Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TREVENNAN PROPERTIES LIMITED
Company Information for

TREVENNAN PROPERTIES LIMITED

115 MOUNT STREET, LONDON, W1K 3NQ,
Company Registration Number
01601209
Private Limited Company
Active

Company Overview

About Trevennan Properties Ltd
TREVENNAN PROPERTIES LIMITED was founded on 1981-12-01 and has its registered office in London. The organisation's status is listed as "Active". Trevennan Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TREVENNAN PROPERTIES LIMITED
 
Legal Registered Office
115 MOUNT STREET
LONDON
W1K 3NQ
Other companies in EC4A
 
Filing Information
Company Number 01601209
Company ID Number 01601209
Date formed 1981-12-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB143066435  
Last Datalog update: 2024-04-06 23:41:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TREVENNAN PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TREVENNAN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JONATHAN CONDER
Director 2017-10-09
DIANE ELIZABETH HOLMAN
Director 1992-12-24
JANICE MERYAN HOLMAN
Director 2003-11-18
RICHARD MICHAEL HOLMAN
Director 1992-12-24
EDWARD NICHOLAS REED
Director 2003-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN MICHAEL CLARKE
Company Secretary 2002-03-11 2011-02-21
MICHAEL ANTHONY HAYES
Director 1992-12-24 2004-02-16
BRIAN COLLETT
Company Secretary 1992-12-24 2002-03-11
RICHARD CARTHEW HOLMAN
Director 1992-12-24 2001-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JONATHAN CONDER BRIERY PROPERTY COMPANY LIMITED Director 2017-10-12 CURRENT 1950-01-12 Active
ANDREW JONATHAN CONDER TARN HOUSE PROPERTY COMPANY LIMITED Director 2017-10-12 CURRENT 1979-08-14 Liquidation
ANDREW JONATHAN CONDER RUSHETT COMMON PROPERTIES LIMITED Director 2017-10-12 CURRENT 1981-06-18 Active
ANDREW JONATHAN CONDER BARBIE PROPERTIES LIMITED Director 2017-10-12 CURRENT 1967-11-16 Active
ANDREW JONATHAN CONDER LOSTWOOD PROPERTIES LIMITED Director 2017-10-09 CURRENT 1970-01-13 Active
ANDREW JONATHAN CONDER LOXLEY PROPERTIES LIMITED Director 2017-10-07 CURRENT 1987-03-12 Active
ANDREW JONATHAN CONDER HOEWOOD PROPERTIES LIMITED Director 2017-10-04 CURRENT 1970-01-13 Active
ANDREW JONATHAN CONDER TYANE PROPERTIES LIMITED Director 2017-10-04 CURRENT 1981-07-13 Active
ANDREW JONATHAN CONDER ROSMERRYN PROPERTIES LIMITED Director 2017-10-04 CURRENT 1983-07-25 Active
ANDREW JONATHAN CONDER EYEWORTH PROPERTIES (HANTS) LIMITED Director 2017-09-22 CURRENT 1975-10-31 Active
ANDREW JONATHAN CONDER ABERFORD PROPERTIES LIMITED Director 2017-08-20 CURRENT 1964-12-24 Active
ANDREW JONATHAN CONDER RINGHAM PROPERTIES LIMITED Director 2017-08-20 CURRENT 1966-05-17 Active
ANDREW JONATHAN CONDER PARLINGTON PROPERTIES LIMITED Director 2017-08-20 CURRENT 1963-08-15 Active
ANDREW JONATHAN CONDER CANNON NOMINEES PROPERTIES LIMITED Director 2017-05-01 CURRENT 1990-10-17 Active
ANDREW JONATHAN CONDER CANNON NOMINEES LIMITED Director 2017-05-01 CURRENT 1963-11-12 Active
ANDREW JONATHAN CONDER THE BERMUDA SOCIETY Director 2008-10-02 CURRENT 1987-10-19 Active
ANDREW JONATHAN CONDER NUMBER SIX NOMINEES LIMITED Director 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-03-29
ANDREW JONATHAN CONDER EMBLETON TRUST CORPORATION LIMITED Director 2004-04-30 CURRENT 2004-04-30 Active
ANDREW JONATHAN CONDER MACFARLANES NOMINEES LIMITED Director 1997-02-17 CURRENT 1982-11-12 Active
DIANE ELIZABETH HOLMAN LOSTWOOD PROPERTIES LIMITED Director 2013-06-03 CURRENT 1970-01-13 Active
JANICE MERYAN HOLMAN HOEWOOD PROPERTIES LIMITED Director 1992-12-14 CURRENT 1970-01-13 Active
JANICE MERYAN HOLMAN LOSTWOOD PROPERTIES LIMITED Director 1992-11-17 CURRENT 1970-01-13 Active
JANICE MERYAN HOLMAN ROSMERRYN PROPERTIES LIMITED Director 1992-09-21 CURRENT 1983-07-25 Active
EDWARD NICHOLAS REED CURSITOR RPI LTD Director 2016-12-22 CURRENT 2016-12-22 Active
EDWARD NICHOLAS REED EYEWORTH PROPERTIES (HANTS) LIMITED Director 2016-11-17 CURRENT 1975-10-31 Active
EDWARD NICHOLAS REED FRETHERNE PROPERTIES LIMITED Director 2016-10-05 CURRENT 1964-03-13 Active
