17 TREWARTHA PARK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

17 TREWARTHA PARK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03878743

Incorporation date

17/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

15a Waterloo Street, Weston-Super-Mare BS23 1LACopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1999)
dot icon10/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon07/08/2025
Registered office address changed from C/O Saturley Garner & Co Ltd the Hive Beaufighter Road Weston-Super-Mare BS24 8EE England to 15a Waterloo Street Weston-Super-Mare BS23 1LA on 2025-08-07
dot icon07/08/2025
Registered office address changed from 15a Waterloo Street Weston-Super-Mare BS23 1LA United Kingdom to 15a Waterloo Street Weston-Super-Mare BS23 1LA on 2025-08-07
dot icon07/08/2025
Termination of appointment of Elizabeth Lucy Bianca Hunter as a secretary on 2025-06-19
dot icon07/08/2025
Appointment of Stephen & Co Block Management as a secretary on 2025-06-19
dot icon16/06/2025
Micro company accounts made up to 2024-09-30
dot icon10/12/2024
Appointment of Mr Paul David Johnstone as a director on 2024-11-26
dot icon22/11/2024
Termination of appointment of Gary Gerard O'neill as a secretary on 2024-05-17
dot icon22/11/2024
Termination of appointment of Gary Gerard O'neill as a director on 2024-05-17
dot icon22/11/2024
Confirmation statement made on 2024-11-09 with updates
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon20/06/2024
Registered office address changed from Maple House 5 the Maples Cleeve Somerset BS49 4FS United Kingdom to C/O Saturley Garner & Co Ltd the Hive Beaufighter Road Weston-Super-Mare BS24 8EE on 2024-06-20
dot icon20/06/2024
Appointment of Mrs Elizabeth Lucy Bianca Hunter as a secretary on 2024-06-18
dot icon21/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon12/08/2023
Termination of appointment of Jocelyn Alexander Lynch as a director on 2023-07-05
dot icon12/08/2023
Appointment of Mr. Goran Vucicevic as a director on 2023-07-05
dot icon09/06/2023
Micro company accounts made up to 2022-09-30
dot icon23/11/2022
Second filing of Confirmation Statement dated 2022-11-09
dot icon23/11/2022
Second filing for the appointment of Mrs Olivera Vucicevic as a director
dot icon22/11/2022
Termination of appointment of Sinclair Elvin Taylor as a director on 2022-02-04
dot icon22/11/2022
Appointment of Mrs Olivera Vucicevic as a director on 2022-02-04
dot icon15/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon16/06/2022
Micro company accounts made up to 2021-09-30
dot icon15/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon28/06/2021
Micro company accounts made up to 2020-09-30
dot icon05/01/2021
Confirmation statement made on 2020-11-09 with updates
dot icon05/01/2021
Appointment of Mr Mason Parslow as a director on 2020-06-11
dot icon05/01/2021
Termination of appointment of David Clarke-Hall as a director on 2020-06-10
dot icon05/01/2021
Termination of appointment of Carol Anne Clark-Hall as a director on 2020-06-10
dot icon28/05/2020
Micro company accounts made up to 2019-09-30
dot icon22/11/2019
Confirmation statement made on 2019-11-09 with updates
dot icon24/06/2019
Micro company accounts made up to 2018-09-30
dot icon20/11/2018
Confirmation statement made on 2018-11-09 with updates
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon01/03/2018
Registered office address changed from C/O Neil Houghton Accounting Ltd 21G Somerset Square Nailsea Bristol BS48 1RQ to Maple House 5 the Maples Cleeve Somerset BS49 4FS on 2018-03-01
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon07/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon25/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon25/11/2016
Appointment of Mrs Carol Anne Clark-Hall as a director on 2015-03-05
dot icon14/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/12/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon15/12/2015
Director's details changed for Gary Gerard O'neil on 2015-01-01
dot icon15/12/2015
Termination of appointment of Norman James Toogood as a director on 2014-12-24
dot icon29/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/03/2015
Appointment of Mr David Clarke-Hall as a director on 2014-07-28
dot icon23/12/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon23/12/2014
Director's details changed for Jocelyn Alexander Lynch on 2014-10-31
dot icon30/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/12/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon09/12/2013
Appointment of Mr Andrew Goodin as a director
dot icon09/12/2013
Director's details changed for Gary Gerard O'neil on 2013-09-01
dot icon09/12/2013
Termination of appointment of Beverley Maher as a director
dot icon09/12/2013
Director's details changed for Norman James Toogood on 2013-09-01
dot icon09/12/2013
Termination of appointment of Francis Burrows as a director
