Trendgrove Properties Limited LONDON


Founded in 1975, Trendgrove Properties, classified under reg no. 01232027 is an active company. Currently registered at Ground Floor EC1Y 2AB, London the company has been in the business for fourty nine years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022.

At present there are 3 directors in the the firm, namely David P., Trevor P. and Mark P.. In addition 2 active secretaries, William B. and David P. were appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Trendgrove Properties Limited Address / Contact

Office Address Ground Floor
Office Address2 30 City Road
Town London
Post code EC1Y 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01232027
Date of Incorporation Fri, 31st Oct 1975
Industry Development of building projects
End of financial Year 30th April
Company age 49 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

William B.

Position: Secretary

Appointed: 15 March 2013

Wpg Registrars Limited

Position: Corporate Director

Appointed: 19 July 2005

David P.

Position: Director

Appointed: 31 August 1993

David P.

Position: Secretary

Appointed: 03 August 1992

Trevor P.

Position: Director

Appointed: 31 December 1990

Mark P.

Position: Director

Appointed: 31 December 1990

Mdak Secretarial Services Limited

Position: Secretary

Appointed: 19 March 1996

Resigned: 26 June 2001

Barry S.

Position: Director

Appointed: 19 March 1996

Resigned: 30 April 1998

John C.

Position: Director

Appointed: 19 March 1996

Resigned: 30 April 1998

Michael K.

Position: Director

Appointed: 19 March 1996

Resigned: 30 April 1998

Michael K.

Position: Secretary

Appointed: 31 December 1990

Resigned: 18 February 2013

Anthony L.

Position: Director

Appointed: 31 December 1990

Resigned: 24 June 1992

Clarice P.

Position: Director

Appointed: 31 December 1990

Resigned: 31 August 1999

Josephine P.

Position: Director

Appointed: 31 December 1990

Resigned: 31 July 1991

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As BizStats found, there is Trevor P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is David P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Mark P., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Trevor P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Mark P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Barry S.

Notified on 6 April 2016
Ceased on 17 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sun, 30th Apr 2023
filed on: 28th, November 2023
Free Download (23 pages)

Company search

Advertisements