UKBizDB.co.uk

TRELOAR ENTERPRISES LIMITED

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

This company is commonly known as Treloar Enterprises Limited. The company was founded 30 years ago and was given the registration number 02857870. The firm's registered office is in ALTON. You can find them at Treloar Enterprises Limited Powell Drive, Holybourne, Alton, Hampshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TRELOAR ENTERPRISES LIMITED
Company Number:02857870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1993
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 47190 - Other retail sale in non-specialised stores
  • 55900 - Other accommodation
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Treloar Enterprises Limited Powell Drive, Holybourne, Alton, Hampshire, GU34 4GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Treloar Enterprises Limited, Powell Drive, Holybourne, Alton, England, GU34 4GL

Secretary18 October 2011Active
Treloar Enterprises Limited, Powell Drive, Holybourne, Alton, England, GU34 4GL

Director18 October 2011Active
Treloar Enterprises Limited, Powell Drive, Holybourne, Alton, GU34 4GL

Director01 November 2023Active
Treloar Enterprises Limited, Powell Drive, Holybourne, Alton, GU34 4GL

Director01 November 2022Active
Brookwood House, Brookwood, Woking, GU24 0NX

Secretary29 September 1993Active
1 Firwood Close, Chandlers Ford, Eastleigh, SO53 1HN

Secretary23 December 2003Active
Froyle House, Upper Froyle, Alton, GU34 4JX

Secretary28 January 2011Active
49 Tekels Avenue, Camberley, GU15 2LB

Secretary04 August 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 September 1993Active
Treloar Enterprises Limited, Powell Drive, Holybourne, Alton, GU34 4GL

Director21 February 2022Active
Aylesfield, Alton, GU34 4BY

Director29 September 1993Active
Froyle Cottage, Upper Froyle, Alton, GU34 4JX

Director29 September 1993Active
Brookwood House, Brookwood, Woking, GU24 0NX

Director29 September 1993Active
The Old Meeting House, Well Road Crondall, Farnham, GU10 5PN

Director29 September 1993Active
The Old Barn Stancomb Broad Lane, Soldridge Medstead, Alton, GU34 5QD

Director22 November 1993Active
Treloar Enterprises Limited, Powell Drive, Holybourne, Alton, England, GU34 4GL

Director22 May 2015Active
Treloar Enterprises Limited, Powell Drive, Holybourne, Alton, GU34 4GL

Director12 July 2019Active
Broadhatch House, Bentley, Farnham, GU10 5JJ

Director29 September 1993Active
16 Elm Grove Road, London, England, W5 3JJ

Director01 September 2005Active
17 Lynn Way, Kings Worthy, Winchester, SO23 7TG

Director29 September 1993Active
Treloar Enterprises Limited, Powell Drive, Holybourne, Alton, GU34 4GL

Director12 July 2019Active

People with Significant Control

The Treloar Trust
Notified on:12 July 2019
Status:Active
Country of residence:England
Address:The Treloar Trust, Powell Drive, Alton, England, GU34 4GL
Nature of control:
  • Significant influence or control
Mr Anthony John Reid
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:England
Address:Treloar Enterprises Ltd, Powell Drive, Alton, England, GU34 4GL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Alistair Angus Mackintosh
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Treloar Enterprises Ltd, Powell Drive, Alton, England, GU34 4GL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Simon Charles Birch
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Treloar Enterprises Ltd, Powell Drive, Alton, England, GU34 4GL
Nature of control:
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Officers

Appoint person director company with name date.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-05-11Accounts

Accounts with accounts type small.

Download
2023-03-31Auditors

Auditors resignation company.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type small.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type small.

Download
2020-10-14Accounts

Accounts amended with accounts type small.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Persons with significant control

Notification of a person with significant control.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-07-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.