Warning: file_put_contents(c/4b668ddf65cdcc57560e7306305c51f3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Trehellas House Limited, TR10 8AW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TREHELLAS HOUSE LIMITED

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

This company is commonly known as Trehellas House Limited. The company was founded 28 years ago and was given the registration number 03111624. The firm's registered office is in PENRYN. You can find them at Waterside Court, Falmouth Road, Penryn, Cornwall. This company's SIC code is 64301 - Activities of investment trusts.

Company Information

Name:TREHELLAS HOUSE LIMITED
Company Number:03111624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1995
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64301 - Activities of investment trusts

Office Address & Contact

Registered Address:Waterside Court, Falmouth Road, Penryn, Cornwall, TR10 8AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waterside Court, Falmouth Road, Penryn, England, TR10 8AW

Secretary26 January 2016Active
171 Cromwell Tower, Barbican, London, EC2Y 8DD

Director16 January 1996Active
171 Cromwell Tower, Barbican, London, EC2Y 8DD

Secretary23 October 1996Active
Waterside Court, Falmouth Road, Penryn, TR10 8AW

Secretary28 October 2009Active
30 Upfield, East Croydon, CR0 5DQ

Secretary16 January 1996Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary09 October 1995Active
171 Cromwell Tower Barbican, London, EC2Y 8DD

Director16 January 1996Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director09 October 1995Active

People with Significant Control

Mr Robin George Boyle
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:England
Address:Waterside Court, Falmouth Road, Penryn, England, TR10 8AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-06-14Gazette

Gazette dissolved liquidation.

Download
2023-03-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-17Mortgage

Mortgage satisfy charge full.

Download
2022-07-25Address

Change registered office address company with date old address new address.

Download
2022-07-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-23Resolution

Resolution.

Download
2022-07-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-04-26Accounts

Accounts with accounts type micro entity.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Accounts

Accounts with accounts type micro entity.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Accounts

Accounts with accounts type total exemption full.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-02-16Accounts

Accounts with accounts type total exemption small.

Download
2016-01-26Officers

Appoint person secretary company with name date.

Download
2016-01-26Officers

Termination secretary company with name termination date.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-01Accounts

Accounts with accounts type total exemption small.

Download
2014-10-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.