Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRESGROVE PROPERTIES LIMITED
Company Information for

TRESGROVE PROPERTIES LIMITED

MICHELMERSH HOUSE, MICHELMERSH, HAMPSHIRE, SO51 0NS,
Company Registration Number
01533836
Private Limited Company
Active

Company Overview

About Tresgrove Properties Ltd
TRESGROVE PROPERTIES LIMITED was founded on 1980-12-10 and has its registered office in Michelmersh. The organisation's status is listed as "Active". Tresgrove Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TRESGROVE PROPERTIES LIMITED
 
Legal Registered Office
MICHELMERSH HOUSE
MICHELMERSH
HAMPSHIRE
SO51 0NS
Other companies in W1G
 
Filing Information
Company Number 01533836
Company ID Number 01533836
Date formed 1980-12-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 07:07:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRESGROVE PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRESGROVE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
EVELYN ALISON DOHERTY
Director 2009-02-27
PATRICK DOHERTY
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN GIBSON
Company Secretary 2010-09-13 2013-07-01
DAVID PINTO
Director 1992-09-30 2010-06-13
ANN BEAVAN DAWSON
Company Secretary 2004-02-29 2010-05-18
SARA GERTRUDE PINTO
Director 2009-02-27 2010-05-18
GABRIELLE JOANNE POLLECOFF
Director 2009-02-27 2010-05-18
PETER JOHN DAWSON
Company Secretary 1992-09-30 2010-05-14
PETER JOHN DAWSON
Director 1992-09-30 2010-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EVELYN ALISON DOHERTY CHARLEVILLE PROPERTIES LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
EVELYN ALISON DOHERTY DEVONSHIRE CLOSE (MANAGEMENT) LIMITED Director 2010-08-11 CURRENT 1986-11-04 Active
EVELYN ALISON DOHERTY COMMERCIAL & RESIDENTIAL PROPERTY DEVELOPMENT COMPANY LIMITED Director 2009-02-27 CURRENT 1962-04-27 Dissolved 2014-04-28
EVELYN ALISON DOHERTY DOVER NOMINEES LIMITED Director 2009-02-27 CURRENT 1995-03-14 Active
EVELYN ALISON DOHERTY OCEANIC AQUISITIONS & MERGERS LIMITED Director 2009-02-27 CURRENT 1986-04-14 Liquidation
EVELYN ALISON DOHERTY PIMEL (PADDINGTON) LIMITED Director 2009-02-27 CURRENT 1952-10-15 Active
EVELYN ALISON DOHERTY FROBISHER(SECOND INVESTMENTS)LIMITED Director 2009-02-27 CURRENT 1959-08-04 Active
EVELYN ALISON DOHERTY EMMERWOOD LIMITED Director 2009-02-27 CURRENT 1974-10-30 Active
EVELYN ALISON DOHERTY E.L.C.O. LIMITED Director 2009-02-27 CURRENT 1955-08-05 Active
EVELYN ALISON DOHERTY BOLTON GARDENS (PROPERTIES) LIMITED Director 2009-02-27 CURRENT 1960-03-25 Active
EVELYN ALISON DOHERTY LONDON CAR PARKING LTD Director 2009-02-27 CURRENT 1972-10-06 Active
EVELYN ALISON DOHERTY BELGRAVIA COURT (ESTATES) LIMITED Director 2009-02-27 CURRENT 1971-03-23 Active - Proposal to Strike off
EVELYN ALISON DOHERTY RUSHCLOSE LIMITED Director 2005-09-19 CURRENT 1969-09-16 Active
EVELYN ALISON DOHERTY CORNLOVE LIMITED Director 2005-09-19 CURRENT 1974-01-10 Active
EVELYN ALISON DOHERTY ONE ORMONDE GATE LIMITED Director 2005-02-24 CURRENT 2000-05-25 Active
EVELYN ALISON DOHERTY ASHPORT PROPERTIES LIMITED Director 1993-10-18 CURRENT 1993-06-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22CESSATION OF JAMES CONOR DAVID DOHERTY AS A PERSON OF SIGNIFICANT CONTROL
2024-03-22Notification of Sigur Housing Ltd as a person with significant control on 2024-02-19
2024-03-22CESSATION OF JOSHUA CALLUM DOHERTY AS A PERSON OF SIGNIFICANT CONTROL
2024-03-22Notification of Jcd Capital Ltd as a person with significant control on 2024-02-19
2024-01-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA CALLUM DOHERTY
2024-01-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CONOR DAVID DOHERTY
2024-01-10CESSATION OF PATRICK DOHERTY AS A PERSON OF SIGNIFICANT CONTROL
2024-01-10CESSATION OF EVELYN ALISON DOHERTY AS A PERSON OF SIGNIFICANT CONTROL
2023-10-05CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-08-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-13Change of details for Patrick Doherty as a person with significant control on 2020-10-20
2023-02-10Change of details for Patrick Doherty as a person with significant control on 2020-10-20
2023-02-10Change of details for Evelyn Alison Doherty as a person with significant control on 2023-02-10
2023-02-10Director's details changed for Patrick Doherty on 2020-10-20
2023-02-10Director's details changed for Evelyn Alison Doherty on 2023-02-10
2022-10-06CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-08-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-10-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/20 FROM 73 Cornhill London EC3V 3QQ
