Background WavePink WaveYellow Wave

TRESGROVE PROPERTIES LIMITED (01533836)

TRESGROVE PROPERTIES LIMITED (01533836) is an active UK company. incorporated on 10 December 1980. with registered office in Michelmersh. The company operates in the Construction sector, engaged in development of building projects. TRESGROVE PROPERTIES LIMITED has been registered for 45 years. Current directors include DOHERTY, Evelyn Alison, DOHERTY, Patrick.

Company Number
01533836
Status
active
Type
ltd
Incorporated
10 December 1980
Age
45 years
Address
Michelmersh House, Michelmersh, SO51 0NS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DOHERTY, Evelyn Alison, DOHERTY, Patrick
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRESGROVE PROPERTIES LIMITED

TRESGROVE PROPERTIES LIMITED is an active company incorporated on 10 December 1980 with the registered office located in Michelmersh. The company operates in the Construction sector, specifically engaged in development of building projects. TRESGROVE PROPERTIES LIMITED was registered 45 years ago.(SIC: 41100)

Status

active

Active since 45 years ago

Company No

01533836

LTD Company

Age

45 Years

Incorporated 10 December 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Michelmersh House Michelmersh, SO51 0NS,

Previous Addresses

73 Cornhill London EC3V 3QQ
From: 11 February 2015To: 16 June 2020
25 Harley Street London W1G 9BR
From: 12 October 2010To: 11 February 2015
25 Harley Street London W1N 2BR
From: 10 December 1980To: 12 October 2010
Timeline

12 key events • 1980 - 2024

Funding Officers Ownership
Company Founded
Dec 80
Director Left
Jun 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Sept 10
Director Joined
Sept 13
Owner Exit
Jan 24
Owner Exit
Jan 24
New Owner
Jan 24
New Owner
Jan 24
Owner Exit
Mar 24
Owner Exit
Mar 24
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DOHERTY, Evelyn Alison

Active
MichelmershSO51 0NS
Born November 1955
Director
Appointed 27 Feb 2009

DOHERTY, Patrick

Active
MichelmershSO51 0NS
Born July 1961
Director
Appointed 01 Jul 2013

DAWSON, Ann Beavan

Resigned
103 Hereford Road, LondonW2 5BB
Secretary
Appointed 29 Feb 2004
Resigned 18 May 2010

DAWSON, Peter John

Resigned
103 Hereford Road, LondonW2 5BB
Secretary
Appointed N/A
Resigned 14 May 2010

GIBSON, Steven

Resigned
Hornton Street, LondonW8 7NU
Secretary
Appointed 13 Sept 2010
Resigned 01 Jul 2013

DAWSON, Peter John

Resigned
103 Hereford Road, LondonW2 5BB
Born March 1927
Director
Appointed N/A
Resigned 14 May 2010

PINTO, David

Resigned
Flat 32, LondonW8 7NF
Born August 1923
Director
Appointed N/A
Resigned 13 Jun 2010

PINTO, Sara Gertrude

Resigned
Flat 32, LondonW8 7NF
Born March 1930
Director
Appointed 27 Feb 2009
Resigned 18 May 2010

POLLECOFF, Gabrielle Joanne

Resigned
90 Hereford Road, LondonW2 5AL
Born April 1953
Director
Appointed 27 Feb 2009
Resigned 18 May 2010

Persons with significant control

6

2 Active
4 Ceased
Michelmersh, RomseySO51 0NS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2024
Haccups Lane, MichelmershSO51 0NS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2024

Mr James Conor David Doherty

Ceased
MichelmershSO51 0NS
Born April 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2024
Ceased 19 Feb 2024

Joshua Callum Doherty

Ceased
MichelmershSO51 0NS
Born March 1999

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2024
Ceased 19 Feb 2024

Patrick Doherty

Ceased
MichelmershSO51 0NS
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2016
Ceased 08 Jan 2024

Evelyn Alison Doherty

Ceased
MichelmershSO51 0NS
Born November 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2016
Ceased 08 Jan 2024
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
22 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 February 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Termination Secretary Company With Name
6 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
30 September 2010
AP03Appointment of Secretary
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2010
AAAnnual Accounts
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Termination Secretary Company With Name
29 June 2010
TM02Termination of Secretary
Termination Secretary Company With Name
8 June 2010
TM02Termination of Secretary
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
13 October 2006
363aAnnual Return
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Legacy
31 October 2005
363aAnnual Return
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
14 October 2004
363aAnnual Return
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
14 October 2003
363aAnnual Return
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
11 October 2002
363aAnnual Return
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
11 October 2001
363aAnnual Return
Accounts With Accounts Type Full
27 September 2001
AAAnnual Accounts
Legacy
11 October 2000
363aAnnual Return
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1999
AAAnnual Accounts
Resolution
17 May 1999
RESOLUTIONSResolutions
Resolution
17 May 1999
RESOLUTIONSResolutions
Legacy
6 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
12 November 1997
363aAnnual Return
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
12 November 1996
363aAnnual Return
Accounts With Accounts Type Full
25 September 1996
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 1995
AAAnnual Accounts
Legacy
17 October 1995
363x363x
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
25 October 1994
363x363x
Accounts With Accounts Type Full
17 January 1994
AAAnnual Accounts
Legacy
22 October 1993
363x363x
Legacy
19 October 1992
363x363x
Accounts With Accounts Type Full
25 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 1992
AAAnnual Accounts
Legacy
10 October 1991
363x363x
Accounts With Accounts Type Full
15 April 1991
AAAnnual Accounts
Legacy
26 November 1990
363363
Legacy
19 April 1990
353353
Legacy
19 April 1990
363363
Accounts With Accounts Type Full
5 March 1990
AAAnnual Accounts
Legacy
26 September 1988
363363
Accounts With Accounts Type Full
6 September 1988
AAAnnual Accounts
Legacy
6 September 1988
288288
Auditors Resignation Company
24 August 1988
AUDAUD
Accounts With Accounts Type Full
1 March 1988
AAAnnual Accounts
Legacy
6 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 November 1986
AAAnnual Accounts
Legacy
8 September 1986
363363
Accounts With Accounts Type Full
12 May 1986
AAAnnual Accounts
Incorporation Company
10 December 1980
NEWINCIncorporation