Background WavePink WaveYellow Wave

TREES MAINTENANCE COMPANY LIMITED(THE) (01985272)

TREES MAINTENANCE COMPANY LIMITED(THE) (01985272) is an active UK company. incorporated on 3 February 1986. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TREES MAINTENANCE COMPANY LIMITED(THE) has been registered for 40 years. Current directors include GONZALEZ, Jasmine Patricia, RYAN, Yvonne.

Company Number
01985272
Status
active
Type
ltd
Incorporated
3 February 1986
Age
40 years
Address
The Pines, Bournemouth, BH3 7AG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GONZALEZ, Jasmine Patricia, RYAN, Yvonne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREES MAINTENANCE COMPANY LIMITED(THE)

TREES MAINTENANCE COMPANY LIMITED(THE) is an active company incorporated on 3 February 1986 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TREES MAINTENANCE COMPANY LIMITED(THE) was registered 40 years ago.(SIC: 68209)

Status

active

Active since 40 years ago

Company No

01985272

LTD Company

Age

40 Years

Incorporated 3 February 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

WARDLEMOOR DEVELOPMENTS LIMITED
From: 3 February 1986To: 6 November 1986
Contact
Address

The Pines 7 Meyrick Park Crescent Bournemouth, BH3 7AG,

Previous Addresses

The Willows, 7 Meyrick Park Crescent Bournemouth BH3 7AG England
From: 12 April 2017To: 9 August 2021
The Pines, 7 Meyrick Park Crescent 7 Meyrick Park Crescent Bournemouth BH3 7AG
From: 3 November 2015To: 12 April 2017
, the Beeches 7 Meyrick Park Crescent, Bournemouth, Dorset, BH3 7AG, United Kingdom
From: 10 July 2015To: 3 November 2015
, Austin House 43 Poole Road, Westbourne, Bournemouth, Dorset, BH4 9DN
From: 30 October 2012To: 10 July 2015
, the Oaks, 7 Meyrick Park Crescent, Bournemouth, Dorset, BH3 7AG
From: 3 February 1986To: 30 October 2012
Timeline

22 key events • 1986 - 2022

Funding Officers Ownership
Company Founded
Feb 86
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Dec 12
Director Left
Jul 13
Director Left
Jul 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Oct 16
Director Joined
Jul 17
Director Left
Jul 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Jun 22
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CANNINGS, Joseph

Active
7 Meyrick Park Crescent, BournemouthBH3 7AG
Secretary
Appointed 19 Jul 2021

GONZALEZ, Jasmine Patricia

Active
7 Meyrick Park Crescent, BournemouthBH3 7AG
Born May 1982
Director
Appointed 01 Oct 2019

RYAN, Yvonne

Active
7 Meyrick Park Crescent, BournemouthBH3 7AG
Born August 1991
Director
Appointed 19 Jul 2021

HAY, Karen Jill

Resigned
7 Meyrick Park Crescent, BournemouthBH3 7AG
Secretary
Appointed 21 Nov 2016
Resigned 05 Apr 2017

HAY, Karen Jill

Resigned
7 Meyrick Park Crescent, BournemouthBH3 7AG
Secretary
Appointed 01 Oct 2015
Resigned 11 Oct 2016

HUMPHRYS, Darren Simon

Resigned
7 Meyrick Park Crescent, BournemouthBH3 7AG
Secretary
Appointed 01 Sept 2014
Resigned 01 Dec 2015

MAIDMAN, Laurania Vivienne

Resigned
The Oaks, BournemouthBH3 7AG
Secretary
Appointed 30 Sept 1995
Resigned 12 Oct 1998

MAIDMAN, Laurania Vivienne

Resigned
The Oaks, BournemouthBH3 7AG
Secretary
Appointed N/A
Resigned 27 Oct 1994

POZO, Alicia

Resigned
The Pines 7 Meyrick Park Crescent, BournemouthBH3 7AG
Secretary
Appointed 13 Nov 1998
Resigned 01 Sept 2000

ROWLANDS, Mark Leon

Resigned
43 Poole Road, BournemouthBH4 9DN
Secretary
Appointed 23 Jul 2009
Resigned 01 Sept 2014

SOMLAI, Marina

Resigned
7 Meyrick Park Crescent, BournemouthBH3 7AG
Secretary
Appointed 11 Oct 2016
Resigned 20 Nov 2016

STOCK, Peter

Resigned
The Oaks 7 Meyrick Park Crescent, BournemouthBH3 7AG
Secretary
Appointed 01 Sept 2000
Resigned 23 Jul 2009

TUCKER, Elain Margaret

Resigned
The Firs, BournemouthBH3 7AG
Secretary
Appointed 27 Oct 1994
Resigned 30 Sept 1995

BAKER, Christina Gordon

Resigned
7 Meyrick Park Crescent, BournemouthBH3 7AG
Born February 1948
Director
Appointed 06 Jul 2008
Resigned 19 Mar 2010

BATE, Mathew

Resigned
7 Meyrick Park Crescent, BournemouthBH3 7AG
Born August 1981
Director
Appointed 19 Mar 2010
Resigned 14 Dec 2015

CHAMBERS, Marilyn

Resigned
7 Meyrick Park Crescent, BournemouthBH3 7AG
Born August 1942
Director
Appointed 30 Aug 2015
Resigned 19 Jul 2021

ELMS, Rosalyn

Resigned
The Elms, BournemouthBH3 7AG
Born September 1974
Director
Appointed 14 Oct 2001
Resigned 11 Nov 2002

