Background WavePink WaveYellow Wave

TREALAW VILLAGE TRUST LTD (06900520)

TREALAW VILLAGE TRUST LTD (06900520) is an active UK company. incorporated on 8 May 2009. with registered office in Tonypandy. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. TREALAW VILLAGE TRUST LTD has been registered for 16 years. Current directors include BUGLER, Christine, JONES, Fay, LEWIS, Wendy and 1 others.

Company Number
06900520
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 May 2009
Age
16 years
Address
135 Rhys Street, Tonypandy, CF40 2QQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BUGLER, Christine, JONES, Fay, LEWIS, Wendy, ROSSER, Joy Pamela
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREALAW VILLAGE TRUST LTD

TREALAW VILLAGE TRUST LTD is an active company incorporated on 8 May 2009 with the registered office located in Tonypandy. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. TREALAW VILLAGE TRUST LTD was registered 16 years ago.(SIC: 93290)

Status

active

Active since 16 years ago

Company No

06900520

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 8 May 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 7m left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 April 2025 - 28 February 2026(12 months)
Type: Micro Entity

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

135 Rhys Street Trealaw Tonypandy, CF40 2QQ,

Previous Addresses

136 Rhys Street Trealaw Tonypandy Mid Glamorgan CF40 2QQ
From: 1 June 2013To: 13 May 2025
136 Rhys Street Trealaw Tonypandy Mid Glamorgan CF40 2QQ Wales
From: 1 June 2013To: 1 June 2013
123 Trealaw Road Trealaw Tonypandy Rct CF40 2NP
From: 8 May 2009To: 1 June 2013
Timeline

15 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
May 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jan 14
Director Left
May 18
Director Left
Aug 20
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

JONES, Fay

Active
Wengraig Road, TonypandyCF40 2QG
Secretary
Appointed 08 May 2009

BUGLER, Christine

Active
Rhys Street, TonypandyCF40 2QQ
Born February 1962
Director
Appointed 05 Feb 2013

JONES, Fay

Active
Wengraig Road, TonypandyCF40 2QG
Born October 1951
Director
Appointed 08 May 2009

LEWIS, Wendy

Active
Rhys Street, TonypandyCF40 2QQ
Born January 1964
Director
Appointed 05 Feb 2013

ROSSER, Joy Pamela

Active
Rhys Street, TonypandyCF40 2QQ
Born May 1952
Director
Appointed 08 May 2009

CARNELL, Stephen Wayne

Resigned
Garth Road, TonypandyCF40 2UZ
Born September 1953
Director
Appointed 31 Jul 2009
Resigned 08 Jul 2011

EVANS, Alison Sheila

Resigned
Trealaw Road, Trealaw R C TCF40 2UR
Born April 1952
Director
Appointed 31 Jul 2009
Resigned 01 Dec 2012

JONES, Alan

Resigned
Rhys Street, TonypandyCF40 2QQ
Born April 1950
Director
Appointed 05 Feb 2013
Resigned 01 Jul 2020

JONES, Brian Thomas

Resigned
47 Miskin Road, TonypandyCF40 2QJ
Born April 1942
Director
Appointed 08 May 2009
Resigned 01 Feb 2012

LUDLOW, Christina

Resigned
Brithweunydd Road, TonypandyCF40 2UB
Born January 1958
Director
Appointed 08 May 2009
Resigned 01 Aug 2012

RICHARDS, Pauline

Resigned
Llewellyns View, PorthCF39 8BQ
Born June 1950
Director
Appointed 01 Feb 2013
Resigned 20 Dec 2013

ROSSER, Paul

Resigned
Rhys Street, TonypandyCF40 2QQ
Born August 1952
Director
Appointed 19 Aug 2009
Resigned 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2014
AR01AR01
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 June 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2012
AR01AR01
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2010
AR01AR01
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
4 June 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Incorporation Company
8 May 2009
NEWINCIncorporation