Trumpington Meadows Land Company Limited


Founded in 2002, Trumpington Meadows Land Company, classified under reg no. 04377558 is an active company. Currently registered at 70 Grosvenor Street W1K 3JP, the company has been in the business for 22 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2004-11-25 Trumpington Meadows Land Company Limited is no longer carrying the name Trumpington Estate.

At the moment there are 4 directors in the the company, namely Alex T., Andrew S. and Christopher J. and others. In addition one secretary - Carolyn D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Trumpington Meadows Land Company Limited Address / Contact

Office Address 70 Grosvenor Street
Office Address2 London
Town
Post code W1K 3JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04377558
Date of Incorporation Wed, 20th Feb 2002
Industry Development of building projects
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Carolyn D.

Position: Secretary

Appointed: 13 May 2023

Alex T.

Position: Director

Appointed: 01 April 2023

Andrew S.

Position: Director

Appointed: 27 September 2022

Christopher J.

Position: Director

Appointed: 02 September 2019

John F.

Position: Director

Appointed: 31 March 2017

Rachel D.

Position: Director

Appointed: 07 December 2020

Resigned: 07 September 2021

Chantal H.

Position: Director

Appointed: 02 September 2019

Resigned: 07 December 2020

Fiona B.

Position: Secretary

Appointed: 07 June 2018

Resigned: 12 May 2023

Michael R.

Position: Director

Appointed: 28 April 2017

Resigned: 26 September 2022

David Y.

Position: Director

Appointed: 29 April 2016

Resigned: 28 April 2017

Chantal H.

Position: Director

Appointed: 16 November 2015

Resigned: 02 September 2019

Deborah L.

Position: Director

Appointed: 17 October 2014

Resigned: 02 September 2019

Ian S.

Position: Director

Appointed: 08 September 2014

Resigned: 31 March 2017

Richard P.

Position: Director

Appointed: 01 May 2014

Resigned: 28 April 2016

Ian M.

Position: Director

Appointed: 03 December 2012

Resigned: 20 June 2014

David W.

Position: Director

Appointed: 28 February 2011

Resigned: 29 August 2014

Craig M.

Position: Director

Appointed: 01 July 2010

Resigned: 01 May 2014

Richard M.

Position: Director

Appointed: 31 March 2009

Resigned: 30 September 2011

Katharine R.

Position: Secretary

Appointed: 01 July 2008

Resigned: 07 June 2018

John I.

Position: Director

Appointed: 17 July 2007

Resigned: 31 March 2010

Graham B.

Position: Director

Appointed: 25 April 2006

Resigned: 31 March 2023

William B.

Position: Director

Appointed: 06 July 2004

Resigned: 17 July 2007

Robert W.

Position: Director

Appointed: 06 July 2004

Resigned: 25 April 2006

Colin H.

Position: Director

Appointed: 06 July 2004

Resigned: 28 February 2011

Stephen M.

Position: Director

Appointed: 20 February 2002

Resigned: 06 July 2004

Matthew A.

Position: Director

Appointed: 20 February 2002

Resigned: 20 February 2002

Caroline T.

Position: Secretary

Appointed: 20 February 2002

Resigned: 01 July 2008

Richard H.

Position: Director

Appointed: 20 February 2002

Resigned: 06 July 2004

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 20 February 2002

Resigned: 20 February 2002

Raymond W.

Position: Director

Appointed: 20 February 2002

Resigned: 31 March 2009

Combined Secretarial Services Limited

Position: Director

Appointed: 20 February 2002

Resigned: 20 February 2002

Combined Nominees Limited

Position: Director

Appointed: 20 February 2002

Resigned: 20 February 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 5 names. As BizStats identified, there is L3 Investment Holdings Lp from Edinburgh, United Kingdom. This PSC is categorised as "a limited partnership", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Grosvenor Developments Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is L3 Investment Holdings Gp Limited, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

L3 Investment Holdings Lp

50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, United Kingdom

Legal authority Scotland
Legal form Limited Partnership
Country registered Scotland
Place registered Scotland
Registration number Sl024106
Notified on 29 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Grosvenor Developments Limited

70 Grosvenor Street, London, W1K 3JP, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 625561
Notified on 29 June 2016
Nature of control: 25-50% voting rights
25-50% shares

L3 Investment Holdings Gp Limited

50 Lothian Road, Festival Square, Edinburgh, EH3 9JW, United Kingdom

Legal authority Scotland
Legal form Corporate
Country registered Scotland
Place registered Companies House
Registration number Sc521123
Notified on 29 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Universities Superannuation Scheme Limited

Legal authority United Kingdom (England)
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 01167127
Notified on 6 April 2016
Ceased on 29 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Grosvenor Limited

70 Grosvenor Street, London, W1K 3JP, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2874626
Notified on 6 April 2016
Ceased on 29 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Trumpington Estate November 25, 2004
Grosvenor Twenty Seven June 10, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 16th, June 2023
Free Download (22 pages)

Company search

Advertisements