This company is commonly known as Trewena Properties Limited. The company was founded 24 years ago and was given the registration number 03807934. The firm's registered office is in OXFORD. You can find them at 8 King Edward Street, , Oxford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TREWENA PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03807934 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 King Edward Street, Oxford, United Kingdom, OX1 4HL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hitchcock House, Hilltop Park, Devizes Road, Salisbury, United Kingdom, SP3 4UF | Director | 04 January 2022 | Active |
Hitchcock House, Hilltop Park, Devizes Road, Salisbury, United Kingdom, SP3 4UF | Director | 19 October 2007 | Active |
Lawn House, 11 London Road, Cheltenham, GL52 6EX | Secretary | 19 October 2007 | Active |
3 Wilton Crescent, London, SW1X 8RN | Secretary | 22 July 1999 | Active |
Oak Tree Cottages Nursery Lane, Maresfield, Uckfield, TN22 3BA | Secretary | 28 January 2003 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 15 July 1999 | Active |
3 Wilton Crescent, London, SW1X 8RN | Director | 22 July 1999 | Active |
120 East Road, London, N1 6AA | Nominee Director | 15 July 1999 | Active |
15 Bury Walk, London, SW3 6QD | Director | 22 July 1999 | Active |
14 Half Moon Street, London, W1J 7BD | Director | 22 July 1999 | Active |
Rowena Luard | ||
Notified on | : | 15 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hitchcock House, Hilltop Park, Salisbury, United Kingdom, SP3 4UF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-16 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-09-16 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-05 | Officers | Change person director company with change date. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2021-11-03 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-12 | Officers | Change person director company with change date. | Download |
2021-04-16 | Address | Change registered office address company with date old address new address. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-31 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.