Treetops Limited LONDON


Founded in 1996, Treetops, classified under reg no. 03292287 is an active company. Currently registered at 46 Park Avenue N22 7EX, London the company has been in the business for twenty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Ruth F., Kirsty J. and Adrienne B.. In addition one secretary - Adrienne B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Treetops Limited Address / Contact

Office Address 46 Park Avenue
Town London
Post code N22 7EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03292287
Date of Incorporation Fri, 13th Dec 1996
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Ruth F.

Position: Director

Appointed: 22 May 2013

Adrienne B.

Position: Secretary

Appointed: 29 April 2012

Kirsty J.

Position: Director

Appointed: 10 June 2011

Adrienne B.

Position: Director

Appointed: 10 June 2011

Mike S.

Position: Director

Appointed: 12 March 2007

Resigned: 15 June 2012

Nicola C.

Position: Secretary

Appointed: 12 March 2007

Resigned: 29 April 2012

Elizabeth F.

Position: Secretary

Appointed: 11 January 2006

Resigned: 27 March 2007

Beverly D.

Position: Director

Appointed: 09 November 2005

Resigned: 10 June 2011

Elizabeth F.

Position: Director

Appointed: 09 October 2003

Resigned: 31 May 2013

Cary P.

Position: Secretary

Appointed: 24 July 2001

Resigned: 11 January 2006

Geoffrey C.

Position: Director

Appointed: 04 July 2001

Resigned: 25 March 2004

Cary P.

Position: Director

Appointed: 24 May 2000

Resigned: 11 January 2006

Christopher C.

Position: Director

Appointed: 12 May 1999

Resigned: 09 November 2005

David B.

Position: Director

Appointed: 20 July 1998

Resigned: 10 May 1999

Danuta R.

Position: Secretary

Appointed: 13 December 1996

Resigned: 11 July 2001

Adrienne B.

Position: Director

Appointed: 13 December 1996

Resigned: 23 May 2000

Ian R.

Position: Director

Appointed: 13 December 1996

Resigned: 19 July 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 December 1996

Resigned: 13 December 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets19 44811 6529 30012 4704 1258 38513 895
Net Assets Liabilities18 93011 1348 78211 9523 6077 86712 897
Other
Creditors5265265265265265261 006
Fixed Assets8888888
Net Current Assets Liabilities18 92211 1268 77411 9443 5998 38513 895
Total Assets Less Current Liabilities18 93011 1348 78211 9523 6077 86713 903

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 20th, September 2023
Free Download (3 pages)

Company search

Advertisements