Treston Management Company Limited TOPSHAM


Founded in 2008, Treston Management Company, classified under reg no. 06543500 is an active company. Currently registered at 2 Clyst Works EX3 0DB, Topsham the company has been in the business for sixteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has one director. Michael S., appointed on 18 December 2015. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Treston Management Company Limited Address / Contact

Office Address 2 Clyst Works
Office Address2 Clyst Road
Town Topsham
Post code EX3 0DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06543500
Date of Incorporation Tue, 25th Mar 2008
Industry Residents property management
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Michael S.

Position: Director

Appointed: 18 December 2015

Robert F.

Position: Director

Appointed: 23 April 2015

Resigned: 21 December 2015

Tony G.

Position: Director

Appointed: 24 May 2012

Resigned: 23 April 2015

Chace Legal Limited

Position: Corporate Secretary

Appointed: 08 August 2011

Resigned: 30 November 2012

Andrew H.

Position: Director

Appointed: 06 January 2011

Resigned: 24 May 2012

Qube 2 Limited

Position: Corporate Secretary

Appointed: 06 January 2011

Resigned: 08 August 2011

Zoe S.

Position: Director

Appointed: 25 March 2010

Resigned: 06 January 2011

Jeremy B.

Position: Director

Appointed: 26 March 2008

Resigned: 25 March 2010

Jeremy B.

Position: Secretary

Appointed: 26 March 2008

Resigned: 24 March 2010

Secretarial Appointments Limited

Position: Secretary

Appointed: 25 March 2008

Resigned: 25 March 2008

Corporate Appointments Limited

Position: Director

Appointed: 25 March 2008

Resigned: 25 March 2008

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Michael S. This PSC and has 75,01-100% shares.

Michael S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1111      
Balance Sheet
Current Assets      5 5168 40712 93217 552
Net Assets Liabilities   111 3635 4889 77013 30516 845
Net Assets Liabilities Including Pension Asset Liability1111      
Reserves/Capital
Shareholder Funds1111      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1111111111
Creditors      1 2382481 2382 318
Net Current Assets Liabilities     1 6105 8889 76913 30416 844
Number Shares Allotted 1111     
Par Value Share 1111     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1 6101 6101 6101 6101 610
Provisions For Liabilities Balance Sheet Subtotal     248401   
Total Assets Less Current Liabilities    11 6115 8899 77013 30516 845
Share Capital Allotted Called Up Paid1111      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements