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

TRANS COUNTRY ESTATES LIMITED

8A SHENLEY ROAD, BOREHAMWOOD, WD6 1DL,
Company Registration Number
01061603
Private Limited Company
Active

Company Overview

About Trans Country Estates Ltd
TRANS COUNTRY ESTATES LIMITED was founded on 1972-07-17 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Trans Country Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TRANS COUNTRY ESTATES LIMITED
 
Legal Registered Office
8A SHENLEY ROAD
BOREHAMWOOD
WD6 1DL
Other companies in NW11
 
Filing Information
Company Number 01061603
Company ID Number 01061603
Date formed 1972-07-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 05:56:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANS COUNTRY ESTATES 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 TRANS COUNTRY ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ZENA BEHRMAN
Company Secretary 1993-03-01
ZENA BEHRMAN
Director 2007-03-06
PAULA RACKER
Director 1993-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN SAUL GRAY
Company Secretary 1993-07-01 2002-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZENA BEHRMAN ANDOLA PROPERTIES LIMITED Company Secretary 2001-05-21 CURRENT 2001-05-21 Active
ZENA BEHRMAN ST. IVES PROPERTIES LIMITED Company Secretary 2000-11-17 CURRENT 2000-11-17 Dissolved 2017-03-14
ZENA BEHRMAN TWENTY SIX ASHGROVE (CRICKLEWOOD) LIMITED Director 2007-03-06 CURRENT 1962-03-01 Liquidation
ZENA BEHRMAN ST. IVES PROPERTIES LIMITED Director 2000-11-17 CURRENT 2000-11-17 Dissolved 2017-03-14
ZENA BEHRMAN MARTELLE LIMITED Director 1997-04-01 CURRENT 1981-08-17 Active
PAULA RACKER TWENTY SIX ASHGROVE (CRICKLEWOOD) LIMITED Director 1993-03-01 CURRENT 1962-03-01 Liquidation
PAULA RACKER PEARL PROPERTIES GROUP LIMITED Director 1993-03-01 CURRENT 1963-12-18 Active
PAULA RACKER MARTELLE LIMITED Director 1993-03-01 CURRENT 1981-08-17 Active
PAULA RACKER LANGDON PARK INVESTMENT COMPANY LIMITED Director 1993-03-01 CURRENT 1959-11-03 Active
PAULA RACKER PEARL PROPERTY VENTURES LIMITED Director 1993-03-01 CURRENT 1962-04-17 Active
PAULA RACKER TWENTY EIGHT ASHGROVE (CRICKLEWOOD) LIMITED Director 1993-02-28 CURRENT 1962-03-01 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
2024-04-03REGISTRATION OF A CHARGE / CHARGE CODE 010616030007
2024-01-28MICRO ENTITY ACCOUNTS MADE UP TO 30/03/23
2023-10-19CONFIRMATION STATEMENT MADE ON 19/10/23, WITH UPDATES
2023-10-18CONFIRMATION STATEMENT MADE ON 18/10/23, WITH UPDATES
2023-07-10Resolutions passed:<ul><li>Resolution The restructuring of the assets and liabilities of the company be ratified and approved/the resolutions, including the declaration o a dividend are hereby ratified and approved 05/06/2023</ul>
2023-07-10Resolutions passed:<ul><li>Resolution Re: restructuring the assets and liabilities o the company be ratified and approved/the resolution o the directors, including a declaration of a dividend, be ratified and approved 05/06/2023</ul>
2023-07-10Resolutions passed:<ul><li>Resolution Re: restructuring o the company's assets and liabilities be ratified and approved/ the resolutions o the directors, including a declaration of a dividend,be ratified and approved 05/06/2023</ul>
2023-07-10Resolutions passed:<ul><li>Resolution Re: restructuring of the company's assets and liabilities be ratified and approved/the resolutions o the directors, including a declaration of a dividend, be ratified and approved 05/06/2023</ul>
2023-07-10Resolutions passed:<ul><li>Resolution Re: restructuring o the company's assets and liabilities be ratified and approved/the directors resolutions , including a declaration of a dividend, be ratified and approved 05/06/2023</ul>
2023-06-26CESSATION OF RACKER SETTLEMENT AS A PERSON OF SIGNIFICANT CONTROL
2023-06-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAMARA ZATMAN
2023-06-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLA RUTH BLUMENFELD
2023-06-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOEL GRAY
2023-05-02CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/22
2022-05-25DISS40Compulsory strike-off action has been discontinued
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2022-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-17Statement of capital on GBP 200
2022-01-17SH19Statement of capital on 2022-01-17 GBP 200
2022-01-05Resolutions passed:<ul><li>Resolution Capitalise £255555 20/12/2021<li>Resolution Cancel share prem a/c / ratify step plan 20/12/2021</ul>
2022-01-05Resolutions passed:<ul><li>Resolution Capitalise £255555 20/12/2021<li>Resolution Cancel share prem a/c / ratify step plan 20/12/2021<li>Resolution on securities</ul>
2022-01-05Resolutions passed:<ul><li>Resolution Ratify step plan / documents 20/12/2021</ul>
2022-01-0520/12/21 STATEMENT OF CAPITAL GBP 200
2022-01-05Solvency Statement dated 20/12/21
2022-01-05Statement by Directors
2022-01-05SH20Statement by Directors
2022-01-05CAP-SSSolvency Statement dated 20/12/21
2022-01-05SH0120/12/21 STATEMENT OF CAPITAL GBP 200
2022-01-05RES13Resolutions passed:
  • Ratify step plan / documents 20/12/2021
2022-01-05RES14Resolutions passed:
  • Capitalise £255555 20/12/2021
  • Resolution passed
  • Resolution of allotment of securities
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 30/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/21
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/20
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/20 FROM 5 North End Road Golders Green London NW11 7RJ
2020-01-09RES13Resolutions passed:
  • Restructuring of the assets and liabilites herby ratofied and approved/ authority to approve transactions contemplated. 17/12/2019
2020-01-09RES01ADOPT ARTICLES 09/01/20
2019-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/19
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-02-07AA24/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-14AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PAULA RACKER
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-09-28AA24/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-09-15AA24/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15AR0101/03/16 ANNUAL RETURN FULL LIST
2015-12-22AA24/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-11AR0101/03/15 ANNUAL RETURN FULL LIST
2015-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA RACKER / 11/03/2015
2015-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ZENA BEHRMAN / 11/03/2015
2015-03-11CH03SECRETARY'S DETAILS CHNAGED FOR ZENA BEHRMAN on 2015-03-11
2014-10-24AA24/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-25AR0101/03/14 ANNUAL RETURN FULL LIST
2013-12-10AA24/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0101/03/13 ANNUAL RETURN FULL LIST
2012-12-10AA24/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-14AR0101/03/12 ANNUAL RETURN FULL LIST
2011-08-23AA24/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-14AR0101/03/11 ANNUAL RETURN FULL LIST
2010-09-13AA24/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-11AR0101/03/10 ANNUAL RETURN FULL LIST
2009-11-11AA24/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-28363aReturn made up to 01/03/09; full list of members
2008-11-07AA24/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-08-28363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-07-30363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/07
2007-08-06288aNEW DIRECTOR APPOINTED
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/06
2006-03-10363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/05
2005-03-16363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-22363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2004-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/03
2003-04-07363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-01-26288cSECRETARY'S PARTICULARS CHANGED
2003-01-18395PARTICULARS OF MORTGAGE/CHARGE
2003-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/02
2003-01-07288bSECRETARY RESIGNED
2002-04-02363(288)SECRETARY'S PARTICULARS CHANGED
2002-04-02363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/01
2001-07-18363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-24363sRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
1999-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/99
1999-03-09363sRETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS
1999-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/98
1998-04-30363sRETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS
1997-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/97
1997-03-12363sRETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS
1996-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/96
1996-07-02363sRETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS
1996-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/95
1995-03-24363sRETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS
1994-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/94
1994-04-29363sRETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS
1994-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/93
1994-02-02287REGISTERED OFFICE CHANGED ON 02/02/94 FROM: LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA
1993-09-17288NEW SECRETARY APPOINTED
1993-03-18363xRETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS
1992-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/92
1992-10-18288DIRECTOR RESIGNED
1992-10-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-03-27363xRETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS
1991-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/91
1991-06-16363xRETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS
1990-12-20287REGISTERED OFFICE CHANGED ON 20/12/90 FROM: HILLVIEW HOUSE 1 HALLSWELLE PARADE FINCHLEY ROAD LONDON NW11 ODL
1990-11-15AAFULL ACCOUNTS MADE UP TO 24/03/90
1990-06-07363RETURN MADE UP TO 01/03/90; FULL LIST OF MEMBERS
1990-03-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to TRANS COUNTRY ESTATES 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 TRANS COUNTRY ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-01-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE AND FLOATING CHARGE 1990-02-21 Satisfied ALLIED DUNBAR ASSURANCE PLC
LEGAL CHARGE AND MORTGAGE 1973-01-05 Satisfied THE PARCELS & GENERAL ASSURANCE ASSOCIATION LTD
Creditors
Creditors Due Within One Year 2013-03-24 £ 243,773
Creditors Due Within One Year 2012-03-24 £ 239,714

