UKBizDB.co.uk

TREWINCE TITLE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Trewince Title Limited. The company was founded 28 years ago and was given the registration number 03133570. The firm's registered office is in LONDON. You can find them at 4th Floor, 3 More London Riverside, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TREWINCE TITLE LIMITED
Company Number:03133570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1995
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:4th Floor, 3 More London Riverside, London, United Kingdom, SE1 2AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF

Corporate Secretary24 June 1998Active
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF

Director28 October 2016Active
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF

Director01 October 2003Active
Ballacottier Andreas Road, Andreas, Ramsey, IM7 4EP

Secretary22 December 1995Active
Trewince Manor, Portscatho, Truro, TR2 5ET

Secretary01 December 1995Active
Ballacottier Andreas Road, Andreas, Ramsey, IM7 4EP

Director22 December 1995Active
Larchwood, Clay Head Road, Baldrine, IM4 6DH

Director30 September 2004Active
Trewince Manor, Portscatho, Truro, TR2 5ET

Director01 December 1995Active
Birchleigh House, Hillberry Road, Onchan, IM3 4EU

Director09 January 2001Active
17 Park Close, Glen Vine, Isle Of Man, IM4 4HB

Director12 December 1996Active
Fernlea, Droghadfayle Road, Port Erin, IM9 6EL

Director31 May 2002Active
1 Chapel Court, Derbyhaven, IM9 1UD

Director31 May 2002Active
29, Furman Close, Onchan, Isle Of Man, IM3 1BT

Director31 January 2013Active
Carabas, Mill Road, Surby, IM9 6QP

Director22 December 1995Active
Old School House, Rushen, IM9 5LR

Director24 June 1998Active

People with Significant Control

First National Trustee Company (U.K.) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th Floor, 45 Monmouth Street, London, England, WC2H 9DG
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type micro entity.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Officers

Change corporate secretary company with change date.

Download
2021-03-03Accounts

Accounts with accounts type micro entity.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Address

Change registered office address company with date old address new address.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-03Accounts

Accounts with accounts type micro entity.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-08Officers

Change person director company with change date.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Accounts

Accounts with accounts type micro entity.

Download
2017-02-01Document replacement

Second filing of director appointment with name.

Download
2016-12-08Officers

Termination director company with name termination date.

Download
2016-12-07Officers

Appoint person director company with name date.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Officers

Change corporate secretary company with change date.

Download
2016-05-13Accounts

Accounts with accounts type total exemption full.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.