This company is commonly known as Treerise Properties Limited. The company was founded 27 years ago and was given the registration number 03299099. The firm's registered office is in BORDON. You can find them at Barfords Standford Hill, Standford, Bordon, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TREERISE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03299099 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 1997 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Barfords Standford Hill, Standford, Bordon, Hampshire, GU35 8QU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beatitude, St. Leonards Road, Nazeing, Waltham Abbey, England, EN9 2HJ | Director | 24 November 2023 | Active |
Unit 2b, 24 Longmoor Road, Liphook, United Kingdom, GU30 7NY | Secretary | 11 February 1997 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 06 January 1997 | Active |
Barfords, Standford Hill, Standford, Bordon, United Kingdom, GU35 8QU | Director | 15 December 1997 | Active |
Barfords, Standford Hill, Standford, Bordon, United Kingdom, GU35 8QU | Director | 11 February 1997 | Active |
Barfords, Standford Hill, Standford, Bordon, United Kingdom, GU35 8QU | Director | 11 February 1997 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 06 January 1997 | Active |
Mr Sidney Thomas Over | ||
Notified on | : | 12 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | Canada |
Address | : | 105, Bishop Drive, Ontario, Canada, LN4 7P4 |
Nature of control | : |
|
Ms Janet Reeve | ||
Notified on | : | 12 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Beatitude, St. Leonards Road, Waltham Abbey, England, EN9 2HJ |
Nature of control | : |
|
Mr Michael Werner Over | ||
Notified on | : | 30 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bakers Cottage, Shute, Axminster, England, EX13 7PU |
Nature of control | : |
|
Mr Michael Charles Over Deceased | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Barfords, Standford Hill, Bordon, England, GU35 8QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-30 | Officers | Appoint person director company with name date. | Download |
2023-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-20 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-10-20 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2023-10-20 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2023-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-25 | Address | Move registers to sail company with new address. | Download |
2023-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-22 | Address | Change sail address company with new address. | Download |
2023-08-04 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.