Trelawn Properties Limited HALSTEAD


Trelawn Properties started in year 1992 as Private Limited Company with registration number 02754565. The Trelawn Properties company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Halstead at 7 Bridge Street. Postal code: CO9 1HU.

Currently there are 2 directors in the the company, namely Louisa P. and Merrick A.. In addition one secretary - Lynn G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Trelawn Properties Limited Address / Contact

Office Address 7 Bridge Street
Town Halstead
Post code CO9 1HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02754565
Date of Incorporation Fri, 9th Oct 1992
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 32 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 Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Louisa P.

Position: Director

Appointed: 25 May 2021

Lynn G.

Position: Secretary

Appointed: 01 December 2020

Merrick A.

Position: Director

Appointed: 21 September 2016

Kenny B.

Position: Director

Appointed: 21 September 2016

Resigned: 24 May 2021

Keith P.

Position: Secretary

Appointed: 21 September 2016

Resigned: 01 December 2020

Gemma B.

Position: Secretary

Appointed: 29 July 2010

Resigned: 01 July 2011

Gemma B.

Position: Director

Appointed: 20 August 2009

Resigned: 13 December 2012

Samantha M.

Position: Director

Appointed: 01 August 2009

Resigned: 16 October 2013

Hayley W.

Position: Director

Appointed: 10 January 2008

Resigned: 31 March 2010

Nicola T.

Position: Director

Appointed: 14 February 2003

Resigned: 23 August 2007

Claire S.

Position: Director

Appointed: 14 February 2003

Resigned: 26 September 2006

Victor B.

Position: Secretary

Appointed: 10 April 2000

Resigned: 14 February 2003

Victor B.

Position: Director

Appointed: 10 March 1999

Resigned: 14 February 2003

Martin C.

Position: Secretary

Appointed: 10 March 1999

Resigned: 29 July 2010

Martin C.

Position: Director

Appointed: 10 March 1999

Resigned: 21 September 2016

Derek P.

Position: Director

Appointed: 28 August 1998

Resigned: 01 August 2011

Alison F.

Position: Secretary

Appointed: 28 August 1998

Resigned: 10 April 2000

Doris B.

Position: Director

Appointed: 09 October 1992

Resigned: 31 March 1997

Gavin P.

Position: Director

Appointed: 09 October 1992

Resigned: 28 August 1998

Gavin P.

Position: Secretary

Appointed: 09 October 1992

Resigned: 28 August 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 1992

Resigned: 09 October 1992

Matthew I.

Position: Director

Appointed: 09 October 1992

Resigned: 01 February 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets9 42111 0516 7919 334
Net Assets Liabilities6 6726 6726 6726 672
Other
Creditors5 1496 7792 5195 062
Fixed Assets2 4002 4002 4002 400
Net Current Assets Liabilities4 2724 2724 2724 272
Total Assets Less Current Liabilities6 6726 6726 6726 672

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 6th, July 2023
Free Download (3 pages)

Company search

Advertisements