Background WavePink WaveYellow Wave

TRESCO ESTATES LIMITED (02012098)

TRESCO ESTATES LIMITED (02012098) is an active UK company. incorporated on 21 April 1986. with registered office in Redhill. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TRESCO ESTATES LIMITED has been registered for 39 years. Current directors include SLATTER, Benjamin St Pierre, SLATTER, John St Pierre.

Company Number
02012098
Status
active
Type
ltd
Incorporated
21 April 1986
Age
39 years
Address
Betchworth House, Redhill, RH1 1DL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SLATTER, Benjamin St Pierre, SLATTER, John St Pierre
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRESCO ESTATES LIMITED

TRESCO ESTATES LIMITED is an active company incorporated on 21 April 1986 with the registered office located in Redhill. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TRESCO ESTATES LIMITED was registered 39 years ago.(SIC: 96090)

Status

active

Active since 39 years ago

Company No

02012098

LTD Company

Age

39 Years

Incorporated 21 April 1986

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Betchworth House 57-65 Station Road Redhill, RH1 1DL,

Previous Addresses

Surrey House 36-44 High Street Redhill Surrey RH1 1RH
From: 21 April 1986To: 31 July 2017
Timeline

8 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Apr 86
Loan Cleared
Feb 21
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Owner Exit
Dec 24
Loan Cleared
Feb 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SLATTER, John St Pierre

Active
Epsom Road, West HorsleyKT24 6DY
Secretary
Appointed N/A

SLATTER, Benjamin St Pierre

Active
Epsom Road, LeatherheadKT24 6DY
Born September 1973
Director
Appointed 19 Mar 2004

SLATTER, John St Pierre

Active
Epsom Road, West HorsleyKT24 6DY
Born February 1949
Director
Appointed N/A

SLATTER, Julia Margaret

Resigned
Water Beach Bosham Hoe, ChichesterPO18 8ET
Born January 1948
Director
Appointed N/A
Resigned 19 Mar 2004

Persons with significant control

2

1 Active
1 Ceased

Mrs Julia Margaret Slatter

Ceased
Bosham Hoe, ChichesterPO18 8ET
Born January 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Dec 2024

John St Pierre Slatter

Active
Epsom Road, West HorsleyKT24 6DY
Born February 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 February 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
9 December 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 February 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Full
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Full
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Legacy
3 May 2012
MG01MG01
Legacy
3 May 2012
MG01MG01
Accounts With Accounts Type Full
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Full
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Secretary Company With Change Date
26 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Legacy
3 February 2009
403aParticulars of Charge Subject to s859A
Legacy
3 February 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Full
28 February 2008
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Full
20 January 2007
AAAnnual Accounts
Legacy
3 November 2006
288cChange of Particulars
Legacy
2 October 2006
363aAnnual Return
Resolution
10 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 January 2006
AAAnnual Accounts
Legacy
15 November 2005
363aAnnual Return
Legacy
15 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
4 November 2004
363aAnnual Return
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
22 October 2003
363aAnnual Return
Accounts With Accounts Type Full
26 March 2003
AAAnnual Accounts
Legacy
30 January 2003
395Particulars of Mortgage or Charge
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
22 June 2002
395Particulars of Mortgage or Charge
Legacy
3 May 2002
395Particulars of Mortgage or Charge
Legacy
3 May 2002
395Particulars of Mortgage or Charge
Legacy
3 May 2002
395Particulars of Mortgage or Charge
Legacy
1 May 2002
395Particulars of Mortgage or Charge
Legacy
27 November 2001
287Change of Registered Office
Accounts With Accounts Type Small
8 November 2001
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 2000
AAAnnual Accounts
Legacy
17 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 November 1999
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1998
AAAnnual Accounts
Legacy
21 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1997
AAAnnual Accounts
Legacy
24 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1996
AAAnnual Accounts
Legacy
22 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1996
AAAnnual Accounts
Legacy
12 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 November 1994
AAAnnual Accounts
Legacy
26 October 1994
363sAnnual Return (shuttle)
Legacy
3 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1993
AAAnnual Accounts
Accounts With Accounts Type Small
21 April 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1992
AAAnnual Accounts
Legacy
16 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1991
AAAnnual Accounts
Legacy
5 April 1991
363aAnnual Return
Accounts With Accounts Type Small
3 April 1990
AAAnnual Accounts
Legacy
3 April 1990
363363
Accounts With Accounts Type Small
8 March 1989
AAAnnual Accounts
Legacy
8 March 1989
363363
Legacy
6 May 1988
225(1)225(1)
Accounts With Made Up Date
31 March 1988
AAAnnual Accounts
Legacy
31 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 April 1986
288288
Incorporation Company
21 April 1986
NEWINCIncorporation