Company NameTranville Limited
Company StatusActive
Company Number02366363
CategoryPrivate Limited Company
Incorporation Date29 March 1989(35 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Kitchen
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2010(21 years, 1 month after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Yarm Road
Stockton-0n-Tees
TS18 3NJ
Director NameMiss Charlotte Emma Wray Kitchen
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(28 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleUniversity Researcher
Country of ResidenceEngland
Correspondence Address49 North End
Hutton Rudby
Yarm
TS15 0DG
Director NameMiss Victoria Helen Louise Kitchen
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(28 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address36 Crescent Road
Lutterworth
LE17 4NR
Director NameWilliam Biles
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(2 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 January 2002)
RoleInsurance Salesman
Correspondence AddressBarford Lodge
17 Church Lane, Barford
Warwick
CV35 8ES
Director NameMr Christopher George Symington
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(2 years, 3 months after company formation)
Appointment Duration13 years (resigned 01 July 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHaccombe
Membury
Axminster
Devon
EX13 7AF
Director NameMr David Kitchen
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(2 years, 3 months after company formation)
Appointment Duration18 years, 8 months (resigned 21 March 2010)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address19 Regency Park
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0QR
Secretary NameMr David Kitchen
NationalityBritish
StatusResigned
Appointed01 July 1991(2 years, 3 months after company formation)
Appointment Duration18 years, 8 months (resigned 21 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Regency Park
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0QR
Director NameMary Carolyne Last
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(12 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 January 2008)
RoleRetired
Correspondence AddressPark Corner
162 Goddington Lane
Orpington
Kent
BR6 9DH
Director NameSarah Louise Taalaat
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2010(20 years, 12 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 May 2010)
RolePiano Tutor
Country of ResidenceUnited Kingdom
Correspondence Address162 Goddington Lane
Orpington
Kent
BR6 9DH
Secretary NameSarah Louise Talaat
NationalityBritish
StatusResigned
Appointed21 March 2010(20 years, 12 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 May 2010)
RoleCompany Director
Correspondence Address162 Goddington Lane
Orpington
Kent
BR6 9DH

Location

Registered Address19 Yarm Road
Stockton-0n-Tees
TS18 3NJ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

