UKBizDB.co.uk

TRENTSIDE DEVELOPMENTS LIMITED

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

This company is commonly known as Trentside Developments Limited. The company was founded 25 years ago and was given the registration number 03615482. The firm's registered office is in LINCOLNSHIRE. You can find them at 15 Newland, Lincoln, Lincolnshire, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:TRENTSIDE DEVELOPMENTS LIMITED
Company Number:03615482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1998
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:15 Newland, Lincoln, Lincolnshire, LN1 1XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Newland, Lincoln, England, LN1 1XG

Secretary03 April 2000Active
15, Newland, Lincoln, England, LN1 1XG

Director14 August 1998Active
15, Newland, Lincoln, England, LN1 1XG

Director14 August 1998Active
Churchside House Launder Street, Orston, Nottingham, NG13 9NT

Secretary14 August 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary14 August 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director14 August 1998Active

People with Significant Control

Yardview Limited
Notified on:13 August 2022
Status:Active
Country of residence:United Kingdom
Address:10 Stadium Business Park, Millennium Way, Derby, United Kingdom, DE24 8HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Braethorn Limited
Notified on:13 August 2022
Status:Active
Country of residence:England
Address:15 Newland, Lincoln, England, LN1 1XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven William Schofield
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:15, Newland, Lincoln, England, LN1 1XG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Basil Reid
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:15, Newland, Lincoln, England, LN1 1XG
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Change account reference date company current extended.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Officers

Change person director company with change date.

Download
2019-08-16Officers

Change person director company with change date.

Download
2019-08-16Officers

Change person secretary company with change date.

Download
2019-08-16Persons with significant control

Change to a person with significant control.

Download
2019-08-16Persons with significant control

Change to a person with significant control.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.