UKBizDB.co.uk

TREELANDS LIMITED

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

This company is commonly known as Treelands Limited. The company was founded 13 years ago and was given the registration number 07518882. The firm's registered office is in CHORLEY. You can find them at The Stables Duxbury Park, Duxbury Hall Road, Chorley, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TREELANDS LIMITED
Company Number:07518882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2011
End of financial year:29 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Stables Duxbury Park, Duxbury Hall Road, Chorley, England, PR7 4AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stables, Duxbury Park, Duxbury Hall Road, Chorley, England, PR7 4AT

Director02 January 2018Active
42, Green Walk, Gatley, Stockport, United Kingdom, SK8 4BW

Secretary07 February 2011Active
6, Beacon View, Appley Bridge, Wigan, United Kingdom, WN6 9AJ

Secretary07 February 2011Active
19, Orton Close, Rearsby, United Kingdom, LE7 4XZ

Director28 February 2012Active
Felin Hen Farm, Felin Hen, Bangor, United Kingdom, LL57 4BB

Director01 May 2013Active
Parkwood House, Cuerden Park, Berkeley Drive, Bamber Bridge, PR5 6BY

Director07 January 2015Active
Alston Old Hall, Alston Lane, Preston, United Kingdom, PR3 3BN

Director07 February 2011Active
The Stables, Duxbury Park, Duxbury Hall Road, Chorley, England, PR7 4AT

Director02 January 2018Active
1, Lumwood, Smithhills, Bolton, United Kingdom, BL1 6TZ

Director07 February 2011Active
42, Green Walk, Gatley, Stockport, United Kingdom, SK8 4BW

Director07 February 2011Active

People with Significant Control

Mr Edwin Robert Lee
Notified on:02 January 2018
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:The Stables, Duxbury Park, Chorley, England, PR7 4AT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mike John Quayle
Notified on:02 January 2018
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:The Stables, Duxbury Park, Chorley, England, PR7 4AT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Anthony William Hewitt
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Address:Parkwood House, Cuerden Park, Bamber Bridge, PR5 6BY
Nature of control:
  • Ownership of shares 75 to 100 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
2021-10-12Gazette

Gazette dissolved voluntary.

Download
2021-07-27Gazette

Gazette notice voluntary.

Download
2021-07-20Dissolution

Dissolution application strike off company.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-07-13Accounts

Change account reference date company previous extended.

Download
2021-07-13Accounts

Accounts with accounts type micro entity.

Download
2021-07-12Persons with significant control

Cessation of a person with significant control.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type micro entity.

Download
2020-05-22Accounts

Accounts with accounts type micro entity.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-22Accounts

Change account reference date company previous shortened.

Download
2019-09-23Accounts

Change account reference date company previous shortened.

Download
2019-07-15Address

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

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Persons with significant control

Notification of a person with significant control.

Download
2018-03-21Persons with significant control

Notification of a person with significant control.

Download
2018-03-21Persons with significant control

Cessation of a person with significant control.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Officers

Appoint person director company with name date.

Download
2018-01-04Officers

Termination director company with name termination date.

Download
2018-01-04Officers

Appoint person director company with name date.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.