Treleavan House Management Limited LIVERPOOL


Treleavan House Management started in year 1999 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03710359. The Treleavan House Management company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Liverpool at Station Works Byron Road. Postal code: L23 8TH.

The company has 3 directors, namely Paula H., John P. and Jacqueline K.. Of them, Jacqueline K. has been with the company the longest, being appointed on 9 February 1999 and Paula H. has been with the company for the least time - from 27 August 2012. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - R.e.a.l. Administration Limited who worked with the the company until 1 September 2000.

Treleavan House Management Limited Address / Contact

Office Address Station Works Byron Road
Office Address2 Crosby
Town Liverpool
Post code L23 8TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03710359
Date of Incorporation Tue, 9th Feb 1999
Industry Residents property management
End of financial Year 30th April
Company age 25 years old
Account next due date Fri, 31st Jan 2025 (282 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Paula H.

Position: Director

Appointed: 27 August 2012

John P.

Position: Director

Appointed: 08 November 2001

Blundellsands Properties Limited

Position: Corporate Secretary

Appointed: 01 September 2000

Jacqueline K.

Position: Director

Appointed: 09 February 1999

Keith R.

Position: Director

Appointed: 11 November 2002

Resigned: 07 October 2021

Lesley M.

Position: Director

Appointed: 08 November 2001

Resigned: 21 June 2002

June N.

Position: Director

Appointed: 20 June 1999

Resigned: 17 March 2001

Beryl H.

Position: Director

Appointed: 09 February 1999

Resigned: 31 December 1999

Julie A.

Position: Director

Appointed: 09 February 1999

Resigned: 19 December 2003

Vincent M.

Position: Director

Appointed: 09 February 1999

Resigned: 26 December 2008

R.e.a.l. Administration Limited

Position: Secretary

Appointed: 09 February 1999

Resigned: 01 September 2000

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Harry H. This PSC has 25-50% voting rights.

Harry H.

Notified on 20 September 2021
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth4 5454 545       
Balance Sheet
Current Assets4 3285 2621 1333 4035 9435 12810 36815 13614 218
Net Assets Liabilities    4 991 6 6504 8654 865
Net Assets Liabilities Including Pension Asset Liability4 5454 545       
Reserves/Capital
Shareholder Funds4 5454 545       
Other
Creditors  2 5315 5653 2217 5056 14711 69410 798
Fixed Assets764764764764764764764764764
Net Current Assets Liabilities3 7813 781-7647644 2277646 1564 1014 101
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5575966341 3981 5051 6131 665659681
Total Assets Less Current Liabilities4 5454 545  4 991 6 6504 8654 865
Creditors Due Within One Year1 1042 0772 531      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 24th, August 2023
Free Download (3 pages)

Company search

Advertisements