Background WavePink WaveYellow Wave

TRUSTLAND DEVELOPMENTS LIMITED (05472466)

TRUSTLAND DEVELOPMENTS LIMITED (05472466) is an active UK company. incorporated on 6 June 2005. with registered office in Wirral. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TRUSTLAND DEVELOPMENTS LIMITED has been registered for 20 years. Current directors include BAGLEY, Jonathan Robert, LEATT, David Paul.

Company Number
05472466
Status
active
Type
ltd
Incorporated
6 June 2005
Age
20 years
Address
4 Brunel Road, Wirral, CH62 3NY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BAGLEY, Jonathan Robert, LEATT, David Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUSTLAND DEVELOPMENTS LIMITED

TRUSTLAND DEVELOPMENTS LIMITED is an active company incorporated on 6 June 2005 with the registered office located in Wirral. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TRUSTLAND DEVELOPMENTS LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05472466

LTD Company

Age

20 Years

Incorporated 6 June 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

BRIDGEROCK LIMITED
From: 6 June 2005To: 19 July 2005
Contact
Address

4 Brunel Road Croft Business Park Wirral, CH62 3NY,

Previous Addresses

Unit 4 Hawkshead Road, Greenfields Technology Park Bromborough Wirral Merseyside CH62 3RJ
From: 8 May 2012To: 14 October 2022
Georges Court Chestergate Macclesfield Cheshire SK11 6DP United Kingdom
From: 26 April 2012To: 8 May 2012
Granite Buildings 6 Stanley Street Liverpool Merseyside L1 6AF
From: 6 June 2005To: 26 April 2012
Timeline

8 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
May 19
Director Left
May 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BAGLEY, Jonathan Robert

Active
Croft Business Park, WirralCH62 3NY
Born September 1969
Director
Appointed 31 Aug 2018

LEATT, David Paul

Active
Croft Business Park, WirralCH62 3NY
Born December 1963
Director
Appointed 31 Aug 2018

FORAN, Suzanne

Resigned
Croft Business Park, WirralCH62 3NY
Secretary
Appointed 20 Jun 2005
Resigned 28 Apr 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Jun 2005
Resigned 20 Jun 2005

CARROLL, John

Resigned
Hawkshead Road, Greenfields Technology Park, WirralCH62 3RJ
Born October 1959
Director
Appointed 23 Sept 2011
Resigned 30 Apr 2019

FORAN, Suzanne

Resigned
Croft Technology Park, WirralCH62 3RJ
Born February 1968
Director
Appointed 31 Aug 2018
Resigned 28 Apr 2023

OWENS, Leslie Peter

Resigned
Granite Buildings, LiverpoolL1 6AF
Born October 1958
Director
Appointed 20 Jun 2005
Resigned 23 Sept 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Jun 2005
Resigned 20 Jun 2005

Persons with significant control

1

Trustland Construction Limited

Active
Croft Business Park, WirralCH62 3NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
7 July 2022
RP04AP01RP04AP01
Accounts With Accounts Type Micro Entity
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Micro Entity
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Dormant
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Secretary Company With Change Date
14 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 July 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 June 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 May 2007
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Legacy
21 June 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
15 May 2006
AAAnnual Accounts
Legacy
28 September 2005
225Change of Accounting Reference Date
Memorandum Articles
29 July 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
287Change of Registered Office
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Incorporation Company
6 June 2005
NEWINCIncorporation