Background WavePink WaveYellow Wave

TREWS WEIR REACH MANAGEMENT COMPANY LIMITED (03137404)

TREWS WEIR REACH MANAGEMENT COMPANY LIMITED (03137404) is an active UK company. incorporated on 13 December 1995. with registered office in Exeter. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. TREWS WEIR REACH MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include GREENSLADE, Simon John, WEST, Jonathan Haden.

Company Number
03137404
Status
active
Type
ltd
Incorporated
13 December 1995
Age
30 years
Address
2 Trews Weir Reach, Exeter, EX2 4EG
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
GREENSLADE, Simon John, WEST, Jonathan Haden
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREWS WEIR REACH MANAGEMENT COMPANY LIMITED

TREWS WEIR REACH MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 December 1995 with the registered office located in Exeter. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. TREWS WEIR REACH MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 81300)

Status

active

Active since 30 years ago

Company No

03137404

LTD Company

Age

30 Years

Incorporated 13 December 1995

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 26 June 2025 (10 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

5 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

2 Trews Weir Reach Exeter, EX2 4EG,

Previous Addresses

Bridge House 7 Trews Weir Reach Exeter EX2 4EG England
From: 14 December 2021To: 16 May 2024
Mole End 5 Trews Weir Reach Exeter Devon EX2 4EG
From: 13 December 1995To: 14 December 2021
Timeline

6 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Dec 95
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Apr 23
Director Left
May 24
Director Joined
May 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GREENSLADE, Simon John

Active
Trews Weir Reach, ExeterEX2 4EG
Born September 1961
Director
Appointed 03 Mar 2022

WEST, Jonathan Haden

Active
Trews Weir Reach, ExeterEX2 4EG
Born August 1953
Director
Appointed 13 May 2024

DARGUE, John Keith

Resigned
Acanthis, ExeterEX2 4EG
Secretary
Appointed 13 Dec 1995
Resigned 13 Dec 2001

MAJOR, Richard Nigel

Resigned
7 Trews Weir Reach, ExeterEX2 4EG
Secretary
Appointed 03 Mar 2022
Resigned 13 May 2024

WHITE, Jeremy Wilmot Edward

Resigned
Mole End 5 Trews Weir Reach, ExeterEX2 4EG
Secretary
Appointed 13 Nov 2001
Resigned 03 Mar 2022

DARGUE, John Keith

Resigned
Acanthis, ExeterEX2 4EG
Born March 1946
Director
Appointed 13 Dec 1995
Resigned 18 Dec 2000

MAJOR, Richard Nigel

Resigned
7 Trews Weir Reach, ExeterEX2 4EG
Born October 1946
Director
Appointed 18 Dec 2000
Resigned 13 May 2024

ROGERS, Dorothy Ann

Resigned
Cranmere House, ExeterEX2 4EG
Born February 1951
Director
Appointed 13 Dec 1995
Resigned 24 Apr 2023

WHITE, Jeremy Wilmot Edward

Resigned
Mole End 5 Trews Weir Reach, ExeterEX2 4EG
Born July 1939
Director
Appointed 10 Jul 1999
Resigned 03 Mar 2022
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Elect To Keep The Directors Residential Address Register Information On The Public Register
16 May 2024
EH02EH02
Elect To Keep The Directors Register Information On The Public Register
16 May 2024
EH01EH01
Accounts With Accounts Type Micro Entity
24 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2012
AAAnnual Accounts
Resolution
12 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Legacy
1 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 January 2008
AAAnnual Accounts
Legacy
7 January 2008
363sAnnual Return (shuttle)
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 December 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Legacy
3 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 January 2002
AAAnnual Accounts
Legacy
27 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 2000
AAAnnual Accounts
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
363sAnnual Return (shuttle)
Legacy
13 December 1999
287Change of Registered Office
Accounts With Accounts Type Small
8 December 1999
AAAnnual Accounts
Legacy
21 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 January 1999
AAAnnual Accounts
Legacy
8 January 1999
363sAnnual Return (shuttle)
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Legacy
9 September 1996
224224
Incorporation Company
13 December 1995
NEWINCIncorporation