Background WavePink WaveYellow Wave

TRENT APPROACH MANAGEMENT COMPANY LIMITED (05192352)

TRENT APPROACH MANAGEMENT COMPANY LIMITED (05192352) is an active UK company. incorporated on 29 July 2004. with registered office in Gainsborough. The company operates in the Real Estate Activities sector, engaged in residents property management. TRENT APPROACH MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include BREADING, Paul James, BROWNE, Dennis.

Company Number
05192352
Status
active
Type
ltd
Incorporated
29 July 2004
Age
21 years
Address
6 Trent Approach, Gainsborough, DN21 5FG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BREADING, Paul James, BROWNE, Dennis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRENT APPROACH MANAGEMENT COMPANY LIMITED

TRENT APPROACH MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 July 2004 with the registered office located in Gainsborough. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TRENT APPROACH MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05192352

LTD Company

Age

21 Years

Incorporated 29 July 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 1 August 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

6 Trent Approach Marton Gainsborough, DN21 5FG,

Previous Addresses

PO Box DN21 5FG 15 Trent Approach Marton Gainsborough Lincolnshire DN21 5FG United Kingdom
From: 6 November 2017To: 2 February 2020
, 2 Trent Approach, Marton, Gainsborough, Lincolnshire, DN21 5FG
From: 23 August 2010To: 6 November 2017
, 6 Trent Approach, Marton, Gainsborough, Lincolnshire, DN21 5FG
From: 29 July 2004To: 23 August 2010
Timeline

6 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Oct 09
Director Joined
Aug 17
Director Left
Nov 17
Director Left
Jul 19
Director Joined
Feb 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BREADING, Paul James

Active
Trent Approach, GainsboroughDN21 5FG
Born June 1945
Director
Appointed 28 Aug 2009

BROWNE, Dennis

Active
Trent Approach, GainsboroughDN21 5FG
Born February 1938
Director
Appointed 20 Jan 2020

ADAMS, Paul

Resigned
Glen House, SpaldingPE11 3SE
Secretary
Appointed 29 Jul 2004
Resigned 13 Nov 2006

HARROD, Geoffrey Robert

Resigned
Glendower House, StamfordPE9 4JQ
Secretary
Appointed 13 Nov 2006
Resigned 02 Jan 2007

HOLDOM, Denise Ivy

Resigned
29 Princes Road, StamfordPE9 1QT
Secretary
Appointed 02 Jan 2007
Resigned 29 Aug 2009

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 29 Jul 2004
Resigned 29 Jul 2004

ADAMS, Paul

Resigned
Glen House, SpaldingPE11 3SE
Born June 1952
Director
Appointed 29 Jul 2004
Resigned 13 Nov 2006

CHADBURN, Christopher Mark

Resigned
9 High Street, DoningtonPE11 4TA
Born September 1973
Director
Appointed 29 Jul 2004
Resigned 13 Nov 2006

CHANDLER, Martin John

Resigned
241 Abington Avenue, NorthamptonNN1 4PU
Born August 1956
Director
Appointed 02 Feb 2005
Resigned 13 Nov 2006

CROKER, Mark Alec

Resigned
4 Avignon Road, SpaldingPE11 1HW
Born October 1963
Director
Appointed 18 Jun 2007
Resigned 20 Feb 2008

HAMILTON, Deborah Pamela

Resigned
Sandy, BedfordshireSG19 2BD
Born January 1964
Director
Appointed 30 Jul 2009
Resigned 04 Sept 2009

HOLDOM, Denise Ivy

Resigned
29 Princes Road, StamfordPE9 1QT
Born January 1971
Director
Appointed 02 Jan 2007
Resigned 29 Aug 2009

REVILL, Lois Rose

Resigned
Trent Approach, GainsboroughDN21 5FG
Born September 1985
Director
Appointed 22 Aug 2017
Resigned 15 Jul 2019

SAMPSON, Keith Andrew

Resigned
Trent Approach, GainsboroughDN21 5FG
Born February 1939
Director
Appointed 28 Aug 2009
Resigned 06 Nov 2017

WILSON, Robert Paul

Resigned
6 Blencathra Close, NottinghamNG2 6RL
Born April 1960
Director
Appointed 13 Nov 2006
Resigned 14 Mar 2008

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 29 Jul 2004
Resigned 29 Jul 2004

TEMPSFORD OAKS LIMITED

Resigned
Tempsford Hall, SandySG19 2BD
Corporate director
Appointed 17 Sept 2008
Resigned 29 Aug 2009
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 August 2010
AD01Change of Registered Office Address
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Legacy
4 September 2009
88(2)Return of Allotment of Shares
Legacy
4 September 2009
287Change of Registered Office
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 August 2009
AAAnnual Accounts
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 2009
AAAnnual Accounts
Legacy
16 October 2008
287Change of Registered Office
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
363aAnnual Return
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
19 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 August 2007
AAAnnual Accounts
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288cChange of Particulars
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 August 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 June 2006
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
20 September 2004
287Change of Registered Office
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
287Change of Registered Office
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Incorporation Company
29 July 2004
NEWINCIncorporation