Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TREEHOUSE GROUP LIMITED
Company Information for

TREEHOUSE GROUP LIMITED

KINGS COURT, LONDON ROAD, STEVENAGE, SG1 2NG,
Company Registration Number
06790731
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Treehouse Group Ltd
TREEHOUSE GROUP LIMITED was founded on 2009-01-14 and has its registered office in Stevenage. The organisation's status is listed as "Active - Proposal to Strike off". Treehouse Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TREEHOUSE GROUP LIMITED
 
Legal Registered Office
KINGS COURT
LONDON ROAD
STEVENAGE
SG1 2NG
Other companies in AL7
 
Previous Names
ROMEO TOPCO LIMITED18/06/2009
DE FACTO 1681 LIMITED26/03/2009
Filing Information
Company Number 06790731
Company ID Number 06790731
Date formed 2009-01-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts GROUP
Last Datalog update: 2021-05-05 09:09:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TREEHOUSE GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TREEHOUSE GROUP LIMITED
The following companies were found which have the same name as TREEHOUSE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TREEHOUSE GROUP, INC. 822 WHITE PLAINS ROAD WESTCHESTER SCARSDALE NEW YORK 10583 Active Company formed on the 2006-04-25
TREEHOUSE GROUP, LLC 9511 STURGIS RD PASCO WA 99301 Active Company formed on the 2008-08-09
TREEHOUSE GROUP, LLC 317 N US HWY 287 Fort Collins CO 80524 Delinquent Company formed on the 1999-09-01
TREEHOUSE GROUP, LLC 9511 STURGIS RD PASCO WA 993010000 Active Company formed on the 2008-08-09
TREEHOUSE GROUP HOMES 5134 BIG ISLAND COURT LAS VEGAS NV 89031 Permanently Revoked Company formed on the 2000-12-29
TREEHOUSE GROUP LLC 1810 E SAHARA AVE STE 214 LAS VEGAS NV 89104 Active Company formed on the 2011-03-24
TREEHOUSE GROUP, LLC 3225 S. MACDILL AVE TAMPA FL 33629 Inactive Company formed on the 2012-07-03
Treehouse Group (HK) Limited Unknown Company formed on the 2018-09-07
TREEHOUSE GROUP INC Georgia Unknown
TREEHOUSE GROUP LLC California Unknown
TREEHOUSE GROUP, INC. 954 lxington ave #2063 NEW YORK NY 10021 Active Company formed on the 2021-10-27

