About

Registered Number: 05546647
Date of Incorporation: 25/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: La Grange, Chipshop, Tavistock, Devon, PL19 8NT,

 

Based in Tavistock, Devon, Treville Properties Ltd was established in 2005, it's status at Companies House is "Active". The current directors of the business are Cullen, Samantha Jane, Cullen, Thomas Brian, Cullen, Stephen William. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULLEN, Thomas Brian 30 November 2005 - 1
CULLEN, Stephen William 30 November 2005 19 April 2009 1
Secretary Name Appointed Resigned Total Appointments
CULLEN, Samantha Jane 30 November 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 November 2019
MR01 - N/A 04 September 2019
CS01 - N/A 02 September 2019
MR04 - N/A 09 August 2019
MR04 - N/A 09 August 2019
MR04 - N/A 09 August 2019
MR04 - N/A 09 August 2019
MR04 - N/A 09 August 2019
MR04 - N/A 09 August 2019
MR04 - N/A 09 August 2019
MR04 - N/A 09 August 2019
MR04 - N/A 09 August 2019
MR04 - N/A 09 August 2019
MR04 - N/A 09 August 2019
MR04 - N/A 09 August 2019
MR04 - N/A 09 August 2019
MR04 - N/A 09 August 2019
MR04 - N/A 09 August 2019
MR04 - N/A 09 August 2019
MR04 - N/A 09 August 2019
MR04 - N/A 09 August 2019
MR01 - N/A 07 August 2019
AD01 - Change of registered office address 10 May 2019
AA - Annual Accounts 29 March 2019
DISS40 - Notice of striking-off action discontinued 21 November 2018
GAZ1 - First notification of strike-off action in London Gazette 20 November 2018
CS01 - N/A 15 November 2018
MR04 - N/A 13 November 2018
MR04 - N/A 22 October 2018
AA - Annual Accounts 18 July 2018
DISS40 - Notice of striking-off action discontinued 12 June 2018
AA - Annual Accounts 11 June 2018
GAZ1 - First notification of strike-off action in London Gazette 29 May 2018
CS01 - N/A 20 October 2017
MR01 - N/A 10 May 2017
AD01 - Change of registered office address 19 April 2017
AA - Annual Accounts 31 March 2017
MR01 - N/A 10 October 2016
AR01 - Annual Return 04 October 2016
CS01 - N/A 04 October 2016
MR01 - N/A 30 September 2016
MR04 - N/A 29 September 2016
MR04 - N/A 29 September 2016
MR04 - N/A 29 September 2016
MR04 - N/A 29 September 2016
MR04 - N/A 29 September 2016
MR04 - N/A 29 September 2016
MR01 - N/A 31 August 2016
MR04 - N/A 03 June 2016
MR04 - N/A 03 June 2016
MR01 - N/A 17 February 2016
MR01 - N/A 15 February 2016
MR04 - N/A 09 October 2015
MR01 - N/A 25 September 2015
MR01 - N/A 23 September 2015
AA - Annual Accounts 07 September 2015
MR01 - N/A 19 November 2014
MR01 - N/A 05 November 2014
MR01 - N/A 05 November 2014
MR01 - N/A 25 October 2014
MR01 - N/A 25 October 2014
MR01 - N/A 03 September 2014
AR01 - Annual Return 01 September 2014
CH01 - Change of particulars for director 01 September 2014
CH03 - Change of particulars for secretary 01 September 2014
CH01 - Change of particulars for director 01 September 2014
AD01 - Change of registered office address 02 July 2014
MR01 - N/A 12 April 2014
MR01 - N/A 12 April 2014
AD01 - Change of registered office address 14 January 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 20 September 2013
MG01 - Particulars of a mortgage or charge 17 April 2013
MG01 - Particulars of a mortgage or charge 08 April 2013
MG01 - Particulars of a mortgage or charge 15 March 2013
MG01 - Particulars of a mortgage or charge 15 March 2013
DISS40 - Notice of striking-off action discontinued 09 March 2013
AA - Annual Accounts 07 March 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
MG01 - Particulars of a mortgage or charge 28 December 2012
MG01 - Particulars of a mortgage or charge 28 December 2012
AR01 - Annual Return 29 August 2012
MG01 - Particulars of a mortgage or charge 06 January 2012
MG01 - Particulars of a mortgage or charge 06 January 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 09 November 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AD01 - Change of registered office address 18 May 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 20 May 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
AR01 - Annual Return 30 November 2009
AD01 - Change of registered office address 09 November 2009
TM01 - Termination of appointment of director 09 November 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 03 February 2009
395 - Particulars of a mortgage or charge 17 September 2008
395 - Particulars of a mortgage or charge 17 September 2008
AA - Annual Accounts 29 April 2008
AA - Annual Accounts 29 April 2008
395 - Particulars of a mortgage or charge 25 April 2008
395 - Particulars of a mortgage or charge 25 April 2008
363s - Annual Return 21 November 2007
225 - Change of Accounting Reference Date 12 November 2007
395 - Particulars of a mortgage or charge 04 September 2007
395 - Particulars of a mortgage or charge 04 September 2007
363s - Annual Return 24 October 2006
395 - Particulars of a mortgage or charge 24 March 2006
395 - Particulars of a mortgage or charge 24 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
287 - Change in situation or address of Registered Office 20 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
287 - Change in situation or address of Registered Office 09 December 2005
NEWINC - New incorporation documents 25 August 2005

Mortgages & Charges

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

N/A

A registered charge 02 August 2019 Outstanding

N/A

A registered charge 24 April 2017 Outstanding

N/A

A registered charge 28 September 2016 Outstanding

N/A

A registered charge 24 August 2016 Fully Satisfied

N/A

A registered charge 29 January 2016 Fully Satisfied

N/A

A registered charge 29 January 2016 Fully Satisfied

N/A

A registered charge 04 September 2015 Fully Satisfied

N/A

A registered charge 04 September 2015 Fully Satisfied

N/A

A registered charge 31 October 2014 Fully Satisfied

N/A

A registered charge 28 October 2014 Fully Satisfied

N/A

A registered charge 28 October 2014 Fully Satisfied

N/A

A registered charge 08 October 2014 Fully Satisfied

N/A

A registered charge 08 October 2014 Fully Satisfied

N/A

A registered charge 20 August 2014 Fully Satisfied

N/A

A registered charge 08 April 2014 Fully Satisfied

N/A

A registered charge 08 April 2014 Fully Satisfied

N/A

Legal charge 27 March 2013 Fully Satisfied

N/A

Legal charge 25 March 2013 Fully Satisfied

N/A

Legal charge 06 March 2013 Fully Satisfied

N/A

Debenture 06 March 2013 Fully Satisfied

N/A

Legal charge 21 December 2012 Fully Satisfied

N/A

Debenture 21 December 2012 Fully Satisfied

N/A

Legal charge 23 December 2011 Fully Satisfied

N/A

Debenture 23 December 2011 Fully Satisfied

N/A

Debenture 12 September 2008 Fully Satisfied

N/A

Legal charge 12 September 2008 Fully Satisfied

N/A

Legal charge 24 April 2008 Fully Satisfied

N/A

Debenture 24 April 2008 Fully Satisfied

N/A

Legal charge 31 August 2007 Fully Satisfied

N/A

Debenture 31 August 2007 Fully Satisfied

N/A

Legal charge 21 March 2006 Fully Satisfied

N/A

Debenture 21 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.