EDWARD NICHOLAS REED FLIXTON PROPERTY COMPANY LIMITED Director 2016-10-05 CURRENT 1981-02-05 Active
EDWARD NICHOLAS REED STRABANE PROPERTIES LIMITED Director 2016-10-05 CURRENT 1963-11-15 Active
EDWARD NICHOLAS REED BALLYMENA PROPERTY CO. LIMITED Director 2016-10-05 CURRENT 1954-09-06 Active
EDWARD NICHOLAS REED LOXLEY PROPERTIES LIMITED Director 2016-10-05 CURRENT 1987-03-12 Active
EDWARD NICHOLAS REED CANNON NOMINEES PROPERTIES LIMITED Director 2016-02-26 CURRENT 1990-10-17 Active
EDWARD NICHOLAS REED CANNON NOMINEES LIMITED Director 2016-02-26 CURRENT 1963-11-12 Active
EDWARD NICHOLAS REED BRIERY PROPERTY COMPANY LIMITED Director 2015-05-10 CURRENT 1950-01-12 Active
EDWARD NICHOLAS REED TARN HOUSE PROPERTY COMPANY LIMITED Director 2015-05-07 CURRENT 1979-08-14 Liquidation
EDWARD NICHOLAS REED RUSHETT COMMON PROPERTIES LIMITED Director 2011-08-22 CURRENT 1981-06-18 Active
EDWARD NICHOLAS REED BARBIE PROPERTIES LIMITED Director 2011-08-22 CURRENT 1967-11-16 Active
EDWARD NICHOLAS REED BELLEAIR LIMITED Director 2010-03-02 CURRENT 1999-06-08 Active
EDWARD NICHOLAS REED MALVIN INVESTMENT COMPANY LIMITED Director 2006-04-06 CURRENT 1955-11-23 Active
EDWARD NICHOLAS REED MACFARLANES NOMINEES LIMITED Director 2004-07-20 CURRENT 1982-11-12 Active
EDWARD NICHOLAS REED EMBLETON TRUST CORPORATION LIMITED Director 2004-04-30 CURRENT 2004-04-30 Active
EDWARD NICHOLAS REED BLACK EAGLE PROPERTIES LIMITED Director 2004-02-17 CURRENT 1965-10-26 Liquidation
EDWARD NICHOLAS REED PICTLAND PROPERTIES LIMITED Director 2004-02-17 CURRENT 1962-04-04 Active
EDWARD NICHOLAS REED ABERFORD PROPERTIES LIMITED Director 2003-11-05 CURRENT 1964-12-24 Active
EDWARD NICHOLAS REED RINGHAM PROPERTIES LIMITED Director 2003-11-05 CURRENT 1966-05-17 Active
EDWARD NICHOLAS REED PARLINGTON PROPERTIES LIMITED Director 2003-11-05 CURRENT 1963-08-15 Active
EDWARD NICHOLAS REED HOEWOOD PROPERTIES LIMITED Director 2003-10-15 CURRENT 1970-01-13 Active
EDWARD NICHOLAS REED TYANE PROPERTIES LIMITED Director 2003-10-15 CURRENT 1981-07-13 Active
EDWARD NICHOLAS REED LOSTWOOD PROPERTIES LIMITED Director 2003-10-15 CURRENT 1970-01-13 Active
EDWARD NICHOLAS REED ROSMERRYN PROPERTIES LIMITED Director 2003-10-15 CURRENT 1983-07-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-01-03CONFIRMATION STATEMENT MADE ON 24/12/23, WITH NO UPDATES
2023-02-26SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-04CESSATION OF RICHARD MICHAEL HOLMAN AS A PERSON OF SIGNIFICANT CONTROL
2023-01-04CONFIRMATION STATEMENT MADE ON 24/12/22, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 24/12/22, WITH UPDATES
2023-01-04PSC07CESSATION OF RICHARD MICHAEL HOLMAN AS A PERSON OF SIGNIFICANT CONTROL
2022-09-05RP04CS01
2022-05-05PSC05Change of details for Tyane Properties Limited as a person with significant control on 2021-04-29
2022-01-05CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD NICHOLAS REED
2021-04-29AP01DIRECTOR APPOINTED MR RICHARD TREVENAN HOLMAN
2021-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/21 FROM 10 Norwich Street London EC4A 1BD
2021-03-18PSC02Notification of Tyane Properties Limited as a person with significant control on 2021-02-03
2021-03-18PSC04Change of details for Mr Richard Michael Holman as a person with significant control on 2021-02-03
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES
2021-02-02CH01Director's details changed for Mr Richard Michael Holman on 2020-10-13
2020-12-16CH01Director's details changed for Mrs Diane Elizabeth Holman on 2020-10-31
2020-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES
2018-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE ELIZABETH HOLMAN / 04/01/2018
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES
2018-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HOLMAN / 04/01/2018
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-16AP01DIRECTOR APPOINTED MR ANDREW JONATHAN CONDER
2017-04-25CH01Director's details changed for Miss Janice Meryan Holman on 2017-04-03
2017-03-23MEM/ARTSARTICLES OF ASSOCIATION
2017-03-23RES01ADOPT ARTICLES 23/03/17
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-12AR0124/12/15 ANNUAL RETURN FULL LIST
