Treecharm Limited BRISTOL


Founded in 1985, Treecharm, classified under reg no. 01885563 is an active company. Currently registered at 6 Cabot House Sibland Way BS35 2ED, Bristol the company has been in the business for thirty nine years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2023.

At present there are 6 directors in the the company, namely Megan E., Ian P. and Frederick W. and others. In addition one secretary - Neil Y. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Stanley H. who worked with the the company until 27 February 2009.

Treecharm Limited Address / Contact

Office Address 6 Cabot House Sibland Way
Office Address2 Thornbury
Town Bristol
Post code BS35 2ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 01885563
Date of Incorporation Wed, 13th Feb 1985
Industry Residents property management
End of financial Year 30th April
Company age 39 years old
Account next due date Fri, 31st Jan 2025 (270 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Megan E.

Position: Director

Appointed: 19 October 2023

Ian P.

Position: Director

Appointed: 19 October 2023

Frederick W.

Position: Director

Appointed: 16 September 2016

Mark W.

Position: Director

Appointed: 12 July 2013

Neil Y.

Position: Director

Appointed: 19 September 2011

Neil Y.

Position: Secretary

Appointed: 31 July 2009

Paul A.

Position: Director

Appointed: 23 July 1999

Stanley H.

Position: Secretary

Resigned: 27 February 2009

Stephen F.

Position: Director

Appointed: 06 August 2010

Resigned: 20 July 2023

Katherine E.

Position: Director

Appointed: 23 July 2010

Resigned: 12 July 2013

Louise A.

Position: Director

Appointed: 31 July 2009

Resigned: 23 July 2010

Stephen C.

Position: Director

Appointed: 31 July 2009

Resigned: 30 April 2010

Stephen F.

Position: Secretary

Appointed: 27 February 2009

Resigned: 01 August 2009

David F.

Position: Director

Appointed: 30 September 1993

Resigned: 15 April 1999

Harold B.

Position: Director

Appointed: 30 September 1991

Resigned: 26 August 1993

Stanley H.

Position: Director

Appointed: 30 September 1991

Resigned: 02 September 2011

Stephen F.

Position: Director

Appointed: 30 September 1991

Resigned: 01 August 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets13 02218 60120 94727 59528 255
Net Assets Liabilities38 08743 66646 01252 66053 320
Other
Creditors250250250250250
Fixed Assets25 31525 31525 31525 31525 315
Net Current Assets Liabilities12 77218 35120 69727 34528 005
Total Assets Less Current Liabilities38 08743 66646 01252 66053 320

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on April 30, 2023
filed on: 25th, October 2023
Free Download (3 pages)

Company search