TRIMOUNT RESIDENTIAL LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 6LQ

Company number 04031480
Status Active
Incorporation Date 6 July 2000
Company Type Private Limited Company
Address SUITE A 1ST FLOOR, MIDAS HOUSE 62 GOLDSWORTH ROAD, WOKING, SURREY, GU21 6LQ
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-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TRIMOUNT RESIDENTIAL LIMITED are www.trimountresidential.co.uk, and www.trimount-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Sunningdale Rail Station is 6 miles; to Bagshot Rail Station is 6.3 miles; to Wanborough Rail Station is 6.7 miles; to Ash Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trimount Residential Limited is a Private Limited Company. The company registration number is 04031480. Trimount Residential Limited has been working since 06 July 2000. The present status of the company is Active. The registered address of Trimount Residential Limited is Suite A 1st Floor Midas House 62 Goldsworth Road Woking Surrey Gu21 6lq. . CARTER BOWDERY, Lisa Lynn is a Secretary of the company. BOWDERY, Rae Jonathan is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary HARGREAVES, Peter Lawrence has been resigned. Secretary HARGREAVES, Peter has been resigned. Secretary JARDINE, Jeanette Marion has been resigned. Nominee Director DWYER, Daniel James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CARTER BOWDERY, Lisa Lynn
Appointed Date: 13 July 2007

Director
BOWDERY, Rae Jonathan
Appointed Date: 06 July 2000
64 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 06 July 2000
Appointed Date: 06 July 2000

Secretary
HARGREAVES, Peter Lawrence
Resigned: 18 July 2012
Appointed Date: 25 August 2010

Secretary
HARGREAVES, Peter
Resigned: 07 June 2010
Appointed Date: 20 April 2010

Secretary
JARDINE, Jeanette Marion
Resigned: 13 July 2007
Appointed Date: 06 July 2000

Nominee Director
DWYER, Daniel James
Resigned: 06 July 2000
Appointed Date: 06 July 2000
50 years old

Persons With Significant Control

R J Bowdery Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRIMOUNT RESIDENTIAL LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Jul 2016
Confirmation statement made on 6 July 2016 with updates
11 Mar 2016
Total exemption small company accounts made up to 31 March 2015
20 Aug 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2

27 Mar 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 71 more events
27 Sep 2000
Secretary resigned
27 Sep 2000
New secretary appointed
27 Sep 2000
New director appointed
27 Sep 2000
Registered office changed on 27/09/00 from: 96/99 temple avenue london EC4Y 0HP
06 Jul 2000
Incorporation

TRIMOUNT RESIDENTIAL LIMITED Charges

7 May 2008
Deed of charge
Delivered: 8 May 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 11A pooley green road egham surrey fixed charge over all…
28 April 2008
Deed of charge
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 2, amber court, 4-6 bagshot road, ascot, berks fixed…
25 April 2008
Charge
Delivered: 3 May 2008
Status: Outstanding
Persons entitled: Capital Home Loans
Description: Falt 11, amber court, 4-6 bagshot road, ascot, berks fixed…
24 April 2008
Deed of charge
Delivered: 25 April 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 7 amber court 4-6 bagshot road ascot berkshire fixed…
23 April 2008
Deed of charge
Delivered: 24 April 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 15 pooley green road, egham, surrey fixed charge over all…
7 June 2007
Legal charge
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: The property k/a 100A kennel ride, ascot, berkshire.
7 June 2007
Legal charge
Delivered: 9 June 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Brooklyn forest road warfield bracknell berkshire.
27 April 2007
Legal charge
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 1 the cloisters bridgeman drive windsor berkshire.
31 January 2007
Legal charge
Delivered: 5 February 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Priestwood grange smallbrook lane ryde isle of wight.
26 January 2007
Legal charge
Delivered: 5 February 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 6 the cloisters bridgemand drive windsor berks.
1 September 2006
Legal charge
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 13 the cloisters bridgeman drive windsor berks.
25 August 2006
Legal charge
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 10 newell hall warfield street warfield…
11 May 2006
Legal charge
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that property k/a 8 the cloisters bridgeman drive…
8 November 2005
Deed of charge over credit balances
Delivered: 17 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re trimount residential limited business…
28 October 2005
Legal charge
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 11A pooley green road egahm surrey.
27 October 2005
Legal charge
Delivered: 29 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 15 pooley green road egham.
21 July 2005
Legal charge
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a ashleigh, 100A kennel ride, ascot…
25 October 2001
Guarantee & debenture
Delivered: 2 November 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 September 2001
Guarantee & debenture
Delivered: 11 September 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All assets of the company.
4 September 2001
Legal charge
Delivered: 11 September 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a worplesdon hill country house…
6 October 2000
Legal charge
Delivered: 10 October 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land with premises situate thereon k/a worpleston hill…
6 October 2000
Debenture
Delivered: 10 October 2000
Status: Satisfied on 5 October 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…