UKBizDB.co.uk

TREEBRICK LIMITED

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

This company is commonly known as Treebrick Limited. The company was founded 19 years ago and was given the registration number 05227750. The firm's registered office is in SHOOTASH. You can find them at Unit 2 Tanners Court, Tanners Lane, Shootash, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:TREEBRICK LIMITED
Company Number:05227750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 2 Tanners Court, Tanners Lane, Shootash, Hampshire, England, SO51 6DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
127, Whitefields Road, Cheshunt, Waltham Cross, England, EN8 0EN

Secretary30 May 2014Active
127, Whitefields Road, Cheshunt, Waltham Cross, England, EN8 0EN

Director20 January 2021Active
119 Whitefields Road, Cheshunt, EN8 0EN

Secretary05 October 2004Active
121, Whitefields Road, Cheshunt, Waltham Cross, United Kingdom, EN8 0EN

Secretary27 February 2013Active
121, Whitefields Road, Cheshunt, EN8 0EN

Secretary01 August 2010Active
123, Whitefields Road, Cheshunt, EN8 0EN

Secretary30 June 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 September 2004Active
121, Whitefields Road, Cheshunt, Waltham Cross, England, EN8 0EN

Director15 January 2013Active
127 Whitefields Road, Cheshunt, Waltham Cross, EN8 0EN

Director29 March 2006Active
129, Whitefields Road, Cheshunt, EN8 0EN

Director30 June 2008Active
127 Whitefields Road, Cheshunt, EN8 0EN

Director05 October 2004Active
123 Whitefields Road, Cheshunt, EN8 0EN

Director05 October 2004Active
119, Whitefields Road, Cheshunt, Waltham Cross, England, EN8 0EN

Director15 January 2013Active
123, Whitefields Road, Cheshunt, Waltham Cross, England, EN8 0EN

Director30 May 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 September 2004Active

People with Significant Control

Mr Laszlo N/A Mulato
Notified on:15 July 2016
Status:Active
Date of birth:November 1976
Nationality:Hungarian
Country of residence:England
Address:127, Whitefields Road, Waltham Cross, England, EN8 0EN
Nature of control:
  • Right to appoint and remove directors
Sandeep N/A Kaur
Notified on:15 July 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:127, Whitefields Road, Waltham Cross, England, EN8 0EN
Nature of control:
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Address

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

Download
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-07-02Accounts

Accounts with accounts type dormant.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-02Accounts

Accounts with accounts type dormant.

Download
2021-11-26Accounts

Accounts with accounts type dormant.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Accounts

Accounts with accounts type dormant.

Download
2021-03-03Accounts

Change account reference date company current shortened.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2020-11-18Accounts

Change account reference date company current shortened.

Download
2020-09-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Accounts

Accounts with accounts type dormant.

Download
2019-12-05Address

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

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Accounts

Accounts with accounts type dormant.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Accounts

Accounts with accounts type dormant.

Download
2017-09-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-21Accounts

Accounts with accounts type dormant.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Address

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

Download
2016-04-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.