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.
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 | : |
|
Registered Address | : | 249 Cranbrook Road, Ilford, Essex, IG1 4TG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
249 Cranbrook Road, Ilford, Essex, IG1 4TG | Secretary | - | Active |
249 Cranbrook Road, Ilford, Essex, IG1 4TG | Director | 13 September 2001 | Active |
249 Cranbrook Road, Ilford, Essex, IG1 4TG | Director | 13 September 2001 | Active |
14 Tregaron Avenue, London, N8 9EY | Director | - | Active |
249 Cranbrook Road, Ilford, Essex, IG1 4TG | Director | 13 September 2001 | Active |
249 Cranbrook Road, Ilford, Essex, IG1 4TG | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.