About

Registered Number: 05627156
Date of Incorporation: 17/11/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: The Mill House, Rossett, Wrexham, LL12 0HL

 

Based in Wrexham, Trevalyn Properties Ltd was founded on 17 November 2005. There is only one director listed for this business in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUGHES, Catherine 01 April 2014 - 1

Filing History

Document Type Date
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 September 2020
AA - Annual Accounts 20 August 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 11 July 2018
MR04 - N/A 17 April 2018
MR04 - N/A 17 April 2018
MR04 - N/A 17 April 2018
CS01 - N/A 21 November 2017
PSC04 - N/A 12 September 2017
CH01 - Change of particulars for director 07 September 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 20 November 2014
AP03 - Appointment of secretary 01 April 2014
TM02 - Termination of appointment of secretary 01 April 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 15 December 2010
AP01 - Appointment of director 01 December 2010
AA - Annual Accounts 22 February 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 18 November 2008
395 - Particulars of a mortgage or charge 09 October 2008
395 - Particulars of a mortgage or charge 29 March 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 02 March 2007
395 - Particulars of a mortgage or charge 04 January 2007
363a - Annual Return 07 December 2006
288a - Notice of appointment of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
287 - Change in situation or address of Registered Office 05 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
NEWINC - New incorporation documents 17 November 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 October 2008 Fully Satisfied

N/A

Legal charge 27 March 2008 Fully Satisfied

N/A

Legal charge 19 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.