About

Registered Number: 07478999
Date of Incorporation: 29/12/2010 (13 years and 4 months ago)
Company Status: Active
Registered Address: Garth Angharad, Penmaenpool, Dolgellau, Gwynedd, LL40 1YF

 

Treherne Properties Ltd was established in 2010, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of Treherne Properties Ltd are Roach, Michael Joseph, Pigden, Mark, Royce, Dianne Jayne, Searby, John Colin, Webb, David Henry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROACH, Michael Joseph 12 September 2016 - 1
PIGDEN, Mark 29 December 2010 20 May 2014 1
ROYCE, Dianne Jayne 20 May 2014 14 October 2016 1
SEARBY, John Colin 18 August 2011 04 June 2014 1
WEBB, David Henry 31 August 2011 07 July 2014 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 02 June 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 24 October 2016
CH01 - Change of particulars for director 18 October 2016
TM01 - Termination of appointment of director 18 October 2016
AP01 - Appointment of director 11 October 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 10 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2015
MR01 - N/A 08 October 2014
MR01 - N/A 08 October 2014
MR01 - N/A 08 October 2014
MR01 - N/A 08 October 2014
MR01 - N/A 08 October 2014
MR04 - N/A 02 October 2014
MR04 - N/A 02 October 2014
MR04 - N/A 02 October 2014
MR04 - N/A 02 October 2014
MR04 - N/A 02 October 2014
MR01 - N/A 29 September 2014
TM01 - Termination of appointment of director 07 July 2014
AA - Annual Accounts 07 July 2014
CH01 - Change of particulars for director 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
AP01 - Appointment of director 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
AR01 - Annual Return 15 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 19 January 2012
CH01 - Change of particulars for director 19 January 2012
MG01 - Particulars of a mortgage or charge 15 October 2011
MG01 - Particulars of a mortgage or charge 15 October 2011
MG01 - Particulars of a mortgage or charge 15 October 2011
MG01 - Particulars of a mortgage or charge 15 October 2011
MG01 - Particulars of a mortgage or charge 05 October 2011
AA01 - Change of accounting reference date 30 September 2011
AP01 - Appointment of director 07 September 2011
AP01 - Appointment of director 30 August 2011
CERTNM - Change of name certificate 24 March 2011
CONNOT - N/A 24 March 2011
NEWINC - New incorporation documents 29 December 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 September 2014 Outstanding

N/A

A registered charge 29 September 2014 Outstanding

N/A

A registered charge 29 September 2014 Outstanding

N/A

A registered charge 29 September 2014 Outstanding

N/A

A registered charge 29 September 2014 Outstanding

N/A

A registered charge 29 September 2014 Outstanding

N/A

Legal charge 30 September 2011 Fully Satisfied

N/A

Legal charge 30 September 2011 Fully Satisfied

N/A

Legal charge 30 September 2011 Fully Satisfied

N/A

Legal charge 30 September 2011 Fully Satisfied

N/A

Guarantee & debenture 29 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.