UKBizDB.co.uk

22 TREGOTHNAN ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 22 Tregothnan Road Limited. The company was founded 15 years ago and was given the registration number 06744389. The firm's registered office is in PETERBOROUGH. You can find them at C/o Saffery Champness Unex House, Bourges Boulevard, Peterborough, Cambridgeshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:22 TREGOTHNAN ROAD LIMITED
Company Number:06744389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2008
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Saffery Champness Unex House, Bourges Boulevard, Peterborough, Cambridgeshire, PE1 1NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holme House, La Vallee De St. Pierre, St. Lawrence, Jersey, Jersey, JE3 1EG

Director08 June 2015Active
Winchcombe, Clavering Road, Arkesden, Saffron Walden, England, CB11 4EZ

Director10 November 2020Active
Little Orchard, Westerfield Road, Westerfield, Ipswich, England, IP6 9AJ

Director14 June 2010Active
9, Saxon Way, Melton, Woodbridge, England, IP12 1LG

Director11 January 2010Active
22, Tregothnan Road, London, SW9 9JX

Secretary11 January 2010Active
22, Tregothnan Road, London, SW9 9JX

Director07 November 2008Active
22, Tregothnan Road, London, SW9 9JX

Director07 November 2008Active

People with Significant Control

Ms Alison Elizabeth Auber
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:Jersey
Address:Holme House, La Vallee De St. Pierre, Jersey, Jersey, JE3 1EG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Karen Rae Davidson
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:Little Orchard, Westerfield Road, Ipswich, England, IP6 9AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Kate Elizabeth Wrinch
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:9, Saxon Way, Woodbridge, England, IP12 1LG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Persons with significant control

Change to a person with significant control.

Download
2023-11-13Persons with significant control

Change to a person with significant control.

Download
2023-10-28Officers

Change person director company with change date.

Download
2023-10-28Officers

Change person director company with change date.

Download
2023-10-28Officers

Change person director company with change date.

Download
2023-10-28Persons with significant control

Change to a person with significant control.

Download
2023-10-27Persons with significant control

Change to a person with significant control.

Download
2023-10-27Officers

Change person director company with change date.

Download
2023-08-29Address

Change registered office address company with date old address new address.

Download
2023-07-06Accounts

Accounts with accounts type micro entity.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-05Address

Change registered office address company with date old address new address.

Download
2022-05-25Accounts

Accounts with accounts type micro entity.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Officers

Change person director company with change date.

Download
2021-11-16Persons with significant control

Change to a person with significant control.

Download
2021-11-16Officers

Change person director company with change date.

Download
2021-09-29Officers

Change person director company with change date.

Download
2021-09-29Address

Change registered office address company with date old address new address.

Download
2021-08-24Accounts

Accounts with accounts type micro entity.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.