About

Registered Number: 06129736
Date of Incorporation: 27/02/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, ST4 8HX

 

Founded in 2007, Trentham Property Holdings Ltd are based in Stoke On Trent, it has a status of "Active". We don't know the number of employees at this organisation. The organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 26 May 2020
CS01 - N/A 19 February 2020
RESOLUTIONS - N/A 10 October 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 03 May 2018
CH01 - Change of particulars for director 14 March 2018
CS01 - N/A 22 February 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 18 April 2017
MR04 - N/A 09 May 2016
MR04 - N/A 09 May 2016
AA - Annual Accounts 08 May 2016
MR01 - N/A 04 May 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 13 April 2012
DISS40 - Notice of striking-off action discontinued 03 March 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
AA - Annual Accounts 04 August 2011
MG01 - Particulars of a mortgage or charge 30 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2011
AP01 - Appointment of director 05 May 2011
MG01 - Particulars of a mortgage or charge 28 April 2011
CH03 - Change of particulars for secretary 27 April 2011
AA - Annual Accounts 26 April 2011
DISS40 - Notice of striking-off action discontinued 05 October 2010
AR01 - Annual Return 02 October 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
CH01 - Change of particulars for director 16 July 2010
AUD - Auditor's letter of resignation 26 January 2010
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 14 May 2009
RESOLUTIONS - N/A 27 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 17 June 2008
287 - Change in situation or address of Registered Office 16 July 2007
RESOLUTIONS - N/A 16 April 2007
RESOLUTIONS - N/A 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
225 - Change of Accounting Reference Date 16 April 2007
MEM/ARTS - N/A 05 April 2007
395 - Particulars of a mortgage or charge 04 April 2007
395 - Particulars of a mortgage or charge 31 March 2007
CERTNM - Change of name certificate 28 March 2007
NEWINC - New incorporation documents 27 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2016 Outstanding

N/A

Charge by way of legal mortgage 28 July 2011 Fully Satisfied

N/A

A security deed of accession 19 April 2011 Fully Satisfied

N/A

Accession deed 23 March 2007 Fully Satisfied

N/A

Debenture 23 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.