Background WavePink WaveYellow Wave

TRENDHURST DEVELOPMENTS LIMITED (10942341)

TRENDHURST DEVELOPMENTS LIMITED (10942341) is an active UK company. incorporated on 1 September 2017. with registered office in High Wycombe. The company operates in the Construction sector, engaged in development of building projects. TRENDHURST DEVELOPMENTS LIMITED has been registered for 8 years. Current directors include HAQ, Vasim Ul, HURST, Kevin Michael, TRENDELL, Paul.

Company Number
10942341
Status
active
Type
ltd
Incorporated
1 September 2017
Age
8 years
Address
1 Crendon Street, High Wycombe, HP13 6LE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HAQ, Vasim Ul, HURST, Kevin Michael, TRENDELL, Paul
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRENDHURST DEVELOPMENTS LIMITED

TRENDHURST DEVELOPMENTS LIMITED is an active company incorporated on 1 September 2017 with the registered office located in High Wycombe. The company operates in the Construction sector, specifically engaged in development of building projects. TRENDHURST DEVELOPMENTS LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10942341

LTD Company

Age

8 Years

Incorporated 1 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

1 Crendon Street High Wycombe, HP13 6LE,

Previous Addresses

85 Great Portland Street London W1W 7LT United Kingdom
From: 18 July 2018To: 22 July 2019
1 Crendon Street High Wycombe Buckinghamshire HP13 6LE United Kingdom
From: 16 July 2018To: 18 July 2018
4 Hays Mews Hays Mews London W1J 5PU United Kingdom
From: 1 September 2017To: 16 July 2018
Timeline

12 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Sept 17
Director Joined
Sept 18
Loan Secured
Oct 18
New Owner
Sept 19
New Owner
Sept 19
New Owner
Sept 19
Owner Exit
Sept 19
Loan Cleared
Jun 21
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Oct 22
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

HAQ, Vasim Ul

Active
Crendon Street, High WycombeHP13 6LE
Born July 1960
Director
Appointed 14 Sept 2018

HURST, Kevin Michael

Active
Crendon Street, High WycombeHP13 6LE
Born January 1964
Director
Appointed 20 Sept 2017

TRENDELL, Paul

Active
Crendon Street, High WycombeHP13 6LE
Born January 1986
Director
Appointed 01 Sept 2017

Persons with significant control

4

3 Active
1 Ceased

Mr Vasim Ui Haq

Active
Crendon Street, High WycombeHP13 6LE
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2018

Mr Kevin Michael Hurst

Active
Crendon Street, High WycombeHP13 6LE
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2017

Mr Paul Trendell

Ceased
Crendon Street, High WycombeHP13 6LE
Born January 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2017
Ceased 14 Sept 2018

Mr Paul Trendell

Active
Crendon Street, High WycombeHP13 6LE
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
10 July 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Incorporation Company
1 September 2017
NEWINCIncorporation