Background WavePink WaveYellow Wave

TRENT BRIDGE INVESTMENTS LIMITED (03868390)

TRENT BRIDGE INVESTMENTS LIMITED (03868390) is an active UK company. incorporated on 29 October 1999. 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 BRIDGE INVESTMENTS LIMITED has been registered for 26 years. Current directors include GROWDRIDGE, Horatio John Ewart, KIGHTLEY, Debra, KIGHTLEY, Mark.

Company Number
03868390
Status
active
Type
ltd
Incorporated
29 October 1999
Age
26 years
Address
Unit C17 Kestrel Business Centre Private Road 2, Nottingham, NG4 2JR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GROWDRIDGE, Horatio John Ewart, KIGHTLEY, Debra, KIGHTLEY, Mark
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRENT BRIDGE INVESTMENTS LIMITED

TRENT BRIDGE INVESTMENTS LIMITED is an active company incorporated on 29 October 1999 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 BRIDGE INVESTMENTS LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03868390

LTD Company

Age

26 Years

Incorporated 29 October 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham, NG4 2JR,

Previous Addresses

Unit V15 Lenton Business Centre Lenton Boulevard Nottingham NG7 2BY
From: 30 October 2013To: 11 November 2015
Unit V15 Lenton Business Centre Lenton Boulevard Nottingham NG7 2BY England
From: 30 October 2013To: 30 October 2013
Midland Works Station Road Carlton Nottingham NG4 3AT
From: 22 August 2011To: 30 October 2013
the Poynt 45 Wollaton Street Nottingham NG1 5FW
From: 19 April 2010To: 22 August 2011
St. Matthew's House 6 Sherwood Rise Nottingham NG7 6JF
From: 5 January 2010To: 19 April 2010
St Matthews House 6 Sherwood Rise Nottingham NG7 6JF
From: 20 November 2009To: 5 January 2010
Suite 375 Clifford House 7-9 Clifford Street York YO1 9RA
From: 29 October 1999To: 20 November 2009
Timeline

8 key events • 1999 - 2018

Funding Officers Ownership
Company Founded
Oct 99
Funding Round
Nov 13
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Joined
Jul 17
Director Joined
Feb 18
Director Left
Feb 18
Funding Round
Aug 18
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

KIGHTLEY, Mark

Active
Private Road 2, NottinghamNG4 2JR
Secretary
Appointed 29 Oct 1999

GROWDRIDGE, Horatio John Ewart

Active
Private Road 2, NottinghamNG4 2JR
Born December 1962
Director
Appointed 29 Oct 1999

KIGHTLEY, Debra

Active
Private Road 2, NottinghamNG4 2JR
Born January 1963
Director
Appointed 01 Nov 2016

KIGHTLEY, Mark

Active
Private Road 2, NottinghamNG4 2JR
Born May 1963
Director
Appointed 29 Oct 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Oct 1999
Resigned 29 Oct 1999

KIGHTLEY, Debra

Resigned
Private Road 2, NottinghamNG4 2JR
Born January 1968
Director
Appointed 01 Nov 2016
Resigned 01 Nov 2016

Persons with significant control

1

Mr Horatio John Ewart Growdridge

Active
Private Road 2, NottinghamNG4 2JR
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 October 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 August 2023
AA01Change of Accounting Reference Date
Resolution
16 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 August 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Capital Allotment Shares
31 August 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
25 August 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Capital Allotment Shares
15 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 October 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Secretary Company With Change Date
5 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 January 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
20 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 September 2009
AAAnnual Accounts
Legacy
9 January 2009
287Change of Registered Office
Legacy
29 December 2008
353353
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
15 September 2008
287Change of Registered Office
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 September 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 July 2006
AAAnnual Accounts
Legacy
9 November 2005
363aAnnual Return
Legacy
9 November 2005
353353
Legacy
9 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 September 2005
AAAnnual Accounts
Legacy
3 May 2005
288cChange of Particulars
Legacy
7 February 2005
288cChange of Particulars
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 December 2003
AAAnnual Accounts
Legacy
13 November 2003
363sAnnual Return (shuttle)
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2002
AAAnnual Accounts
Legacy
22 August 2002
395Particulars of Mortgage or Charge
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 August 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
25 March 2000
395Particulars of Mortgage or Charge
Legacy
25 November 1999
225Change of Accounting Reference Date
Legacy
25 November 1999
88(2)R88(2)R
Legacy
1 November 1999
288bResignation of Director or Secretary
Incorporation Company
29 October 1999
NEWINCIncorporation