Background WavePink WaveYellow Wave

TRENT PROPERTY LTD (10494212)

TRENT PROPERTY LTD (10494212) is an active UK company. incorporated on 24 November 2016. with registered office in Corby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TRENT PROPERTY LTD has been registered for 9 years. Current directors include ALLANSON, Colin Peter, ALLANSON, Mark James.

Company Number
10494212
Status
active
Type
ltd
Incorporated
24 November 2016
Age
9 years
Address
Unit E Crawley House, Corby, NN17 5XH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALLANSON, Colin Peter, ALLANSON, Mark James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRENT PROPERTY LTD

TRENT PROPERTY LTD is an active company incorporated on 24 November 2016 with the registered office located in Corby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TRENT PROPERTY LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10494212

LTD Company

Age

9 Years

Incorporated 24 November 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 April 2026 (Just now)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 18 April 2027
For period ending 4 April 2027
Contact
Address

Unit E Crawley House Shelton Road Corby, NN17 5XH,

Previous Addresses

Phoenix House Cockerell Road Phoenix Parkway Corby Northamptonshire NN17 5DU England
From: 24 November 2016To: 27 September 2018
Timeline

5 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Mar 17
Loan Secured
Apr 17
Loan Secured
Mar 22
Loan Secured
Nov 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ALLANSON, Colin Peter

Active
Shelton Road, CorbyNN17 5XH
Born April 1950
Director
Appointed 24 Nov 2016

ALLANSON, Mark James

Active
Shelton Road, CorbyNN17 5HX
Born October 1981
Director
Appointed 24 Nov 2016

Persons with significant control

2

Mr Mark James Allanson

Active
Shelton Road, CorbyNN17 5HX
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Nov 2016

Mr Colin Peter Allanson

Active
Shelton Road, CorbyNN17 5XH
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Nov 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
14 December 2016
AA01Change of Accounting Reference Date
Incorporation Company
24 November 2016
NEWINCIncorporation