Background WavePink WaveYellow Wave

TRENTWOOD LIMITED (04164753)

TRENTWOOD LIMITED (04164753) is an active UK company. incorporated on 21 February 2001. with registered office in 149 Albion Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TRENTWOOD LIMITED has been registered for 25 years. Current directors include MOCTON, Isaac.

Company Number
04164753
Status
active
Type
ltd
Incorporated
21 February 2001
Age
25 years
Address
149 Albion Road, N16 9JU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MOCTON, Isaac
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRENTWOOD LIMITED

TRENTWOOD LIMITED is an active company incorporated on 21 February 2001 with the registered office located in 149 Albion Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TRENTWOOD LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04164753

LTD Company

Age

25 Years

Incorporated 21 February 2001

Size

N/A

Accounts

ARD: 17/2

Up to Date

4 weeks left

Last Filed

Made up to 26 February 2024 (2 years ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 March 2023 - 26 February 2024(13 months)
Type: Micro Entity

Next Due

Due by 17 May 2026
Period: 27 February 2024 - 17 February 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

149 Albion Road London , N16 9JU,

Timeline

22 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Joined
Aug 16
Director Left
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 17
Loan Secured
Dec 17
Loan Secured
Jan 18
Loan Secured
Sept 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Cleared
Nov 20
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Nov 22
Loan Secured
Aug 23
Loan Secured
Jan 24
Loan Cleared
May 24
Loan Cleared
Dec 24
Loan Secured
Nov 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MOCTON, Isaac

Active
9 Shirehall Lane, LondonNW4 2PE
Secretary
Appointed 13 Mar 2001

MOCTON, Isaac

Active
9 Shirehall Lane, LondonNW4 2PE
Born October 1964
Director
Appointed 13 Mar 2001

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 21 Feb 2001
Resigned 13 Mar 2001

MILLET, Michael Charles

Resigned
149 Albion RoadN16 9JU
Born October 1963
Director
Appointed 11 Aug 2016
Resigned 15 Aug 2016

MILLET, Michael

Resigned
10 Prothero Gardens, LondonNW4 3SL
Born October 1963
Director
Appointed 13 Mar 2001
Resigned 27 Feb 2009

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 21 Feb 2001
Resigned 13 Mar 2001

Persons with significant control

3

Mr Isaac Mocton

Active
149 Albion RoadN16 9JU
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 25 to 50 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 15 Aug 2016

Mrs Miriam Mocton

Active
149 Albion RoadN16 9JU
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 25 to 50 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 15 Aug 2016
Albion Road, LondonN16 9JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2016
Fundings
Financials
Latest Activities

Filing History

125

Change Account Reference Date Company Current Shortened
17 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 November 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Gazette Filings Brought Up To Date
30 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
16 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
18 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 December 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
20 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 May 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
20 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 February 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
22 November 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 November 2020
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
14 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
12 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
26 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Resolution
31 August 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2016
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
25 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Gazette Notice Compulsory
3 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Gazette Notice Compulsary
25 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Made Up Date
6 January 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Gazette Notice Compulsary
21 June 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2010
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
21 August 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Gazette Notice Compulsary
3 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 May 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
7 May 2010
AAAnnual Accounts
Gazette Notice Compulsary
6 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
14 July 2009
363aAnnual Return
Gazette Filings Brought Up To Date
24 June 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
23 June 2009
AAAnnual Accounts
Gazette Notice Compulsary
23 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Small
11 January 2008
AAAnnual Accounts
Legacy
30 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 2007
AAAnnual Accounts
Accounts With Accounts Type Small
15 February 2007
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Legacy
13 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 June 2005
AAAnnual Accounts
Legacy
16 March 2005
395Particulars of Mortgage or Charge
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 May 2003
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Legacy
17 December 2002
395Particulars of Mortgage or Charge
Legacy
6 August 2002
395Particulars of Mortgage or Charge
Legacy
2 August 2002
353353
Legacy
2 August 2002
287Change of Registered Office
Legacy
27 February 2002
363aAnnual Return
Legacy
13 February 2002
287Change of Registered Office
Legacy
19 January 2002
395Particulars of Mortgage or Charge
Legacy
14 December 2001
395Particulars of Mortgage or Charge
Legacy
26 September 2001
288cChange of Particulars
Legacy
23 July 2001
88(2)R88(2)R
Legacy
14 April 2001
395Particulars of Mortgage or Charge
Legacy
7 April 2001
395Particulars of Mortgage or Charge
Legacy
6 April 2001
288cChange of Particulars
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
353a353a
Legacy
4 April 2001
287Change of Registered Office
Legacy
16 March 2001
288bResignation of Director or Secretary
Legacy
16 March 2001
288bResignation of Director or Secretary
Incorporation Company
21 February 2001
NEWINCIncorporation