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

TREWENA PROPERTIES LIMITED

HITCHCOCK HOUSE HILLTOP PARK, DEVIZES ROAD, SALISBURY, SP3 4UF,
Company Registration Number
03807934
Private Limited Company
Active

Company Overview

About Trewena Properties Ltd
TREWENA PROPERTIES LIMITED was founded on 1999-07-15 and has its registered office in Salisbury. The organisation's status is listed as "Active". Trewena Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TREWENA PROPERTIES LIMITED
 
Legal Registered Office
HITCHCOCK HOUSE HILLTOP PARK
DEVIZES ROAD
SALISBURY
SP3 4UF
Other companies in GL53
 
Previous Names
ALDENHOLD LIMITED07/11/2007
Filing Information
Company Number 03807934
Company ID Number 03807934
Date formed 1999-07-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB331883007  
Last Datalog update: 2023-10-05 15:28:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TREWENA 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 TREWENA PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ROWENA LUARD
Director 2007-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA KATHLEEN CADBURY
Company Secretary 2007-10-19 2014-11-07
DAVID NEVILLE COWAN
Company Secretary 2003-01-28 2007-10-19
GAVIN MACALISTER MACECHERN
Director 1999-07-22 2007-10-19
HAROLD RAYMOND MOULD
Director 1999-07-22 2007-10-19
DAVID COOPER
Director 1999-07-22 2004-07-15
DAVID COOPER
Company Secretary 1999-07-22 2003-01-23
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-07-15 1999-07-22
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-07-15 1999-07-22

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
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-16All of the property or undertaking has been released from charge for charge number 038079340003
2023-09-16All of the property or undertaking has been released from charge for charge number 038079340005
2023-08-14CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2023-08-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038079340004
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES
2022-05-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-05CH01Director's details changed for Mr Harry Rollo Eckford Luard on 2022-04-05
2022-04-01AP01DIRECTOR APPOINTED MR HARRY ROLLO ECKFORD LUARD
2021-11-03AAMDAmended account full exemption
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES
2021-08-12CH01Director's details changed for Rowena Luard on 2021-08-12
2021-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/21 FROM 8 King Edward Street Oxford OX1 4HL United Kingdom
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES
2020-08-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES
2018-09-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-01-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROWENA LUARD
2018-01-31PSC09Withdrawal of a person with significant control statement on 2018-01-31
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2017-06-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 038079340005
2016-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/16 FROM 1 Rockfield Business Park, Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0AN
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-20AR0115/07/15 ANNUAL RETURN FULL LIST
2015-07-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10TM02Termination of appointment of Pamela Kathleen Cadbury on 2014-11-07
2014-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-09AR0115/07/14 ANNUAL RETURN FULL LIST
2014-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 038079340004
2014-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 038079340003
2013-08-20AR0115/07/13 ANNUAL RETURN FULL LIST
2013-03-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-17AR0115/07/12 ANNUAL RETURN FULL LIST
2012-04-10AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-06AR0115/07/11 ANNUAL RETURN FULL LIST
2011-07-18AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-25AR0115/07/10 FULL LIST
2010-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 7 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QB
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-25288cSECRETARY'S CHANGE OF PARTICULARS / PAMELA CADBURY / 25/08/2009
2009-08-25363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / ROWENA LUARD / 21/08/2009
2009-08-18288cSECRETARY'S CHANGE OF PARTICULARS / PAMELA CADBURY / 18/08/2009
2009-03-26225PREVEXT FROM 30/11/2008 TO 31/12/2008
2008-10-14363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-10-01AA30/11/07 TOTAL EXEMPTION SMALL
2008-02-16395PARTICULARS OF MORTGAGE/CHARGE
2007-11-07CERTNMCOMPANY NAME CHANGED ALDENHOLD LIMITED CERTIFICATE ISSUED ON 07/11/07
2007-10-22288aNEW SECRETARY APPOINTED
2007-10-19288bSECRETARY RESIGNED
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-19287REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 9-10 OLD STONE LINK SHIP STREET EAST GRINSTEAD WEST SUSSEX RH19 4EF
2007-10-19288bDIRECTOR RESIGNED
2007-10-19288bDIRECTOR RESIGNED
2007-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-08-01363sRETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS
2006-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-11363sRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2005-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-07-29363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2004-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-08-16288bDIRECTOR RESIGNED
2004-08-16363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-10-25287REGISTERED OFFICE CHANGED ON 25/10/03 FROM: 277 GREEN LANES LONDON N13 4XS
2003-10-03363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-03-25AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2003-01-29288bSECRETARY RESIGNED
2003-01-29288aNEW SECRETARY APPOINTED
2002-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-19363sRETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2002-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/01/01
2001-10-01225ACC. REF. DATE SHORTENED FROM 14/01/02 TO 30/11/01
2001-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-17363sRETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS
2001-04-03287REGISTERED OFFICE CHANGED ON 03/04/01 FROM: 10 OLD BAILEY LONDON EC4M 7NG
2000-12-08395PARTICULARS OF MORTGAGE/CHARGE
2000-08-14363sRETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS
2000-06-12225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 14/01/01
2000-01-13287REGISTERED OFFICE CHANGED ON 13/01/00 FROM: 22 TUDOR STREET LONDON EC4Y 0JJ
1999-08-12288aNEW DIRECTOR APPOINTED
1999-08-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-02288aNEW DIRECTOR APPOINTED
1999-08-02288bDIRECTOR RESIGNED
1999-08-02288bSECRETARY RESIGNED
1999-07-28287REGISTERED OFFICE CHANGED ON 28/07/99 FROM: 120 EAST ROAD LONDON N1 6AA
Industry Information
SIC/NAIC Codes
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

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to TREWENA 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 TREWENA PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-29 Outstanding WEATHERBYS BANK LIMITED
2014-08-12 Outstanding WEATHERBYS BANK LIMITED
2014-08-01 Outstanding WEATHERBYS BANK LIMITED
LEGAL MORTGAGE 2008-02-16 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL CHARGE 2000-12-08 Outstanding NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 TREWENA PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of TREWENA PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TREWENA PROPERTIES LIMITED
Trademarks
We have not found any records of TREWENA PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TREWENA 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 (68209 - Other letting and operating of own or leased real estate) as TREWENA 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 TREWENA 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 TREWENA 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 TREWENA 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1