Treveor Farm Ltd ST. AUSTELL


Treveor Farm started in year 2003 as Private Limited Company with registration number 04928116. The Treveor Farm company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in St. Austell at Treveor Farm. Postal code: PL26 6LW.

There is a single director in the company at the moment - Joanne P., appointed on 31 March 2009. In addition, a secretary was appointed - Joanne P., appointed on 31 March 2009. 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 - Margaret P. who worked with the the company until 31 March 2009.

Treveor Farm Ltd Address / Contact

Office Address Treveor Farm
Office Address2 Gorran
Town St. Austell
Post code PL26 6LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04928116
Date of Incorporation Thu, 9th Oct 2003
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Joanne P.

Position: Director

Appointed: 31 March 2009

Joanne P.

Position: Secretary

Appointed: 31 March 2009

Derek P.

Position: Director

Appointed: 09 October 2003

Resigned: 31 March 2009

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 2003

Resigned: 09 October 2003

Margaret P.

Position: Secretary

Appointed: 09 October 2003

Resigned: 31 March 2009

Margaret P.

Position: Director

Appointed: 09 October 2003

Resigned: 20 November 2009

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 09 October 2003

Resigned: 09 October 2003

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Neil P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Joanne P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Neil P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Joanne P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth24 54558 51012 2687 067       
Balance Sheet
Cash Bank On Hand   9965 4273 5591 7865 8797 42112 96822 305
Current Assets2 95732 92831 33861 33624 09831 7944 42425 5877 83113 37822 715
Debtors1 00029 30212 70060 34018 67128 2352 63819 708410410410
Net Assets Liabilities   7 06626 96832 81827 32347 56931 2264 162-7 546
Property Plant Equipment   42 68942 32740 36438 64637 12237 25536 72135 140
Cash Bank In Hand1 9573 62618 638996       
Net Assets Liabilities Including Pension Asset Liability24 54558 51012 2687 067       
Tangible Fixed Assets43 07141 77142 48642 690       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve24 44558 41012 1686 967       
Shareholder Funds24 54558 51012 2687 067       
Other
Accumulated Depreciation Impairment Property Plant Equipment   9 12211 39113 35415 07216 59618 33520 12721 708
Additions Other Than Through Business Combinations Property Plant Equipment    1 907   1 8721 259 
Average Number Employees During Period    1111111
Creditors   93 28335 80335 94812 59212 18610 79142 88162 645
Increase From Depreciation Charge For Year Property Plant Equipment    2 2691 9631 7181 5231 7401 7921 581
Net Current Assets Liabilities-14 91520 146-26 622-31 947-11 705-4 154-8 16813 401-2 960-29 503-39 930
Property Plant Equipment Gross Cost   51 81153 71853 71853 71853 71855 59056 84856 848
Provisions For Liabilities Balance Sheet Subtotal   3 6763 6543 3923 1552 9543 0693 0562 756
Total Assets Less Current Liabilities28 15661 91715 86410 74330 62236 21030 47850 52334 2947 218-4 790
Amount Specific Advance Or Credit Directors    -18 371-28 234-2 638-19 709 24 596 
Amount Specific Advance Or Credit Made In Period Directors    -59 967-70 696-98 70458 239-19934 747 
Amount Specific Advance Or Credit Repaid In Period Directors    41 59660 833124 30041 16919 907-10 151 
Creditors Due Within One Year17 87212 78257 96093 283       
Fixed Assets43 07141 77142 48642 690       
Number Shares Allotted100100100100       
Par Value Share 111       
Provisions For Liabilities Charges3 6113 4073 5963 676       
Value Shares Allotted100100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, August 2023
Free Download (6 pages)

Company search