Tresgrove Properties Limited MICHELMERSH


Tresgrove Properties started in year 1980 as Private Limited Company with registration number 01533836. The Tresgrove Properties company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Michelmersh at Michelmersh House. Postal code: SO51 0NS.

The company has 2 directors, namely Patrick D., Evelyn D.. Of them, Evelyn D. has been with the company the longest, being appointed on 27 February 2009 and Patrick D. has been with the company for the least time - from 1 July 2013. At the moment 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.

Tresgrove Properties Limited Address / Contact

Office Address Michelmersh House
Town Michelmersh
Post code SO51 0NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01533836
Date of Incorporation Wed, 10th Dec 1980
Industry Development of building projects
End of financial Year 31st March
Company age 44 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Patrick D.

Position: Director

Appointed: 01 July 2013

Evelyn D.

Position: Director

Appointed: 27 February 2009

Steven G.

Position: Secretary

Appointed: 13 September 2010

Resigned: 01 July 2013

Gabrielle P.

Position: Director

Appointed: 27 February 2009

Resigned: 18 May 2010

Sara P.

Position: Director

Appointed: 27 February 2009

Resigned: 18 May 2010

Ann D.

Position: Secretary

Appointed: 29 February 2004

Resigned: 18 May 2010

Peter D.

Position: Director

Appointed: 30 September 1992

Resigned: 14 May 2010

David P.

Position: Director

Appointed: 30 September 1992

Resigned: 13 June 2010

People with significant control

The register of persons with significant control who own or have control over the company consists of 6 names. As BizStats identified, there is Jcd Capital Ltd from Michelmersh, United Kingdom. This PSC is categorised as "a limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Sigur Housing Ltd that put Romsey, England as the address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is James D., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jcd Capital Ltd

Michelmersh House Haccups Lane, Michelmersh, Hampshire, SO51 0NS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13620137
Notified on 19 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Sigur Housing Ltd

Michelmersh House Michelmersh, Romsey, England, SO51 0NS, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13280287
Notified on 19 February 2024
Nature of control: 25-50% voting rights
25-50% shares

James D.

Notified on 8 January 2024
Ceased on 19 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Joshua D.

Notified on 8 January 2024
Ceased on 19 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Patrick D.

Notified on 27 September 2016
Ceased on 8 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Evelyn D.

Notified on 27 September 2016
Ceased on 8 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets188 466148 725164 755370 441410 757412 938437 372508 947
Net Assets Liabilities45 88495017 99511 36516612613 763 
Other
Creditors143 795149 780148 283361 356412 015413 919424 478281 006
Fixed Assets   1 7351 301976732549
Net Current Assets Liabilities45 88495017 9959 630-1 135-85013 031 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 2132 0051 523545123131137150
Total Assets Less Current Liabilities  17 99511 36516612613 763 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 8th, August 2023
Free Download (5 pages)

Company search