This company is commonly known as Trees Park (east Ham) Limited. The company was founded 26 years ago and was given the registration number 03369515. The firm's registered office is in LONDON. You can find them at Sutherland House, 70-78 West Hendon Broadway, London, . This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | TREES PARK (EAST HAM) LIMITED |
---|---|---|
Company Number | : | 03369515 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sutherland House, 70-78 West Hendon Broadway, London, England, NW9 7BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sutherland House, 70-78 West Hendon Broadway, London, England, NW9 7BT | Director | 31 December 2018 | Active |
Sutherland House, 70-78 West Hendon Broadway, London, England, NW9 7BT | Director | 31 December 2018 | Active |
82-84, Calcutta Road, Tilbury, United Kingdom, RM18 7QJ | Secretary | 07 November 2012 | Active |
75, Arnold Road, West Moors, Ferndown, United Kingdom, BH22 0JX | Secretary | 01 May 2003 | Active |
6 Ingram Avenue Hampstead, London, NW11 6TE | Secretary | 07 May 1997 | Active |
Sutherland House, 70-78 West Hendon Broadway, London, England, NW9 7BT | Secretary | 01 September 2014 | Active |
Trees Park Village Middleton, St George, Darlington, DL2 1TS | Director | 01 September 1998 | Active |
Sutherland House, 70-78 West Hendon Broadway, London, England, NW9 7BT | Director | 17 March 2016 | Active |
Sutherland House, 70-78 West Hendon Broadway, London, England, NW9 7BT | Director | 07 May 1997 | Active |
Steadfast Trust Company Ltd | ||
Notified on | : | 10 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Gibraltar |
Address | : | P O Box 872, 19a Town Range, Gibraltar, Gibraltar, |
Nature of control | : |
|
Mr Prabhdyal Singh Sodhi | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sutherland House, 70-78 West Hendon Broadway, London, England, NW9 7BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type full. | Download |
2023-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Accounts | Accounts with accounts type full. | Download |
2020-12-31 | Accounts | Change account reference date company current shortened. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-09-09 | Officers | Termination director company with name termination date. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Officers | Change person director company with change date. | Download |
2019-04-12 | Officers | Change person director company with change date. | Download |
2019-04-12 | Officers | Change person director company with change date. | Download |
2019-04-09 | Officers | Change person director company with change date. | Download |
2018-12-31 | Officers | Appoint person director company with name date. | Download |
2018-12-31 | Officers | Appoint person director company with name date. | Download |
2018-12-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-08-11 | Gazette | Gazette filings brought up to date. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.