Background WavePink WaveYellow Wave

TRUDY ROSS DEVELOPMENTS LIMITED (08472941)

TRUDY ROSS DEVELOPMENTS LIMITED (08472941) is an active UK company. incorporated on 4 April 2013. with registered office in Aylesbury. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TRUDY ROSS DEVELOPMENTS LIMITED has been registered for 12 years. Current directors include BLACK, Gavin Campbell, ROSS, Trudy Janine Desrae.

Company Number
08472941
Status
active
Type
ltd
Incorporated
4 April 2013
Age
12 years
Address
6 North View, Aylesbury, HP22 4EB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BLACK, Gavin Campbell, ROSS, Trudy Janine Desrae
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUDY ROSS DEVELOPMENTS LIMITED

TRUDY ROSS DEVELOPMENTS LIMITED is an active company incorporated on 4 April 2013 with the registered office located in Aylesbury. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TRUDY ROSS DEVELOPMENTS LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08472941

LTD Company

Age

12 Years

Incorporated 4 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 19 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

6 North View Hardwick Aylesbury, HP22 4EB,

Previous Addresses

Temple House Temple Square Aylesbury Buckinghamshire HP20 2QH
From: 4 April 2013To: 18 April 2019
Timeline

5 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Apr 13
Funding Round
May 13
Director Joined
May 13
Director Joined
Jan 21
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BLACK, Gavin Campbell

Active
Lebanon Park, TwickenhamTW1 3DH
Born June 1970
Director
Appointed 01 Jan 2021

ROSS, Trudy Janine Desrae

Active
Lebanon Park, LondonTW1 3DH
Born July 1968
Director
Appointed 04 Apr 2013

MORTON WATTS LIMITED

Resigned
Temple Square, AylesburyHP20 2QH
Corporate secretary
Appointed 04 Apr 2013
Resigned 26 Nov 2019

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 04 Apr 2013
Resigned 04 Apr 2013

Persons with significant control

1

Mrs Trudy Janine Desrae Ross

Active
North View, AylesburyHP22 4EB
Born July 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2014
AR01AR01
Appoint Corporate Secretary Company With Name
3 May 2013
AP04Appointment of Corporate Secretary
Capital Allotment Shares
3 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Incorporation Company
4 April 2013
NEWINCIncorporation