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.
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 | : |
|
Registered Address | : | 39-42 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39-42 Bridge Street, Swinton, Mexborough, S64 8AP | Director | 22 March 2018 | Active |
39-42 Bridge Street, Swinton, Mexborough, S64 8AP | Director | 05 January 2024 | Active |
39-42 Bridge Street, Swinton, Mexborough, S64 8AP | Director | 01 October 2009 | Active |
34, Haugh Green, Rawmarsh, Rotherham, S62 7FF | Secretary | 03 December 1998 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Secretary | 30 November 1998 | Active |
39-42 Bridge Street, Swinton, Mexborough, S64 8AP | Director | 22 March 2018 | Active |
Red Gables Wath Wood Road, Wath On Dearne, Rotherham, S63 7TW | Director | 03 December 1998 | Active |
39-42 Bridge Street, Swinton, Mexborough, S64 8AP | Director | 21 November 2016 | Active |
39-42 Bridge Street, Swinton, Mexborough, S64 8AP | Director | 22 March 2018 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Director | 30 November 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Officers | Appoint person director company with name date. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Officers | Change person director company with change date. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Capital | Capital allotment shares. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-27 | Officers | Termination director company with name termination date. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-22 | Officers | Appoint person director company with name date. | Download |
2018-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-22 | Officers | Termination director company with name termination date. | Download |
2018-03-22 | Officers | Appoint person director company with name date. | Download |
2018-03-22 | Officers | Appoint person director company with name date. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.