Background WavePink WaveYellow Wave

TREELINE ESTATES LTD (07433991)

TREELINE ESTATES LTD (07433991) is an active UK company. incorporated on 9 November 2010. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TREELINE ESTATES LTD has been registered for 15 years. Current directors include DAVISON, Matthew James, HEPPENSTALL, Keith Desmond.

Company Number
07433991
Status
active
Type
ltd
Incorporated
9 November 2010
Age
15 years
Address
28 Bailey Street, Sheffield, S1 4EH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAVISON, Matthew James, HEPPENSTALL, Keith Desmond
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREELINE ESTATES LTD

TREELINE ESTATES LTD is an active company incorporated on 9 November 2010 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TREELINE ESTATES LTD was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07433991

LTD Company

Age

15 Years

Incorporated 9 November 2010

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 3 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

28 Bailey Street Sheffield, S1 4EH,

Previous Addresses

Storrs Hall Storrs Stannington Sheffield S6 6GY
From: 18 November 2010To: 22 March 2021
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 9 November 2010To: 18 November 2010
Timeline

15 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Nov 10
Director Joined
May 11
Funding Round
May 11
Director Joined
May 11
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Owner Exit
Nov 21
Loan Secured
May 22
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DAVISON, Matthew James

Active
Bailey Street, SheffieldS1 4EH
Born May 1973
Director
Appointed 22 Mar 2021

HEPPENSTALL, Keith Desmond

Active
Bailey Street, SheffieldS1 4EH
Born April 1960
Director
Appointed 22 Mar 2021

CRABTREE, Gloria

Resigned
Storrs, SheffieldS6 6GY
Born February 1944
Director
Appointed 18 May 2011
Resigned 22 Mar 2021

CRABTREE, Paul Wilson

Resigned
Storrs, SheffieldS6 6GY
Born October 1945
Director
Appointed 17 Nov 2010
Resigned 22 Mar 2021

SHALTIEL, Yaakov, Dr

Resigned
Floor, ManchesterM25 9JY
Born August 1977
Director
Appointed 09 Nov 2010
Resigned 17 Nov 2010

Persons with significant control

4

1 Active
3 Ceased
Bailey Street, SheffieldS1 4EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Mar 2021
Ceased 22 Mar 2021
SheffieldS1 4EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2021

Mrs Gloria Crabtree

Ceased
Bailey Street, SheffieldS1 4EH
Born February 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Nov 2016
Ceased 22 Mar 2021

Mr Paul Wilson Crabtree

Ceased
Bailey Street, SheffieldS1 4EH
Born October 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Nov 2016
Ceased 22 Mar 2021
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2026
AAAnnual Accounts
Legacy
3 January 2026
PARENT_ACCPARENT_ACC
Legacy
3 January 2026
GUARANTEE2GUARANTEE2
Legacy
3 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
30 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Legacy
2 June 2011
MG01MG01
Legacy
2 June 2011
MG01MG01
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Capital Allotment Shares
16 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 November 2010
AD01Change of Registered Office Address
Incorporation Company
9 November 2010
NEWINCIncorporation