UKBizDB.co.uk

TREATUS DEVELOPMENTS LIMITED

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

This company is commonly known as Treatus Developments Limited. The company was founded 35 years ago and was given the registration number 02326800. The firm's registered office is in KIDDERMINSTER. You can find them at Treatus Farm, Gorst Hill, Rock, Kidderminster, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TREATUS DEVELOPMENTS LIMITED
Company Number:02326800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Treatus Farm, Gorst Hill, Rock, Kidderminster, England, DY14 9YJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Treatus Farm Gorst Hill, Rock, Kidderminster, DY14 9YJ

Secretary-Active
43, Coniston Way, Bewdley, England, DY12 2QA

Director01 October 2020Active
Treatus Farm Gorst Hill, Rock, Kidderminster, DY14 9YJ

Director28 October 1991Active
41, Pineridge Drive, Kidderminster, England, DY11 6BQ

Director01 October 2020Active
Treatus Farm, Rock, DY12 9YJ

Director-Active

People with Significant Control

Miss Suzanne Dunn
Notified on:10 June 2021
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:41, Pineridge Drive, Kidderminster, England, DY11 6BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Dunn
Notified on:10 June 2020
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:England
Address:Treatus Farm, Gorst Hill, Rock, Kidderminster, England, DY14 9YJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Caroline Jayne Dunn
Notified on:10 June 2020
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:43, Coniston Way, Bewdley, England, DY12 2QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael Norman Dunn
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:27 Dudley Road, Portwaytool&Gauge Ltd., Lye, United Kingdom, DY9 8EX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Change account reference date company current extended.

Download
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Persons with significant control

Change to a person with significant control.

Download
2021-12-02Persons with significant control

Notification of a person with significant control.

Download
2021-12-02Persons with significant control

Notification of a person with significant control.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-18Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download
2020-10-01Persons with significant control

Cessation of a person with significant control.

Download
2020-02-28Capital

Capital name of class of shares.

Download
2020-02-28Resolution

Resolution.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Address

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

Download
2018-12-05Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.