Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRUMPINGTON MEADOWS LAND COMPANY LIMITED
Company Information for

TRUMPINGTON MEADOWS LAND COMPANY LIMITED

70 Grosvenor Street, London, W1K 3JP,
Company Registration Number
04377558
Private Limited Company
Active

Company Overview

About Trumpington Meadows Land Company Ltd
TRUMPINGTON MEADOWS LAND COMPANY LIMITED was founded on 2002-02-20 and has its registered office in . The organisation's status is listed as "Active". Trumpington Meadows Land Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TRUMPINGTON MEADOWS LAND COMPANY LIMITED
 
Legal Registered Office
70 Grosvenor Street
London
W1K 3JP
Other companies in W1K
 
Previous Names
TRUMPINGTON ESTATE LIMITED25/11/2004
GROSVENOR TWENTY SEVEN LIMITED10/06/2004
Filing Information
Company Number 04377558
Company ID Number 04377558
Date formed 2002-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-07-30
Return next due 2024-08-13
Type of accounts FULL
VAT Number /Sales tax ID GB844143244  
Last Datalog update: 2024-05-15 14:06:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRUMPINGTON MEADOWS LAND COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRUMPINGTON MEADOWS LAND COMPANY LIMITED

Current Directors
Officer Role Date Appointed
FIONA CLARE BOYCE
Company Secretary 2018-06-07
GRAHAM ALAN BURNETT
Director 2006-04-25
JOHN LEWIS FYFIELD
Director 2017-03-31
CHANTAL ANTONIA HENDERSON
Director 2015-11-16
DEBORAH CLARE LEE
Director 2014-10-17
MICHAEL ALEXANDER ROBINSON
Director 2017-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
KATHARINE EMMA ROBINSON
Company Secretary 2008-07-01 2018-06-07
DAVID JOHN YALDRON
Director 2016-04-29 2017-04-28
IAN MONTAGUE SHERLOCK
Director 2014-09-08 2017-03-31
RICHARD IAN POWELL
Director 2014-05-01 2016-04-28
DAVID STEPHEN WEBSTER
Director 2011-02-28 2014-08-29
IAN DOUGLAS MAIR
Director 2012-12-03 2014-06-20
CRAIG DAVID MCWILLIAM
Director 2010-07-01 2014-05-01
RICHARD CHARLES MANDER
Director 2009-03-31 2011-09-30
COLIN STEWART HUNTER
Director 2004-07-06 2011-02-28
JOHN EDWARD IRVINE
Director 2007-07-17 2010-03-31
RAYMOND CHARLES WILLIAMS
Director 2002-02-20 2009-03-31
CAROLINE TOLHURST
Company Secretary 2002-02-20 2008-07-01
WILLIAM JOHN ASHWORTH BULLOUGH
Director 2004-07-06 2007-07-17
ROBERT GRAHAM WALDEN
Director 2004-07-06 2006-04-25
RICHARD SIMON HANDLEY
Director 2002-02-20 2004-07-06
STEPHEN HOWARD RHODES MUSGRAVE
Director 2002-02-20 2004-07-06
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-02-20 2002-02-20
MATTHEW RUSSELL AUCOTT
Director 2002-02-20 2002-02-20
COMBINED NOMINEES LIMITED
Director 2002-02-20 2002-02-20
COMBINED SECRETARIAL SERVICES LIMITED
Director 2002-02-20 2002-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ALAN BURNETT SUPPORTED HOUSING INVESTMENT PARTNERSHIP (GP) LIMITED Director 2016-12-05 CURRENT 2016-12-05 Active