Company Officers of TREEHOUSE GROUP LIMITED

Current Directors
Officer Role Date Appointed
RICHARD PRICE
Director 2014-05-01
ALEXANDER GEORGE MALCOLM RITCHIE
Director 2010-02-12
TIM SWALES
Director 2009-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM MYERS
Director 2009-03-26 2014-11-24
ZOE TIBELL
Company Secretary 2009-07-29 2014-02-25
ZOE EVETTE TIBELL
Director 2009-06-01 2014-02-25
STEPHEN TAYLOR
Director 2009-06-01 2013-10-31
IAN JAMES BESWETHERICK
Director 2009-06-01 2013-09-25
CARL JOHN FISHER
Director 2009-06-01 2010-04-30
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2009-01-14 2009-03-26
RUTH BRACKEN
Director 2009-01-14 2009-03-26
TRAVERS SMITH LIMITED
Director 2009-01-14 2009-03-26
TRAVERS SMITH SECRETARIES LIMITED
Director 2009-01-14 2009-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER GEORGE MALCOLM RITCHIE VIREOL BIO ENERGY HOLDINGS LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
ALEXANDER GEORGE MALCOLM RITCHIE VIREOL LIMITED Director 2008-02-22 CURRENT 2007-12-07 Liquidation
TIM SWALES DE FACTO 1964 LIMITED Director 2012-07-13 CURRENT 2012-05-23 Dissolved 2013-12-31
TIM SWALES DE FACTO 1961 LIMITED Director 2012-07-13 CURRENT 2012-05-01 Dissolved 2013-12-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-11-09GAZ2Final Gazette dissolved via compulsory strike-off
2021-06-18DISS16(SOAS)Compulsory strike-off action has been suspended
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067907310002
2020-07-01MEM/ARTSARTICLES OF ASSOCIATION
2020-07-01RES01ADOPT ARTICLES 01/07/20
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MI THUY CHAN
2020-06-25PSC07CESSATION OF EQUISTONE PARTNERS EUROPE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/20 FROM 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT England
2020-06-25PSC02Notification of Joy Family Uk Limited as a person with significant control on 2020-06-22
2020-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/20 FROM Kings Court London Road Stevenage SG1 2NG England
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PRICE
2020-06-23AP01DIRECTOR APPOINTED MR ALAN CHAN
2020-06-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-06-05SH0105/06/20 STATEMENT OF CAPITAL GBP 52074.71
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2020-01-15PSC05Change of details for Equistone Partners Europe Limited as a person with significant control on 2020-01-13
2019-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/19 FROM Third Floor 29 Broadwater Road Welwyn Garden City Hertfordshire AL7 3BQ
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GEORGE MALCOLM RITCHIE
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2017-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 51074.71
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-21SH0130/06/16 STATEMENT OF CAPITAL GBP 51074.71
2016-09-07RP04SH01Second filing of capital allotment of shares GBP50,074.71
2016-09-07ANNOTATIONClarification
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 57471
2016-03-21SH0108/03/16 STATEMENT OF CAPITAL GBP 57471.0
2016-03-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-03-21RES01ADOPT ARTICLES 21/03/16
2016-03-21SH0108/03/16 STATEMENT OF CAPITAL GBP 57471.0
2016-01-14AR0114/01/16 ANNUAL RETURN FULL LIST
2015-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 067907310002
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-28AR0114/01/15 ANNUAL RETURN FULL LIST
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM MYERS
2014-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-22AP01DIRECTOR APPOINTED RICHARD PRICE
2014-04-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY ZOE TIBELL
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ZOE TIBELL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-16AR0114/01/14 ANNUAL RETURN FULL LIST
2013-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAYLOR
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN BESWETHERICK
2013-01-15AR0114/01/13 FULL LIST
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-08AR0114/01/12 FULL LIST
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROB MYERS / 02/01/2012
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM SWALES / 02/01/2012
2011-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 29 BROADWATER ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 3BQ
2011-01-25AR0114/01/11 FULL LIST
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ZOE TIBELL / 08/12/2010
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM SWALES / 04/06/2010
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR CARL FISHER
2010-03-08AP01DIRECTOR APPOINTED ALEXANDER GEORGE MALCOLM RITCHIE
2010-02-09AR0114/01/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROB MYERS / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM SWALES / 08/02/2010
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL JOHN FISHER / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TAYLOR / 14/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ZOE TIBELL / 14/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL JOHN FISHER / 14/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BESWETHERICK / 14/10/2009
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / ZOE TIBELL / 14/10/2009
2009-08-19288aSECRETARY APPOINTED ZOE TIBELL
2009-06-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-16CERTNMCOMPANY NAME CHANGED ROMEO TOPCO LIMITED CERTIFICATE ISSUED ON 18/06/09
2009-06-07122S-DIV
2009-06-07123NC INC ALREADY ADJUSTED 01/06/09
2009-06-07RES04GBP NC 1000/50000
2009-06-07RES01ADOPT ARTICLES 01/06/2009
2009-06-07287REGISTERED OFFICE CHANGED ON 07/06/2009 FROM 10 SNOW HILL LONDON EC1A 2AL
2009-06-07288aDIRECTOR APPOINTED ZOE TIBELL
2009-06-07288aDIRECTOR APPOINTED STEPHEN TAYLOR
2009-06-07288aDIRECTOR APPOINTED CARL JOHN FISHER
2009-06-07288aDIRECTOR APPOINTED IAN BESWETHERICK
2009-06-0788(2)AD 01/06/09 GBP SI 499980@0.1=49998 GBP IC 2/50000
2009-04-29288aDIRECTOR APPOINTED ROB MYERS
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2009-04-08225CURRSHO FROM 31/01/2010 TO 31/12/2009
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR TRAVERS SMITH LIMITED
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR RUTH BRACKEN
2009-04-08288aDIRECTOR APPOINTED TIM SWALES
2009-04-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-26CERTNMCOMPANY NAME CHANGED DE FACTO 1681 LIMITED CERTIFICATE ISSUED ON 26/03/09
2009-01-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TREEHOUSE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TREEHOUSE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE DEBENTURE 2009-04-07 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
Intangible Assets
Patents
We have not found any records of TREEHOUSE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TREEHOUSE GROUP LIMITED
Trademarks
We have not found any records of TREEHOUSE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TREEHOUSE GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TREEHOUSE GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TREEHOUSE GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TREEHOUSE GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TREEHOUSE GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.