UKBizDB.co.uk

TREVELYAN HALL LTD

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

This company is commonly known as Trevelyan Hall Ltd. The company was founded 47 years ago and was given the registration number 01281153. The firm's registered office is in BILLERICAY. You can find them at Kingfisher House, Radford Way, Billericay, Essex. This company's SIC code is 81299 - Other cleaning services.

Company Information

Name:TREVELYAN HALL LTD
Company Number:01281153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1976
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:Kingfisher House, Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingfisher House, Radford Way, Billericay, United Kingdom, CM12 0EQ

Director21 July 2017Active
Kingfisher House, Radford Way, Billericay, United Kingdom, CM12 0EQ

Director21 July 2017Active
Kingfisher House, Radford Way, Billericay, United Kingdom, CM12 0EQ

Director03 June 2020Active
Digital House, Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, England, NE11 0NB

Secretary24 September 2012Active
26 Heathfield Place, Low Fell, Gateshead, NE9 5AS

Secretary01 July 2005Active
38 Heathfield Place, Gateshead, NE9 5AS

Secretary19 September 2001Active
Southlands, Wylam Wood Road, Wylam, NE41 8HZ

Secretary-Active
38 Heathfield Place, East Park Road, Gateshead, NE9 5AS

Director19 September 2001Active
38 Heathfield Place, Gateshead, NE9 5AS

Director30 April 2004Active
19 Lapwing Road, Hartlepool, TS26 0ST

Director01 November 2004Active
Southlands, Wylam Wood Road, Wylam, NE41 8HZ

Director-Active
Southlands, Wylam Wood Road, Wylam, NE41 8HZ

Director-Active
84 Foster Drive, Gateshead, NE8 3JG

Director30 April 2004Active

People with Significant Control

Ground Control Holdings Ltd
Notified on:21 July 2017
Status:Active
Country of residence:England
Address:Kingfisher House, Woodbrook Crescent, Billericay, England, CM12 0EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Anthony Johnson
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:United Kingdom
Address:Kingfisher House, Radford Way, Billericay, United Kingdom, CM12 0EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Litterboss Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Kingfisher House, Radford Way, Billericay, United Kingdom, CM12 0EQ
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
2023-10-17Accounts

Accounts with accounts type small.

Download
2023-07-05Mortgage

Mortgage satisfy charge full.

Download
2023-07-05Mortgage

Mortgage satisfy charge full.

Download
2023-07-05Mortgage

Mortgage satisfy charge full.

Download
2023-07-05Mortgage

Mortgage satisfy charge full.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-27Accounts

Accounts with accounts type full.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type full.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Persons with significant control

Change to a person with significant control.

Download
2019-09-09Persons with significant control

Notification of a person with significant control.

Download
2019-09-09Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-09-09Accounts

Accounts with accounts type full.

Download
2019-03-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.