Treetops Freehold Company Limited KINGSWOOD


Treetops Freehold Company started in year 2004 as Private Limited Company with registration number 05192428. The Treetops Freehold Company company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Kingswood at Paxton House. Postal code: KT20 6EJ.

The firm has 3 directors, namely Matthew J., Stephen H. and Victoria S.. Of them, Victoria S. has been with the company the longest, being appointed on 12 March 2009 and Matthew J. has been with the company for the least time - from 22 February 2017. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ian R. who worked with the the firm until 8 November 2006.

Treetops Freehold Company Limited Address / Contact

Office Address Paxton House
Office Address2 Waterhouse Lane
Town Kingswood
Post code KT20 6EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05192428
Date of Incorporation Thu, 29th Jul 2004
Industry Residents property management
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Matthew J.

Position: Director

Appointed: 22 February 2017

Stephen H.

Position: Director

Appointed: 30 April 2014

Victoria S.

Position: Director

Appointed: 12 March 2009

Heritage Management Limited

Position: Corporate Secretary

Appointed: 08 November 2006

Gemma N.

Position: Director

Appointed: 22 February 2017

Resigned: 05 September 2022

Matthew J.

Position: Director

Appointed: 06 April 2016

Resigned: 14 December 2016

Christopher A.

Position: Director

Appointed: 06 March 2008

Resigned: 12 August 2014

David M.

Position: Director

Appointed: 08 November 2006

Resigned: 27 March 2018

John F.

Position: Director

Appointed: 08 November 2006

Resigned: 22 February 2017

Ian R.

Position: Secretary

Appointed: 21 January 2005

Resigned: 08 November 2006

Barbara W.

Position: Director

Appointed: 29 July 2004

Resigned: 19 May 2017

Aldbury Directors Limited

Position: Corporate Nominee Director

Appointed: 29 July 2004

Resigned: 29 July 2004

Aileen P.

Position: Director

Appointed: 29 July 2004

Resigned: 29 March 2021

Aldbury Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 July 2004

Resigned: 21 January 2005

Anthony W.

Position: Director

Appointed: 29 July 2004

Resigned: 18 September 2019

Ian R.

Position: Director

Appointed: 29 July 2004

Resigned: 08 November 2006

Alison M.

Position: Director

Appointed: 29 July 2004

Resigned: 22 September 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets36 65934 60233 606
Net Assets Liabilities28 90227 74526 539
Other
Creditors2 5741 6741 884
Fixed Assets119 468119 468119 468
Net Current Assets Liabilities34 08532 92831 722
Total Assets Less Current Liabilities153 553152 396151 190

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 24th, October 2023
Free Download (3 pages)

Company search

Advertisements