Background WavePink WaveYellow Wave

TRENT PROPERTY CO. LIMITED (03307487)

TRENT PROPERTY CO. LIMITED (03307487) is an active UK company. incorporated on 24 January 1997. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TRENT PROPERTY CO. LIMITED has been registered for 29 years. Current directors include MORTON, Edward Thomas, MORTON, James Anthony, MORTON, Richard Charles.

Company Number
03307487
Status
active
Type
ltd
Incorporated
24 January 1997
Age
29 years
Address
34 Cross Street, Nottingham, NG10 1HD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MORTON, Edward Thomas, MORTON, James Anthony, MORTON, Richard Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRENT PROPERTY CO. LIMITED

TRENT PROPERTY CO. LIMITED is an active company incorporated on 24 January 1997 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TRENT PROPERTY CO. LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03307487

LTD Company

Age

29 Years

Incorporated 24 January 1997

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 26 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

34 Cross Street Long Eaton Nottingham, NG10 1HD,

Timeline

18 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jan 97
Share Issue
Oct 18
Director Joined
Apr 24
New Owner
Sept 24
Director Joined
Dec 24
Director Joined
Dec 24
Owner Exit
Dec 24
New Owner
Mar 25
Owner Exit
Jun 25
Director Left
Jun 25
New Owner
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
Owner Exit
Oct 25
New Owner
Oct 25
1
Funding
4
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MORTON, Janice

Active
43 Risley Lane, DerbyshireDE72 3AU
Secretary
Appointed 11 Feb 2000

MORTON, Edward Thomas

Active
34 Cross Street, NottinghamNG10 1HD
Born November 1982
Director
Appointed 28 Nov 2024

MORTON, James Anthony

Active
34 Cross Street, NottinghamNG10 1HD
Born February 1976
Director
Appointed 05 Apr 2024

MORTON, Richard Charles

Active
34 Cross Street, NottinghamNG10 1HD
Born August 1980
Director
Appointed 28 Nov 2024

BEARD, Jonathan Peter

Resigned
34 Cross Street, NottinghamNG10 1HD
Secretary
Appointed 24 Jan 1997
Resigned 11 Feb 2000

LUCKING, Michael James

Resigned
34 Cross Street, NottinghamNG10 1HD
Born April 1957
Director
Appointed 24 Jan 1997
Resigned 11 Feb 2000

MORTON, John Alan

Resigned
43 Risley Lane, DerbyshireDE72 3AU
Born March 1938
Director
Appointed 07 May 1998
Resigned 13 Jun 2025

Persons with significant control

8

3 Active
5 Ceased

Mr Richard Charles Morton

Ceased
34 Cross Street, NottinghamNG10 1HD
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 15 Oct 2025
Ceased 15 Oct 2025

Mr James Anthony Morton

Active
34 Cross Street, NottinghamNG10 1HD
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2025

Mr Edward Thomas Morton

Active
34 Cross Street, NottinghamNG10 1HD
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2025

Mr Richard Charles Morton

Active
34 Cross Street, NottinghamNG10 1HD
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2025

Mrs Janice Morton

Ceased
34 Cross Street, NottinghamNG10 1HD
Born November 1943

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Oct 2025
Ceased 15 Oct 2025

Mr John Alan Morton

Ceased
34 Cross Street, NottinghamNG10 1HD
Born March 1938

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Feb 2025
Ceased 13 Jun 2025

Mrs Janice Morton

Ceased
34 Cross Street, NottinghamNG10 1HD
Born November 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Sept 2024
Ceased 13 Jun 2025

Mr John Alan Morton

Ceased
34 Cross Street, NottinghamNG10 1HD
Born March 1938

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Nov 2024
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
26 October 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 October 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Change To A Person With Significant Control
13 June 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
12 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
11 September 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
23 October 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Resolution
3 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 October 2009
AAAnnual Accounts
Legacy
10 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 May 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 November 2007
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2006
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 November 2005
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 August 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 November 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 December 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
26 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Legacy
26 July 1999
395Particulars of Mortgage or Charge
Legacy
22 February 1999
363sAnnual Return (shuttle)
Legacy
13 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 May 1998
AAAnnual Accounts
Legacy
7 May 1998
363sAnnual Return (shuttle)
Incorporation Company
24 January 1997
NEWINCIncorporation