Tremayne Development Limited is a private limited company registered at Richard J Smith & Co, 53 Fore Street, Ivybridge PL21 9AE. Its total net worth is valued to be roughly 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2021-03-31, this 3-year-old company is run by 5 directors. Director Jamie C., appointed on 31 March 2021. Director Emma K., appointed on 31 March 2021. Director Michael K., appointed on 31 March 2021. The company is officially categorised as "development of building projects" (SIC code: 41100). The last confirmation statement was sent on 2023-03-31 and the due date for the next filing is 2024-04-14. Moreover, the accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.
Tremayne Development Limited Address / Contact
Office Address
Richard J Smith & Co
Office Address2
53 Fore Street
Town
Ivybridge
Post code
PL21 9AE
Country of origin
United Kingdom
Company Information / Profile
Registration Number
13305458
Date of Incorporation
Wed, 31st Mar 2021
Industry
Development of building projects
End of financial Year
31st March
Company age
3 years old
Account next due date
Tue, 31st Dec 2024 (251 days left)
Account last made up date
Fri, 31st Mar 2023
Next confirmation statement due date
Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated
Fri, 31st Mar 2023
Company staff
Jamie C.
Position: Director
Appointed: 31 March 2021
Emma K.
Position: Director
Appointed: 31 March 2021
Michael K.
Position: Director
Appointed: 31 March 2021
Stephanie K.
Position: Director
Appointed: 31 March 2021
Stephen K.
Position: Director
Appointed: 31 March 2021
People with significant control
Michael K.
Notified on
31 March 2021
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2022-03-31
2023-03-31
Balance Sheet
Cash Bank On Hand
14 233
783 307
Current Assets
886 605
795 239
Debtors
7 023
11 932
Net Assets Liabilities
-27 702
415 863
Other Debtors
7 023
11 932
Total Inventories
865 349
Other
Average Number Employees During Period
6
5
Balances Amounts Owed To Related Parties
511 783
276 288
Corporation Tax Payable
97 552
Creditors
397 645
379 376
Net Current Assets Liabilities
369 943
415 863
Number Shares Issued Fully Paid
120
120
Other Creditors
397 645
281 415
Other Taxation Social Security Payable
1 616
-20
Trade Creditors Trade Payables
790
429
Company filings
Filing category
Accounts
Address
Confirmation statement
Incorporation
Mortgage
Persons with significant control
Type
Category
Free download
AD01
Address change date: 2023/08/07. New Address: Richard J Smith & Co 53 Fore Street Ivybridge Devon PL21 9AE. Previous address: Cardrew House Cardrew Industrial Estate Redruth TR15 1SP United Kingdom
filed on: 7th, August 2023
address
Free Download
(2 pages)
Type
Category
Free download
AD01
Address change date: 2023/08/07. New Address: Richard J Smith & Co 53 Fore Street Ivybridge Devon PL21 9AE. Previous address: Cardrew House Cardrew Industrial Estate Redruth TR15 1SP United Kingdom
filed on: 7th, August 2023
address
Free Download
(2 pages)
AA
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, June 2023
accounts
Free Download
(8 pages)
CS01
Confirmation statement with no updates 2023/03/31
filed on: 6th, April 2023
confirmation statement
Free Download
(3 pages)
MR04
Charge 133054580001 satisfaction in full.
filed on: 23rd, February 2023
mortgage
Free Download
(1 page)
MR04
Charge 133054580002 satisfaction in full.
filed on: 23rd, February 2023
mortgage
Free Download
(1 page)
AA
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 28th, December 2022
accounts
Free Download
(7 pages)
MR01
Registration of charge 133054580002, created on 2022/12/22
filed on: 23rd, December 2022
mortgage
Free Download
(10 pages)
CS01
Confirmation statement with no updates 2022/03/31
filed on: 8th, April 2022
confirmation statement
Free Download
(3 pages)
MR01
Registration of charge 133054580001, created on 2021/07/14
filed on: 20th, July 2021
mortgage
Free Download
(20 pages)
PSC01
Notification of a person with significant control 2021/03/31
filed on: 22nd, April 2021
persons with significant control
Free Download
(2 pages)
PSC09
Withdrawal of a person with significant control statement 2021/04/22
filed on: 22nd, April 2021
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.