UKBizDB.co.uk

TREGARON INVESTMENTS LIMITED

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

This company is commonly known as Tregaron Investments Limited. The company was founded 60 years ago and was given the registration number 00784919. The firm's registered office is in ESSEX. You can find them at 249 Cranbrook Road, Ilford, Essex, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TREGARON INVESTMENTS LIMITED
Company Number:00784919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:249 Cranbrook Road, Ilford, Essex, IG1 4TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
249 Cranbrook Road, Ilford, Essex, IG1 4TG

Secretary-Active
249 Cranbrook Road, Ilford, Essex, IG1 4TG

Director13 September 2001Active
249 Cranbrook Road, Ilford, Essex, IG1 4TG

Director13 September 2001Active
14 Tregaron Avenue, London, N8 9EY

Director-Active
249 Cranbrook Road, Ilford, Essex, IG1 4TG

Director13 September 2001Active
249 Cranbrook Road, Ilford, Essex, IG1 4TG

Director-Active

People with Significant Control

Tregaron 2008 Ltd
Notified on:08 May 2022
Status:Active
Country of residence:England
Address:249, Cranbrook Road, Ilford, England, IG1 4TG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Michele Suzanne Simpson
Notified on:26 September 2017
Status:Active
Date of birth:October 1968
Nationality:British
Address:249 Cranbrook Road, Essex, IG1 4TG
Nature of control:
  • Significant influence or control
Mr Marc Ian Walters
Notified on:26 September 2017
Status:Active
Date of birth:January 1971
Nationality:British
Address:249 Cranbrook Road, Essex, IG1 4TG
Nature of control:
  • Significant influence or control
Mr Paul Daniel Walters
Notified on:26 September 2017
Status:Active
Date of birth:January 1972
Nationality:British
Address:249 Cranbrook Road, Essex, IG1 4TG
Nature of control:
  • Significant influence or control
Tregaron 2008 Ltd
Notified on:24 September 2016
Status:Active
Country of residence:England
Address:249, Cranbrook Road, Ilford, England, IG1 4TG
Nature of control:
  • Ownership of shares 75 to 100 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
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Persons with significant control

Notification of a person with significant control.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2021-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-02-04Mortgage

Mortgage satisfy charge full.

Download
2021-02-04Mortgage

Mortgage satisfy charge full.

Download
2021-02-04Mortgage

Mortgage satisfy charge full.

Download
2021-02-04Mortgage

Mortgage satisfy charge full.

Download
2021-02-04Mortgage

Mortgage satisfy charge full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.