Background WavePink WaveYellow Wave

TRESELLICK GARDENS MANAGEMENT COMPANY LIMITED (09883103)

TRESELLICK GARDENS MANAGEMENT COMPANY LIMITED (09883103) is an active UK company. incorporated on 23 November 2015. with registered office in Newquay. The company operates in the Real Estate Activities sector, engaged in residents property management. TRESELLICK GARDENS MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include HORLER, Katherine.

Company Number
09883103
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 November 2015
Age
10 years
Address
C/O Silverkey Management Limited Units 7 & 8 Chapel Parc, Newquay, TR8 5AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HORLER, Katherine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRESELLICK GARDENS MANAGEMENT COMPANY LIMITED

TRESELLICK GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 November 2015 with the registered office located in Newquay. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TRESELLICK GARDENS MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09883103

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 23 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

C/O Silverkey Management Limited Units 7 & 8 Chapel Parc Summercourt Newquay, TR8 5AH,

Previous Addresses

C/O Silverkey Management Limited Units 7 & 8 Chapel Parc Summercourt Newquay Cornwall TR8 5AH England
From: 23 November 2024To: 23 November 2024
2 Tresellick Gardens Meadowbank Road Falmouth TR11 2nd England
From: 27 September 2018To: 23 November 2024
Tre-Ru House the Leats Truro Cornwall TR1 3AG
From: 19 February 2018To: 27 September 2018
8 Park Rise Falmouth Cornwall TR11 2DS United Kingdom
From: 23 November 2015To: 19 February 2018
Timeline

17 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
New Owner
Nov 18
New Owner
Nov 18
Director Joined
Oct 24
Director Left
Nov 24
Director Left
Nov 24
New Owner
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
New Owner
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Owner Exit
Dec 25
0
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SILVERKEY MANAGEMENT LIMITED

Active
Chapel Town, NewquayTR8 5AH
Corporate secretary
Appointed 04 Nov 2024

HORLER, Katherine

Active
Units 7 & 8 Chapel Parc, NewquayTR8 5AH
Born March 1963
Director
Appointed 26 Nov 2025

ADAMS, Timothy

Resigned
Units 7 & 8 Chapel Parc, NewquayTR8 5AH
Born June 1957
Director
Appointed 23 Oct 2024
Resigned 26 Nov 2025

CHASE, Peter Charles

Resigned
Park Rise, FalmouthTR11 2DS
Born January 1951
Director
Appointed 23 Nov 2015
Resigned 01 Aug 2018

GLAISTER, Victoria Jane

Resigned
Tresellick Gardens, FalmouthTR11 2ND
Born August 1970
Director
Appointed 01 Aug 2018
Resigned 04 Nov 2024

HERTZOG, Sarah Elizabeth May

Resigned
Meadowbank Road, FalmouthTR11 2ND
Born March 1970
Director
Appointed 01 Aug 2018
Resigned 04 Nov 2024

WILLS, Gareth Davyd

Resigned
Meadow Bank, Passage Hill, Mylor BridgeTR11 5SW
Born April 1980
Director
Appointed 23 Nov 2015
Resigned 07 Aug 2018

Persons with significant control

4

1 Active
3 Ceased

Ms Katherine Horler

Active
Units 7 & 8 Chapel Parc, NewquayTR8 5AH
Born March 1963

Nature of Control

Significant influence or control
Notified 26 Nov 2025

Mr Timothy Adams

Ceased
Units 7 & 8 Chapel Parc, NewquayTR8 5AH
Born June 1957

Nature of Control

Significant influence or control
Notified 23 Nov 2024
Ceased 26 Nov 2025

Victoria Jane Glaister

Ceased
Belgrave Road, BathBA1 6LU
Born August 1970

Nature of Control

Significant influence or control
Notified 23 Nov 2018
Ceased 23 Nov 2024

Sarah Elizabeth May Hertzog

Ceased
Tresellick Gardens, FalmouthTR11 2ND
Born March 1970

Nature of Control

Significant influence or control
Notified 23 Nov 2018
Ceased 23 Nov 2024
Fundings
Financials
Latest Activities

Filing History

48

Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
23 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
4 November 2024
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Change To A Person With Significant Control
29 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
23 November 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
23 November 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
27 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
19 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Administrative Restoration Company
19 February 2018
RT01RT01
Gazette Dissolved Compulsory
2 May 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
14 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
23 November 2015
NEWINCIncorporation