About

Registered Number: 02754565
Date of Incorporation: 09/10/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: HIMS, 7 Bridge Street, Halstead, Essex, CO9 1HU,

 

Having been setup in 1992, Trelawn Properties Ltd are based in Halstead, Essex, it's status at Companies House is "Active". We don't know the number of employees at Trelawn Properties Ltd. This business has 16 directors listed as Phillips, Keith Bernard, Allen, Merrick George, Bacon, Kenny Frederick, Banham, Gemma, French, Alison Margaret, Banham, Gemma, Barker, Doris Winifred, Berner, Victor Alec, Clark, Martin John, Ireland, Matthew David, Munro, Samantha, Pearce, Gavin Paul, Perry, Derek Kerslake, Stichbury, Claire Rebecca, Taylor, Nicola Lorraine, Woodward, Hayley Marie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Merrick George 21 September 2016 - 1
BACON, Kenny Frederick 21 September 2016 - 1
BANHAM, Gemma 20 August 2009 13 December 2012 1
BARKER, Doris Winifred 09 October 1992 31 March 1997 1
BERNER, Victor Alec 10 March 1999 14 February 2003 1
CLARK, Martin John 10 March 1999 21 September 2016 1
IRELAND, Matthew David 09 October 1992 01 February 1999 1
MUNRO, Samantha 01 August 2009 16 October 2013 1
PEARCE, Gavin Paul 09 October 1992 28 August 1998 1
PERRY, Derek Kerslake 28 August 1998 01 August 2011 1
STICHBURY, Claire Rebecca 14 February 2003 26 September 2006 1
TAYLOR, Nicola Lorraine 14 February 2003 23 August 2007 1
WOODWARD, Hayley Marie 10 January 2008 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Keith Bernard 21 September 2016 - 1
BANHAM, Gemma 29 July 2010 01 July 2011 1
FRENCH, Alison Margaret 28 August 1998 10 April 2000 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 26 September 2016
AP01 - Appointment of director 23 September 2016
AP03 - Appointment of secretary 23 September 2016
AD01 - Change of registered office address 22 September 2016
TM01 - Termination of appointment of director 22 September 2016
AP01 - Appointment of director 22 September 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
AA - Annual Accounts 26 September 2013
TM01 - Termination of appointment of director 13 December 2012
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 06 December 2011
TM02 - Termination of appointment of secretary 06 December 2011
AA - Annual Accounts 03 October 2011
TM01 - Termination of appointment of director 10 August 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AP03 - Appointment of secretary 09 August 2010
TM02 - Termination of appointment of secretary 02 August 2010
TM01 - Termination of appointment of director 01 April 2010
AA - Annual Accounts 19 March 2010
AA - Annual Accounts 13 December 2009
AR01 - Annual Return 03 December 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
363s - Annual Return 08 February 2008
288b - Notice of resignation of directors or secretaries 13 November 2007
AA - Annual Accounts 18 September 2007
363s - Annual Return 06 December 2006
AA - Annual Accounts 12 May 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 03 April 2004
288a - Notice of appointment of directors or secretaries 24 October 2003
363s - Annual Return 29 September 2003
AA - Annual Accounts 12 April 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 19 April 2001
363s - Annual Return 20 November 2000
AA - Annual Accounts 10 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 29 October 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
363b - Annual Return 25 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
AA - Annual Accounts 14 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
288b - Notice of resignation of directors or secretaries 27 August 1998
AA - Annual Accounts 09 February 1998
363s - Annual Return 03 November 1997
363s - Annual Return 06 November 1996
AA - Annual Accounts 01 November 1996
363s - Annual Return 07 November 1995
AA - Annual Accounts 01 November 1995
363s - Annual Return 03 October 1994
AA - Annual Accounts 09 August 1994
363s - Annual Return 13 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1992
288 - N/A 19 October 1992
NEWINC - New incorporation documents 09 October 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.