About

Registered Number: 03358055
Date of Incorporation: 22/04/1997 (27 years ago)
Company Status: Active
Registered Address: Walley Street Buildings, Walley Street, Stoke On Trent, Staffordshire, ST6 2AH

 

Having been setup in 1997, Trentham Properties Ltd have registered office in Stoke On Trent, it's status in the Companies House registry is set to "Active". Trentham Properties Ltd has 4 directors listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAUMONT, John 22 April 1997 24 July 2008 1
Secretary Name Appointed Resigned Total Appointments
BEAUMONT, Steven John 28 June 2017 - 1
BEAUMONT, John 01 January 2015 28 June 2017 1
BEAUMONT, Tracy 24 July 2008 01 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 06 May 2020
PSC04 - N/A 10 October 2019
PSC07 - N/A 10 October 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 02 May 2018
AP03 - Appointment of secretary 28 June 2017
TM02 - Termination of appointment of secretary 28 June 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 27 May 2015
AP03 - Appointment of secretary 14 May 2015
TM02 - Termination of appointment of secretary 14 May 2015
CH01 - Change of particulars for director 12 March 2015
CH03 - Change of particulars for secretary 12 March 2015
AD01 - Change of registered office address 16 July 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 04 May 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 09 May 2011
MG01 - Particulars of a mortgage or charge 06 October 2010
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 29 June 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2009
395 - Particulars of a mortgage or charge 21 July 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 06 May 2009
288b - Notice of resignation of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 22 May 2007
395 - Particulars of a mortgage or charge 09 February 2007
AA - Annual Accounts 31 July 2006
363a - Annual Return 14 June 2006
AA - Annual Accounts 05 August 2005
363a - Annual Return 29 June 2005
AA - Annual Accounts 22 July 2004
CERTNM - Change of name certificate 10 May 2004
395 - Particulars of a mortgage or charge 28 April 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 28 May 2003
287 - Change in situation or address of Registered Office 15 August 2002
395 - Particulars of a mortgage or charge 26 July 2002
395 - Particulars of a mortgage or charge 25 July 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 07 June 2001
AA - Annual Accounts 16 August 2000
363s - Annual Return 11 May 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 27 July 1999
AA - Annual Accounts 31 July 1998
363s - Annual Return 19 June 1998
225 - Change of Accounting Reference Date 04 July 1997
288b - Notice of resignation of directors or secretaries 03 June 1997
288b - Notice of resignation of directors or secretaries 03 June 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
287 - Change in situation or address of Registered Office 29 April 1997
NEWINC - New incorporation documents 22 April 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 October 2010 Outstanding

N/A

Legal charge 10 July 2009 Outstanding

N/A

Legal charge 06 February 2007 Outstanding

N/A

Guarantee & debenture 08 April 2004 Fully Satisfied

N/A

Legal charge 19 July 2002 Fully Satisfied

N/A

Debenture 18 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.