2019-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-08-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-10-20LATEST SOC20/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-15AR0130/09/15 ANNUAL RETURN FULL LIST
2015-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/15 FROM 25 Harley Street London W1G 9BR
2014-10-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-17AR0130/09/14 ANNUAL RETURN FULL LIST
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-15AR0130/09/13 ANNUAL RETURN FULL LIST
2013-09-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-06AP01DIRECTOR APPOINTED PATRICK DOHERTY
2013-09-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEVEN GIBSON
2012-10-11AR0130/09/12 ANNUAL RETURN FULL LIST
2012-09-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-21AR0130/09/11 ANNUAL RETURN FULL LIST
2011-08-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-08CH01Director's details changed for Evelyn Alison Doherty on 2011-02-03
2010-10-18AR0130/09/10 ANNUAL RETURN FULL LIST
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/10 FROM 25 Harley Street London W1N 2BR
2010-09-30AP03Appointment of Steven Gibson as company secretary
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PINTO
2010-09-16AA31/03/10 TOTAL EXEMPTION FULL
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SARA PINTO
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELLE POLLECOFF
2010-06-29TM02APPOINTMENT TERMINATED, SECRETARY ANN DAWSON
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAWSON
2010-06-08TM02APPOINTMENT TERMINATED, SECRETARY PETER DAWSON
2009-12-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-20AR0130/09/09 FULL LIST
2009-04-02288aDIRECTOR APPOINTED GABRIELLE JOANNE POLLECOFF
2009-03-27288aDIRECTOR APPOINTED SARA GERTRUDE PINTO
2009-03-27288aDIRECTOR APPOINTED EVELYN ALISON DOHERTY
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-13363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2007-10-15363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-10-13363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-10-31363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-10-14363aRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-10-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-14288aNEW SECRETARY APPOINTED
2003-10-14363aRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-10-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-10-11363aRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-10-01AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-10-11363aRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-09-27AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-10-11363aRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-09-25AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-10-13363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-09-16AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-17SRES01ADOPT MEM AND ARTS 19/04/99
1999-05-17ORES12VARYING SHARE RIGHTS AND NAMES 19/04/99
1998-10-06363sRETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS
1998-10-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-11-12363aRETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS
1997-10-09AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-11-12363aRETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS
1996-09-25AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-12-14AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-17363xRETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS
1994-12-22AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-10-25363xRETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS
1994-01-17AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-10-22363xRETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS
1992-10-19363xRETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS
1992-08-25AAFULL ACCOUNTS MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to TRESGROVE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRESGROVE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRESGROVE PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRESGROVE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of TRESGROVE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRESGROVE PROPERTIES LIMITED
Trademarks
We have not found any records of TRESGROVE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRESGROVE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as TRESGROVE PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where TRESGROVE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRESGROVE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRESGROVE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.