This company is commonly known as The Trees Community Association Limited. The company was founded 12 years ago and was given the registration number 07728133. The firm's registered office is in EASTBOURNE. You can find them at Willingdon Trees Community Centre, 101 Holly Place, Eastbourne, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | THE TREES COMMUNITY ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 07728133 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Willingdon Trees Community Centre, 101 Holly Place, Eastbourne, England, BN22 0UT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Willingdon Trees Community Centre, 101 Holly Place, Eastbourne, England, BN22 0UT | Secretary | 11 September 2018 | Active |
The Vicarage, 60 Brassey Avenue, Eastbourne, England, BN22 9QH | Director | 20 June 2023 | Active |
7, Winchester Way, Eastbourne, England, BN22 0JP | Director | 20 June 2023 | Active |
Willingdon Trees Community Centre, 101 Holly Place, Eastbourne, England, BN22 0UT | Director | 09 June 2020 | Active |
74 Brodrick Road, Brodrick Road, Eastbourne, England, BN22 9NS | Director | 02 May 2017 | Active |
Flat 4, 10 Cavendish Place, Eastbourne, England, BN21 3EJ | Director | 15 June 2021 | Active |
27, Sumach Close, Eastbourne, United Kingdom, BN22 0TX | Secretary | 03 August 2011 | Active |
71 Court Farm Road, Court Farm Road, Newhaven, England, BN9 9DY | Director | 13 September 2016 | Active |
4 Ashburnham Road, Eastbourne, England, BN21 2HU | Director | 01 August 2013 | Active |
7, Woburn Way, Eastbourne, England, BN22 0UU | Director | 23 November 2017 | Active |
19, Boston Close, Eastbourne, United Kingdom, BN23 5RA | Director | 03 August 2011 | Active |
3, The Combe, Ratton, Eastbourne, United Kingdom, BN20 9DB | Director | 03 August 2011 | Active |
147 Lewes Road, Lewes Road, Newhaven, England, BN9 9SU | Director | 13 September 2016 | Active |
The Vicarage, 35a Church Street, Willingdon, Eastbourne, United Kingdom, BN20 9HR | Director | 03 August 2011 | Active |
16, Linden Close, Eastbourne, England, BN22 0TS | Director | 22 November 2017 | Active |
61 Rowan Avenue, Rowan Avenue, Eastbourne, England, BN22 0RX | Director | 02 May 2017 | Active |
3, Lodge Avenue, Eastbourne, England, BN22 0JB | Director | 24 September 2019 | Active |
Mr Colin Richard Swansborough | ||
Notified on | : | 28 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 74 Brodrick Road, Eastbourne, England, BN22 9NS |
Nature of control | : |
|
Rev Merriel Frances Woodward | ||
Notified on | : | 02 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 61 Rowan Avenue, Rowan Avenue, Eastbourne, England, BN22 0RX |
Nature of control | : |
|
Mr Graham Roger Amy | ||
Notified on | : | 13 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71 Court Farm Road, Court Farm Road, Newhaven, England, BN9 9DY |
Nature of control | : |
|
Ms Helen Marion Macaulay | ||
Notified on | : | 13 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 147 Lewes Road, Lewes Road, Newhaven, England, BN9 9SU |
Nature of control | : |
|
Dr Michael Dennis Blanch | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Ashburnham Road, Eastbourne, England, BN21 2HU |
Nature of control | : |
|
Mrs Barbara Mary Varene Goodall | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1937 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Boston Close, Eastbourne, United Kingdom, BN23 5RA |
Nature of control | : |
|
Mr Frederick Brian Alec Higgins | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 The Combe, Ratton, Eastbourne, United Kingdom, BN20 9DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Officers | Appoint person director company with name date. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-02-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Officers | Appoint person director company with name date. | Download |
2020-03-26 | Officers | Termination director company with name termination date. | Download |
2020-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-10 | Officers | Appoint person director company with name date. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Address | Change registered office address company with date old address new address. | Download |
2019-08-19 | Officers | Appoint person secretary company with name date. | Download |
2018-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.