Background WavePink WaveYellow Wave

TRADELINE PROPERTIES LIMITED (10841660)

TRADELINE PROPERTIES LIMITED (10841660) is an active UK company. incorporated on 29 June 2017. with registered office in St Ives. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TRADELINE PROPERTIES LIMITED has been registered for 8 years. Current directors include ADAIR, Robert Frederik Martin, WYATT, Malcolm George.

Company Number
10841660
Status
active
Type
ltd
Incorporated
29 June 2017
Age
8 years
Address
12 The Broadway, St Ives, PE27 5BN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ADAIR, Robert Frederik Martin, WYATT, Malcolm George
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADELINE PROPERTIES LIMITED

TRADELINE PROPERTIES LIMITED is an active company incorporated on 29 June 2017 with the registered office located in St Ives. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TRADELINE PROPERTIES LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10841660

LTD Company

Age

8 Years

Incorporated 29 June 2017

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 4 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

12 The Broadway St Ives, PE27 5BN,

Timeline

12 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Jul 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Nov 19
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Funding Round
Jan 22
Funding Round
Jan 22
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

WILFORD, Keith Paul

Active
The Broadway, St IvesPE27 5BN
Secretary
Appointed 03 Jul 2017

ADAIR, Robert Frederik Martin

Active
The Broadway, St IvesPE27 5BN
Born November 1956
Director
Appointed 03 Jul 2017

WYATT, Malcolm George

Active
The Broadway, St IvesPE27 5BN
Born December 1950
Director
Appointed 29 Jun 2017

Persons with significant control

1

The Broadway, St IvesPE27 5BN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jun 2017
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 July 2017
AP03Appointment of Secretary
Incorporation Company
29 June 2017
NEWINCIncorporation