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-24
Annual Accounts
2014-03-24
Annual Accounts
2015-03-24
Annual Accounts
2016-03-24
Annual Accounts
2017-03-24
Annual Accounts
2018-03-24
Annual Accounts
2019-03-24
Annual Accounts
2020-03-30
Annual Accounts
2021-03-30

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 TRANS COUNTRY ESTATES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-24 £ 24,581
Cash Bank In Hand 2012-03-24 £ 8,338
Current Assets 2013-03-24 £ 34,687
Current Assets 2012-03-24 £ 15,010
Debtors 2013-03-24 £ 10,106
Debtors 2012-03-24 £ 6,672
Shareholder Funds 2013-03-24 £ 40,414
Shareholder Funds 2012-03-24 £ 24,796
Tangible Fixed Assets 2013-03-24 £ 249,500
Tangible Fixed Assets 2012-03-24 £ 249,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRANS COUNTRY ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRANS COUNTRY ESTATES LIMITED
Trademarks
We have not found any records of TRANS COUNTRY ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANS COUNTRY ESTATES 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 (68201 - Renting and operating of Housing Association real estate) as TRANS COUNTRY ESTATES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where TRANS COUNTRY ESTATES 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 TRANS COUNTRY ESTATES 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 TRANS COUNTRY ESTATES 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.