About

Registered Number: 00692284
Date of Incorporation: 10/05/1961 (63 years ago)
Company Status: Active
Registered Address: Grange Farm, Lower Burnham Road, Latchingdon, Chelmsford Essex, CM3 6HF

 

Having been setup in 1961, Trewince Estates Ltd are based in Latchingdon in Chelmsford Essex. There are 3 directors listed as Symons, Carol Margaret Kathleen, Symons, Michael, Jones, Ian John for this company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SYMONS, Carol Margaret Kathleen N/A - 1
SYMONS, Michael N/A - 1
JONES, Ian John N/A 25 October 2004 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 28 June 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 20 August 2019
PSC02 - N/A 20 August 2019
PSC07 - N/A 20 August 2019
PSC07 - N/A 20 August 2019
AA01 - Change of accounting reference date 18 June 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 24 September 2018
AA01 - Change of accounting reference date 29 June 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 27 June 2011
MG01 - Particulars of a mortgage or charge 04 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 December 2010
MG01 - Particulars of a mortgage or charge 30 December 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH03 - Change of particulars for secretary 24 September 2010
AA - Annual Accounts 15 July 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 29 July 2009
363s - Annual Return 29 October 2008
AA - Annual Accounts 31 July 2008
363s - Annual Return 24 September 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 18 September 2006
AA - Annual Accounts 24 August 2006
363s - Annual Return 04 August 2006
288b - Notice of resignation of directors or secretaries 22 September 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 03 August 2004
395 - Particulars of a mortgage or charge 12 November 2003
363s - Annual Return 03 September 2003
AA - Annual Accounts 06 August 2003
395 - Particulars of a mortgage or charge 26 July 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 02 October 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 06 October 2000
AA - Annual Accounts 01 August 2000
288c - Notice of change of directors or secretaries or in their particulars 19 October 1999
353 - Register of members 19 October 1999
363a - Annual Return 19 October 1999
AA - Annual Accounts 04 August 1999
353 - Register of members 06 November 1998
363a - Annual Return 06 November 1998
AA - Annual Accounts 31 July 1998
288c - Notice of change of directors or secretaries or in their particulars 08 October 1997
363a - Annual Return 02 October 1997
363(190) - N/A 02 October 1997
225 - Change of Accounting Reference Date 07 August 1997
353 - Register of members 18 July 1997
AA - Annual Accounts 05 June 1997
363a - Annual Return 12 August 1996
AA - Annual Accounts 06 May 1996
AA - Annual Accounts 15 September 1995
363x - Annual Return 16 August 1995
AA - Annual Accounts 20 October 1994
363x - Annual Return 30 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 August 1994
363s - Annual Return 28 September 1993
AA - Annual Accounts 26 May 1993
AA - Annual Accounts 16 October 1992
363s - Annual Return 08 October 1992
AA - Annual Accounts 11 September 1991
363b - Annual Return 07 September 1991
363 - Annual Return 11 October 1990
AA - Annual Accounts 14 August 1990
AA - Annual Accounts 25 January 1990
363 - Annual Return 04 October 1989
353 - Register of members 10 August 1989
395 - Particulars of a mortgage or charge 07 June 1989
AA - Annual Accounts 04 February 1989
363 - Annual Return 04 February 1989
AA - Annual Accounts 03 November 1987
AA - Annual Accounts 03 November 1987
363 - Annual Return 03 November 1987
RESOLUTIONS - N/A 30 July 1987
MEM/ARTS - N/A 30 July 1987
287 - Change in situation or address of Registered Office 29 April 1987
288 - N/A 06 March 1987
363 - Annual Return 18 July 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 20 December 2010 Outstanding

N/A

Mortgage 20 December 2010 Outstanding

N/A

Legal mortgage 10 November 2003 Fully Satisfied

N/A

Debenture 18 July 2003 Fully Satisfied

N/A

Legal mortgage 31 May 1989 Fully Satisfied

N/A

Legal charge 16 June 1961 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.