TREGO HOUSE MANAGEMENT COMPANY LIMITED

Delta 606 Welton Road, Swindon, SN5 7XF, England
StatusACTIVE
Company No.10527262
Category
Incorporated15 Dec 2016
Age7 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

TREGO HOUSE MANAGEMENT COMPANY LIMITED is an active with number 10527262. It was incorporated 7 years, 6 months, 1 day ago, on 15 December 2016. The company address is Delta 606 Welton Road, Swindon, SN5 7XF, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Address

Type: AD01

New address: Delta 606 Welton Road Swindon SN5 7XF

Change date: 2021-06-23

Old address: 29 Bath Road Old Town Swindon SN1 4AS England

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-01

Officer name: Cherry Jones

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Home from Home Property Management Swindon Limited

Appointment date: 2021-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-26

Officer name: Mr Christopher John Bridges

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Donald James Hill

Change date: 2020-11-26

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Katherine Louisa Archibald

Change date: 2020-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Raymond Comport

Termination date: 2018-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-23

Officer name: Cheren Mereweather

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Cheren Mereweather

Appointment date: 2017-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Bridges

Appointment date: 2017-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-25

Officer name: Mr Donald James Hill

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katherine Louisa Archibald

Appointment date: 2017-09-25

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Joseph Gaiger

Termination date: 2017-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-25

Officer name: Mr Richard Keedwell

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Michael Gaiger

Termination date: 2017-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Raymond Comport

Appointment date: 2017-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Ann Scarbro

Appointment date: 2017-09-25

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2017

Action Date: 25 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Crossmolina Ltd

Cessation date: 2017-09-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Cherry Jones

Appointment date: 2017-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-28

New address: 29 Bath Road Old Town Swindon SN1 4AS

Old address: Northgate House Northgate Street Devizes Wiltshire SN10 1JX United Kingdom

Documents

View document PDF

Resolution

Date: 28 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 15 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYE LIFE LIMITED

61 BRIDGE STREET,KINGTON,HR5 3DJ

Number:11609449
Status:ACTIVE
Category:Private Limited Company

DERO CONSULTANCY LTD

2ND FLOOR, 596,LONDON,E8 4AH

Number:10901003
Status:ACTIVE
Category:Private Limited Company

DIOS IT LIMITED

2 HILLVIEW CLOSE,PINNER,HA5 4PD

Number:09415373
Status:ACTIVE
Category:Private Limited Company

FASTFLOW HEATING SOLUTIONS LTD

2 CLARIDGE COURT,BERKHAMSTED,HP4 2AF

Number:11752153
Status:ACTIVE
Category:Private Limited Company

NICK WHELAN ASSOC LTD

UNIT 77 CARIOCCA BUSINESS PARK,MANCHESTER,M40 8BB

Number:08884985
Status:ACTIVE
Category:Private Limited Company

TMB SPINE SOLUTIONS LIMITED

THE KINGS OAK PRIVATE HOSPITAL,ENFIELD,EN2 8SD

Number:09473065
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source