Background WavePink WaveYellow Wave

TRAWDEN FOREST PROPERTIES LIMITED (01518656)

TRAWDEN FOREST PROPERTIES LIMITED (01518656) is an active UK company. incorporated on 24 September 1980. with registered office in Stockport. The company operates in the Construction sector, engaged in development of building projects. TRAWDEN FOREST PROPERTIES LIMITED has been registered for 45 years. Current directors include CORY, Robert.

Company Number
01518656
Status
active
Type
ltd
Incorporated
24 September 1980
Age
45 years
Address
Riverside House Kings Reach Business Park, Stockport, SK4 2HD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CORY, Robert
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAWDEN FOREST PROPERTIES LIMITED

TRAWDEN FOREST PROPERTIES LIMITED is an active company incorporated on 24 September 1980 with the registered office located in Stockport. The company operates in the Construction sector, specifically engaged in development of building projects. TRAWDEN FOREST PROPERTIES LIMITED was registered 45 years ago.(SIC: 41100)

Status

active

Active since 45 years ago

Company No

01518656

LTD Company

Age

45 Years

Incorporated 24 September 1980

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

CARVERIDE LIMITED
From: 24 September 1980To: 31 December 1980
Contact
Address

Riverside House Kings Reach Business Park Yew Street Stockport, SK4 2HD,

Timeline

15 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Sept 80
Director Joined
Sept 11
Loan Secured
Jan 14
Loan Secured
Apr 14
Director Left
Jan 15
Loan Secured
Sept 15
Loan Cleared
Feb 16
Loan Secured
Feb 17
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Feb 20
Owner Exit
Dec 24
Loan Cleared
Feb 25
Loan Cleared
Feb 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CORY, Robert

Active
Charcoal Road, AltrinchamWA14 4RT
Born May 1944
Director
Appointed 01 Sept 2011

CORY, Robert

Resigned
Parklands Lodge Charcoal Road, AltrinchamWA14 4RT
Secretary
Appointed N/A
Resigned 02 Apr 2008

MULDOON, Elizabeth Annh

Resigned
Alder Drive, ManchesterM27 9QG
Secretary
Appointed 02 Apr 2008
Resigned 06 Apr 2008

SANDERSON, Peter

Resigned
57 West Avenue, ManchesterM40 3WW
Secretary
Appointed 02 Feb 2006
Resigned 06 Mar 2008

CORY, Lalage Charlotte Yseult, Doctor

Resigned
Parklands Lodge Charcoal Road, AltrinchamWA14 4RT
Born September 1956
Director
Appointed N/A
Resigned 23 Nov 2005

CORY, Robert

Resigned
Parklands Lodge Charcoal Road, AltrinchamWA14 4RT
Born May 1944
Director
Appointed N/A
Resigned 02 Apr 2008

SANDERSON, Peter

Resigned
57 West Avenue, ManchesterM40 3WW
Born April 1940
Director
Appointed 06 Mar 2008
Resigned 04 Nov 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Cory

Ceased
Charcoal Road, AltrinchamWA14 4RT
Born May 1944

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Yew Street, StockportSK4 2HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Mortgage Satisfy Charge Full
13 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Memorandum Articles
9 October 2025
MAMA
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Resolution
25 June 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
26 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
3 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number
23 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Medium
11 December 2013
AAAnnual Accounts
Accounts With Accounts Type Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Legacy
29 November 2012
MG02MG02
Legacy
19 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Small
21 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Full
12 December 2009
AAAnnual Accounts
Legacy
2 September 2009
395Particulars of Mortgage or Charge
Legacy
19 August 2009
395Particulars of Mortgage or Charge
Legacy
16 April 2009
395Particulars of Mortgage or Charge
Legacy
15 April 2009
403aParticulars of Charge Subject to s859A
Legacy
13 February 2009
363aAnnual Return
Legacy
11 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
2 November 2008
287Change of Registered Office
Legacy
2 July 2008
363aAnnual Return
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 April 2008
AAAnnual Accounts
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Legacy
18 April 2006
363aAnnual Return
Accounts With Accounts Type Full
29 March 2006
AAAnnual Accounts
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2001
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 2001
AAAnnual Accounts
Legacy
22 February 2000
363sAnnual Return (shuttle)
Legacy
28 January 2000
395Particulars of Mortgage or Charge
Legacy
17 December 1999
287Change of Registered Office
Accounts With Accounts Type Full
23 November 1999
AAAnnual Accounts
Legacy
16 June 1999
395Particulars of Mortgage or Charge
Legacy
16 June 1999
395Particulars of Mortgage or Charge
Legacy
16 June 1999
395Particulars of Mortgage or Charge
Legacy
16 June 1999
395Particulars of Mortgage or Charge
Legacy
16 June 1999
395Particulars of Mortgage or Charge
Legacy
16 June 1999
395Particulars of Mortgage or Charge
Legacy
16 June 1999
395Particulars of Mortgage or Charge
Legacy
11 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
23 December 1998
403aParticulars of Charge Subject to s859A
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1997
AAAnnual Accounts
Legacy
29 September 1997
403aParticulars of Charge Subject to s859A
Legacy
19 August 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 January 1997
AAAnnual Accounts
Legacy
16 January 1997
363sAnnual Return (shuttle)
Legacy
8 August 1996
395Particulars of Mortgage or Charge
Legacy
22 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1996
AAAnnual Accounts
Legacy
8 August 1995
395Particulars of Mortgage or Charge
Legacy
16 June 1995
287Change of Registered Office
Accounts With Accounts Type Full
1 February 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Legacy
4 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 March 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Legacy
31 July 1993
395Particulars of Mortgage or Charge
Legacy
13 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1992
AAAnnual Accounts
Legacy
6 August 1992
395Particulars of Mortgage or Charge
Legacy
14 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 February 1992
AAAnnual Accounts
Legacy
11 February 1992
395Particulars of Mortgage or Charge
Legacy
28 January 1992
363sAnnual Return (shuttle)
Legacy
4 September 1991
403aParticulars of Charge Subject to s859A
Legacy
26 July 1991
403aParticulars of Charge Subject to s859A
Legacy
26 July 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 April 1991
AAAnnual Accounts
Legacy
9 April 1991
363aAnnual Return
Legacy
14 January 1991
287Change of Registered Office
Legacy
26 May 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 May 1990
AAAnnual Accounts
Legacy
12 April 1990
363363
Legacy
26 March 1990
395Particulars of Mortgage or Charge
Legacy
29 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small Group
30 August 1989
AAAnnual Accounts
Legacy
30 August 1989
363363
Legacy
29 August 1989
395Particulars of Mortgage or Charge
Legacy
2 August 1989
288288
Legacy
31 August 1988
395Particulars of Mortgage or Charge
Legacy
26 April 1988
363363
Accounts With Accounts Type Small Group
6 April 1988
AAAnnual Accounts
Accounts With Accounts Type Small
8 April 1987
AAAnnual Accounts
Legacy
8 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
6 June 1986
AAAnnual Accounts
Legacy
6 June 1986
363363
Legacy
9 September 1985
397397
Certificate Change Of Name Company
27 November 1980
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 September 1980
NEWINCIncorporation