About

Registered Number: 08873531
Date of Incorporation: 03/02/2014 (10 years and 2 months ago)
Company Status: Active
Registered Address: Unit 33 Chapman Way, Hethel, Norwich, NR14 8FB,

 

Founded in 2014, Tree Associates Ltd has its registered office in Norwich, it's status in the Companies House registry is set to "Active". There are 7 directors listed as Hayward, Timothy Malcolm, Killingbeck, Bernard Richard, Neethling, Johan Deetlefs, Anthony, Darren William, Austen, Charles, Hazel, Andrew, Oldershaw, Paul William for the organisation in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWARD, Timothy Malcolm 03 February 2014 - 1
KILLINGBECK, Bernard Richard 01 December 2016 - 1
NEETHLING, Johan Deetlefs 17 August 2018 - 1
ANTHONY, Darren William 16 August 2017 17 August 2018 1
AUSTEN, Charles 16 August 2017 23 January 2018 1
HAZEL, Andrew 16 August 2017 02 October 2017 1
OLDERSHAW, Paul William 03 February 2014 05 July 2016 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 10 February 2020
CH01 - Change of particulars for director 28 January 2020
AA - Annual Accounts 13 January 2020
RESOLUTIONS - N/A 23 August 2019
AD01 - Change of registered office address 13 August 2019
SH01 - Return of Allotment of shares 24 July 2019
RESOLUTIONS - N/A 16 July 2019
SH01 - Return of Allotment of shares 15 July 2019
SH01 - Return of Allotment of shares 15 July 2019
RESOLUTIONS - N/A 04 July 2019
SH01 - Return of Allotment of shares 03 July 2019
CS01 - N/A 13 February 2019
AD01 - Change of registered office address 24 January 2019
AA - Annual Accounts 21 January 2019
TM01 - Termination of appointment of director 13 December 2018
AP01 - Appointment of director 13 December 2018
SH01 - Return of Allotment of shares 12 October 2018
PSC04 - N/A 12 October 2018
AA01 - Change of accounting reference date 31 August 2018
CS01 - N/A 02 March 2018
PSC01 - N/A 23 February 2018
PSC07 - N/A 22 February 2018
TM01 - Termination of appointment of director 01 February 2018
TM01 - Termination of appointment of director 11 October 2017
SH01 - Return of Allotment of shares 27 September 2017
AP01 - Appointment of director 26 September 2017
SH08 - Notice of name or other designation of class of shares 11 September 2017
AP01 - Appointment of director 31 August 2017
AP01 - Appointment of director 31 August 2017
RESOLUTIONS - N/A 25 August 2017
AA - Annual Accounts 27 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 April 2017
RESOLUTIONS - N/A 10 March 2017
CS01 - N/A 16 February 2017
AP01 - Appointment of director 13 February 2017
AD01 - Change of registered office address 30 September 2016
AA - Annual Accounts 30 September 2016
TM01 - Termination of appointment of director 06 July 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 12 February 2015
NEWINC - New incorporation documents 03 February 2014
AA01 - Change of accounting reference date 03 February 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.