About

Registered Number: 00702829
Date of Incorporation: 08/09/1961 (62 years and 9 months ago)
Company Status: Active
Registered Address: The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex, CM1 3WT

 

Trabec Properties Ltd was founded on 08 September 1961 and has its registered office in Chelmsford, it has a status of "Active". The company has no directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 20 November 2019
DISS40 - Notice of striking-off action discontinued 21 August 2019
GAZ1 - First notification of strike-off action in London Gazette 20 August 2019
CS01 - N/A 15 August 2019
AD04 - Change of location of company records to the registered office 15 August 2019
PSC07 - N/A 15 August 2019
CH01 - Change of particulars for director 26 February 2019
PSC04 - N/A 26 February 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 24 July 2018
CH01 - Change of particulars for director 01 March 2018
PSC04 - N/A 01 March 2018
AA - Annual Accounts 18 December 2017
PSC07 - N/A 16 August 2017
TM01 - Termination of appointment of director 16 August 2017
CS01 - N/A 14 July 2017
PSC02 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
AA - Annual Accounts 20 December 2016
DISS40 - Notice of striking-off action discontinued 24 August 2016
GAZ1 - First notification of strike-off action in London Gazette 23 August 2016
AR01 - Annual Return 18 August 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 09 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 July 2012
AD01 - Change of registered office address 14 May 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 15 June 2011
AD01 - Change of registered office address 15 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 June 2011
AP01 - Appointment of director 15 February 2011
AP01 - Appointment of director 15 February 2011
TM02 - Termination of appointment of secretary 09 February 2011
TM01 - Termination of appointment of director 09 February 2011
AD01 - Change of registered office address 09 February 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2010
CH03 - Change of particulars for secretary 10 December 2009
AA - Annual Accounts 28 November 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
287 - Change in situation or address of Registered Office 03 April 2008
287 - Change in situation or address of Registered Office 14 March 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
363a - Annual Return 22 June 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 02 June 2005
AA - Annual Accounts 26 April 2005
AA - Annual Accounts 23 September 2004
363a - Annual Return 16 June 2004
287 - Change in situation or address of Registered Office 11 June 2003
363a - Annual Return 10 June 2003
AA - Annual Accounts 01 May 2003
RESOLUTIONS - N/A 19 November 2002
RESOLUTIONS - N/A 19 November 2002
AA - Annual Accounts 13 November 2002
363a - Annual Return 13 June 2002
353 - Register of members 13 June 2002
AA - Annual Accounts 20 December 2001
363a - Annual Return 15 June 2001
AA - Annual Accounts 01 November 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
363a - Annual Return 06 June 2000
AA - Annual Accounts 17 January 2000
363a - Annual Return 27 July 1999
AA - Annual Accounts 24 January 1999
363s - Annual Return 05 June 1998
287 - Change in situation or address of Registered Office 12 May 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
RESOLUTIONS - N/A 14 November 1997
AA - Annual Accounts 14 November 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
288b - Notice of resignation of directors or secretaries 16 October 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
AUD - Auditor's letter of resignation 29 August 1997
363s - Annual Return 11 June 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 21 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 January 1996
AA - Annual Accounts 07 December 1995
363s - Annual Return 09 June 1995
288 - N/A 23 February 1995
287 - Change in situation or address of Registered Office 20 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 02 September 1994
363s - Annual Return 06 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 1994
363s - Annual Return 08 June 1993
AA - Annual Accounts 26 March 1993
363s - Annual Return 02 June 1992
AA - Annual Accounts 06 February 1992
363a - Annual Return 03 June 1991
AA - Annual Accounts 27 July 1990
363 - Annual Return 27 July 1990
AA - Annual Accounts 21 March 1990
288 - N/A 25 January 1990
AA - Annual Accounts 02 May 1989
363 - Annual Return 02 May 1989
288 - N/A 21 March 1989
AA - Annual Accounts 18 August 1988
363 - Annual Return 18 August 1988
363 - Annual Return 20 November 1987
AA - Annual Accounts 06 November 1987
363 - Annual Return 17 December 1986
AA - Annual Accounts 13 November 1986
288 - N/A 12 June 1986
287 - Change in situation or address of Registered Office 12 June 1986
NEWINC - New incorporation documents 08 September 1961

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 April 1972 Fully Satisfied

N/A

Mortgage 15 October 1965 Fully Satisfied

N/A

Further charge 22 October 1963 Fully Satisfied

N/A

Charge 05 April 1963 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.