GRAHAM ALAN BURNETT SUPPORTED HOUSING INVESTMENT PARTNERSHIP (NOMINEE) LIMITED Director 2016-12-05 CURRENT 2016-12-05 Active - Proposal to Strike off
GRAHAM ALAN BURNETT METRIC INCOME PLUS NOMINEE LIMITED Director 2012-10-25 CURRENT 2012-10-02 Active
GRAHAM ALAN BURNETT METRIC GP INCOME PLUS LIMITED Director 2011-11-17 CURRENT 2011-09-20 Active
GRAHAM ALAN BURNETT USS MIPP LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active
GRAHAM ALAN BURNETT USS HERITORS LIMITED Director 2010-10-21 CURRENT 2010-10-21 Active
GRAHAM ALAN BURNETT TESCO ATRATO (GP) LIMITED Director 2010-02-26 CURRENT 2009-07-22 Active
GRAHAM ALAN BURNETT ATRATO KEYSTONE ESTATES LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active - Proposal to Strike off
GRAHAM ALAN BURNETT ATRATO JPUT LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active - Proposal to Strike off
GRAHAM ALAN BURNETT POLISH COMMERCIAL PROPERTY FINANCE ONLY LIMITED Director 2009-10-05 CURRENT 2007-06-13 Active - Proposal to Strike off
GRAHAM ALAN BURNETT TESCO CORAL (NOMINEE) LIMITED Director 2008-08-15 CURRENT 2008-07-08 Active
GRAHAM ALAN BURNETT TESCO CORAL (GP) LIMITED Director 2008-08-15 CURRENT 2008-07-08 Active
GRAHAM ALAN BURNETT CORAL JPUT LIMITED Director 2008-08-05 CURRENT 2008-04-28 Active
GRAHAM ALAN BURNETT CORAL KEYSTONE ESTATES LIMITED Director 2008-08-05 CURRENT 2008-04-28 Active
GRAHAM ALAN BURNETT EDEN WALK JPUT KEYSTONE ESTATES LIMITED Director 2007-12-13 CURRENT 2007-12-11 Active
GRAHAM ALAN BURNETT EDEN WALK SHOPPING CENTRE GENERAL PARTNER LIMITED Director 2007-12-12 CURRENT 2007-11-08 Active
GRAHAM ALAN BURNETT EDEN WALK KEYSTONE ESTATES LIMITED Director 2007-12-12 CURRENT 2007-11-08 Active
GRAHAM ALAN BURNETT FIRST PROPERTY GENERAL PARTNER LIMITED Director 2007-05-24 CURRENT 2005-08-09 Active
GRAHAM ALAN BURNETT GRAND ARCADE GENERAL PARTNER LIMITED Director 2006-04-25 CURRENT 2002-07-23 Active
GRAHAM ALAN BURNETT 9 MARYLEBONE KEYSTONE ESTATES LIMITED Director 2006-04-24 CURRENT 2001-01-08 Dissolved 2015-02-10
GRAHAM ALAN BURNETT CAMBRIDGE KEYSTONE ESTATES LIMITED Director 2006-04-24 CURRENT 2002-06-26 Active
JOHN LEWIS FYFIELD SABRE GP HOLDINGS LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active
JOHN LEWIS FYFIELD SABRE HOLDCO LIMITED Director 2018-02-20 CURRENT 2018-02-20 Active
JOHN LEWIS FYFIELD EDEN WALK SHOPPING CENTRE GENERAL PARTNER LIMITED Director 2017-03-31 CURRENT 2007-11-08 Active
JOHN LEWIS FYFIELD EDEN WALK KEYSTONE ESTATES LIMITED Director 2017-03-31 CURRENT 2007-11-08 Active
JOHN LEWIS FYFIELD EDEN WALK JPUT KEYSTONE ESTATES LIMITED Director 2017-03-31 CURRENT 2007-12-11 Active
JOHN LEWIS FYFIELD WESTERN BIDCO LIMITED Director 2016-12-16 CURRENT 2016-11-03 Active
CHANTAL ANTONIA HENDERSON GROSVENOR INTERNATIONAL INVESTMENTS (FINANCE) LIMITED Director 2017-11-06 CURRENT 2017-10-26 Active
CHANTAL ANTONIA HENDERSON PARIS OFFICE JV LIMITED Director 2017-11-06 CURRENT 2017-10-26 Active
