Background WavePink WaveYellow Wave

TREE COURT RESIDENTS COMPANY LIMITED (02376114)

TREE COURT RESIDENTS COMPANY LIMITED (02376114) is an active UK company. incorporated on 25 April 1989. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TREE COURT RESIDENTS COMPANY LIMITED has been registered for 36 years. Current directors include CHO, Christina, GORE BROWNE, Alex, HOWELL, Andrew Simeon and 2 others.

Company Number
02376114
Status
active
Type
ltd
Incorporated
25 April 1989
Age
36 years
Address
Flat 4, London, W10 6PN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CHO, Christina, GORE BROWNE, Alex, HOWELL, Andrew Simeon, KIRKWOOD, Michael, SMITH, Peter James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREE COURT RESIDENTS COMPANY LIMITED

TREE COURT RESIDENTS COMPANY LIMITED is an active company incorporated on 25 April 1989 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TREE COURT RESIDENTS COMPANY LIMITED was registered 36 years ago.(SIC: 68320)

Status

active

Active since 36 years ago

Company No

02376114

LTD Company

Age

36 Years

Incorporated 25 April 1989

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 25 February 2026 (2 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

25 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Flat 4 100 Highlever Road London, W10 6PN,

Timeline

6 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Apr 89
Director Left
Apr 11
Director Joined
May 13
Director Joined
Apr 16
Director Joined
May 25
Director Left
May 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

KIRKWOOD, Michael John

Active
Highlever Road, LondonW10 6PN
Secretary
Appointed 20 May 2025

CHO, Christina

Active
Flat 3, LondonW10 6PN
Born December 1983
Director
Appointed 17 Apr 2016

GORE BROWNE, Alex

Active
Flat 2, LondonW10 6PN
Born August 1975
Director
Appointed 05 May 2005

HOWELL, Andrew Simeon

Active
Flat 4, 100 Highlever Road, LondonW10 6PN
Born March 1967
Director
Appointed 20 May 2025

KIRKWOOD, Michael

Active
Flat 4, LondonW10 6PN
Born September 1961
Director
Appointed 01 Apr 2013

SMITH, Peter James

Active
100a Highlever Road, LondonW10 6PN
Born June 1964
Director
Appointed 17 Apr 2000

BRUCE, Neil Francis

Resigned
Flat 2, LondonW10 6PN
Secretary
Appointed 12 Feb 2001
Resigned 05 May 2005

LAUNGANI, Ann Rosemary

Resigned
11 Chelmsford Square, LondonNW10 3AP
Secretary
Appointed N/A
Resigned 12 Feb 2001

WOLTERS, Hannes

Resigned
Flat 4, LondonW10 6PN
Secretary
Appointed 05 May 2005
Resigned 06 Oct 2024

ARTHUR, Hugh Robert Foster

Resigned
Flat 3, LondonW10 9PN
Born September 1954
Director
Appointed 09 Apr 1998
Resigned 30 May 1999

BRUCE, Neil Francis

Resigned
Flat 2, LondonW10 6PN
Born October 1962
Director
Appointed 12 Feb 2001
Resigned 05 May 2005

COWLEY, Duncan Mark

Resigned
Flat A 100 Highlever Road, LondonW10 6PN
Born February 1958
Director
Appointed N/A
Resigned 27 Aug 1993

GLEN, Roderick Ian

Resigned
Flat 4 100 Highlever Road, LondonW10 6PN
Born March 1949
Director
Appointed N/A
Resigned 04 Nov 1994

KOKKOLAS, Bianca Serafina

Resigned
Flat 3, LondonW10 6PN
Born December 1973
Director
Appointed 10 Feb 2004
Resigned 17 Apr 2011

LAUNGANI, Ann Rosemary

Resigned
11 Chelmsford Square, LondonNW10 3AP
Born August 1946
Director
Appointed N/A
Resigned 12 Feb 2001

LEWIS, Mark Joshua

Resigned
15a Eynham Road, LondonW12 0HD
Born September 1970
Director
Appointed 16 Jun 1999
Resigned 31 May 2001

MAIR THOMAS, Sara

Resigned
100a Highlever Road, LondonW10 6PN
Born November 1959
Director
Appointed 27 Aug 1993
Resigned 25 Oct 1999

O'HEARN, Christopher

Resigned
Flat 4 100 Highlever Road, LondonW10 6PN
Born September 1966
Director
Appointed 04 Nov 1994
Resigned 31 Oct 2001

THRING, Candida Sara

Resigned
Flat 3, LondonW10 6PN
Born May 1965
Director
Appointed 11 May 2001
Resigned 10 Feb 2004

VERNON, Susan Jane

Resigned
100 Highlever Road, LondonW10 6PN
Born April 1955
Director
Appointed N/A
Resigned 30 Jun 1995

WOLTERS, Hannes

Resigned
Flat 4, LondonW10 6PN
Born September 1959
Director
Appointed 01 Jul 2002
Resigned 06 Oct 2024
Fundings
Financials
Latest Activities

Filing History

110

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2013
AR01AR01
Appoint Person Director Company With Name
5 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Termination Director Company With Name
24 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 July 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 June 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 July 2007
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 December 2006
AAAnnual Accounts
Legacy
28 July 2006
363sAnnual Return (shuttle)
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 April 2006
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2004
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Legacy
19 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
287Change of Registered Office
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1999
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
28 April 1998
363sAnnual Return (shuttle)
Legacy
28 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
1 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1995
AAAnnual Accounts
Legacy
3 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 August 1994
AAAnnual Accounts
Legacy
21 June 1994
288288
Legacy
21 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1993
AAAnnual Accounts
Legacy
10 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Legacy
3 February 1993
288288
Legacy
14 August 1992
363aAnnual Return
Accounts With Accounts Type Full
28 November 1991
AAAnnual Accounts
Legacy
27 August 1991
363aAnnual Return
Resolution
24 June 1991
RESOLUTIONSResolutions
Legacy
24 June 1991
88(2)R88(2)R
Legacy
24 June 1991
363aAnnual Return
Resolution
24 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 March 1991
AAAnnual Accounts
Memorandum Articles
25 August 1989
MEM/ARTSMEM/ARTS
Resolution
4 August 1989
RESOLUTIONSResolutions
Legacy
4 August 1989
288288
Resolution
4 August 1989
RESOLUTIONSResolutions
Legacy
4 August 1989
288288
Legacy
4 August 1989
287Change of Registered Office
Legacy
4 August 1989
123Notice of Increase in Nominal Capital
Incorporation Company
25 April 1989
NEWINCIncorporation