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-07AR0124/12/14 ANNUAL RETURN FULL LIST
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-22AUDAUDITOR'S RESIGNATION
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-08AR0124/12/13 ANNUAL RETURN FULL LIST
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE ELIZABETH HOLMAN / 17/11/2013
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL HOLMAN / 17/11/2013
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-28AR0124/12/12 ANNUAL RETURN FULL LIST
2012-01-19AR0124/12/11 ANNUAL RETURN FULL LIST
2011-12-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-22TM02APPOINTMENT TERMINATED, SECRETARY ALAN CLARKE
2010-12-31AR0124/12/10 FULL LIST
2010-11-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-29AR0124/12/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE ELIZABETH HOLMAN / 24/12/2009
2009-12-29CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN MICHAEL CLARKE / 24/12/2009
2009-12-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-28RES13RE SECT 175 OF CA 2006 01/10/2008
2008-12-31363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-11-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD REED / 07/03/2008
2008-01-03363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-10363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2007-01-10190LOCATION OF DEBENTURE REGISTER
2007-01-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-29363aRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-12-29190LOCATION OF DEBENTURE REGISTER
2005-12-14288cDIRECTOR'S PARTICULARS CHANGED
2005-12-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-10363aRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-02-20288bDIRECTOR RESIGNED
2004-01-16363aRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-11-28288aNEW DIRECTOR APPOINTED
2003-10-21288aNEW DIRECTOR APPOINTED
2003-08-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-07363aRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-07-11AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-18288bSECRETARY RESIGNED
2002-03-18288aNEW SECRETARY APPOINTED
2002-01-16363aRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-10-08AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-29288cDIRECTOR'S PARTICULARS CHANGED
2001-03-29288cDIRECTOR'S PARTICULARS CHANGED
2001-02-13288bDIRECTOR RESIGNED
2001-01-03363aRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-11-03AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-12-30363aRETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS
1999-10-26AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-30363aRETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS
1998-10-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-05363aRETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS
1998-01-02288cDIRECTOR'S PARTICULARS CHANGED
1997-12-31288cDIRECTOR'S PARTICULARS CHANGED
1997-09-15AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-08363aRETURN MADE UP TO 24/12/96; FULL LIST OF MEMBERS
1996-10-10AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-01-03363xRETURN MADE UP TO 24/12/95; FULL LIST OF MEMBERS
1995-08-31AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-01-04363xRETURN MADE UP TO 24/12/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to TREVENNAN PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TREVENNAN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1985-05-20 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TREVENNAN PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of TREVENNAN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TREVENNAN PROPERTIES LIMITED
Trademarks
We have not found any records of TREVENNAN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TREVENNAN PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as TREVENNAN PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where TREVENNAN PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TREVENNAN PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TREVENNAN PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.