TREVALYN MANOR MANAGEMENT CO. LTD

Register to unlock more data on OkredoRegister

TREVALYN MANOR MANAGEMENT CO. LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07289379

Incorporation date

18/06/2010

Size

Micro Entity

Contacts

Registered address

Registered address

9 Silver Street, C/O Longden & Cook Real Estate Ltd, Bury BL9 0EUCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2010)
dot icon26/02/2026
Micro company accounts made up to 2025-09-30
dot icon09/01/2026
Appointment of Mr Timothy William Noble as a director on 2026-01-07
dot icon06/01/2026
Termination of appointment of Leslie Searle as a director on 2025-12-30
dot icon20/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon14/01/2025
Micro company accounts made up to 2024-09-30
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon18/03/2024
Micro company accounts made up to 2023-09-30
dot icon16/01/2024
Appointment of Mr Leslie Searle as a director on 2024-01-16
dot icon15/01/2024
Termination of appointment of Steven John Ellison as a director on 2024-01-15
dot icon06/12/2023
Registered office address changed from C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU England to 9 Silver Street C/O Longden & Cook Real Estate Ltd Bury BL9 0EU on 2023-12-06
dot icon26/06/2023
Micro company accounts made up to 2022-09-30
dot icon19/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon09/05/2023
Termination of appointment of Anne Mary Patey as a director on 2023-05-09
dot icon24/04/2023
Termination of appointment of Michael Ian Masters as a director on 2023-04-24
dot icon08/02/2023
Termination of appointment of Elizabeth Ann Moore as a director on 2023-02-09
dot icon12/10/2022
Termination of appointment of Joan Mcdermott as a director on 2022-10-12
dot icon21/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon15/12/2021
Micro company accounts made up to 2021-09-30
dot icon16/07/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon23/06/2021
Micro company accounts made up to 2020-09-30
dot icon18/08/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon11/02/2020
Micro company accounts made up to 2019-09-30
dot icon24/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon07/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/08/2018
Notification of a person with significant control statement
dot icon03/07/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/08/2017
Confirmation statement made on 2017-06-18 with no updates
dot icon20/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/08/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/08/2016
Termination of appointment of Kenneth Frank Waldie as a director on 2016-06-22
dot icon15/08/2016
Termination of appointment of Frances Waldie as a director on 2016-07-01
dot icon20/07/2016
Annual return made up to 2016-06-18 no member list
dot icon17/11/2015
Registered office address changed from C/O Summermere Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU to C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 2015-11-17
dot icon08/07/2015
Annual return made up to 2015-06-18 no member list
dot icon06/07/2015
Appointment of Mr William Carl Hanson as a director on 2015-04-27
dot icon06/07/2015
Appointment of Mrs Frances Waldie as a director on 2015-04-27
dot icon06/07/2015
Appointment of Mr Kenneth Frank Waldie as a director on 2015-04-27
dot icon06/07/2015
Appointment of Mrs Joan Mcdermott as a director on 2015-04-27
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/06/2015
Termination of appointment of Angela Vita Russell as a director on 2015-04-27
dot icon11/06/2015
Termination of appointment of Ronald Martin Keating as a director on 2015-04-27
dot icon11/06/2015
Termination of appointment of Ronald Martin Keating as a director on 2015-04-27
dot icon11/06/2015
Termination of appointment of Stephen John Curtis as a director on 2015-04-27
dot icon11/06/2015
Appointment of Mr Michael Ian Masters as a director on 2015-04-27
dot icon11/06/2015
Appointment of Mrs Anne Mary Patey as a director on 2015-04-27
dot icon11/06/2015
Appointment of Ms Elizabeth Ann Moore as a director on 2015-04-27
dot icon11/06/2015
Appointment of Mr Steven John Ellison as a director on 2015-04-27
dot icon05/12/2014
Appointment of Mr Stephen John Curtis as a director on 2014-12-05
dot icon09/09/2014
Termination of appointment of Daniel Richard Gale as a director on 2014-09-01
dot icon09/09/2014
Termination of appointment of Phil Nigel Hughes as a secretary on 2014-09-01
dot icon13/08/2014
Appointment of Mr Ronald Martin Keating as a director on 2014-08-13
dot icon13/08/2014
Appointment of Ms Angela Vita Russell as a director on 2014-08-13
dot icon23/06/2014
Annual return made up to 2014-06-18 no member list
dot icon03/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/06/2013
Annual return made up to 2013-06-18 no member list
dot icon30/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/07/2012
Annual return made up to 2012-06-18 no member list
dot icon15/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/06/2011
Annual return made up to 2011-06-18 no member list
dot icon27/04/2011
Current accounting period extended from 2011-06-30 to 2011-09-30
dot icon27/04/2011
Registered office address changed from 4 Regent Street Knutsford Cheshire WA16 6GR United Kingdom on 2011-04-27
dot icon18/06/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.29K
-
0.00
-
-
2022
0
3.83K
-
0.00
-
-
2023
0
3.67K
-
0.00
-
-
2023
0
3.67K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.67K £Descended-4.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hanson, William Carl
Director
27/04/2015 - Present
5
Noble, Timothy William
Director
07/01/2026 - Present
2
Ellison, Steven John
Director
27/04/2015 - 15/01/2024
1
Patey, Anne Mary
Director
27/04/2015 - 09/05/2023
1
Searle, Leslie
Director
16/01/2024 - 30/12/2025
1

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 TREVALYN MANOR MANAGEMENT CO. LTD

TREVALYN MANOR MANAGEMENT CO. LTD is an(a) Active company incorporated on 18/06/2010 with the registered office located at 9 Silver Street, C/O Longden & Cook Real Estate Ltd, Bury BL9 0EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of TREVALYN MANOR MANAGEMENT CO. LTD?

toggle

TREVALYN MANOR MANAGEMENT CO. LTD is currently Active. It was registered on 18/06/2010 .

Where is TREVALYN MANOR MANAGEMENT CO. LTD located?

toggle

TREVALYN MANOR MANAGEMENT CO. LTD is registered at 9 Silver Street, C/O Longden & Cook Real Estate Ltd, Bury BL9 0EU.

What does TREVALYN MANOR MANAGEMENT CO. LTD do?

toggle

TREVALYN MANOR MANAGEMENT CO. LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for TREVALYN MANOR MANAGEMENT CO. LTD?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-09-30.