UKBizDB.co.uk

TRELANCREST DEVELOPMENTS LIMITED

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

This company is commonly known as Trelancrest Developments Limited. The company was founded 25 years ago and was given the registration number 03675835. The firm's registered office is in MEXBOROUGH. You can find them at 39-42 Bridge Street, Swinton, Mexborough, South Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TRELANCREST DEVELOPMENTS LIMITED
Company Number:03675835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1998
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:39-42 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39-42 Bridge Street, Swinton, Mexborough, S64 8AP

Director22 March 2018Active
39-42 Bridge Street, Swinton, Mexborough, S64 8AP

Director05 January 2024Active
39-42 Bridge Street, Swinton, Mexborough, S64 8AP

Director01 October 2009Active
34, Haugh Green, Rawmarsh, Rotherham, S62 7FF

Secretary03 December 1998Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary30 November 1998Active
39-42 Bridge Street, Swinton, Mexborough, S64 8AP

Director22 March 2018Active
Red Gables Wath Wood Road, Wath On Dearne, Rotherham, S63 7TW

Director03 December 1998Active
39-42 Bridge Street, Swinton, Mexborough, S64 8AP

Director21 November 2016Active
39-42 Bridge Street, Swinton, Mexborough, S64 8AP

Director22 March 2018Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director30 November 1998Active

People with Significant Control

Mrs Sandra Jean Hargreaves
Notified on:22 March 2018
Status:Active
Date of birth:March 1946
Nationality:British
Address:39-42 Bridge Street, Mexborough, S64 8AP
Nature of control:
  • Right to appoint and remove directors
Mr Bryan Samuel Hargreaves
Notified on:22 March 2018
Status:Active
Date of birth:August 1946
Nationality:British
Address:39-42 Bridge Street, Mexborough, S64 8AP
Nature of control:
  • Right to appoint and remove directors
Mr Jason Hargreaves
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Address:39-42 Bridge Street, Mexborough, S64 8AP
Nature of control:
  • Right to appoint and remove directors
Mr Lee Bryan Hargreaves
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Address:39-42 Bridge Street, Mexborough, S64 8AP
Nature of control:
  • Right to appoint and remove directors
Hargreaves Group Holdings (Yorkshire) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:39/43, Bridge Street, Mexborough, England, S64 8AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Capital

Capital allotment shares.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Persons with significant control

Cessation of a person with significant control.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Officers

Appoint person director company with name date.

Download
2018-03-22Persons with significant control

Notification of a person with significant control.

Download
2018-03-22Persons with significant control

Notification of a person with significant control.

Download
2018-03-22Officers

Termination director company with name termination date.

Download
2018-03-22Officers

Appoint person director company with name date.

Download
2018-03-22Officers

Appoint person director company with name date.

Download
2018-01-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.