UKBizDB.co.uk

TREES PARK (EAST HAM) LIMITED

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

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.

Company Information

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:
  • 87100 - Residential nursing care facilities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Sutherland House, 70-78 West Hendon Broadway, London, England, NW9 7BT

Director31 December 2018Active
Sutherland House, 70-78 West Hendon Broadway, London, England, NW9 7BT

Director31 December 2018Active
82-84, Calcutta Road, Tilbury, United Kingdom, RM18 7QJ

Secretary07 November 2012Active
75, Arnold Road, West Moors, Ferndown, United Kingdom, BH22 0JX

Secretary01 May 2003Active
6 Ingram Avenue Hampstead, London, NW11 6TE

Secretary07 May 1997Active
Sutherland House, 70-78 West Hendon Broadway, London, England, NW9 7BT

Secretary01 September 2014Active
Trees Park Village Middleton, St George, Darlington, DL2 1TS

Director01 September 1998Active
Sutherland House, 70-78 West Hendon Broadway, London, England, NW9 7BT

Director17 March 2016Active
Sutherland House, 70-78 West Hendon Broadway, London, England, NW9 7BT

Director07 May 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Significant influence or control
  • Significant influence or control as trust

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 (8 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
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-08-01Persons with significant control

Notification of a person with significant control.

Download
2023-08-01Persons with significant control

Cessation of a person with significant control.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type full.

Download
2020-12-31Accounts

Change account reference date company current shortened.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Officers

Change person director company with change date.

Download
2019-04-12Officers

Change person director company with change date.

Download
2019-04-12Officers

Change person director company with change date.

Download
2019-04-09Officers

Change person director company with change date.

Download
2018-12-31Officers

Appoint person director company with name date.

Download
2018-12-31Officers

Appoint person director company with name date.

Download
2018-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-08-11Gazette

Gazette filings brought up to date.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.