Company NameTreewood  Properties Ltd
DirectorCheya Nojovits
Company StatusActive
Company Number07581745
CategoryPrivate Limited Company
Incorporation Date29 March 2011(13 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Cheya Nojovits
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(10 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address178 Kyverdale Road
London
N16 6PT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Joel Nojovits
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2011(3 days after company formation)
Appointment Duration10 years, 10 months (resigned 09 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address178 Kyverdale Road
London
N16 6PT

Location

Registered Address178 Kyverdale Road
London
N16 6PT
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London

Financials

Year2013
Net Worth£723
Cash£3,766
Current Liabilities£32,496

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

6 March 2023Delivered on: 14 March 2023
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 577 manchester road, denton, manchester, M34 2PF and 1 lord street, denton, manchester, M34 2PL.
Outstanding
1 June 2022Delivered on: 7 June 2022
Persons entitled: Artemis Holdings International LTD

Classification: A registered charge
Particulars: 577 manchester rd. M34 2PF and 1 lord st. M34 2PL registered at hm land registry with title number MAN397742.
Outstanding

Filing History

29 February 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
29 February 2024Change of details for Mrs Cheya Nojovits as a person with significant control on 28 February 2024 (2 pages)
29 February 2024Director's details changed for Mrs Cheya Nojovits on 28 February 2024 (2 pages)
31 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
28 December 2023Previous accounting period extended from 30 March 2023 to 31 March 2023 (1 page)
14 March 2023Registration of charge 075817450002, created on 6 March 2023 (4 pages)
28 February 2023Change of details for Mrs Chaye Nojovits as a person with significant control on 28 February 2023 (2 pages)
28 February 2023Director's details changed for Mrs Chaye Nojovits on 28 February 2023 (2 pages)
28 February 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
6 September 2022Notification of Chaye Nojovits as a person with significant control on 30 March 2022 (2 pages)
6 September 2022Cessation of Joel Nojovits as a person with significant control on 30 March 2022 (1 page)
17 July 2022Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 178 Kyverdale Road London N16 6PT on 17 July 2022 (1 page)
7 June 2022Registration of charge 075817450001, created on 1 June 2022 (7 pages)
31 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
10 February 2022Termination of appointment of Joel Nojovits as a director on 9 February 2022 (1 page)
31 January 2022Appointment of Mrs Chaye Nojovits as a director on 31 January 2022 (2 pages)
31 January 2022Change of details for Mr Joel Nojovits as a person with significant control on 24 June 2021 (2 pages)
19 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
24 June 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
30 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 May 2019Confirmation statement made on 29 March 2019 with updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
29 March 2018Notification of Joel Nojovits as a person with significant control on 15 March 2018 (2 pages)
29 March 2018Cessation of Joel Nojovits as a person with significant control on 15 March 2018 (1 page)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 30 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 30 March 2016 (3 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
6 March 2016Total exemption small company accounts made up to 30 March 2015 (3 pages)
6 March 2016Total exemption small company accounts made up to 30 March 2015 (3 pages)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
29 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1
(3 pages)
29 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 June 2014Amended accounts made up to 31 March 2013 (3 pages)
25 June 2014Amended accounts made up to 31 March 2013 (3 pages)
25 June 2014Amended accounts made up to 31 March 2012 (3 pages)
25 June 2014Amended accounts made up to 31 March 2012 (3 pages)
30 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 1
(3 pages)
30 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 1
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
5 May 2011Registered office address changed from 178 Kyverdale Road London N16 6PT United Kingdom on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 178 Kyverdale Road London N16 6PT United Kingdom on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 178 Kyverdale Road London N16 6PT United Kingdom on 5 May 2011 (1 page)
1 April 2011Appointment of Mr. Joel Nojovits as a director (2 pages)
1 April 2011Appointment of Mr. Joel Nojovits as a director (2 pages)
29 March 2011Incorporation (20 pages)
29 March 2011Incorporation (20 pages)
29 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
29 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)