About

Registered Number: 05015070
Date of Incorporation: 14/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Holden Farm, Roud, Ventnor, Isle Of Wight, PO38 3LH,

 

Founded in 2004, Tresslewood Ltd have registered office in Isle Of Wight, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There is one director listed as Flux, Patricia Mary for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FLUX, Patricia Mary 15 January 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
AD01 - Change of registered office address 05 May 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 14 January 2019
CH01 - Change of particulars for director 08 January 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 14 December 2017
AD01 - Change of registered office address 18 September 2017
AD01 - Change of registered office address 18 September 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 30 December 2011
AD01 - Change of registered office address 04 August 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 22 December 2010
AD01 - Change of registered office address 29 April 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 10 January 2010
287 - Change in situation or address of Registered Office 29 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 06 February 2008
363a - Annual Return 16 January 2008
287 - Change in situation or address of Registered Office 16 January 2008
395 - Particulars of a mortgage or charge 21 August 2007
395 - Particulars of a mortgage or charge 31 May 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
363a - Annual Return 02 March 2006
AA - Annual Accounts 21 November 2005
395 - Particulars of a mortgage or charge 22 August 2005
363s - Annual Return 25 January 2005
225 - Change of Accounting Reference Date 16 November 2004
287 - Change in situation or address of Registered Office 10 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
287 - Change in situation or address of Registered Office 20 January 2004
NEWINC - New incorporation documents 14 January 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 August 2007 Outstanding

N/A

Legal charge 17 May 2007 Outstanding

N/A

Debenture 12 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.