This company is commonly known as Trevelyan Hall Ltd. The company was founded 47 years ago and was given the registration number 01281153. The firm's registered office is in BILLERICAY. You can find them at Kingfisher House, Radford Way, Billericay, Essex. This company's SIC code is 81299 - Other cleaning services.
Name | : | TREVELYAN HALL LTD |
---|---|---|
Company Number | : | 01281153 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 1976 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kingfisher House, Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kingfisher House, Radford Way, Billericay, United Kingdom, CM12 0EQ | Director | 21 July 2017 | Active |
Kingfisher House, Radford Way, Billericay, United Kingdom, CM12 0EQ | Director | 21 July 2017 | Active |
Kingfisher House, Radford Way, Billericay, United Kingdom, CM12 0EQ | Director | 03 June 2020 | Active |
Digital House, Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, England, NE11 0NB | Secretary | 24 September 2012 | Active |
26 Heathfield Place, Low Fell, Gateshead, NE9 5AS | Secretary | 01 July 2005 | Active |
38 Heathfield Place, Gateshead, NE9 5AS | Secretary | 19 September 2001 | Active |
Southlands, Wylam Wood Road, Wylam, NE41 8HZ | Secretary | - | Active |
38 Heathfield Place, East Park Road, Gateshead, NE9 5AS | Director | 19 September 2001 | Active |
38 Heathfield Place, Gateshead, NE9 5AS | Director | 30 April 2004 | Active |
19 Lapwing Road, Hartlepool, TS26 0ST | Director | 01 November 2004 | Active |
Southlands, Wylam Wood Road, Wylam, NE41 8HZ | Director | - | Active |
Southlands, Wylam Wood Road, Wylam, NE41 8HZ | Director | - | Active |
84 Foster Drive, Gateshead, NE8 3JG | Director | 30 April 2004 | Active |
Ground Control Holdings Ltd | ||
Notified on | : | 21 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kingfisher House, Woodbrook Crescent, Billericay, England, CM12 0EQ |
Nature of control | : |
|
Mr James Anthony Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kingfisher House, Radford Way, Billericay, United Kingdom, CM12 0EQ |
Nature of control | : |
|
Litterboss Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Kingfisher House, Radford Way, Billericay, United Kingdom, CM12 0EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Accounts | Accounts with accounts type small. | Download |
2023-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-27 | Accounts | Accounts with accounts type full. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type full. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type full. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-09 | Officers | Termination director company with name termination date. | Download |
2019-09-09 | Officers | Termination director company with name termination date. | Download |
2019-09-09 | Accounts | Accounts with accounts type full. | Download |
2019-03-26 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.