Company NameTreewood Property Services Ltd
DirectorMarios Gavriel
Company StatusActive
Company Number06617524
CategoryPrivate Limited Company
Incorporation Date11 June 2008(15 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Marios Gavriel
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 The Vale
Southgate
London
N14 6AU
Secretary NameMrs Pauline Melissa Gavriel
StatusCurrent
Appointed17 June 2019(11 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address122 Myddleton Road
London
N22 8NQ
Director NameMr Ashiek Madhvani
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address285 Lonsdale Drive
Enfield
Middlesex
EN2 7LB
Secretary NameMr Ashiek Madhvani
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address285 Lonsdale Drive
Enfield
Middlesex
EN2 7LB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 June 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.treewoodproperties.co.uk
Email address[email protected]
Telephone020 37441200
Telephone regionLondon

Location

Registered Address122 Myddleton Road
London
N22 8NQ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£51,983
Net Worth£40,148
Cash£50,237
Current Liabilities£12,276

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Filing History

26 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
12 October 2023Micro company accounts made up to 31 March 2023 (8 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
18 October 2022Confirmation statement made on 18 October 2022 with updates (4 pages)
29 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
18 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
16 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
6 January 2021Micro company accounts made up to 31 March 2020 (8 pages)
16 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
3 July 2019Micro company accounts made up to 31 March 2019 (8 pages)
19 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
17 June 2019Cessation of Ashiek Madhvani as a person with significant control on 17 June 2019 (1 page)
17 June 2019Termination of appointment of Ashiek Madhvani as a director on 17 June 2019 (1 page)
17 June 2019Appointment of Mrs Pauline Melissa Gavriel as a secretary on 17 June 2019 (2 pages)
17 June 2019Termination of appointment of Ashiek Madhvani as a secretary on 17 June 2019 (1 page)
17 June 2019Notification of Marios Gavriel as a person with significant control on 17 June 2019 (2 pages)
1 November 2018Micro company accounts made up to 31 March 2018 (8 pages)
21 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
20 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
29 March 2017Registered office address changed from 6 Hornsey Park Road London N8 0JP to 122 Myddleton Road London N22 8NQ on 29 March 2017 (1 page)
29 March 2017Registered office address changed from 6 Hornsey Park Road London N8 0JP to 122 Myddleton Road London N22 8NQ on 29 March 2017 (1 page)
6 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
24 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(5 pages)
24 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(5 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
13 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(5 pages)
13 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(5 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
14 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
14 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
17 February 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
17 February 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
3 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
3 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
19 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
28 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
16 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
14 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Ashiek Madhvani on 11 June 2010 (2 pages)
14 June 2010Director's details changed for Ashiek Madhvani on 11 June 2010 (2 pages)
14 June 2010Director's details changed for Marios Gavriel on 11 June 2010 (2 pages)
14 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Marios Gavriel on 11 June 2010 (2 pages)
19 June 2009Return made up to 11/06/09; full list of members (4 pages)
19 June 2009Return made up to 11/06/09; full list of members (4 pages)
22 April 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
22 April 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
24 July 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
24 July 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
25 June 2008Registered office changed on 25/06/2008 from 6 hornsey park road london N8 0JP (1 page)
25 June 2008Secretary appointed ashiek madhvani (1 page)
25 June 2008Director appointed marios gavriel (2 pages)
25 June 2008Secretary appointed ashiek madhvani (1 page)
25 June 2008Director appointed ashiek madhvani (2 pages)
25 June 2008Director appointed ashiek madhvani (2 pages)
25 June 2008Director appointed marios gavriel (2 pages)
25 June 2008Registered office changed on 25/06/2008 from 6 hornsey park road london N8 0JP (1 page)
11 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
11 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
11 June 2008Incorporation (9 pages)
11 June 2008Incorporation (9 pages)