UKBizDB.co.uk

TREERISE PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Barfords Standford Hill, Standford, Bordon, Hampshire, GU35 8QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beatitude, St. Leonards Road, Nazeing, Waltham Abbey, England, EN9 2HJ

Director24 November 2023Active
Unit 2b, 24 Longmoor Road, Liphook, United Kingdom, GU30 7NY

Secretary11 February 1997Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary06 January 1997Active
Barfords, Standford Hill, Standford, Bordon, United Kingdom, GU35 8QU

Director15 December 1997Active
Barfords, Standford Hill, Standford, Bordon, United Kingdom, GU35 8QU

Director11 February 1997Active
Barfords, Standford Hill, Standford, Bordon, United Kingdom, GU35 8QU

Director11 February 1997Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director06 January 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-30Persons with significant control

Cessation of a person with significant control.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-30Persons with significant control

Change to a person with significant control.

Download
2023-10-20Accounts

Accounts with accounts type micro entity.

Download
2023-10-20Mortgage

Mortgage charge whole release with charge number.

Download
2023-10-20Mortgage

Mortgage charge whole cease and release with charge number.

Download
2023-10-20Mortgage

Mortgage charge whole cease and release with charge number.

Download
2023-10-20Mortgage

Mortgage satisfy charge full.

Download
2023-10-20Mortgage

Mortgage satisfy charge full.

Download
2023-10-20Mortgage

Mortgage satisfy charge full.

Download
2023-10-19Persons with significant control

Cessation of a person with significant control.

Download
2023-09-28Persons with significant control

Change to a person with significant control.

Download
2023-09-25Address

Move registers to sail company with new address.

Download
2023-09-22Persons with significant control

Notification of a person with significant control.

Download
2023-09-22Persons with significant control

Notification of a person with significant control.

Download
2023-09-22Address

Change sail address company with new address.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-23Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.