UKBizDB.co.uk

29 TRENT ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 29 Trent Road Limited. The company was founded 7 years ago and was given the registration number 10397718. The firm's registered office is in LONDON. You can find them at 29 Trent Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:29 TRENT ROAD LIMITED
Company Number:10397718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:29 Trent Road, London, United Kingdom, SW2 5BJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Trent Road, London, United Kingdom, SW2 5BJ

Director13 July 2021Active
29, Trent Road, London, United Kingdom, SW2 5BJ

Director15 February 2023Active
29c, Trent Road, London, SW2 5BJ

Director04 February 2022Active
29, Trent Road, London, United Kingdom, SW2 5BJ

Director27 September 2016Active
29, Trent Road, London, United Kingdom, SW2 5BJ

Director27 September 2016Active
29, Trent Road, London, United Kingdom, SW2 5BJ

Director27 September 2016Active
29b, Trent Road, London, England, SW2 5BJ

Director13 December 2019Active

People with Significant Control

Mrs Gabriella Peerman
Notified on:15 February 2023
Status:Active
Date of birth:July 1996
Nationality:British
Country of residence:United Kingdom
Address:29, Trent Road, London, United Kingdom, SW2 5BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tomas Lloyd Perry Harvey
Notified on:13 July 2021
Status:Active
Date of birth:July 1995
Nationality:British
Country of residence:United Kingdom
Address:29, Trent Road, London, United Kingdom, SW2 5BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Joanna Elizabeth Smith
Notified on:13 December 2019
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:29b, Trent Road, London, England, SW2 5BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Harry James Philpott
Notified on:27 September 2016
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:United Kingdom
Address:29, Trent Road, London, United Kingdom, SW2 5BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William George Hoffman
Notified on:27 September 2016
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:United Kingdom
Address:29, Trent Road, London, United Kingdom, SW2 5BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Clara Lesley Jump
Notified on:27 September 2016
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:United Kingdom
Address:29, Trent Road, London, United Kingdom, SW2 5BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Persons with significant control

Cessation of a person with significant control.

Download
2023-09-07Persons with significant control

Notification of a person with significant control.

Download
2023-09-07Officers

Change person director company with change date.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-06-14Accounts

Accounts with accounts type micro entity.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type micro entity.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-02-12Officers

Termination director company with name termination date.

Download
2022-02-12Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Persons with significant control

Notification of a person with significant control.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-11Persons with significant control

Cessation of a person with significant control.

Download
2021-07-11Officers

Termination director company with name termination date.

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-02-04Persons with significant control

Notification of a person with significant control.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-02-02Persons with significant control

Cessation of a person with significant control.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.