Tregenna Close Limited SOUTHGATE


Founded in 2003, Tregenna Close, classified under reg no. 04692794 is an active company. Currently registered at 135 Bramley Road N14 4UT, Southgate the company has been in the business for twenty one years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 2003/09/04 Tregenna Close Limited is no longer carrying the name Cc2 Management Company.

Currently there are 5 directors in the the firm, namely Natalia L., Mario M. and Roger G. and others. In addition one secretary - Roger G. - is with the company. As of 19 April 2024, there were 21 ex directors - Hannah N., Paula M. and others listed below. There were no ex secretaries.

Tregenna Close Limited Address / Contact

Office Address 135 Bramley Road
Office Address2 Oakwood
Town Southgate
Post code N14 4UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04692794
Date of Incorporation Tue, 11th Mar 2003
Industry Residents property management
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Natalia L.

Position: Director

Appointed: 29 June 2023

Mario M.

Position: Director

Appointed: 29 June 2023

Roger G.

Position: Director

Appointed: 11 September 2003

Roger G.

Position: Secretary

Appointed: 11 September 2003

Kaneyalall H.

Position: Director

Appointed: 11 September 2003

Paul P.

Position: Director

Appointed: 11 September 2003

Hannah N.

Position: Director

Appointed: 02 October 2018

Resigned: 22 November 2022

Paula M.

Position: Director

Appointed: 06 September 2016

Resigned: 17 August 2020

Alexandros A.

Position: Director

Appointed: 28 January 2011

Resigned: 06 September 2016

Freda M.

Position: Director

Appointed: 17 February 2004

Resigned: 06 September 2016

Alma G.

Position: Director

Appointed: 17 February 2004

Resigned: 22 November 2022

Anthony M.

Position: Director

Appointed: 17 February 2004

Resigned: 25 January 2007

Cecilia S.

Position: Director

Appointed: 17 February 2004

Resigned: 16 January 2013

Gwen C.

Position: Director

Appointed: 28 September 2003

Resigned: 16 November 2004

Yiannakis C.

Position: Director

Appointed: 11 September 2003

Resigned: 19 September 2007

Robert Y.

Position: Director

Appointed: 11 September 2003

Resigned: 17 January 2005

Ioannis P.

Position: Director

Appointed: 11 September 2003

Resigned: 10 December 2007

Elizabeth B.

Position: Director

Appointed: 11 September 2003

Resigned: 18 October 2008

Peter D.

Position: Director

Appointed: 11 September 2003

Resigned: 19 January 2007

Joan F.

Position: Director

Appointed: 11 September 2003

Resigned: 28 January 2011

Noel H.

Position: Director

Appointed: 11 September 2003

Resigned: 10 March 2006

Una M.

Position: Director

Appointed: 11 September 2003

Resigned: 01 March 2015

Rosanna P.

Position: Director

Appointed: 11 September 2003

Resigned: 20 March 2013

Sylvia R.

Position: Director

Appointed: 11 September 2003

Resigned: 08 April 2010

Geoffrey R.

Position: Director

Appointed: 11 September 2003

Resigned: 10 March 2006

Michael R.

Position: Director

Appointed: 11 September 2003

Resigned: 29 January 2008

Joan S.

Position: Director

Appointed: 11 September 2003

Resigned: 29 October 2014

Cc Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 11 March 2003

Resigned: 11 September 2003

Colcoy Limited

Position: Corporate Director

Appointed: 11 March 2003

Resigned: 11 September 2003

Company previous names

Cc2 Management Company September 4, 2003

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 Worth57 11357 11357 11357 113     
Balance Sheet
Cash Bank On Hand    17 1105 9258 5016 3865 942
Current Assets6 2396 1448 2428 75124 37216 72316 27518 32017 683
Debtors   8 7517 26210 7987 77411 93411 741
Other Debtors   8 7517 26210 7987 77411 93411 741
Property Plant Equipment   57 09157 09157 09157 09157 091 
Net Assets Liabilities Including Pension Asset Liability57 11357 11357 11357 113     
Reserves/Capital
Shareholder Funds57 11357 11357 11357 113     
Other
Creditors   8 72910 0513 6341 6332 022739
Net Current Assets Liabilities2222222214 32113 08914 64216 29816 944
Number Shares Issued Fully Paid    2222222222
Other Creditors   7 6078 8502 000   
Other Taxation Social Security Payable   1 1221 2011 6341 6332 022739
Par Value Share    11111
Property Plant Equipment Gross Cost   57 09157 09157 09157 09157 091 
Total Assets Less Current Liabilities57 11357 11357 11357 11371 41270 18071 73373 38974 035
Creditors Due Within One Year6 2176 1228 2208 729     
Fixed Assets57 09157 09157 09157 091     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, September 2023
Free Download (7 pages)

Company search

Advertisements