Background WavePink WaveYellow Wave

TRENTHAM PROPERTY HOLDINGS LIMITED (06129736)

TRENTHAM PROPERTY HOLDINGS LIMITED (06129736) is an active UK company. incorporated on 27 February 2007. with registered office in Trentham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TRENTHAM PROPERTY HOLDINGS LIMITED has been registered for 19 years. Current directors include SHERRY, Jonathan Steven, WALLIS, Daren Johnathan.

Company Number
06129736
Status
active
Type
ltd
Incorporated
27 February 2007
Age
19 years
Address
Alderflat Drive, Trentham, ST4 8HX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SHERRY, Jonathan Steven, WALLIS, Daren Johnathan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRENTHAM PROPERTY HOLDINGS LIMITED

TRENTHAM PROPERTY HOLDINGS LIMITED is an active company incorporated on 27 February 2007 with the registered office located in Trentham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TRENTHAM PROPERTY HOLDINGS LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

06129736

LTD Company

Age

19 Years

Incorporated 27 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 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

8 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

BROOMCO (4074) LIMITED
From: 27 February 2007To: 28 March 2007
Contact
Address

Alderflat Drive Newstead Industrial Estate Trentham, ST4 8HX,

Timeline

7 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
May 11
Loan Secured
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
Jan 24
Director Left
Jul 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SHERRY, Jonathan Steven

Active
Newstead Industrial Estate, TrenthamST4 8HX
Secretary
Appointed 03 Apr 2009

SHERRY, Jonathan Steven

Active
Alderflat Drive, TrenthamST4 8HX
Born May 1965
Director
Appointed 27 Feb 2007

WALLIS, Daren Johnathan

Active
Newstead Industrial Estate, Stoke On TrentST4 8HX
Born September 1969
Director
Appointed 19 Apr 2011

SHEPHERD, Amanda Louise

Resigned
3 Elkes Grove, UttoxeterST14 5NR
Secretary
Appointed 23 Mar 2007
Resigned 03 Apr 2009

SHERRY, Jonathan Steven

Resigned
3 Clumber Close, AshbourneDE6 1JZ
Secretary
Appointed 27 Feb 2007
Resigned 23 Mar 2007

REES, Martin Gareth

Resigned
Alderflat Drive, TrenthamST4 8HX
Born June 1955
Director
Appointed 27 Feb 2007
Resigned 11 Jul 2025

SHEPHERD, Amanda Louise

Resigned
3 Elkes Grove, UttoxeterST14 5NR
Born December 1971
Director
Appointed 23 Mar 2007
Resigned 03 Apr 2009

Persons with significant control

1

Alderflat Drive, TrenthamST4 8HX

Nature of Control

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

Filing History

71

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Resolution
10 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date
25 January 2016
AR01AR01
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Full
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
8 January 2014
AR01AR01
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
2 January 2013
AR01AR01
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Gazette Filings Brought Up To Date
3 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
28 February 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Legacy
30 July 2011
MG01MG01
Legacy
25 July 2011
MG02MG02
Legacy
25 July 2011
MG02MG02
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Legacy
28 April 2011
MG01MG01
Change Person Secretary Company With Change Date
27 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
2 October 2010
AR01AR01
Gazette Notice Compulsary
28 September 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Auditors Resignation Company
26 January 2010
AUDAUD
Legacy
11 September 2009
288cChange of Particulars
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Resolution
27 April 2009
RESOLUTIONSResolutions
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Full
17 June 2008
AAAnnual Accounts
Legacy
16 July 2007
287Change of Registered Office
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
225Change of Accounting Reference Date
Resolution
16 April 2007
RESOLUTIONSResolutions
Resolution
16 April 2007
RESOLUTIONSResolutions
Memorandum Articles
5 April 2007
MEM/ARTSMEM/ARTS
Legacy
4 April 2007
395Particulars of Mortgage or Charge
Legacy
31 March 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 March 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 February 2007
NEWINCIncorporation