Tregolls Manor Homes Limited TRURO


Tregolls Manor Homes started in year 1992 as Private Limited Company with registration number 02738170. The Tregolls Manor Homes company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Truro at Tregolls Manor. Postal code: TR1 1XQ.

The firm has one director. Fausto C., appointed on 16 October 1992. There are currently no secretaries appointed. As of 27 April 2024, there were 2 ex directors - Enrico C., Houshang B. and others listed below. There were no ex secretaries.

Tregolls Manor Homes Limited Address / Contact

Office Address Tregolls Manor
Office Address2 Tregolls Road
Town Truro
Post code TR1 1XQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02738170
Date of Incorporation Fri, 7th Aug 1992
Industry Residential care activities for the elderly and disabled
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Fausto C.

Position: Director

Appointed: 16 October 1992

Enrico C.

Position: Director

Appointed: 05 March 1999

Resigned: 23 May 2001

Houshang B.

Position: Director

Appointed: 15 April 1996

Resigned: 23 May 2001

Roxburghe House Registrars Limited

Position: Corporate Secretary

Appointed: 16 October 1992

Resigned: 22 September 2020

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 August 1992

Resigned: 16 October 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 August 1992

Resigned: 16 October 1992

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats identified, there is Fereshteh Y. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Fausto C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Houshang B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Fereshteh Y.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Fausto C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Houshang B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth104 682112 291110 747124 699122 595       
Balance Sheet
Cash Bank In Hand28 98527 73346 90546 01244 240       
Cash Bank On Hand    44 24085 18442 66870 00769 543105 741121 57678 808
Current Assets151 764148 982169 587207 130196 792215 911152 127127 731106 018132 073161 479135 139
Debtors120 779119 249120 682159 118150 552128 727107 45955 72434 47524 33237 90354 331
Net Assets Liabilities    122 595123 79485 09347 98323 98764 61396 84429 384
Net Assets Liabilities Including Pension Asset Liability104 682112 291110 747124 699122 595       
Other Debtors    85 07489 86973 46810 6963 1255 6936 3896 995
Property Plant Equipment    39 40842 15166 85463 74864 83254 78954 90340 295
Stocks Inventory2 0002 0002 0002 0002 000       
Tangible Fixed Assets46 26473 18661 17550 83339 408       
Total Inventories    2 0002 0002 0002 0002 0002 0002 0002 000
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve104 680112 289110 745124 697122 593       
Shareholder Funds104 682112 291110 747124 699122 595       
Other
Accumulated Depreciation Impairment Property Plant Equipment    281 271289 354305 128320 170336 173353 173370 877388 935
Average Number Employees During Period    3129303132292728
Creditors    113 605133 255126 905136 347139 423116 228113 098142 033
Creditors Due After One Year 20 70513 1765 647        
Creditors Due Within One Year93 34689 172106 707127 617113 605       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     8 197      
Disposals Property Plant Equipment     8 199      
Finance Lease Liabilities Present Value Total    5 647       
Increase From Depreciation Charge For Year Property Plant Equipment     16 28015 77415 04216 00317 00017 70418 058
Net Current Assets Liabilities58 41859 81062 88079 51383 18782 65625 222-8 616-33 40515 84548 381-6 894
Number Shares Allotted 2222       
Other Creditors    49 68463 55571 41862 04868 60952 24843 29962 914
Other Taxation Social Security Payable    43 39642 21733 34550 55151 67052 61845 99659 541
Par Value Share 1111       
Property Plant Equipment Gross Cost    320 679331 505371 982383 918401 005407 962425 780429 230
Provisions For Liabilities Balance Sheet Subtotal     1 0136 9837 1497 4406 0216 4404 017
Provisions For Liabilities Charges  132         
Secured Debts 28 23420 70513 1765 647       
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions 37 5634 9217 2946 179       
Tangible Fixed Assets Cost Or Valuation280 172302 285307 206314 500320 679       
Tangible Fixed Assets Depreciation233 908229 099246 031263 667281 271       
Tangible Fixed Assets Depreciation Charged In Period 10 64016 93217 63617 604       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 15 449          
Tangible Fixed Assets Disposals 15 450          
Total Additions Including From Business Combinations Property Plant Equipment     19 02540 47711 93617 0876 95717 8183 450
Total Assets Less Current Liabilities104 682132 996124 055130 346122 595124 80792 07655 13231 42770 634103 28433 401
Trade Creditors Trade Payables    14 87827 48322 14223 74819 14411 36223 80319 578
Trade Debtors Trade Receivables    65 47838 85833 99145 02831 35018 63931 51447 336

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 30th, May 2023
Free Download (9 pages)

Company search

Advertisements