UKBizDB.co.uk

TREECHAIN PROPERTY INVESTMENTS LIMITED

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

This company is commonly known as Treechain Property Investments Limited. The company was founded 42 years ago and was given the registration number 01574524. The firm's registered office is in . You can find them at 426/428 Holdenhurst Road, Bournemouth, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TREECHAIN PROPERTY INVESTMENTS LIMITED
Company Number:01574524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:426/428 Holdenhurst Road, Bournemouth, BH8 9AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 9 Pine Court Business Centre, 36 Gervis Road, Bournemouth, England, BH1 3DH

Director27 February 2024Active
Suite 9 Pine Court Business Centre, 36 Gervis Road, Bournemouth, England, BH1 3DH

Director01 November 2019Active
Suite 9 Pine Court Business Centre, 36 Gervis Road, Bournemouth, England, BH1 3DH

Director24 August 2016Active
Suite 9 Pine Court Business Centre, 36 Gervis Road, Bournemouth, England, BH1 3DH

Director11 January 2018Active
Flat12, Brompton Court, St Stephens Road, Bournemouth, BH2 6JS

Secretary-Active
Suite 9 Pine Court Business Centre, 36 Gervis Road, Bournemouth, England, BH1 3DH

Director01 November 2019Active
16 Keith Road, Bournemouth, BH3 7DU

Director06 April 2004Active
Flat12, Brompton Court, St Stephens Road, Bournemouth, BH2 6JS

Director-Active
137, Pinehurst Road, West Moors, Ferndown, Great Britain, BH22 0AN

Director06 April 2004Active
137, Pinehurst Road, West Moors, Ferndown, Great Britain, BH22 0AN

Director-Active

People with Significant Control

Mr Anthony Stephen Roberts
Notified on:11 January 2018
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Suite 9 Pine Court Business Centre, 36 Gervis Road, Bournemouth, England, BH1 3DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Peter Roberts
Notified on:11 January 2018
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Suite 9 Pine Court Business Centre, 36 Gervis Road, Bournemouth, England, BH1 3DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ronald Shakespeare Durtnall
Notified on:06 April 2016
Status:Active
Date of birth:October 1920
Nationality:British
Address:426/428 Holdenhurst Road, BH8 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Michael Roberts
Notified on:06 April 2016
Status:Active
Date of birth:March 1933
Nationality:British
Address:426/428 Holdenhurst Road, BH8 9AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2023-12-28Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Officers

Change person director company with change date.

Download
2023-08-16Persons with significant control

Change to a person with significant control.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Address

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

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-02-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Officers

Appoint person director company with name date.

Download
2019-12-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2019-01-18Officers

Termination secretary company with name termination date.

Download
2019-01-18Persons with significant control

Cessation of a person with significant control.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Persons with significant control

Notification of a person with significant control.

Download
2018-12-17Persons with significant control

Notification of a person with significant control.

Download
2018-01-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.