You are here: bizstats.co.uk > a-z index > T list > TH list

Thcp (trelyon) Ltd ST IVES


Thcp (trelyon) started in year 2014 as Private Limited Company with registration number 09328433. The Thcp (trelyon) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in St Ives at Endeavour Wheal Speed Road. Postal code: TR26 2QG. Since 23rd November 2021 Thcp (trelyon) Ltd is no longer carrying the name Thcp.

The firm has 2 directors, namely Jeremy H., Victoria H.. Of them, Jeremy H., Victoria H. have been with the company the longest, being appointed on 26 November 2014. As of 24 April 2024, there were 2 ex directors - Penelope L., Daniel W. and others listed below. There were no ex secretaries.

Thcp (trelyon) Ltd Address / Contact

Office Address Endeavour Wheal Speed Road
Office Address2 Carbis Bay
Town St Ives
Post code TR26 2QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09328433
Date of Incorporation Wed, 26th Nov 2014
Industry Residents property management
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Jeremy H.

Position: Director

Appointed: 26 November 2014

Victoria H.

Position: Director

Appointed: 26 November 2014

Penelope L.

Position: Director

Appointed: 26 November 2014

Resigned: 10 July 2017

Daniel W.

Position: Director

Appointed: 26 November 2014

Resigned: 10 July 2017

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we researched, there is Jeremy H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Daniel W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jeremy H.

Notified on 10 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel W.

Notified on 6 April 2016
Ceased on 10 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Thcp November 23, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100100100      
Balance Sheet
Cash Bank On Hand  2 6756 8917 2379 43811 31413 80218 379
Current Assets  2 8848 6787 3519 52312 03514 33018 855
Debtors  2091 78711485721528476
Other Debtors   1 787     
Property Plant Equipment  1111111
Tangible Fixed Assets1        
Cash Bank In Hand100100100      
Net Assets Liabilities Including Pension Asset Liability100100100      
Reserves/Capital
Shareholder Funds100100100      
Other
Accrued Liabilities Deferred Income  3126003603966824502 891
Average Number Employees During Period   222222
Creditors  3122 9747459371 2341 4313 856
Creditors Due Within One Year1        
Net Current Assets Liabilities-1 2 5725 7046 6068 58610 80112 89914 999
Prepayments Accrued Income  200   78  
Property Plant Equipment Gross Cost  111111 
Tangible Fixed Assets Additions1        
Tangible Fixed Assets Cost Or Valuation1        
Total Assets Less Current Liabilities  2 5735 7056 6078 58710 80212 90015 000
Trade Debtors Trade Receivables    11485643528476
Trade Creditors Trade Payables       1 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 30th November 2023
filed on: 11th, December 2023
Free Download (4 pages)

Company search