CHANTAL ANTONIA HENDERSON GROSVENOR EIGHTY SEVEN LIMITED Director 2017-11-06 CURRENT 2017-10-26 Active
CHANTAL ANTONIA HENDERSON GROSVENOR ECO LIMITED Director 2017-11-06 CURRENT 2017-10-26 Active - Proposal to Strike off
CHANTAL ANTONIA HENDERSON SOUTHWARK REAL ESTATE INVESTMENTS LIMITED Director 2016-12-12 CURRENT 2013-07-04 Active
CHANTAL ANTONIA HENDERSON SEER GREEN CHURCH OF ENGLAND SCHOOL Director 2016-10-20 CURRENT 2012-12-05 Active
CHANTAL ANTONIA HENDERSON BARTON PARK ESTATE MANAGEMENT COMPANY LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active
CHANTAL ANTONIA HENDERSON 32-42 BPR LIMITED Director 2016-05-19 CURRENT 2016-05-13 Active
CHANTAL ANTONIA HENDERSON GROSVENOR EIGHTY THREE LIMITED Director 2016-05-19 CURRENT 2016-05-13 Active
CHANTAL ANTONIA HENDERSON GROSVENOR EIGHTY FIVE LIMITED Director 2016-05-19 CURRENT 2016-05-13 Active
CHANTAL ANTONIA HENDERSON GROSVENOR EIGHTY FOUR LIMITED Director 2016-05-19 CURRENT 2016-05-13 Active
CHANTAL ANTONIA HENDERSON 64-70 SOUTH AUDLEY STREET LIMITED Director 2016-05-04 CURRENT 2013-07-25 Active
CHANTAL ANTONIA HENDERSON SOUTHWARK GP 1 LIMITED Director 2016-04-28 CURRENT 2013-07-29 Active
CHANTAL ANTONIA HENDERSON SOUTHWARK GP 2 LIMITED Director 2016-04-28 CURRENT 2013-07-29 Active
CHANTAL ANTONIA HENDERSON SOUTHWARK GP NOMINEE 1 LIMITED Director 2016-04-28 CURRENT 2013-07-29 Active
CHANTAL ANTONIA HENDERSON SOUTHWARK GP NOMINEE 2 LIMITED Director 2016-04-28 CURRENT 2013-07-29 Active
CHANTAL ANTONIA HENDERSON DRUMMOND ROAD LIMITED Director 2016-02-11 CURRENT 2015-03-13 Active
CHANTAL ANTONIA HENDERSON GROSVENOR AUSTRALIAN RESIDENTIAL OPPORTUNITIES LIMITED Director 2015-08-10 CURRENT 2015-07-22 Active
CHANTAL ANTONIA HENDERSON 65 DAVIES STREET DEVELOPMENT LIMITED Director 2015-08-10 CURRENT 2015-07-22 Active
CHANTAL ANTONIA HENDERSON UNHEM CONSTRUCTION LIMITED Director 2015-08-10 CURRENT 2015-07-22 Active
CHANTAL ANTONIA HENDERSON 65 DAVIES STREET INVESTMENT LIMITED Director 2015-08-10 CURRENT 2015-07-22 Active
CHANTAL ANTONIA HENDERSON DUE WEST INVESTMENTS LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
CHANTAL ANTONIA HENDERSON PARNOLIA LIMITED Director 2014-10-17 CURRENT 1997-04-28 Dissolved 2016-01-26
CHANTAL ANTONIA HENDERSON VICTORIA PROPERTIES (LONDON) LIMITED Director 2014-10-17 CURRENT 1994-07-25 Dissolved 2016-12-13
CHANTAL ANTONIA HENDERSON GROSVENOR QUARRYVALE LIMITED Director 2014-10-17 CURRENT 2002-02-20 Active
CHANTAL ANTONIA HENDERSON ST JOHN'S PRESTON LIMITED Director 2014-10-17 CURRENT 2002-02-20 Dissolved 2017-05-16
CHANTAL ANTONIA HENDERSON CRAWLEY COMMERCIAL LIMITED Director 2014-10-17 CURRENT 2006-07-21 Dissolved 2017-07-18
CHANTAL ANTONIA HENDERSON CRAWLEY RESIDENTIAL LIMITED Director 2014-10-17 CURRENT 2006-07-21 Dissolved 2017-07-25
CHANTAL ANTONIA HENDERSON GROSVENOR BELGRAVIA PROPERTIES Director 2014-10-17 CURRENT 1998-12-03 Dissolved 2017-10-10
CHANTAL ANTONIA HENDERSON GROSVENOR WESTMINSTER PROPERTIES Director 2014-10-17 CURRENT 1998-12-03 Dissolved 2017-10-10
