UKBizDB.co.uk

TREES FOR CITIES

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

This company is commonly known as Trees For Cities. The company was founded 30 years ago and was given the registration number 02874642. The firm's registered office is in LONDON. You can find them at Prince Consort Lodge, Kennington Park Place, London, . This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:TREES FOR CITIES
Company Number:02874642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:Prince Consort Lodge, Kennington Park Place, London, SE11 4AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oat House, Mathon, Malvern, England, WR13 5PW

Director19 April 2022Active
9, Eddiscombe Road, Parsons Green, London, England, SW6 4TZ

Director09 March 2015Active
Whitewood Lodge, Norton Lane, Whitchurch, Bristol, England, BS14 0BU

Director03 January 2017Active
40, Pickwick Road, London, England, SE21 7JW

Director12 January 2021Active
Breeches Field Oast, New Road, Egerton, Kent, England, TN27 9HA

Director22 September 2017Active
24, Thornwood Road, London, United Kingdom, SE13 5RG

Director12 January 2021Active
Five Acre Barn, Aldeburgh Road, Aldringham, Leiston, England, IP16 4QH

Director04 March 2020Active
Prince Consort Lodge, Kennington Park Place, London, SE11 4AS

Director11 July 2017Active
Town Farm, High Street, Tibshelf, Uk, DE55 5NY

Secretary24 November 1993Active
Ccla Investment Management Ltd, Queen Victoria Street, London, England, EC4V 4ET

Director20 May 2015Active
81, Morland Estate, Richmond Road, London, E8 3EQ

Director24 November 1993Active
48, Crayford Road, London, N7 0ND

Director24 November 1993Active
9, Horsley Road, Rochester, England, ME1 1UW

Director14 March 2020Active
Prince Consort Lodge, Kennington Park Place, London, SE11 4AS

Director03 July 2012Active
40, Schoolbell Mews, Arbery Road, London, England, E3 5BZ

Director20 May 2015Active
8, Walsingham Road, Hove, Uk, BN3 4FF

Director11 December 1998Active
31 Tivoli Road, London, N8 8RE

Director15 January 1998Active
18, Lanercost Road, London, England, SW2 3DN

Director20 May 2015Active
79 Eleanor Road, London, E8 1DN

Director28 July 1999Active
Flat 805, Moro Apartments, 22 New Festival Avenue, London, United Kingdom, E14 6FT

Director20 May 2015Active
2, De Bohun Avenue, London, England, N14 4PX

Director02 October 2017Active
Garden Flat 15, Northbourne Road, London, England, SW4 7DR

Director10 February 2010Active
Orchard View, Orchard Lane, East Molesey, England, KT8 0BN

Director11 October 2006Active
Town Farm, High Street, Tibshelf, Uk, DE55 5NY

Director24 November 1993Active

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
2024-04-16Officers

Appoint person director company with name date.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type full.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type full.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-09-24Officers

Change person director company with change date.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2020-12-19Accounts

Accounts with accounts type small.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-04-25Officers

Termination director company with name termination date.

Download
2020-04-23Resolution

Resolution.

Download
2020-04-23Incorporation

Memorandum articles.

Download
2020-04-22Change of constitution

Statement of companys objects.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2020-01-15Accounts

Accounts amended with accounts type small.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.