About

Registered Number: 07060599
Date of Incorporation: 29/10/2009 (15 years and 5 months ago)
Company Status: Active
Registered Address: St Matthews, Shaftesbury Drive, Burntwood, WS7 9QP,

 

Established in 2009, Treetops Sutton Ltd have registered office in Burntwood, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed as Wilson, Clare Elizabeth, Nexus Management Services Ltd, Tlt Secretaries Ltd for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILSON, Clare Elizabeth 09 January 2012 02 May 2017 1
NEXUS MANAGEMENT SERVICES LTD 02 February 2010 09 January 2012 1
TLT SECRETARIES LTD 29 October 2009 02 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 06 August 2019
RESOLUTIONS - N/A 26 June 2019
RESOLUTIONS - N/A 11 June 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 June 2019
CAP-SS - N/A 11 June 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 01 November 2017
AP01 - Appointment of director 17 October 2017
TM01 - Termination of appointment of director 05 October 2017
AUD - Auditor's letter of resignation 27 September 2017
AUD - Auditor's letter of resignation 14 September 2017
TM01 - Termination of appointment of director 24 July 2017
AP01 - Appointment of director 03 May 2017
AP01 - Appointment of director 03 May 2017
TM02 - Termination of appointment of secretary 03 May 2017
AP01 - Appointment of director 03 May 2017
AD01 - Change of registered office address 03 May 2017
AA01 - Change of accounting reference date 18 April 2017
MR04 - N/A 12 April 2017
MR04 - N/A 12 April 2017
AA - Annual Accounts 15 February 2017
CS01 - N/A 30 November 2016
MR01 - N/A 08 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 29 October 2013
AUD - Auditor's letter of resignation 16 July 2013
AUD - Auditor's letter of resignation 15 July 2013
AP01 - Appointment of director 05 July 2013
TM01 - Termination of appointment of director 20 May 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 02 November 2012
AA03 - Notice of resolution removing auditors 09 October 2012
TM01 - Termination of appointment of director 02 October 2012
AUD - Auditor's letter of resignation 19 September 2012
RESOLUTIONS - N/A 23 April 2012
AA - Annual Accounts 18 April 2012
RESOLUTIONS - N/A 14 March 2012
MEM/ARTS - N/A 14 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2012
MG01 - Particulars of a mortgage or charge 07 March 2012
TM02 - Termination of appointment of secretary 11 January 2012
AD01 - Change of registered office address 11 January 2012
AP03 - Appointment of secretary 11 January 2012
CH01 - Change of particulars for director 10 January 2012
CH01 - Change of particulars for director 09 January 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 11 November 2010
CH04 - Change of particulars for corporate secretary 11 November 2010
AP04 - Appointment of corporate secretary 02 February 2010
AP01 - Appointment of director 02 February 2010
TM02 - Termination of appointment of secretary 02 February 2010
CH04 - Change of particulars for corporate secretary 02 February 2010
CH04 - Change of particulars for corporate secretary 28 January 2010
AD01 - Change of registered office address 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA01 - Change of accounting reference date 28 January 2010
CH01 - Change of particulars for director 28 January 2010
MG01 - Particulars of a mortgage or charge 26 November 2009
NEWINC - New incorporation documents 29 October 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2016 Fully Satisfied

N/A

Guarantee and debenture 01 March 2012 Fully Satisfied

N/A

Debenture 20 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.