Background WavePink WaveYellow Wave

THE TREES COMMUNITY ASSOCIATION LIMITED (07728133)

THE TREES COMMUNITY ASSOCIATION LIMITED (07728133) is an active UK company. incorporated on 3 August 2011. with registered office in Eastbourne. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE TREES COMMUNITY ASSOCIATION LIMITED has been registered for 14 years. Current directors include PEGG, Danny Lee, Rev, PRATT, William James, SWANSBOROUGH, Colin Richard.

Company Number
07728133
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 August 2011
Age
14 years
Address
Willingdon Trees Community Centre, Eastbourne, BN22 0UT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
PEGG, Danny Lee, Rev, PRATT, William James, SWANSBOROUGH, Colin Richard
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TREES COMMUNITY ASSOCIATION LIMITED

THE TREES COMMUNITY ASSOCIATION LIMITED is an active company incorporated on 3 August 2011 with the registered office located in Eastbourne. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE TREES COMMUNITY ASSOCIATION LIMITED was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07728133

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 3 August 2011

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 29 January 2025 (1 year 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

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Willingdon Trees Community Centre 101 Holly Place Eastbourne, BN22 0UT,

Previous Addresses

74 Brodrick Road Brodrick Road Eastbourne East Sussex BN22 9NS England
From: 2 December 2015To: 19 August 2019
Willingdon Trees Community Centre Holly Place Eastbourne East Sussex BN22 0UT
From: 18 August 2015To: 2 December 2015
29 Gildredge Road Eastbourne East Sussex BN21 4RU
From: 3 August 2011To: 18 August 2015
Timeline

35 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Aug 11
Director Left
May 14
Director Joined
May 14
Director Left
Jun 17
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Director Left
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Dec 19
Director Left
Mar 20
Owner Exit
Mar 20
Director Joined
Jun 20
Director Joined
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
May 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
May 24
Director Left
Nov 24
0
Funding
24
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

PEGG, Danny Lee, Rev

Active
60 Brassey Avenue, EastbourneBN22 9QH
Born August 1989
Director
Appointed 20 Jun 2023

PRATT, William James

Active
Winchester Way, EastbourneBN22 0JP
Born March 1955
Director
Appointed 20 Jun 2023

SWANSBOROUGH, Colin Richard

Active
Brodrick Road, EastbourneBN22 9NS
Born July 1949
Director
Appointed 02 May 2017

PLAYFORD, Lisa Ellen

Resigned
101 Holly Place, EastbourneBN22 0UT
Secretary
Appointed 11 Sept 2018
Resigned 01 May 2025

WOOLRIDGE, Daniel Matthew

Resigned
Sumach Close, EastbourneBN22 0TX
Secretary
Appointed 03 Aug 2011
Resigned 14 Nov 2012

AMY, Graham Roger

Resigned
Court Farm Road, NewhavenBN9 9DY
Born July 1946
Director
Appointed 13 Sept 2016
Resigned 12 Mar 2020

BLANCH, Michael Dennis, Dr

Resigned
EastbourneBN21 2HU
Born October 1946
Director
Appointed 01 Aug 2013
Resigned 22 Nov 2017

CHOUDHURY, Sammy

Resigned
Woburn Way, EastbourneBN22 0UU
Born June 1949
Director
Appointed 23 Nov 2017
Resigned 19 May 2022

GOODALL, Barbara Mary Varene

Resigned
Boston Close, EastbourneBN23 5RA
Born October 1937
Director
Appointed 03 Aug 2011
Resigned 28 Jun 2017

HIGGINS, Frederick Brian Alec

Resigned
The Combe, EastbourneBN20 9DB
Born May 1942
Director
Appointed 03 Aug 2011
Resigned 02 May 2017

MACAULAY, Helen Marion

Resigned
Lewes Road, NewhavenBN9 9SU
Born September 1948
Director
Appointed 13 Sept 2016
Resigned 22 Nov 2017

ONIONS, Martin Giles, The Reverend

Resigned
35a Church Street, EastbourneBN20 9HR
Born June 1963
Director
Appointed 03 Aug 2011
Resigned 01 Aug 2013

RANSOM, Adam, Rev

Resigned
101 Holly Place, EastbourneBN22 0UT
Born May 1985
Director
Appointed 09 Jun 2020
Resigned 08 Nov 2024

ROLLISON, John Leslie

Resigned
Linden Close, EastbourneBN22 0TS
Born March 1941
Director
Appointed 22 Nov 2017
Resigned 31 Aug 2021

WOODWARD, Merriel Frances, Rev

Resigned
Rowan Avenue, EastbourneBN22 0RX
Born March 1955
Director
Appointed 02 May 2017
Resigned 31 Aug 2021

WRIGHT, Mary Elisabeth

Resigned
Lodge Avenue, EastbourneBN22 0JB
Born April 1951
Director
Appointed 24 Sept 2019
Resigned 31 May 2023

XU, Lin

Resigned
10 Cavendish Place, EastbourneBN21 3EJ
Born January 1976
Director
Appointed 15 Jun 2021
Resigned 08 May 2024

Persons with significant control

7

1 Active
6 Ceased

Mr Colin Richard Swansborough

Active
EastbourneBN22 9NS
Born July 1949

Nature of Control

Significant influence or control
Notified 28 Jun 2017

Rev Merriel Frances Woodward

Ceased
Rowan Avenue, EastbourneBN22 0RX
Born March 1955

Nature of Control

Significant influence or control
Notified 02 May 2017
Ceased 31 Aug 2021

Mr Graham Roger Amy

Ceased
Court Farm Road, NewhavenBN9 9DY
Born July 1946

Nature of Control

Significant influence or control
Notified 13 Sept 2016
Ceased 12 Mar 2020

Ms Helen Marion Macaulay

Ceased
Lewes Road, NewhavenBN9 9SU
Born September 1948

Nature of Control

Significant influence or control
Notified 13 Sept 2016
Ceased 22 Nov 2017

Dr Michael Dennis Blanch

Ceased
EastbourneBN21 2HU
Born October 1946

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 22 Nov 2017

Mrs Barbara Mary Varene Goodall

Ceased
EastbourneBN23 5RA
Born October 1937

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 28 Jun 2017

Mr Frederick Brian Alec Higgins

Ceased
Ratton, EastbourneBN20 9DB
Born May 1942

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
26 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 August 2019
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2014
AR01AR01
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2013
AR01AR01
Termination Secretary Company With Name
26 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
19 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
3 August 2011
NEWINCIncorporation