General information

Name:

One Tree Hill Ltd

Office Address:

C/o Brennan Herriott & Co 1 Blatchington Road BN3 3YP Hove

Number: 04236300

Incorporation date: 2001-06-18

Dissolution date: 2023-01-03

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 04236300 23 years ago, One Tree Hill Limited had been a private limited company until Tue, 3rd Jan 2023 - the day it was formally closed. The official office address was C/o Brennan Herriott & Co, 1 Blatchington Road Hove.

As mentioned in this particular company's directors directory, there were four directors including: Karen M. and Richard M..

Executives who had significant control over the firm were: Karen M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Richard M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jeremy M.

Role: Secretary

Appointed: 20 April 2006

Latest update: 13 December 2023

Karen M.

Role: Director

Appointed: 20 April 2006

Latest update: 13 December 2023

Richard M.

Role: Director

Appointed: 20 June 2001

Latest update: 13 December 2023

People with significant control

Karen M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 22 February 2023
Confirmation statement last made up date 08 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 24th February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 24th February 2015
Annual Accounts 23rd March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 23rd March 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts 29 March 2018
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 29 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts 27 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 27 March 2013
Annual Accounts 20th March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 20th March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Wed, 30th Jun 2021 (AA)
filed on: 31st, March 2022
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

15 Shelley Road

Post code:

BN3 5FQ

City / Town:

Hove

HQ address,
2013

Address:

15 Shelley Road

Post code:

BN3 5FQ

City / Town:

Hove

HQ address,
2014

Address:

15 Shelley Road

Post code:

BN3 5FQ

City / Town:

Hove

HQ address,
2015

Address:

15 Shelley Road

Post code:

BN3 5FQ

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 86220 : Specialists medical practice activities
21
Company Age

Similar companies nearby

Closest companies