About

Registered Number: 06693094
Date of Incorporation: 09/09/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Roker Terrace, Roker Terrace, Sunderland, SR6 9ND

 

Based in Sunderland, Trumark Properties Ltd was registered on 09 September 2008, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. This business has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER-HIRD, Nicola Jane 23 October 2008 - 1
GRAHAM, Jonathan 01 May 2015 - 1
HIRD, Mark 23 October 2008 03 December 2019 1
Incorporate Directors Limited 09 September 2008 23 October 2008 1
Secretary Name Appointed Resigned Total Appointments
Incorporate Secretariat Limited 09 September 2008 23 October 2008 1
MORTON, Fiona Marjory 23 October 2008 13 May 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 June 2020
AA01 - Change of accounting reference date 01 May 2020
AA - Annual Accounts 04 March 2020
PSC07 - N/A 12 February 2020
CS01 - N/A 12 February 2020
TM01 - Termination of appointment of director 03 January 2020
MR01 - N/A 10 December 2019
MR04 - N/A 12 September 2019
MR04 - N/A 12 September 2019
MR04 - N/A 12 September 2019
MR04 - N/A 12 September 2019
RESOLUTIONS - N/A 15 August 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 06 March 2019
MR01 - N/A 20 September 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 20 June 2016
AP01 - Appointment of director 10 May 2016
MR01 - N/A 13 January 2016
AA - Annual Accounts 05 January 2016
MR01 - N/A 30 October 2015
MR01 - N/A 20 October 2015
MR01 - N/A 20 October 2015
AR01 - Annual Return 25 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 June 2015
AD04 - Change of location of company records to the registered office 25 June 2015
CH01 - Change of particulars for director 13 May 2015
AP01 - Appointment of director 13 May 2015
TM02 - Termination of appointment of secretary 13 May 2015
RESOLUTIONS - N/A 17 March 2015
SH10 - Notice of particulars of variation of rights attached to shares 17 March 2015
SH08 - Notice of name or other designation of class of shares 17 March 2015
AA01 - Change of accounting reference date 03 March 2015
AA - Annual Accounts 31 October 2014
AD01 - Change of registered office address 23 October 2014
AR01 - Annual Return 05 June 2014
MR01 - N/A 17 May 2014
MR01 - N/A 17 May 2014
RESOLUTIONS - N/A 14 May 2014
SH01 - Return of Allotment of shares 14 May 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 03 June 2013
MG01 - Particulars of a mortgage or charge 08 May 2013
MG01 - Particulars of a mortgage or charge 26 March 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 23 May 2012
MG01 - Particulars of a mortgage or charge 02 March 2012
AA01 - Change of accounting reference date 10 November 2011
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 09 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH03 - Change of particulars for secretary 09 September 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 20 October 2009
287 - Change in situation or address of Registered Office 25 August 2009
395 - Particulars of a mortgage or charge 07 January 2009
395 - Particulars of a mortgage or charge 11 December 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
287 - Change in situation or address of Registered Office 28 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
NEWINC - New incorporation documents 09 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2019 Outstanding

N/A

A registered charge 19 September 2018 Outstanding

N/A

A registered charge 29 December 2015 Fully Satisfied

N/A

A registered charge 28 October 2015 Outstanding

N/A

A registered charge 19 October 2015 Outstanding

N/A

A registered charge 13 October 2015 Fully Satisfied

N/A

A registered charge 09 May 2014 Fully Satisfied

N/A

A registered charge 09 May 2014 Fully Satisfied

N/A

Legal charge 21 March 2013 Outstanding

N/A

Legal charge 24 February 2012 Outstanding

N/A

Legal charge 18 December 2008 Outstanding

N/A

Debenture 05 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.