About

Registered Number: 02080839
Date of Incorporation: 05/12/1986 (38 years and 4 months ago)
Company Status: Active
Registered Address: Rushington House, Rushington, Southampton, Hampshire, SO40 9LT

 

Founded in 1986, Trant Estates Ltd has its registered office in Southampton, Hampshire, it has a status of "Active". We don't know the number of employees at the business. There are no directors listed for 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 20 May 2020
MR01 - N/A 02 August 2019
MR04 - N/A 30 July 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 30 May 2019
MR01 - N/A 21 August 2018
MR01 - N/A 23 July 2018
MR01 - N/A 23 July 2018
MR01 - N/A 06 July 2018
MR01 - N/A 06 July 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 21 May 2018
MR05 - N/A 27 April 2018
MR05 - N/A 27 April 2018
MR05 - N/A 27 April 2018
MR05 - N/A 27 April 2018
MR05 - N/A 27 April 2018
MR05 - N/A 27 April 2018
MR05 - N/A 27 April 2018
MR05 - N/A 27 April 2018
AA - Annual Accounts 13 June 2017
CS01 - N/A 01 June 2017
TM02 - Termination of appointment of secretary 24 January 2017
AP01 - Appointment of director 31 August 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 14 June 2016
TM01 - Termination of appointment of director 18 January 2016
TM01 - Termination of appointment of director 18 January 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 18 June 2014
AUD - Auditor's letter of resignation 15 May 2014
CERTNM - Change of name certificate 28 January 2014
CERTNM - Change of name certificate 27 January 2014
RESOLUTIONS - N/A 14 January 2014
CONNOT - N/A 14 January 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 27 June 2012
MG01 - Particulars of a mortgage or charge 13 October 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 17 June 2011
TM01 - Termination of appointment of director 17 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
MG01 - Particulars of a mortgage or charge 15 May 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 01 August 2008
395 - Particulars of a mortgage or charge 12 July 2008
AA - Annual Accounts 27 May 2008
395 - Particulars of a mortgage or charge 22 May 2008
288a - Notice of appointment of directors or secretaries 13 December 2007
AA - Annual Accounts 12 October 2007
395 - Particulars of a mortgage or charge 02 August 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 21 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
363a - Annual Return 31 May 2006
395 - Particulars of a mortgage or charge 23 May 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 08 June 2005
395 - Particulars of a mortgage or charge 20 August 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 06 June 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 13 July 2001
363s - Annual Return 14 June 2001
CERTNM - Change of name certificate 21 May 2001
AA - Annual Accounts 27 June 2000
363s - Annual Return 14 June 2000
AA - Annual Accounts 05 August 1999
363s - Annual Return 16 June 1999
AA - Annual Accounts 09 June 1998
363s - Annual Return 28 May 1998
287 - Change in situation or address of Registered Office 11 January 1998
395 - Particulars of a mortgage or charge 10 July 1997
395 - Particulars of a mortgage or charge 16 June 1997
363s - Annual Return 05 June 1997
AA - Annual Accounts 20 May 1997
AA - Annual Accounts 09 September 1996
363s - Annual Return 22 May 1996
AA - Annual Accounts 03 October 1995
363s - Annual Return 19 June 1995
395 - Particulars of a mortgage or charge 14 June 1995
395 - Particulars of a mortgage or charge 17 May 1995
395 - Particulars of a mortgage or charge 03 April 1995
395 - Particulars of a mortgage or charge 03 April 1995
395 - Particulars of a mortgage or charge 03 April 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 02 June 1994
288 - N/A 18 November 1993
AA - Annual Accounts 22 September 1993
363s - Annual Return 15 June 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 October 1992
AA - Annual Accounts 14 July 1992
363s - Annual Return 10 July 1992
400 - Particulars of a mortgage or charge subject to which property has been acquired 22 February 1992
AA - Annual Accounts 04 December 1991
363a - Annual Return 03 July 1991
AA - Annual Accounts 20 February 1991
363 - Annual Return 07 November 1990
363 - Annual Return 28 July 1989
AA - Annual Accounts 17 May 1989
AA - Annual Accounts 17 May 1989
395 - Particulars of a mortgage or charge 06 April 1989
363 - Annual Return 02 September 1988
395 - Particulars of a mortgage or charge 07 July 1988
395 - Particulars of a mortgage or charge 07 June 1988
395 - Particulars of a mortgage or charge 02 December 1987
395 - Particulars of a mortgage or charge 02 December 1987
RESOLUTIONS - N/A 30 November 1987
395 - Particulars of a mortgage or charge 26 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 October 1987
288 - N/A 21 April 1987
288 - N/A 21 April 1987
NEWINC - New incorporation documents 05 December 1986
CERTINC - N/A 05 December 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2019 Outstanding

N/A

A registered charge 20 August 2018 Outstanding

N/A

A registered charge 05 July 2018 Outstanding

N/A

A registered charge 05 July 2018 Fully Satisfied

N/A

A registered charge 05 July 2018 Outstanding

N/A

A registered charge 05 July 2018 Outstanding

N/A

Legal charge 10 October 2011 Outstanding

N/A

Legal charge 29 April 2010 Outstanding

N/A

Legal charge 10 July 2008 Outstanding

N/A

Legal charge 09 May 2008 Outstanding

N/A

Legal charge 31 July 2007 Outstanding

N/A

Legal charge 18 May 2006 Outstanding

N/A

Legal charge 16 August 2004 Outstanding

N/A

Legal mortgage 02 July 1997 Outstanding

N/A

Legal mortgage 09 June 1997 Outstanding

N/A

Legal mortgage 01 June 1995 Outstanding

N/A

Legal mortgage 12 May 1995 Outstanding

N/A

Legal mortgage 28 March 1995 Outstanding

N/A

Legal mortgage 28 March 1995 Fully Satisfied

N/A

Legal mortgage 28 March 1995 Outstanding

N/A

Acquisition of property 22 February 1992 Outstanding

N/A

Legal mortgage 24 June 1988 Outstanding

N/A

Legal mortgage 20 May 1988 Outstanding

N/A

Legal mortgage 20 November 1987 Outstanding

N/A

Legal mortgage 20 November 1987 Outstanding

N/A

Legal mortgage 20 November 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.