CHANTAL ANTONIA HENDERSON GROSVENOR PROPERTY HOLDINGS LIMITED Director 2014-10-17 CURRENT 1996-07-03 Active - Proposal to Strike off
CHANTAL ANTONIA HENDERSON PRESTON TITHEBARN INVESTMENT LIMITED Director 2014-10-17 CURRENT 2007-02-05 Active - Proposal to Strike off
CHANTAL ANTONIA HENDERSON GROSVENOR LONDON PROPERTIES LIMITED Director 2014-10-17 CURRENT 1998-05-14 Active - Proposal to Strike off
CHANTAL ANTONIA HENDERSON GROSVENOR TECHNOPOLE INVESTMENT LIMITED Director 2014-10-17 CURRENT 2000-08-21 Active - Proposal to Strike off
CHANTAL ANTONIA HENDERSON EATON SQUARE PROPERTIES LIMITED Director 2014-10-17 CURRENT 1946-08-22 Active
CHANTAL ANTONIA HENDERSON GROSVENOR (MAYFAIR) ESTATE Director 2014-10-17 CURRENT 1973-08-29 Active
CHANTAL ANTONIA HENDERSON GROSVENOR PROPERTY ASSET MANAGEMENT LIMITED Director 2014-10-17 CURRENT 1996-07-03 Active
CHANTAL ANTONIA HENDERSON GROSVENOR (BASINGSTOKE) LIMITED Director 2014-10-17 CURRENT 1997-04-21 Active - Proposal to Strike off
CHANTAL ANTONIA HENDERSON LIVERPOOL PSDA LIMITED Director 2014-10-17 CURRENT 2001-01-30 Active
CHANTAL ANTONIA HENDERSON HEADFORT PLACE GARAGES LIMITED Director 2014-10-17 CURRENT 2007-02-05 Active - Proposal to Strike off
CHANTAL ANTONIA HENDERSON FOURNIER SECURITIES LIMITED Director 2014-10-17 CURRENT 2007-04-20 Active
CHANTAL ANTONIA HENDERSON GROSVENOR PROPERTY ADVISERS LIMITED Director 2014-10-17 CURRENT 2007-07-04 Dissolved 2018-07-10
CHANTAL ANTONIA HENDERSON GEB2 LIMITED Director 2014-10-17 CURRENT 2007-07-04 Active
CHANTAL ANTONIA HENDERSON 20 BALDERTON STREET PROJECT 1 LIMITED Director 2014-10-17 CURRENT 2012-10-01 Active
CHANTAL ANTONIA HENDERSON MONTROSE PLACE DEVELOPMENT LIMITED Director 2014-10-17 CURRENT 2004-12-07 Active
CHANTAL ANTONIA HENDERSON URBAN NEIGHBOURHOOD HOLDINGS LIMITED Director 2014-10-17 CURRENT 2013-07-23 Active
CHANTAL ANTONIA HENDERSON URBAN NEIGHBOURHOODS LIMITED Director 2014-10-17 CURRENT 2013-07-25 Active
CHANTAL ANTONIA HENDERSON GROSVENOR INVESTMENTS LIMITED Director 2014-10-17 CURRENT 1955-01-06 Active
CHANTAL ANTONIA HENDERSON GROSVENOR DEVELOPMENTS LIMITED Director 2014-10-17 CURRENT 1959-04-09 Active
CHANTAL ANTONIA HENDERSON GROSVENOR PROPERTIES Director 2014-10-17 CURRENT 1969-12-12 Active
CHANTAL ANTONIA HENDERSON GROSVENOR ESTATE MANAGEMENT LIMITED Director 2014-10-17 CURRENT 1986-08-21 Active
CHANTAL ANTONIA HENDERSON GROSVENOR ESTATES LIMITED Director 2014-10-17 CURRENT 1987-10-08 Active
CHANTAL ANTONIA HENDERSON GROSVENOR REALTY INVESTMENTS LIMITED Director 2014-10-17 CURRENT 1993-09-21 Active
CHANTAL ANTONIA HENDERSON QUARRYVALE TWO LIMITED Director 2014-10-17 CURRENT 1995-10-27 Active
CHANTAL ANTONIA HENDERSON BELGRAVIA LEASES LIMITED Director 2014-10-17 CURRENT 1996-07-03 Active
CHANTAL ANTONIA HENDERSON COTON PARK LIMITED Director 2014-10-17 CURRENT 1997-03-10 Active
