Trimble Properties Limited CARDIFF


Founded in 2016, Trimble Properties, classified under reg no. 10180643 is an active company. Currently registered at 10180643 - Companies House Default Address CF14 8LH, Cardiff the company has been in the business for 8 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Alexander S., appointed on 16 May 2016. There are currently no secretaries appointed. As of 14 May 2024, there was 1 ex director - Michelle H.. There were no ex secretaries.

Trimble Properties Limited Address / Contact

Office Address 10180643 - Companies House Default Address
Town Cardiff
Post code CF14 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10180643
Date of Incorporation Mon, 16th May 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Alexander S.

Position: Director

Appointed: 16 May 2016

Michelle H.

Position: Director

Appointed: 16 May 2016

Resigned: 20 December 2023

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we discovered, there is Michelle H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michelle H.

Notified on 16 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 7478815 4323 2372 02710 1254 586
Current Assets   3 2374 12910 1257 455
Debtors    2 102 2 869
Net Assets Liabilities1 30638 61860 62878 47379 98872 94081 926
Other Debtors      2 869
Property Plant Equipment2 8829 6746 9954 3161 735  
Other
Version Production Software   2 0202 021  
Accrued Liabilities 114177177177  
Accumulated Depreciation Impairment Property Plant Equipment1259763 6556 3348 9157 2457 245
Additions Other Than Through Business Combinations Investment Property Fair Value Model442 37636 18319482   
Additions Other Than Through Business Combinations Property Plant Equipment3 0077 643     
Bank Borrowings318 825358 883358 883425 922425 922223 234223 234
Creditors129 874128 054132 935103 659100 45543 95132 295
Fixed Assets445 258569 674592 014604 817602 236330 000 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 81 44125 00015 000 7 499 
Increase From Depreciation Charge For Year Property Plant Equipment1258512 6792 6792 5811 735 
Investment Property442 376560 000585 019600 501600 501330 000330 000
Investment Property Fair Value Model442 376560 000585 019600 501600 501330 000 
Loans From Directors129 516127 940132 758103 482100 27843 95132 172
Net Current Assets Liabilities-125 127-127 173-127 503-100 422-96 326-33 826-24 840
Other Creditors 45 00045 000    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 405 
Other Disposals Investment Property Fair Value Model     278 000 
Other Disposals Property Plant Equipment     3 405 
Prepayments Accrued Income    2 102  
Property Plant Equipment Gross Cost3 00710 65010 65010 65010 6507 2457 245
Taxation Social Security Payable358     123
Total Assets Less Current Liabilities320 131397 501464 511504 395505 910296 174305 160
Advances Credits Directors    750-5 003-2 869
Advances Credits Made In Period Directors     17 012 
Advances Credits Repaid In Period Directors     22 765-2 134
Amount Specific Advance Or Credit Directors    750-5 003-2 869
Amount Specific Advance Or Credit Made In Period Directors     17 012 
Amount Specific Advance Or Credit Repaid In Period Directors     22 765-2 134

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: Wednesday 20th December 2023
filed on: 22nd, December 2023
Free Download (1 page)

Company search