TRUMPINGTON MEADOWS LAND COMPANY LIMITED -
Company Profile | Company Filings |
Overview
TRUMPINGTON MEADOWS LAND COMPANY LIMITED is a Private Limited Company from and has the status: Active.
TRUMPINGTON MEADOWS LAND COMPANY LIMITED was incorporated 22 years ago on 20/02/2002 and has the registered number: 04377558. The accounts status is FULL and accounts are next due on 30/09/2024.
TRUMPINGTON MEADOWS LAND COMPANY LIMITED was incorporated 22 years ago on 20/02/2002 and has the registered number: 04377558. The accounts status is FULL and accounts are next due on 30/09/2024.
TRUMPINGTON MEADOWS LAND COMPANY LIMITED -
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
70 GROSVENOR STREET
W1K 3JP
This Company Originates in : United Kingdom
Previous trading names include:
TRUMPINGTON ESTATE LIMITED (until 25/11/2004)
TRUMPINGTON ESTATE LIMITED (until 25/11/2004)
GROSVENOR TWENTY SEVEN LIMITED (until 10/06/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/07/2023 | 13/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS CAROLYN JEAN DOWN | Secretary | 2023-05-13 | CURRENT | ||
MR ANDREW NORMAN SHARPE | Apr 1968 | British | Director | 2022-09-27 | CURRENT |
MR CHRISTOPHER JAMES JUKES | Apr 1978 | British | Director | 2019-09-02 | CURRENT |
MR ALEX JAMES TURNER | Aug 1972 | British | Director | 2023-04-01 | CURRENT |
MR JOHN LEWIS FYFIELD | Aug 1972 | British | Director | 2017-03-31 | CURRENT |
MR STEPHEN HOWARD RHODES MUSGRAVE | Apr 1953 | British | Director | 2002-02-20 UNTIL 2004-07-06 | RESIGNED |
DR IAN DOUGLAS DOUGLAS MAIR | Jul 1973 | British | Director | 2012-12-03 UNTIL 2014-06-20 | RESIGNED |
ROBERT GRAHAM WALDEN | Feb 1950 | British | Director | 2004-07-06 UNTIL 2006-04-25 | RESIGNED |
MR RICHARD IAN POWELL | Dec 1968 | British | Director | 2014-05-01 UNTIL 2016-04-28 | RESIGNED |
MR MICHAEL ALEXANDER ROBINSON | Jan 1980 | British | Director | 2017-04-28 UNTIL 2022-09-26 | RESIGNED |
MR IAN MONTAGUE SHERLOCK | Aug 1957 | British | Director | 2014-09-08 UNTIL 2017-03-31 | RESIGNED |
MR DAVID STEPHEN WEBSTER | Nov 1966 | British | Director | 2011-02-28 UNTIL 2014-08-29 | RESIGNED |
MR DAVID YALDRON | Jun 1974 | British | Director | 2016-04-29 UNTIL 2017-04-28 | RESIGNED |
MRS DEBORAH CLARE LEE | Feb 1976 | British | Director | 2014-10-17 UNTIL 2019-09-02 | RESIGNED |
RAYMOND CHARLES WILLIAMS | Jul 1953 | British | Director | 2002-02-20 UNTIL 2009-03-31 | RESIGNED |
MISS CAROLINE MARY TOLHURST | British | Secretary | 2002-02-20 UNTIL 2008-07-01 | RESIGNED | |
KATHARINE EMMA ROBINSON | Jun 1964 | British | Secretary | 2008-07-01 UNTIL 2018-06-07 | RESIGNED |
MISS FIONA CLARE BOYCE | Secretary | 2018-06-07 UNTIL 2023-05-12 | RESIGNED | ||
MR CRAIG MCWILLIAM | Jan 1972 | British | Director | 2010-07-01 UNTIL 2014-05-01 | RESIGNED |
MR RICHARD CHARLES MANDER | Aug 1968 | British | Director | 2009-03-31 UNTIL 2011-09-30 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Director | 2002-02-20 UNTIL 2002-02-20 | RESIGNED | ||
MR COLIN STEWART HUNTER | Sep 1951 | British | Director | 2004-07-06 UNTIL 2011-02-28 | RESIGNED |
JOHN EDWARD IRVINE | Mar 1956 | British | Director | 2007-07-17 UNTIL 2010-03-31 | RESIGNED |
MRS CHANTAL ANTONIA HENDERSON | Dec 1975 | British | Director | 2015-11-16 UNTIL 2019-09-02 | RESIGNED |
MRS CHANTAL ANTONIA HENDERSON | Dec 1975 | British | Director | 2019-09-02 UNTIL 2020-12-07 | RESIGNED |
RICHARD SIMON HANDLEY | Apr 1954 | British | Director | 2002-02-20 UNTIL 2004-07-06 | RESIGNED |
RACHEL DICKIE | Jul 1984 | British | Director | 2020-12-07 UNTIL 2021-09-07 | RESIGNED |
MR GRAHAM ALAN BURNETT | Jan 1963 | British | Director | 2006-04-25 UNTIL 2023-03-31 | RESIGNED |
MR WILLIAM JOHN ASHWORTH BULLOUGH | Oct 1950 | British | Director | 2004-07-06 UNTIL 2007-07-17 | RESIGNED |
MATTHEW RUSSELL AUCOTT | Nov 1966 | British | Director | 2002-02-20 UNTIL 2002-02-20 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2002-02-20 UNTIL 2002-02-20 | RESIGNED | ||
COMBINED NOMINEES LIMITED | Corporate Director | 2002-02-20 UNTIL 2002-02-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
L3 Investment Holdings Lp | 2016-06-29 | Edinburgh |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Grosvenor Developments Limited | 2016-06-29 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
L3 Investment Holdings Gp Limited | 2016-06-29 | Edinburgh |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Universities Superannuation Scheme Limited | 2016-04-06 - 2016-06-29 | Liverpool |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Grosvenor Limited | 2016-04-06 - 2016-06-29 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |