Treasbeare Residential Limited CHESHIRE


Treasbeare Residential Limited is a private limited company situated at Bridgemere House Chester Road, Preston Brook, Cheshire WA7 3BD. Its total net worth is valued to be around 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2020-10-21, this 4-year-old company is run by 2 directors.
Director Stephen M., appointed on 21 October 2020. Director William H., appointed on 21 October 2020.
The company is officially categorised as "buying and selling of own real estate" (Standard Industrial Classification code: 68100), "construction of domestic buildings" (Standard Industrial Classification: 41202). According to Companies House information there was a name change on 2023-05-15 and their previous name was Carden Group Limited.
The latest confirmation statement was sent on 2022-10-20 and the date for the subsequent filing is 2023-11-03. Furthermore, the accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.

Treasbeare Residential Limited Address / Contact

Office Address Bridgemere House Chester Road
Office Address2 Preston Brook
Town Cheshire
Post code WA7 3BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 12964612
Date of Incorporation Wed, 21st Oct 2020
Industry Buying and selling of own real estate
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 5 years old
Account next due date Tue, 31st Dec 2024 (137 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Stephen M.

Position: Director

Appointed: 21 October 2020

William H.

Position: Director

Appointed: 21 October 2020

Harry A.

Position: Director

Appointed: 21 October 2020

Resigned: 01 April 2025

Ashley L.

Position: Secretary

Appointed: 21 October 2020

Resigned: 15 May 2023

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats established, there is Stephen M. This PSC has significiant influence or control over this company,. Another one in the PSC register is Harry A. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is William H., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen M.

Notified on 21 October 2020
Nature of control: significiant influence or control

Harry A.

Notified on 21 October 2020
Nature of control: 25-50% voting rights
25-50% shares

William H.

Notified on 21 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Carden Group May 15, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand313 6091 065 0561 042 552
Current Assets11 970 31413 265 78217 763 109
Debtors22 3202 025 2664 723 667
Net Assets Liabilities-1 125 941-2 507 284-3 794 130
Other Debtors11 6252 021 738423 509
Property Plant Equipment 4 5233 289
Total Inventories11 634 38510 175 46011 996 890
Other
Audit Fees Expenses4 000  
Other Non-audit Services Fees1 200  
Accrued Liabilities 5 8612 000
Accumulated Depreciation Impairment Property Plant Equipment 4111 645
Administration Support Average Number Employees3  
Amounts Owed By Related Parties  4 300 158
Amounts Owed To Related Parties955  
Applicable Tax Rate19  
Average Number Employees During Period33 
Balances With Banks313 609  
Comprehensive Income Expense-1 225 940  
Consideration Received For Shares Issued In Period99 999  
Cost Sales5 159  
Creditors12 000 00013 500 00015 500 000
Financial Liabilities1 013 453  
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities-1 013 453  
Further Item Proceeds From Issuing Shares Other Equity Instruments Component Corresponding Total12 000 000  
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-1 096 255  
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables22 320  
Gain Loss In Cash Flows From Change In Inventories11 634 385  
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation313 609  
Increase From Depreciation Charge For Year Property Plant Equipment  1 234
Interest Expense On Preference Shares Classified As Debt1 013 453  
Interest Paid Classified As Operating Activities1 013 453  
Interest Payable Similar Charges Finance Costs1 013 453  
Issue Equity Instruments99 999  
Net Cash Flows From Used In Financing Activities11 086 546  
Net Cash Flows From Used In Operating Activities-10 772 937  
Net Cash Inflow Outflow From Operations Before Movements In Working Capital-212 487  
Net Current Assets Liabilities 10 988 19311 702 581
Nominal Value Allotted Share Capital99 999  
Number Shares Issued Fully Paid99 99999 99999 999
Operating Profit Loss-212 487  
Other Creditors 2 103 7055 888 467
Other Payables Accrued Expenses5 200  
Par Value Share1 1
Pension Costs Defined Contribution Plan1 321  
Prepayments10 6953 528 
Proceeds From Issuing Shares99 999  
Profit Loss-1 225 940  
Profit Loss On Ordinary Activities Before Tax-1 225 940  
Property Plant Equipment Gross Cost 4 9344 934
Redeemable Preference Shares Liability12 000 00013 500 00015 500 000
Redemption Value Redeemable Preference Shares1  
Revenue From Rendering Services5 159  
Social Security Costs17 025  
Staff Costs Employee Benefits Expense159 179  
Taxation Social Security Payable 34 284 
Tax Expense Credit Applicable Tax Rate-232 929  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss200 283  
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward32 646  
Total Assets Less Current Liabilities10 874 05910 992 71611 705 870
Total Borrowings12 000 00013 500 00015 500 000
Trade Creditors Trade Payables76 647133 739170 061
Turnover Revenue5 159  
Wages Salaries140 833  
Winding Up Value Redeemable Preference Shares12 000 000  
Work In Progress11 634 38510 175 46011 996 890
Company Contributions To Money Purchase Plans Directors1 321  
Director Remuneration133 333  
Number Directors Accruing Benefits Under Money Purchase Scheme1  

Company filings

Filing category
Accounts Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Director appointment termination date: 2025-04-01
filed on: 3rd, April 2025
Free Download (1 page)

Company search