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.
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 | : |
|
Registered Address | : | 426/428 Holdenhurst Road, Bournemouth, BH8 9AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 9 Pine Court Business Centre, 36 Gervis Road, Bournemouth, England, BH1 3DH | Director | 27 February 2024 | Active |
Suite 9 Pine Court Business Centre, 36 Gervis Road, Bournemouth, England, BH1 3DH | Director | 01 November 2019 | Active |
Suite 9 Pine Court Business Centre, 36 Gervis Road, Bournemouth, England, BH1 3DH | Director | 24 August 2016 | Active |
Suite 9 Pine Court Business Centre, 36 Gervis Road, Bournemouth, England, BH1 3DH | Director | 11 January 2018 | Active |
Flat12, Brompton Court, St Stephens Road, Bournemouth, BH2 6JS | Secretary | - | Active |
Suite 9 Pine Court Business Centre, 36 Gervis Road, Bournemouth, England, BH1 3DH | Director | 01 November 2019 | Active |
16 Keith Road, Bournemouth, BH3 7DU | Director | 06 April 2004 | Active |
Flat12, Brompton Court, St Stephens Road, Bournemouth, BH2 6JS | Director | - | Active |
137, Pinehurst Road, West Moors, Ferndown, Great Britain, BH22 0AN | Director | 06 April 2004 | Active |
137, Pinehurst Road, West Moors, Ferndown, Great Britain, BH22 0AN | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2023-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-16 | Officers | Change person director company with change date. | Download |
2023-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Address | Change registered office address company with date old address new address. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Officers | Appoint person director company with name date. | Download |
2019-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-18 | Officers | Termination director company with name termination date. | Download |
2019-01-18 | Officers | Termination secretary company with name termination date. | Download |
2019-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.