Tregony Investments Limited

General information

Name:

Tregony Investments Ltd

Office Address:

Kings Parade Lower Coombe Street CR0 1AA Croydon

Number: 03678754

Incorporation date: 1998-12-04

Dissolution date: 2022-08-09

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was situated in Croydon registered with number: 03678754. It was set up in 1998. The headquarters of this company was located at Kings Parade Lower Coombe Street. The zip code for this place is CR0 1AA. This business was officially closed in 2022, meaning it had been in business for 24 years.

Athar A., Saira M., Samira A. and Salim A. were listed as firm's directors and were managing the company from 1999 to 2022.

The companies with significant control over this firm were: Mayfair Housing & Commercial Investments Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Croydon at Lower Coombe Street, CR0 1AA, Surrey and was registered as a PSC under the reg no 00465901.

Financial data based on annual reports

Company staff

Athar A.

Role: Secretary

Appointed: 01 November 2005

Latest update: 28 November 2023

Athar A.

Role: Director

Appointed: 01 December 1999

Latest update: 28 November 2023

Saira M.

Role: Director

Appointed: 27 July 1999

Latest update: 28 November 2023

Samira A.

Role: Director

Appointed: 27 July 1999

Latest update: 28 November 2023

Salim A.

Role: Director

Appointed: 27 July 1999

Latest update: 28 November 2023

People with significant control

Mayfair Housing & Commercial Investments Ltd
Address: Kings Parade Lower Coombe Street, Croydon, Surrey, CR0 1AA, England
Legal authority United Kingdom
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 00465901
Notified on 1 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Athar A.
Notified on 6 April 2016
Ceased on 1 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 18 December 2022
Confirmation statement last made up date 04 December 2021
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 30 July 2014
Annual Accounts 22 June 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 22 June 2015
Annual Accounts 12 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 12 July 2016
Annual Accounts 10 May 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 10 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020 (AA)
filed on: 5th, May 2021
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
23
Company Age

Similar companies nearby

Closest companies