Background WavePink WaveYellow Wave

TREXCRESS LIMITED (04203839)

TREXCRESS LIMITED (04203839) is an active UK company. incorporated on 23 April 2001. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TREXCRESS LIMITED has been registered for 24 years. Current directors include BRINSMEAD, Keith Graham, HOLDEN, Geoffrey Philip, HOLDEN, Janet Clare and 1 others.

Company Number
04203839
Status
active
Type
ltd
Incorporated
23 April 2001
Age
24 years
Address
4th Floor, Brighton, BN1 6AF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRINSMEAD, Keith Graham, HOLDEN, Geoffrey Philip, HOLDEN, Janet Clare, WARNER, John Douglas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREXCRESS LIMITED

TREXCRESS LIMITED is an active company incorporated on 23 April 2001 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TREXCRESS LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04203839

LTD Company

Age

24 Years

Incorporated 23 April 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

4th Floor Park Gate 161-163 Preston Road Brighton, BN1 6AF,

Previous Addresses

Fourth Flooe Park Gate 161-163 Preston Road Brighton BN1 6AF England
From: 15 July 2013To: 31 July 2013
169 Preston Road Brighton East Sussex BN1 6AG
From: 23 April 2001To: 15 July 2013
Timeline

6 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Dec 09
Director Left
Jan 10
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Feb 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BRINSMEAD, Keith Graham

Active
Floor, BrightonBN1 6AF
Born December 1956
Director
Appointed 09 Apr 2019

HOLDEN, Geoffrey Philip

Active
Floor, BrightonBN1 6AF
Born December 1951
Director
Appointed 09 Apr 2019

HOLDEN, Janet Clare

Active
161-163 Preston Road, BrightonBN1 6AF
Born March 1958
Director
Appointed 01 Aug 2024

WARNER, John Douglas

Active
Floor, BrightonBN1 6AF
Born June 1951
Director
Appointed 06 Sept 2001

WARNER, Tracey Ann

Resigned
Floor, BrightonBN1 6AF
Secretary
Appointed 06 Sept 2001
Resigned 22 Feb 2022

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Apr 2001
Resigned 06 Sept 2001

CARTER, Mark Philip

Resigned
169 Preston Road, East SussexBN1 6AG
Born June 1973
Director
Appointed 10 Dec 2009
Resigned 20 Jan 2010

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 Apr 2001
Resigned 06 Sept 2001

Persons with significant control

2

Mr Keith Graham Brinsmead

Active
Floor, BrightonBN1 6AF
Born December 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Geoffrey Philip Holden

Active
Floor, BrightonBN1 6AF
Born December 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Secretary Company With Change Date
26 April 2010
CH03Change of Secretary Details
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 December 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 February 2008
AAAnnual Accounts
Legacy
17 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 January 2007
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
24 August 2005
395Particulars of Mortgage or Charge
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 March 2005
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 December 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 January 2003
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
287Change of Registered Office
Legacy
12 September 2001
287Change of Registered Office
Incorporation Company
23 April 2001
NEWINCIncorporation