TREWENA PROPERTIES LIMITED

Hitchcock House Hilltop Park Hitchcock House Hilltop Park, Salisbury, SP3 4UF, United Kingdom
StatusACTIVE
Company No.03807934
CategoryPrivate Limited Company
Incorporated15 Jul 1999
Age24 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

TREWENA PROPERTIES LIMITED is an active private limited company with number 03807934. It was incorporated 24 years, 10 months, 6 days ago, on 15 July 1999. The company address is Hitchcock House Hilltop Park Hitchcock House Hilltop Park, Salisbury, SP3 4UF, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rowena Luard

Change date: 2024-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 16 Sep 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 038079340003

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 16 Sep 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 038079340005

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038079340004

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harry Rollo Eckford Luard

Change date: 2022-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harry Rollo Eckford Luard

Appointment date: 2022-01-04

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 03 Nov 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-12

Officer name: Rowena Luard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Address

Type: AD01

New address: Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF

Change date: 2021-04-16

Old address: 8 King Edward Street Oxford OX1 4HL United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2018

Action Date: 15 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rowena Luard

Notification date: 2017-07-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2016

Action Date: 29 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-29

Charge number: 038079340005

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Address

Type: AD01

New address: 8 King Edward Street Oxford OX1 4HL

Old address: 1 Rockfield Business Park, Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0AN

Change date: 2016-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Apr 2015

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-07

Officer name: Pamela Kathleen Cadbury

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Aug 2014

Action Date: 29 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038079340004

Charge creation date: 2014-07-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2014

Action Date: 29 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038079340003

Charge creation date: 2014-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 15 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2012

Action Date: 15 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2011

Action Date: 15 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2010

Action Date: 15 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-15

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2010

Action Date: 12 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-12

Old address: 7 Imperial Square Cheltenham Gloucestershire GL50 1QB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / pamela cadbury / 25/08/2009

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / rowena luard / 21/08/2009

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / pamela cadbury / 18/08/2009

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 16 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 07 Nov 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aldenhold LIMITED\certificate issued on 07/11/07

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 19/10/07 from: 9-10 old stone link ship street east grinstead west sussex RH19 4EF

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2004

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 25 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 25/10/03 from: 277 green lanes london N13 4XS

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/03; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 25 Mar 2003

Action Date: 30 Nov 2001

Category: Accounts

Type: AAMD

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2002

Action Date: 14 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-14

Documents

View document PDF

Legacy

Date: 01 Oct 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 14/01/02 to 30/11/01

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/01; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 03/04/01 from: 10 old bailey london EC4M 7NG

Documents

View document PDF

Legacy

Date: 08 Dec 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/00; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/00 to 14/01/01

Documents

View document PDF

Legacy

Date: 13 Jan 2000

Category: Address

Type: 287

Description: Registered office changed on 13/01/00 from: 22 tudor street london EC4Y 0JJ

Documents

View document PDF

Legacy

Date: 12 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 28/07/99 from: 120 east road london N1 6AA

Documents

View document PDF

Resolution

Date: 28 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 15 Jul 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOUBLE POSITIVE (UK) LIMITED

13-15 REGENT STREET,NOTTINGHAM,NG1 5BS

Number:07143258
Status:ACTIVE
Category:Private Limited Company

ECO HEAT SERVICES LTD

UNIT A RIGBY CLOSE,WARWICK,CV34 6TH

Number:11096180
Status:ACTIVE
Category:Private Limited Company

F.T.REFRIGERATION - KITCHEN APPLIANCES LIMITED

35 HIGH STREET,ADDLESTONE,KT15 1TT

Number:08828235
Status:ACTIVE
Category:Private Limited Company

HERTS FOR LEARNING LIMITED

ROBERTSON HOUSE SROB218,STEVENAGE,SG1 2FQ

Number:08419581
Status:ACTIVE
Category:Private Limited Company

HESTHER GROUP HOLDINGS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11385996
Status:ACTIVE
Category:Private Limited Company

KAY KEANE LIMITED

4 KENSINGTON STREET,HYDE,SK14 5QD

Number:11376592
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source