Legal charge
Delivered: 15 September 2000
Status: Satisfied on 17 October 2011
Persons entitled: Nationwide Building Society
Description: Freehold property k/a 1 chester house redcliffe gardens…
11 February 2000
Legal charge
Delivered: 23 February 2000
Status: Satisfied on 17 October 2011
Persons entitled: Nationwide Building Society
Description: Maisonette number 3 bronte court 17 waverley street…
5 November 1999
Legal charge
Delivered: 23 November 1999
Status: Satisfied on 17 October 2011
Persons entitled: Nationwide Building Society
Description: Flat 7 clarendon house forest road west nottingham…
28 August 1998
Legal charge
Delivered: 3 September 1998
Status: Satisfied on 17 October 2011
Persons entitled: Nationwide Building Society
Description: 16 chester house redcliffe gardens mapperley park…
28 August 1998
Legal charge
Delivered: 3 September 1998
Status: Satisfied on 17 October 2011
Persons entitled: Nationwide Building Society
Description: Flat c 46 forest rd,west nottingham; all…
10 June 1997
Debenture
Delivered: 25 June 1997
Status: Satisfied on 17 October 2011
Persons entitled: Nationwide Building Society
Description: 10 durham house redcliffe road mapperley park nottingham…
10 June 1997
Legal charge
Delivered: 25 June 1997
Status: Satisfied on 17 October 2011
Persons entitled: Nationwide Building Society
Description: 12 hungerhill road st anns nottingham t/no NT100908.
10 June 1997
Legal charge
Delivered: 25 June 1997
Status: Satisfied on 17 October 2011
Persons entitled: Nationwide Building Society
Description: 10 durham house redcliffe road mapperley park nottingham…