Background WavePink WaveYellow Wave

TREHAVEN LIMITED (09554328)

TREHAVEN LIMITED (09554328) is an active UK company. incorporated on 22 April 2015. with registered office in Rugby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TREHAVEN LIMITED has been registered for 10 years. Current directors include ALLISON, Charles James Edward, BAKEWELL, Simon Macalister, NELSON, Phillip William and 1 others.

Company Number
09554328
Status
active
Type
ltd
Incorporated
22 April 2015
Age
10 years
Address
Magma House, 16 Davy Court, Rugby, CV23 0UZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALLISON, Charles James Edward, BAKEWELL, Simon Macalister, NELSON, Phillip William, WOODWARD-FISHER, William Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREHAVEN LIMITED

TREHAVEN LIMITED is an active company incorporated on 22 April 2015 with the registered office located in Rugby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TREHAVEN LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09554328

LTD Company

Age

10 Years

Incorporated 22 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Magma House, 16 Davy Court Castle Mound Way Rugby, CV23 0UZ,

Previous Addresses

24 Ives Street London SW3 2nd England
From: 19 May 2016To: 5 May 2022
8 Queripel House 1 Duke of York Square Kings Road London SW3 4LY England
From: 22 April 2015To: 19 May 2016
Timeline

2 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Apr 15
Owner Exit
Sept 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

ALLISON, Charles James Edward

Active
Castle Mound Way, RugbyCV23 0UZ
Born December 1955
Director
Appointed 22 Apr 2015

BAKEWELL, Simon Macalister

Active
Castle Mound Way, RugbyCV23 0UZ
Born September 1955
Director
Appointed 22 Apr 2015

NELSON, Phillip William

Active
Castle Mound Way, RugbyCV23 0UZ
Born May 1955
Director
Appointed 22 Apr 2015

WOODWARD-FISHER, William Richard

Active
Castle Mound Way, RugbyCV23 0UZ
Born March 1956
Director
Appointed 22 Apr 2015

Persons with significant control

1

0 Active
1 Ceased

Mr Phillip William Nelson

Ceased
Ives Street, LondonSW3 2ND
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Apr 2017
Ceased 11 Sept 2017
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 June 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Incorporation Company
22 April 2015
NEWINCIncorporation