Background WavePink WaveYellow Wave

TRINE DEVELOPMENTS LIMITED (05994156)

TRINE DEVELOPMENTS LIMITED (05994156) is an active UK company. incorporated on 9 November 2006. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. TRINE DEVELOPMENTS LIMITED has been registered for 19 years. Current directors include BEATTIE, Adrian Niall, BULLOCK, Paul.

Company Number
05994156
Status
active
Type
ltd
Incorporated
9 November 2006
Age
19 years
Address
Unit 2 Arden House Marsh Lane, Solihull, B92 0AJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BEATTIE, Adrian Niall, BULLOCK, Paul
SIC Codes
68320, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINE DEVELOPMENTS LIMITED

TRINE DEVELOPMENTS LIMITED is an active company incorporated on 9 November 2006 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. TRINE DEVELOPMENTS LIMITED was registered 19 years ago.(SIC: 68320, 74909)

Status

active

Active since 19 years ago

Company No

05994156

LTD Company

Age

19 Years

Incorporated 9 November 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

TRINE RETAIL INVESTMENTS LIMITED
From: 9 November 2006To: 10 September 2007
Contact
Address

Unit 2 Arden House Marsh Lane Hampton-In-Arden Solihull, B92 0AJ,

Previous Addresses

35 the Conifers Crowthorne Berkshire RG45 6TG United Kingdom
From: 14 January 2026To: 15 January 2026
Unit 2 Arden House Marsh Lane Hampton-in-Arden Solihull B92 0AJ England
From: 2 December 2025To: 14 January 2026
35 the Conifers Crowthorne RG45 6TG
From: 9 November 2006To: 2 December 2025
Timeline

4 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Loan Cleared
Mar 16
Loan Secured
Nov 23
Director Left
Jan 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BEATTIE, Adrian Niall

Active
The Conifers, CrowthorneRG45 6TG
Born January 1965
Director
Appointed 28 May 2007

BULLOCK, Paul

Active
The Conifers, CrowthorneRG45 6TG
Born October 1953
Director
Appointed 09 Nov 2006

BROWN, Gerald Thornton

Resigned
35 The Conifers, CrowthorneRG45 6TG
Secretary
Appointed 09 Nov 2006
Resigned 24 Jan 2025

BROWN, Gerald Thornton

Resigned
35 The Conifers, CrowthorneRG45 6TG
Born July 1950
Director
Appointed 09 Nov 2006
Resigned 24 Jan 2025

WRIGHT, Beverley Ann

Resigned
Evenshade Sandown Road, EsherKT10 9TT
Born December 1958
Director
Appointed 01 Dec 2006
Resigned 20 Oct 2008

Persons with significant control

2

Mr Niall Beattie

Active
Bendooragh Road, BallymoneyBT53 7NJ
Born January 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mr Paul Bullock

Active
The Conifers, CrowthorneRG45 6TG
Born October 1953

Nature of Control

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

Filing History

77

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control Without Name Date
15 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 January 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2025
TM02Termination of Secretary
Change To A Person With Significant Control
26 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Accounts With Accounts Type Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Small
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Small
16 November 2010
AAAnnual Accounts
Legacy
5 November 2010
MG01MG01
Accounts With Accounts Type Small
4 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Legacy
3 September 2009
88(2)Return of Allotment of Shares
Legacy
3 September 2009
122122
Resolution
3 September 2009
RESOLUTIONSResolutions
Legacy
8 April 2009
395Particulars of Mortgage or Charge
Legacy
10 November 2008
363aAnnual Return
Legacy
29 October 2008
395Particulars of Mortgage or Charge
Legacy
21 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 August 2008
AAAnnual Accounts
Legacy
10 July 2008
395Particulars of Mortgage or Charge
Legacy
28 February 2008
225Change of Accounting Reference Date
Legacy
14 November 2007
363aAnnual Return
Certificate Change Of Name Company
10 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
88(2)R88(2)R
Legacy
8 June 2007
122122
Resolution
8 June 2007
RESOLUTIONSResolutions
Resolution
8 June 2007
RESOLUTIONSResolutions
Legacy
7 March 2007
395Particulars of Mortgage or Charge
Legacy
12 December 2006
288aAppointment of Director or Secretary
Incorporation Company
9 November 2006
NEWINCIncorporation