General information

Name:

Trelawney Ltd

Office Address:

C/o David Harland Ltd, Ground Floor, Unit 3 Southview House St Austell Enterprise Park, Carclaze Down PL25 4EJ St Austell

Number: 02133945

Incorporation date: 1987-05-21

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

1987 signifies the founding of Trelawney Limited, the company located at C/o David Harland Ltd, Ground Floor, Unit 3 Southview House St Austell Enterprise Park,, Carclaze Down, St Austell. This means it's been thirty seven years Trelawney has been in the UK, as the company was started on 1987-05-21. The registration number is 02133945 and the company post code is PL25 4EJ. Registered as Trelawney Fish, the firm used the business name until 1997-08-07, at which point it got changed to Trelawney Limited. The enterprise's registered with SIC code 68320 - Management of real estate on a fee or contract basis. 31st October 2022 is the last time when the accounts were filed.

There's a solitary director currently controlling this specific business, namely Godfrey A. who has been utilizing the director's tasks since 1987-05-21. To find professional help with legal documentation, the business has been utilizing the skills of Michael L. as a secretary since September 1996.

Godfrey A. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Trelawney Limited 1997-08-07
  • Trelawney Fish Limited 1987-05-21

Financial data based on annual reports

Company staff

Michael L.

Role: Secretary

Appointed: 30 September 1996

Latest update: 8 November 2023

Godfrey A.

Role: Director

Appointed: 31 August 1991

Latest update: 8 November 2023

People with significant control

Godfrey A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 01 February 2024
Confirmation statement last made up date 18 January 2023
Annual Accounts 7 April 2014
Start Date For Period Covered By Report 01 November 2012
Date Approval Accounts 7 April 2014
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 27 July 2015
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 28 July 2016
Annual Accounts 24 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 24 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts 26 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 26 July 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/10/31 (AA)
filed on: 31st, October 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

1a Berkeley Court, Berkeley Vale

Post code:

TR11 3PB

City / Town:

Falmouth

HQ address,
2013

Address:

1a Berkeley Court, Berkeley Vale

Post code:

TR11 3PB

City / Town:

Falmouth

HQ address,
2014

Address:

1a Berkeley Court, Berkeley Vale

Post code:

TR11 3PB

City / Town:

Falmouth

HQ address,
2015

Address:

1a Berkeley Court, Berkeley Vale

Post code:

TR11 3PB

City / Town:

Falmouth

HQ address,
2016

Address:

1a Berkeley Court, Berkeley Vale

Post code:

TR11 3PB

City / Town:

Falmouth

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
  • 41100 : Development of building projects
36
Company Age

Closest Companies - by postcode