Company NameTrustland Developments Limited
Company StatusActive
Company Number05472466
CategoryPrivate Limited Company
Incorporation Date6 June 2005(18 years, 10 months ago)
Previous NameBridgerock Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameSuzanne Foran
NationalityBritish
StatusCurrent
Appointed20 June 2005(2 weeks after company formation)
Appointment Duration18 years, 10 months
RoleCo Secretary
Correspondence Address4 Brunel Road Croft Business Park
Wirral
Merseyside
CH62 3NY
Wales
Director NameMr Jonathan Bagley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(13 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Hawkshead Road
Bromborough
CH62 3RT
Wales
Director NameMrs Suzanne Foran
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(13 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Hawkshead Road Croft Technology Park
Bromborough
Wirral
CH62 3RJ
Wales
Director NameMr David Paul Leatt
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(13 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Hawkshead Road Croft Technology Park
Bromborough
Wirral
CH62 3RJ
Wales
Director NameMr Jonathan Robert Bagley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(13 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Brunel Road Croft Business Park
Wirral
Merseyside
CH62 3NY
Wales
Director NameMr Leslie Peter Owens
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 23 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGranite Buildings
6 Stanley Street
Liverpool
Merseyside
L1 6AF
Director NameMr John Carroll
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(6 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 April 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Hawkshead Road, Greenfields Technology Park
Bromborough
Wirral
Merseyside
CH62 3RJ
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetrustland.co.uk
Email address[email protected]
Telephone0151 3462580
Telephone regionLiverpool

Location

Registered Address4 Brunel Road
Croft Business Park
Wirral
Merseyside
CH62 3NY
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Trustland Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£100
Current Liabilities£100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (3 days from now)

Filing History

19 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
25 May 2023Termination of appointment of Suzanne Foran as a secretary on 28 April 2023 (1 page)
25 May 2023Termination of appointment of Suzanne Foran as a director on 28 April 2023 (1 page)
17 May 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
10 May 2023Director's details changed for Mr David Paul Leatt on 14 October 2022 (2 pages)
14 October 2022Registered office address changed from Unit 4 Hawkshead Road, Greenfields Technology Park Bromborough Wirral Merseyside CH62 3RJ to 4 Brunel Road Croft Business Park Wirral Merseyside CH62 3NY on 14 October 2022 (1 page)
14 October 2022Change of details for Trustland Construction Limited as a person with significant control on 14 October 2022 (2 pages)
7 July 2022Second filing for the appointment of Mr Jonathan Robert Bagley as a director (3 pages)
9 June 2022Micro company accounts made up to 31 December 2021 (5 pages)
19 May 2022Confirmation statement made on 16 April 2022 with updates (4 pages)
26 April 2022Director's details changed for Mr Jonathan Bagley on 1 April 2022 (2 pages)
4 May 2021Confirmation statement made on 16 April 2021 with updates (4 pages)
3 March 2021Micro company accounts made up to 31 December 2020 (5 pages)
21 January 2021Micro company accounts made up to 31 December 2019 (5 pages)
16 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
6 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 June 2019Change of details for The Trustland Group Limited as a person with significant control on 11 October 2018 (2 pages)
25 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
7 May 2019Termination of appointment of John Carroll as a director on 30 April 2019 (1 page)
19 October 2018Appointment of Mr Jonathan Bagley as a director on 31 August 2018 (2 pages)
19 October 2018Appointment of Mr Jonathan Bagley as a director on 31 August 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 07/07/2022.
(3 pages)
19 October 2018Appointment of Mr David Paul Leatt as a director on 31 August 2018 (2 pages)
17 October 2018Appointment of Mrs Suzanne Foran as a director on 31 August 2018 (2 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
24 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
1 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
1 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
8 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
8 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
8 July 2015Micro company accounts made up to 31 December 2014 (2 pages)
8 July 2015Micro company accounts made up to 31 December 2014 (2 pages)
22 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
8 May 2012Registered office address changed from Georges Court Chestergate Macclesfield Cheshire SK11 6DP United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Georges Court Chestergate Macclesfield Cheshire SK11 6DP United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Georges Court Chestergate Macclesfield Cheshire SK11 6DP United Kingdom on 8 May 2012 (1 page)
26 April 2012Registered office address changed from Granite Buildings 6 Stanley Street Liverpool Merseyside L1 6AF on 26 April 2012 (1 page)
26 April 2012Registered office address changed from Granite Buildings 6 Stanley Street Liverpool Merseyside L1 6AF on 26 April 2012 (1 page)
26 September 2011Termination of appointment of Leslie Owens as a director (1 page)
26 September 2011Appointment of Mr John Carroll as a director (2 pages)
26 September 2011Termination of appointment of Leslie Owens as a director (1 page)
26 September 2011Appointment of Mr John Carroll as a director (2 pages)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
30 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
30 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
14 July 2010Director's details changed for Leslie Peter Owens on 6 June 2010 (2 pages)
14 July 2010Director's details changed for Leslie Peter Owens on 6 June 2010 (2 pages)
14 July 2010Secretary's details changed for Suzanne Foran on 6 June 2010 (1 page)
14 July 2010Director's details changed for Leslie Peter Owens on 6 June 2010 (2 pages)
14 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
14 July 2010Secretary's details changed for Suzanne Foran on 6 June 2010 (1 page)
14 July 2010Secretary's details changed for Suzanne Foran on 6 June 2010 (1 page)
14 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
13 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
13 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 July 2009Return made up to 06/06/09; full list of members (3 pages)
6 July 2009Return made up to 06/06/09; full list of members (3 pages)
20 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 June 2008Return made up to 06/06/08; full list of members (3 pages)
18 June 2008Return made up to 06/06/08; full list of members (3 pages)
25 June 2007Return made up to 06/06/07; full list of members (2 pages)
25 June 2007Return made up to 06/06/07; full list of members (2 pages)
23 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 June 2006Return made up to 06/06/06; full list of members (2 pages)
21 June 2006Secretary's particulars changed (1 page)
21 June 2006Secretary's particulars changed (1 page)
21 June 2006Return made up to 06/06/06; full list of members (2 pages)
15 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
15 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 September 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
28 September 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
29 July 2005Memorandum and Articles of Association (9 pages)
29 July 2005Memorandum and Articles of Association (9 pages)
19 July 2005Company name changed bridgerock LIMITED\certificate issued on 19/07/05 (2 pages)
19 July 2005Company name changed bridgerock LIMITED\certificate issued on 19/07/05 (2 pages)
7 July 2005Registered office changed on 07/07/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 July 2005New director appointed (2 pages)
7 July 2005Registered office changed on 07/07/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 July 2005New secretary appointed (2 pages)
7 July 2005New secretary appointed (2 pages)
7 July 2005New director appointed (2 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005Secretary resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
6 June 2005Incorporation (17 pages)
6 June 2005Incorporation (17 pages)