FORD, Geoffrey

Resigned
The Willows, BournemouthBH3 7AG
Born April 1916
Director
Appointed N/A
Resigned 16 Sept 2001

FOX, Richard Andrew

Resigned
The Elms 7 Meyrick Park Crescent, BournemouthBH3 7AG
Born February 1976
Director
Appointed 20 Dec 2002
Resigned 06 Jul 2008

HAY, Karen Jill

Resigned
7 Meyrick Park Crescent, BournemouthBH3 7AG
Born June 1961
Director
Appointed 05 Oct 2015
Resigned 11 Oct 2016

HUMPHREY, Frederick William

Resigned
7 Meyrick Park Crescent, BournemouthBH3 7AG
Born March 1934
Director
Appointed 06 Jul 2008
Resigned 09 Oct 2008

HUMPHREYS, Frederick William

Resigned
The Beeches 7 Meyrick Park Crescent, BournemouthBH3 7AG
Born March 1934
Director
Appointed 13 Nov 1998
Resigned 14 Oct 2001

JAMES, Karen

Resigned
8 Gresham Road, BournemouthBH9 1QR
Born February 1964
Director
Appointed 06 Jul 2008
Resigned 20 Dec 2012

LEONARD, Terence

Resigned
7 Meyrick Park Crescent, BournemouthBH3 7AG
Born May 1961
Director
Appointed 03 Jul 2017
Resigned 04 Oct 2019

MAIDMAN, Laurania Vivienne

Resigned
The Oaks, BournemouthBH3 7AG
Born December 1924
Director
Appointed 08 Jun 1996
Resigned 12 Oct 1998

MORESCO, Martina

Resigned
7 Meyrick Park Crescent, BournemouthBH3 7AG
Born December 1993
Director
Appointed 01 Oct 2019
Resigned 07 Jun 2022

POZO, Alicia

Resigned
The Pines 7 Meyrick Park Crescent, BournemouthBH3 7AG
Born August 1968
Director
Appointed 03 Aug 1996
Resigned 01 Sept 2000

SELBITSCHKA, Ulrike

Resigned
11 Parkwood Road, BournemouthBH5 2BP
Born May 1979
Director
Appointed 04 Jan 2010
Resigned 09 Aug 2015

SILLENCE, Guy Anthony

Resigned
Meyrick Park Crescent, BournemouthBH3 7AG
Born February 1986
Director
Appointed 13 Dec 2015
Resigned 18 Jul 2018

SKELLETT, Julian Charles Montgomery

Resigned
The Pines 7 Meyrick Park Crescent, BournemouthBH3 7AG
Born October 1956
Director
Appointed N/A
Resigned 08 Jun 1996

STANBURY, David Philip

Resigned
The Firs, BournemouthBH3 7AG
Born July 1958
Director
Appointed 14 Oct 2001
Resigned 12 Mar 2005

STOCK, Peter

Resigned
The Oaks 7 Meyrick Park Crescent, BournemouthBH3 7AG
Born May 1967
Director
Appointed 01 Sept 2000
Resigned 23 Jul 2009

TEGERDINE, Paula

Resigned
The Oaks, BournemouthBH3 7AG
Born April 1967
Director
Appointed 04 Jul 2004
Resigned 08 Jul 2008

WEBSTER, Janice

Resigned
43 Poole Road, BournemouthBH4 9DN
Born July 1963
Director
Appointed 06 Jul 2008
Resigned 09 Aug 2015

WHITELOCK, Susanne Marie

Resigned
7 Meyrick Park Crescent, BournemouthBH3 7AG
Born December 1982
Director
Appointed 23 Jul 2009
Resigned 29 Jul 2013
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 August 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Legacy
12 September 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
3 November 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Termination Director Company
13 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Appoint Person Secretary Company With Name Date
1 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
8 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
7 November 2008
363aAnnual Return
Legacy
13 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
31 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 January 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
15 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2004
AAAnnual Accounts
Legacy
7 December 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 December 2001
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Legacy
17 October 2001
287Change of Registered Office
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
15 December 1998
363b363b
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
19 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1996
AAAnnual Accounts
Legacy
21 December 1996
363sAnnual Return (shuttle)
Legacy
19 August 1996
288288
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1996
AAAnnual Accounts
Legacy
18 October 1995
288288
Accounts With Accounts Type Small
11 January 1995
AAAnnual Accounts
Legacy
2 December 1994
363sAnnual Return (shuttle)
Legacy
8 November 1994
288288
Accounts With Accounts Type Full
5 January 1994
AAAnnual Accounts
Legacy
5 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Legacy
22 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1991
AAAnnual Accounts
Legacy
13 December 1991
363b363b
Accounts With Accounts Type Full
20 December 1990
AAAnnual Accounts
Legacy
20 December 1990
363363
Legacy
5 July 1990
88(2)R88(2)R
Accounts With Accounts Type Full
13 December 1989
AAAnnual Accounts
Legacy
13 December 1989
363363
Legacy
12 July 1989
287Change of Registered Office
Accounts With Accounts Type Full
27 July 1988
AAAnnual Accounts
Legacy
22 July 1988
363363
Legacy
26 November 1987
PUC 2PUC 2
Accounts With Accounts Type Full
25 November 1987
AAAnnual Accounts
Legacy
25 November 1987
363363
Legacy
2 March 1987
225(1)225(1)
Legacy
13 February 1987
287Change of Registered Office
Legacy
13 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
6 November 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 February 1986
NEWINCIncorporation