TRESCO ESTATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

05/02/255 February 2025 Satisfaction of charge 8 in full

View Document

09/12/249 December 2024 Cessation of Julia Margaret Slatter as a person with significant control on 2024-12-06

View Document

09/12/249 December 2024 Change of details for John St Pierre Slatter as a person with significant control on 2024-12-06

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/04/249 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/04/234 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/05/2212 May 2022 Satisfaction of charge 4 in full

View Document

12/05/2212 May 2022 Satisfaction of charge 2 in full

View Document

12/05/2212 May 2022 Satisfaction of charge 3 in full

View Document

12/05/2212 May 2022 Satisfaction of charge 9 in full

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/04/219 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ST PIERRE SLATTER / 22/10/2020

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/01/2014 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/01/193 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/01/1825 January 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM SURREY HOUSE 36-44 HIGH STREET REDHILL SURREY RH1 1RH

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/05/174 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ST PIERRE SLATTER / 30/05/2016

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ST PIERRE SLATTER / 01/05/2016

View Document

21/01/1621 January 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

14/10/1514 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

13/11/1413 November 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

10/10/1410 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

07/11/137 November 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

22/01/1322 January 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

12/10/1212 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

03/05/123 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

03/05/123 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

25/04/1225 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

18/10/1118 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

04/03/114 March 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

05/10/105 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

26/06/1026 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN ST PIERRE SLATTER / 17/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ST PIERRE SLATTER / 17/06/2010

View Document

24/11/0924 November 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

14/10/0914 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

03/02/093 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

03/02/093 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

14/01/0914 January 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

17/10/0817 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

03/11/063 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 INTERIM DIVIDEND 25/07/06

View Document

09/01/069 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

15/11/0515 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

30/01/0330 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/028 November 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

22/06/0222 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/023 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/023 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/023 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0127 November 2001 REGISTERED OFFICE CHANGED ON 27/11/01 FROM: HAYBARN HOUSE 118 SOUTH STREET DORKING SURREY RH4 2EZ

View Document

08/11/018 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

17/11/9917 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9912 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS

View Document

22/11/9622 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

12/10/9512 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

26/10/9426 October 1994 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

03/02/943 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

21/04/9321 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

01/06/921 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

03/06/913 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

05/04/915 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

03/04/903 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

03/04/903 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

08/03/898 March 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

31/03/8831 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

31/03/8831 March 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

28/04/8628 April 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/8621 April 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company