Background WavePink WaveYellow Wave

TREEHOUSE RETREATS LTD (10236305)

TREEHOUSE RETREATS LTD (10236305) is an active UK company. incorporated on 16 June 2016. with registered office in Steyning. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. TREEHOUSE RETREATS LTD has been registered for 9 years. Current directors include COXEN, Adam Edmund Palmer, KERRY, Paul, RUDDOCK, Michael Roger.

Company Number
10236305
Status
active
Type
ltd
Incorporated
16 June 2016
Age
9 years
Address
The Courtyard Shoreham Road, Steyning, BN44 3TN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
COXEN, Adam Edmund Palmer, KERRY, Paul, RUDDOCK, Michael Roger
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREEHOUSE RETREATS LTD

TREEHOUSE RETREATS LTD is an active company incorporated on 16 June 2016 with the registered office located in Steyning. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. TREEHOUSE RETREATS LTD was registered 9 years ago.(SIC: 55209)

Status

active

Active since 9 years ago

Company No

10236305

LTD Company

Age

9 Years

Incorporated 16 June 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 4 June 2025 (11 months ago)
Submitted on 10 June 2025 (11 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

The Courtyard Shoreham Road Upper Beeding Steyning, BN44 3TN,

Previous Addresses

The Studio, Bensfield Farm Beech Hill Wadhurst East Sussex TN5 6JR United Kingdom
From: 16 June 2016To: 13 December 2016
Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Oct 22
Loan Secured
Oct 23
Director Joined
Jul 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
Loan Cleared
Sept 25
Loan Secured
Oct 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

COXEN, Adam Edmund Palmer

Active
Shoreham Road, SteyningBN44 3TN
Born October 1968
Director
Appointed 16 Jun 2016

KERRY, Paul

Active
Shoreham Road, SteyningBN44 3TN
Born April 1983
Director
Appointed 16 Jul 2024

RUDDOCK, Michael Roger

Active
Shoreham Road, SteyningBN44 3TN
Born August 1973
Director
Appointed 16 Jun 2016

Persons with significant control

1

Shoreham Road, SteyningBN44 3TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

34

Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Mortgage Alter Charge With Charge Number Charge Creation Date
11 October 2023
MR07MR07
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
9 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 December 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
12 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
16 June 2016
NEWINCIncorporation