dot icon20/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/04/2013
Appointment of Mr Gary Gerard O'neill as a secretary
dot icon24/04/2013
Termination of appointment of Beverley Maher as a secretary
dot icon22/11/2012
Director's details changed for Gary Gerard O'neill on 2012-11-22
dot icon22/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon24/11/2011
Appointment of Mrs Beverley Maher as a secretary
dot icon24/11/2011
Termination of appointment of Ian Usher as a secretary
dot icon06/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon10/11/2010
Registered office address changed from 4 Station Close Backwell Bristol BS48 1TJ on 2010-11-10
dot icon10/11/2010
Director's details changed for Beverley Ann Maher on 2009-10-01
dot icon10/11/2010
Director's details changed for Sinclair Elvin Taylor on 2009-10-01
dot icon10/11/2010
Director's details changed for Gary Gerard O'neill on 2009-10-01
dot icon10/11/2010
Director's details changed for Francis Burrows on 2009-10-01
dot icon10/11/2010
Director's details changed for Jocelyn Alexander Lynch on 2009-10-01
dot icon12/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/12/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon02/12/2009
Director's details changed for Norman James Toogood on 2009-11-27
dot icon02/12/2009
Director's details changed for Ian Usher on 2009-11-27
dot icon21/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon12/12/2008
Return made up to 09/11/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/07/2008
Registered office changed on 21/07/2008 from flat 1 17 trewartha park weston super mare north somerset BS23 2RR
dot icon27/11/2007
Return made up to 09/11/07; no change of members
dot icon20/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/07/2007
Return made up to 09/11/06; full list of members
dot icon16/07/2007
New director appointed
dot icon26/03/2007
New secretary appointed;new director appointed
dot icon06/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon30/01/2006
Return made up to 09/11/05; full list of members
dot icon11/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon17/05/2005
Return made up to 09/11/04; full list of members
dot icon18/03/2005
New director appointed
dot icon14/03/2005
New director appointed
dot icon14/03/2005
New director appointed
dot icon01/03/2005
Registered office changed on 01/03/05 from: 5A-7A waterloo street weston super mare somerset BS23 1LB
dot icon24/08/2004
New secretary appointed;new director appointed
dot icon03/08/2004
Ad 09/06/03--------- £ si 7@1
dot icon03/08/2004
Secretary resigned;director resigned
dot icon03/08/2004
New director appointed
dot icon03/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon25/11/2003
Return made up to 09/11/03; full list of members
dot icon12/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon18/11/2002
Return made up to 09/11/02; full list of members
dot icon11/04/2002
Total exemption small company accounts made up to 2001-09-30
dot icon13/12/2001
Return made up to 09/11/01; full list of members
dot icon06/04/2001
Accounts for a dormant company made up to 2000-09-30
dot icon06/04/2001
Accounting reference date shortened from 30/11/00 to 30/09/00
dot icon13/11/2000
Return made up to 09/11/00; full list of members
dot icon13/09/2000
Registered office changed on 13/09/00 from: 3A waterloo street weston super mare avon BS23 1LB
dot icon24/11/1999
Director resigned
dot icon24/11/1999
Secretary resigned
dot icon24/11/1999
Registered office changed on 24/11/99 from: 2 cathedral road cardiff south glamorgan CF11 9RZ
dot icon24/11/1999
New secretary appointed;new director appointed
dot icon24/11/1999
New director appointed
dot icon17/11/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
477.00
-
0.00
-
-
2022
0
1.36K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Peter
Director
28/02/2005 - 17/06/2006
29
Parslow, Mason
Director
11/06/2020 - Present
-
O'neill, Gary Gerard
Director
20/06/2006 - 17/05/2024
-
Lynch, Jocelyn Alexander
Director
29/05/2004 - 05/07/2023
-
Parkman, Rebecca Elizabeth Ellen
Secretary
16/11/1999 - 28/05/2004
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 17 TREWARTHA PARK MANAGEMENT LIMITED

17 TREWARTHA PARK MANAGEMENT LIMITED is an(a) Active company incorporated on 17/11/1999 with the registered office located at 15a Waterloo Street, Weston-Super-Mare BS23 1LA. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 17 TREWARTHA PARK MANAGEMENT LIMITED?

toggle

17 TREWARTHA PARK MANAGEMENT LIMITED is currently Active. It was registered on 17/11/1999 .

Where is 17 TREWARTHA PARK MANAGEMENT LIMITED located?

toggle

17 TREWARTHA PARK MANAGEMENT LIMITED is registered at 15a Waterloo Street, Weston-Super-Mare BS23 1LA.

What does 17 TREWARTHA PARK MANAGEMENT LIMITED do?

toggle

17 TREWARTHA PARK MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 17 TREWARTHA PARK MANAGEMENT LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-09 with no updates.