Background WavePink WaveYellow Wave

TREBARTHA ESTATES LIMITED (00363312)

TREBARTHA ESTATES LIMITED (00363312) is an active UK company. incorporated on 20 September 1940. with registered office in Falmouth. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. TREBARTHA ESTATES LIMITED has been registered for 85 years. Current directors include BARKER, Jolyon Ronald Thomas, BARKER, Thorold Philip Walter, LATHAM, Clare Elizabeth and 4 others.

Company Number
00363312
Status
active
Type
ltd
Incorporated
20 September 1940
Age
85 years
Address
48 Arwenack Street, Falmouth, TR11 3JH
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BARKER, Jolyon Ronald Thomas, BARKER, Thorold Philip Walter, LATHAM, Clare Elizabeth, LATHAM, Patrick Brian Gaston, LATHAM, Philippa Anne Joan, LATHAM, Richard Anthony Coubrough, LATHAM, Robert James
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREBARTHA ESTATES LIMITED

TREBARTHA ESTATES LIMITED is an active company incorporated on 20 September 1940 with the registered office located in Falmouth. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. TREBARTHA ESTATES LIMITED was registered 85 years ago.(SIC: 68201)

Status

active

Active since 85 years ago

Company No

00363312

LTD Company

Age

85 Years

Incorporated 20 September 1940

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 December 2025 (4 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 8 January 2027
For period ending 25 December 2026
Contact
Address

48 Arwenack Street Falmouth, TR11 3JH,

Previous Addresses

12 Southgate Street Launceston Cornwall PL15 9DP
From: 20 September 1940To: 5 October 2021
Timeline

14 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Aug 12
Director Left
Dec 12
Director Left
Dec 12
Loan Secured
Jun 14
Loan Secured
Oct 14
Director Joined
Jul 18
Director Joined
Jun 20
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

LATHAM, Richard Anthony Coubrough

Active
18 Richmond Hill, RichmondTW10 6QX
Secretary
Appointed 02 Jan 2008

BARKER, Jolyon Ronald Thomas

Active
Deloitte & Touche Llp, LondonEC4A 4TR
Born December 1967
Director
Appointed 27 Jun 1997

BARKER, Thorold Philip Walter

Active
Arwenack Street, FalmouthTR11 3JH
Born August 1971
Director
Appointed 28 Jan 2026

LATHAM, Clare Elizabeth

Active
FalmouthTR11 3JH
Born July 1969
Director
Appointed 22 May 2018

LATHAM, Patrick Brian Gaston

Active
Hartfield Road, Forest RowRH18 5JZ
Born February 1964
Director
Appointed 15 Nov 2011

LATHAM, Philippa Anne Joan

Active
Church Lane, AbingdonOX13 5DX
Born June 1960
Director
Appointed 16 Nov 2022

LATHAM, Richard Anthony Coubrough

Active
18 Richmond Hill, RichmondTW10 6QX
Born June 1957
Director
Appointed 20 May 2020

LATHAM, Robert James

Active
50 Park Village East, LondonNW1 7QH
Born September 1953
Director
Appointed 20 Jun 2012

LATHAM, David Russell

Resigned
The Manor House Bayford, HertfordSG13 8PU
Secretary
Appointed 21 Jul 2001
Resigned 02 Jan 2008

LATHAM, Joan Doris

Resigned
Trebartha Lodge, LauncestonPL15 7PD
Secretary
Appointed N/A
Resigned 21 Jul 2001

LATHAM, Caroline Rosemary

Resigned
Trebartha, LauncestonPL15 7PD
Born July 1952
Director
Appointed 25 Oct 2000
Resigned 16 Nov 2022

LATHAM, Christopher George Arnot

Resigned
Quarry Court Quarry Wood, MarlowSL7 1RF
Born June 1933
Director
Appointed N/A
Resigned 21 Jul 2001

LATHAM, David Russell

Resigned
The Manor House Bayford, HertfordSG13 8PU
Born November 1937
Director
Appointed N/A
Resigned 07 Nov 2012

LATHAM, Edward Michael Locks

Resigned
Trebartha Lodge, LauncestonPL15 7PD
Born January 1930
Director
Appointed N/A
Resigned 21 Jul 2001

LATHAM, Peter Douglas Langdon

Resigned
8 Flora Grove, St. AlbansAL1 5ET
Born February 1951
Director
Appointed 26 Mar 1997
Resigned 07 Nov 2012

LATHAM, Roger John

Resigned
Wilson House Farm, DewsburyWF12 0PA
Born December 1943
Director
Appointed 02 Jan 2008
Resigned 03 Sept 2011

LATHAM, Rosemary Langdon

Resigned
Barn Park, LauncestonPL15 7PD
Born December 1922
Director
Appointed N/A
Resigned 23 Aug 1997

ROBSON, Andrew James

Resigned
8 Mount Pleasant, Milton KeynesMK17 9EX
Born May 1963
Director
Appointed 26 Mar 1997
Resigned 11 Nov 2025
Fundings
Financials
Latest Activities

Filing History

122

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Resolution
19 December 2021
RESOLUTIONSResolutions
Memorandum Articles
19 December 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Change Person Secretary Company With Change Date
19 June 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Change Person Director Company With Change Date
16 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Accounts With Accounts Type Small
21 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Termination Director Company
20 January 2012
TM01Termination of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Accounts With Accounts Type Small
26 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Accounts With Accounts Type Small
18 November 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Small
25 November 2008
AAAnnual Accounts
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Small
5 October 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Small
15 December 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
2 April 2002
288cChange of Particulars
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 2001
AAAnnual Accounts
Legacy
27 September 2001
288bResignation of Director or Secretary
Legacy
30 August 2001
288bResignation of Director or Secretary
Legacy
30 August 2001
288bResignation of Director or Secretary
Legacy
30 August 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Legacy
18 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 September 1997
AAAnnual Accounts
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Resolution
22 April 1997
RESOLUTIONSResolutions
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 1996
AAAnnual Accounts
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 December 1994
AAAnnual Accounts
Legacy
20 September 1994
287Change of Registered Office
Legacy
26 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1993
AAAnnual Accounts
Legacy
13 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1993
AAAnnual Accounts
Legacy
17 January 1992
363b363b
Accounts With Accounts Type Full
6 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 1991
AAAnnual Accounts
Legacy
13 January 1991
363363
Accounts With Accounts Type Full
9 January 1990
AAAnnual Accounts
Legacy
9 January 1990
363363
Auditors Resignation Company
4 September 1989
AUDAUD
Accounts With Accounts Type Full
24 January 1989
AAAnnual Accounts
Legacy
24 January 1989
363363
Accounts With Accounts Type Full
6 January 1988
AAAnnual Accounts
Legacy
6 January 1988
363363
Accounts With Accounts Type Full
13 January 1987
AAAnnual Accounts
Legacy
13 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 January 1983
363363