Background WavePink WaveYellow Wave

TRENTSIDE DEVELOPMENTS LIMITED (03615482)

TRENTSIDE DEVELOPMENTS LIMITED (03615482) is an active UK company. incorporated on 14 August 1998. with registered office in Lincolnshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TRENTSIDE DEVELOPMENTS LIMITED has been registered for 27 years. Current directors include REID, James Basil, SCHOFIELD, Steven William.

Company Number
03615482
Status
active
Type
ltd
Incorporated
14 August 1998
Age
27 years
Address
15 Newland, Lincolnshire, LN1 1XG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
REID, James Basil, SCHOFIELD, Steven William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRENTSIDE DEVELOPMENTS LIMITED

TRENTSIDE DEVELOPMENTS LIMITED is an active company incorporated on 14 August 1998 with the registered office located in Lincolnshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TRENTSIDE DEVELOPMENTS LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03615482

LTD Company

Age

27 Years

Incorporated 14 August 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

15 Newland Lincoln Lincolnshire, LN1 1XG,

Timeline

3 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Aug 98
Owner Exit
Aug 22
Owner Exit
Aug 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SCHOFIELD, Steven William

Active
Newland, LincolnLN1 1XG
Secretary
Appointed 03 Apr 2000

REID, James Basil

Active
Newland, LincolnLN1 1XG
Born March 1961
Director
Appointed 14 Aug 1998

SCHOFIELD, Steven William

Active
Newland, LincolnLN1 1XG
Born May 1953
Director
Appointed 14 Aug 1998

WALKER, Nicholas

Resigned
Churchside House Launder Street, NottinghamNG13 9NT
Secretary
Appointed 14 Aug 1998
Resigned 03 Apr 2000

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 14 Aug 1998
Resigned 14 Aug 1998

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 14 Aug 1998
Resigned 14 Aug 1998

Persons with significant control

4

2 Active
2 Ceased
LincolnLN1 1XG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Aug 2022
Millennium Way, DerbyDE24 8HP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Aug 2022

Mr James Basil Reid

Ceased
Newland, LincolnLN1 1XG
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Aug 2022

Mr Steven William Schofield

Ceased
Newland, LincolnLN1 1XG
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Aug 2022
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
24 August 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
16 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
16 August 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Legacy
20 December 2012
MG02MG02
Legacy
20 December 2012
MG02MG02
Legacy
20 December 2012
MG02MG02
Legacy
20 December 2012
MG02MG02
Legacy
20 December 2012
MG02MG02
Legacy
20 December 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Legacy
15 September 2012
MG01MG01
Legacy
15 September 2012
MG01MG01
Legacy
15 September 2012
MG01MG01
Legacy
15 September 2012
MG01MG01
Legacy
15 September 2012
MG01MG01
Legacy
15 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2007
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Legacy
19 September 2006
288cChange of Particulars
Legacy
19 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 March 2006
AAAnnual Accounts
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Legacy
1 September 2005
363aAnnual Return
Legacy
1 September 2005
353353
Accounts With Accounts Type Total Exemption Small
15 March 2005
AAAnnual Accounts
Legacy
29 December 2004
395Particulars of Mortgage or Charge
Legacy
29 December 2004
395Particulars of Mortgage or Charge
Legacy
29 December 2004
395Particulars of Mortgage or Charge
Legacy
29 December 2004
395Particulars of Mortgage or Charge
Legacy
29 December 2004
395Particulars of Mortgage or Charge
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2004
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
29 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 October 2002
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
395Particulars of Mortgage or Charge
Legacy
2 November 2001
395Particulars of Mortgage or Charge
Legacy
2 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 October 2001
AAAnnual Accounts
Legacy
23 October 2001
225Change of Accounting Reference Date
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2001
AAAnnual Accounts
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 January 2000
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
8 September 1998
88(2)R88(2)R
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
287Change of Registered Office
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Incorporation Company
14 August 1998
NEWINCIncorporation