UKBizDB.co.uk

TREFFGARNE PROPERTIES LIMITED

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

This company is commonly known as Treffgarne Properties Limited. The company was founded 44 years ago and was given the registration number 01461470. The firm's registered office is in ABERGAVENNY. You can find them at 21 Nevill Street, , Abergavenny, Gwent. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TREFFGARNE PROPERTIES LIMITED
Company Number:01461470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1979
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:21 Nevill Street, Abergavenny, Gwent, NP7 5AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cwmerra Farm, Llanvetherine, Abergavenny, NP7 8RB

Director-Active
21, Nevill Street, Abergavenny, Wales, NP7 5AA

Director15 May 2015Active
21, Nevill Street, Abergavenny, Wales, NP7 5AA

Director15 May 2015Active
21, Nevill Street, Abergavenny, Wales, NP7 5AA

Director15 May 2015Active
Ty Cwtch, 7 Cantref Road, Abergavenny, Wales, NP7 7DL

Secretary-Active
Greenfields, Llandewi Skirrid, Abergavenny, NP7 8AA

Director-Active

People with Significant Control

William Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Address:21, Nevill Street, Abergavenny, NP7 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Edla Marlborough
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:21, Nevill Street, Abergavenny, NP7 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Officers

Termination secretary company with name termination date.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Persons with significant control

Change to a person with significant control.

Download
2020-06-04Persons with significant control

Change to a person with significant control.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-07-15Accounts

Change account reference date company previous extended.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption full.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-27Mortgage

Mortgage satisfy charge full.

Download
2016-01-15Officers

Change person director company with change date.

Download
2015-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-10-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.