30 October 2023Unaudited abridged accounts made up to 30 December 2022 (9 pages)
13 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (11 pages)
17 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
2 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
4 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
28 January 2021Unaudited abridged accounts made up to 31 December 2019 (9 pages)
22 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
26 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
16 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
17 May 2018Notification of David Kitchen as a person with significant control on 6 April 2016 (2 pages)
17 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
8 May 2018Change of details for Mr David Kitchen Kitchen as a person with significant control on 8 May 2018 (2 pages)
8 May 2018Confirmation statement made on 8 May 2018 with updates (5 pages)
25 January 2018Appointment of Miss Charlotte Emma Wray Kitchen as a director on 25 January 2018 (2 pages)
25 January 2018Appointment of Miss Victoria Helen Louise Kitchen as a director on 25 January 2018 (2 pages)
20 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
20 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
2 February 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 February 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 40
(3 pages)
19 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 40
(3 pages)
20 May 2015Annual return made up to 17 May 2015
Statement of capital on 2015-05-20
  • GBP 40
(3 pages)
20 May 2015Annual return made up to 17 May 2015
Statement of capital on 2015-05-20
  • GBP 40
(3 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 20
(4 pages)
24 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 20
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 August 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
24 May 2010Appointment of David Kitchen Kitchen as a director (2 pages)
24 May 2010Appointment of David Kitchen Kitchen as a director (2 pages)
24 May 2010Registered office address changed from 162 Goddington Lane Orpington Kent BR6 9DH on 24 May 2010 (1 page)
24 May 2010Registered office address changed from 162 Goddington Lane Orpington Kent BR6 9DH on 24 May 2010 (1 page)
21 May 2010Termination of appointment of Sarah Taalaat as a director (1 page)
21 May 2010Termination of appointment of Sarah Taalaat as a director (1 page)
21 May 2010Termination of appointment of Sarah Louise Talaat as a secretary (1 page)
21 May 2010Termination of appointment of Sarah Louise Talaat as a secretary (1 page)
18 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (8 pages)
18 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (8 pages)
14 April 2010Appointment of Sarah Louise Talaat as a secretary (3 pages)
14 April 2010Registered office address changed from 19 Yarm Road Stockton on Tees TS18 3NJ on 14 April 2010 (2 pages)
14 April 2010Termination of appointment of David Kitchen as a secretary (2 pages)
14 April 2010Appointment of Sarah Louise Taalaat as a director (3 pages)
14 April 2010Termination of appointment of David Kitchen as a director (2 pages)
14 April 2010Termination of appointment of David Kitchen as a director (2 pages)
14 April 2010Appointment of Sarah Louise Talaat as a secretary (3 pages)
14 April 2010Registered office address changed from 19 Yarm Road Stockton on Tees TS18 3NJ on 14 April 2010 (2 pages)
14 April 2010Appointment of Sarah Louise Taalaat as a director (3 pages)
14 April 2010Termination of appointment of David Kitchen as a secretary (2 pages)
30 March 2010Resolutions
  • RES13 ‐ Re removal and appointment of offficers 21/03/2010
(8 pages)
30 March 2010Memorandum and Articles of Association (6 pages)
30 March 2010Memorandum and Articles of Association (6 pages)
30 March 2010Resolutions
  • RES13 ‐ Re removal and appointment of offficers 21/03/2010
(8 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 July 2009Return made up to 01/07/09; full list of members (8 pages)
6 July 2009Return made up to 01/07/09; full list of members (8 pages)
5 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 August 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 August 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 August 2008Return made up to 01/07/08; full list of members (8 pages)
4 August 2008Return made up to 01/07/08; full list of members (8 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
18 October 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 September 2007Return made up to 01/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 September 2007Return made up to 01/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 October 2006Return made up to 01/07/06; full list of members (12 pages)
25 October 2006Return made up to 01/07/06; full list of members (12 pages)
16 August 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
16 August 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
1 September 2004Return made up to 01/07/04; full list of members
  • 363(287) ‐ Registered office changed on 01/09/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(13 pages)
1 September 2004Return made up to 01/07/04; full list of members
  • 363(287) ‐ Registered office changed on 01/09/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(13 pages)
26 August 2004Registered office changed on 26/08/04 from: 19 yarm road stockton on tees TS18 3NJ (1 page)
26 August 2004Registered office changed on 26/08/04 from: 19 yarm road stockton on tees TS18 3NJ (1 page)
13 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 July 2003Return made up to 01/07/03; full list of members (13 pages)
5 July 2003Return made up to 01/07/03; full list of members (13 pages)
22 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
25 June 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
25 June 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
4 July 2001Return made up to 01/07/01; full list of members (9 pages)
4 July 2001Return made up to 01/07/01; full list of members (9 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 August 2000Return made up to 01/07/00; full list of members (9 pages)
30 August 2000Return made up to 01/07/00; full list of members (9 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 October 1999Registered office changed on 07/10/99 from: oxenways membury axminster devon EX13 7JR (1 page)
7 October 1999Registered office changed on 07/10/99 from: oxenways membury axminster devon EX13 7JR (1 page)
12 July 1999Return made up to 01/07/99; full list of members (6 pages)
12 July 1999Return made up to 01/07/99; full list of members (6 pages)
12 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 July 1997Return made up to 01/07/97; no change of members (4 pages)
21 July 1997Return made up to 01/07/97; no change of members (4 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
9 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
27 June 1996Return made up to 01/07/96; no change of members
  • 363(287) ‐ Registered office changed on 27/06/96
(4 pages)
27 June 1996Return made up to 01/07/96; no change of members
  • 363(287) ‐ Registered office changed on 27/06/96
(4 pages)
26 May 1996Director's particulars changed (1 page)
26 May 1996Director's particulars changed (1 page)
16 May 1996Registered office changed on 16/05/96 from: 10 the lindens hemel hempstead herts HP3 0DD (1 page)
16 May 1996Registered office changed on 16/05/96 from: 10 the lindens hemel hempstead herts HP3 0DD (1 page)
25 July 1995Return made up to 01/07/95; full list of members (6 pages)
25 July 1995Return made up to 01/07/95; full list of members (6 pages)
13 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
13 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
17 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 March 1989Incorporation (15 pages)
29 March 1989Incorporation (15 pages)