Background WavePink WaveYellow Wave

TRANOR DEVELOPMENTS LIMITED (06172942)

TRANOR DEVELOPMENTS LIMITED (06172942) is an active UK company. incorporated on 20 March 2007. with registered office in Wallsend. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TRANOR DEVELOPMENTS LIMITED has been registered for 19 years. Current directors include BILCLOUGH, James Keith, BILCLOUGH, Stephen Paul.

Company Number
06172942
Status
active
Type
ltd
Incorporated
20 March 2007
Age
19 years
Address
Phoenix House Kingfisher Way, Wallsend, NE28 9NX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BILCLOUGH, James Keith, BILCLOUGH, Stephen Paul
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANOR DEVELOPMENTS LIMITED

TRANOR DEVELOPMENTS LIMITED is an active company incorporated on 20 March 2007 with the registered office located in Wallsend. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TRANOR DEVELOPMENTS LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

06172942

LTD Company

Age

19 Years

Incorporated 20 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

Phoenix House Kingfisher Way Silverlink Business Park Wallsend, NE28 9NX,

Timeline

11 key events • 2007 - 2015

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Mar 10
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Joined
Oct 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BILCLOUGH, James Keith

Active
Phoenix House Kingfisher Way, WallsendNE28 9NX
Born March 1977
Director
Appointed 05 Oct 2015

BILCLOUGH, Stephen Paul

Active
Phoenix House Kingfisher Way, WallsendNE28 9NX
Born January 1969
Director
Appointed 29 Mar 2007

BILCLOUGH, David George

Resigned
Penleonard Close, ExeterEX2 4NY
Secretary
Appointed 12 Jan 2011
Resigned 31 May 2012

CROSBY, John Langton

Resigned
4 Turnpike Walk, SedgefieldTS21 3NP
Secretary
Appointed 29 Mar 2007
Resigned 11 Jan 2011

OSBORNE SECRETARIES LIMITED

Resigned
The Cube, Newcastle Upon TyneNE4 6DB
Corporate secretary
Appointed 20 Mar 2007
Resigned 29 Mar 2007

BILCLOUGH, Keith Carruthers

Resigned
25 North Ridge, Whitley BayNE25 9XT
Born June 1949
Director
Appointed 29 Mar 2007
Resigned 01 Mar 2010

TRATTLES, Geoffrey

Resigned
Tees Bank Avenue, Stockton-On-TeesTS16 9AY
Born December 1957
Director
Appointed 29 Mar 2007
Resigned 15 Sept 2009

TRATTLES, John Michael

Resigned
15 Parklands Court, Stockton On TeesTS16 0BH
Born March 1961
Director
Appointed 29 Mar 2007
Resigned 15 Sept 2009

OSBORNE DIRECTORS LIMITED

Resigned
The Cube, Newcastle Upon TyneNE4 6DB
Corporate director
Appointed 20 Mar 2007
Resigned 29 Mar 2007

Persons with significant control

1

Kingfisher Way, Silverlink Business Park, WallsendNE28 9NX

Nature of Control

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

Filing History

75

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2022
AAAnnual Accounts
Accounts With Accounts Type Small
14 November 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Small
7 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
2 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Legacy
14 September 2011
MG01MG01
Legacy
27 July 2011
MG01MG01
Legacy
21 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Appoint Person Secretary Company With Name
4 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2010
AAAnnual Accounts
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
24 September 2009
288bResignation of Director or Secretary
Resolution
11 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 May 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
10 September 2008
288cChange of Particulars
Legacy
26 March 2008
363aAnnual Return
Legacy
7 February 2008
395Particulars of Mortgage or Charge
Legacy
26 January 2008
395Particulars of Mortgage or Charge
Legacy
30 December 2007
288cChange of Particulars
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
18 April 2007
88(2)O88(2)O
Legacy
16 April 2007
88(2)R88(2)R
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
287Change of Registered Office
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Incorporation Company
20 March 2007
NEWINCIncorporation