About

Registered Number: 02012098
Date of Incorporation: 21/04/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: Betchworth House, 57-65 Station Road, Redhill, Surrey, RH1 1DL,

 

Based in Redhill, Tresco Estates Ltd was registered on 21 April 1986. There is only one director listed for the business at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLATTER, Julia Margaret N/A 19 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 14 January 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 02 October 2017
AD01 - Change of registered office address 31 July 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 05 December 2016
CH01 - Change of particulars for director 06 June 2016
CH01 - Change of particulars for director 13 May 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 12 October 2012
MG01 - Particulars of a mortgage or charge 03 May 2012
MG01 - Particulars of a mortgage or charge 03 May 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 05 October 2010
CH03 - Change of particulars for secretary 26 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 24 November 2009
AR01 - Annual Return 14 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 20 January 2007
288c - Notice of change of directors or secretaries or in their particulars 03 November 2006
363a - Annual Return 02 October 2006
RESOLUTIONS - N/A 10 August 2006
AA - Annual Accounts 09 January 2006
363a - Annual Return 15 November 2005
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
AA - Annual Accounts 31 January 2005
363a - Annual Return 04 November 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
AA - Annual Accounts 29 January 2004
363a - Annual Return 22 October 2003
AA - Annual Accounts 26 March 2003
395 - Particulars of a mortgage or charge 30 January 2003
363s - Annual Return 08 November 2002
395 - Particulars of a mortgage or charge 22 June 2002
395 - Particulars of a mortgage or charge 03 May 2002
395 - Particulars of a mortgage or charge 03 May 2002
395 - Particulars of a mortgage or charge 03 May 2002
395 - Particulars of a mortgage or charge 01 May 2002
287 - Change in situation or address of Registered Office 27 November 2001
AA - Annual Accounts 08 November 2001
363s - Annual Return 23 October 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 25 September 2000
395 - Particulars of a mortgage or charge 17 November 1999
AA - Annual Accounts 17 November 1999
363s - Annual Return 12 October 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 21 October 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 24 October 1997
AA - Annual Accounts 22 November 1996
363s - Annual Return 22 October 1996
AA - Annual Accounts 11 January 1996
363s - Annual Return 12 October 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 26 October 1994
363s - Annual Return 03 February 1994
AA - Annual Accounts 31 October 1993
AA - Annual Accounts 21 April 1993
363s - Annual Return 12 January 1993
AA - Annual Accounts 01 June 1992
363s - Annual Return 16 January 1992
AA - Annual Accounts 03 June 1991
363a - Annual Return 05 April 1991
AA - Annual Accounts 03 April 1990
363 - Annual Return 03 April 1990
AA - Annual Accounts 08 March 1989
363 - Annual Return 08 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 May 1988
AA - Annual Accounts 31 March 1988
363 - Annual Return 31 March 1988
288 - N/A 28 April 1986
NEWINC - New incorporation documents 21 April 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 01 May 2012 Outstanding

N/A

Mortgage deed 01 May 2012 Outstanding

N/A

Mortgage deed 20 January 2003 Fully Satisfied

N/A

Mortgage deed 14 June 2002 Fully Satisfied

N/A

Mortgage deed 01 May 2002 Outstanding

N/A

Mortgage deed 01 May 2002 Outstanding

N/A

Mortgage deed 01 May 2002 Outstanding

N/A

Mortgage deed 30 April 2002 Outstanding

N/A

Conveyance 29 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.