CHANTAL ANTONIA HENDERSON 72 EATON PLACE LIMITED Director 2014-10-17 CURRENT 1997-08-01 Active - Proposal to Strike off
CHANTAL ANTONIA HENDERSON GROSVENOR MAYFAIR PROPERTIES LIMITED Director 2014-10-17 CURRENT 1998-05-14 Active
CHANTAL ANTONIA HENDERSON BELGRAVIA LEASEHOLD PROPERTIES LIMITED Director 2014-10-17 CURRENT 1998-10-08 Active
CHANTAL ANTONIA HENDERSON MAYFAIR LEASEHOLD PROPERTIES LIMITED Director 2014-10-17 CURRENT 1998-10-08 Active
CHANTAL ANTONIA HENDERSON GROSVENOR PROPERTY GROUP LIMITED Director 2014-10-17 CURRENT 1998-12-29 Active
CHANTAL ANTONIA HENDERSON GROSVENOR STOW PROJECTS LIMITED Director 2014-10-17 CURRENT 2000-03-13 Active
CHANTAL ANTONIA HENDERSON GROSVENOR STOW LIMITED Director 2014-10-17 CURRENT 2000-07-06 Active
CHANTAL ANTONIA HENDERSON GROSVENOR KEYSIGN LIMITED Director 2014-10-17 CURRENT 2000-07-05 Active
CHANTAL ANTONIA HENDERSON CAMBRIDGE RETAIL INVESTMENT LIMITED Director 2014-10-17 CURRENT 2002-02-20 Active - Proposal to Strike off
CHANTAL ANTONIA HENDERSON BANKSIDE 4 LIMITED Director 2014-10-17 CURRENT 2005-07-01 Active
CHANTAL ANTONIA HENDERSON 29-37 DAVIES STREET LIMITED Director 2014-10-17 CURRENT 2006-07-21 Active
CHANTAL ANTONIA HENDERSON GROSVENOR STOW PROJECTS 2 LIMITED Director 2014-10-17 CURRENT 2006-07-21 Active
CHANTAL ANTONIA HENDERSON LONDON LEASEHOLD PROPERTIES LIMITED Director 2014-10-17 CURRENT 2013-11-06 Active
CHANTAL ANTONIA HENDERSON SEKMOUNT PROPERTIES LIMITED Director 2014-10-17 CURRENT 1974-07-11 Active - Proposal to Strike off
CHANTAL ANTONIA HENDERSON GROSVENOR PROPERTY MANAGEMENT SERVICES LIMITED Director 2014-10-17 CURRENT 1950-03-06 Active
CHANTAL ANTONIA HENDERSON GROSVENOR PROPERTY DEVELOPMENTS LIMITED Director 2014-10-17 CURRENT 1966-06-09 Active
CHANTAL ANTONIA HENDERSON GROSVENOR WEST END PROPERTIES Director 2014-10-17 CURRENT 1969-06-16 Active
CHANTAL ANTONIA HENDERSON GROSVENOR ESTATE BELGRAVIA Director 2014-10-17 CURRENT 1973-10-05 Active
CHANTAL ANTONIA HENDERSON GROSVENOR (BELGRAVIA) ESTATE Director 2014-10-17 CURRENT 1979-02-09 Active
CHANTAL ANTONIA HENDERSON GROSVENOR DEVELOPMENTS (U.K.) LIMITED Director 2014-10-17 CURRENT 1984-03-01 Active
CHANTAL ANTONIA HENDERSON GROSVENOR COMMERCIAL PROPERTIES Director 2014-10-17 CURRENT 1984-09-11 Active
CHANTAL ANTONIA HENDERSON GROSVENOR DEVELOPMENTS (GB) LIMITED Director 2014-10-17 CURRENT 1996-08-30 Active
CHANTAL ANTONIA HENDERSON 1-5 GP MANAGEMENT LIMITED Director 2014-10-17 CURRENT 2001-06-13 Active
CHANTAL ANTONIA HENDERSON BELGRAVE HOUSE DEVELOPMENTS LIMITED Director 2014-10-17 CURRENT 2001-06-13 Active
CHANTAL ANTONIA HENDERSON GROSVENOR LOTHBURY INVESTMENT LIMITED Director 2014-10-17 CURRENT 2003-11-06 Active - Proposal to Strike off
CHANTAL ANTONIA HENDERSON ONE PARK WEST LIMITED Director 2014-10-17 CURRENT 2004-09-10 Active - Proposal to Strike off
CHANTAL ANTONIA HENDERSON LIVERPOOL SITE 12 LIMITED Director 2014-10-17 CURRENT 2005-07-01 Active
CHANTAL ANTONIA HENDERSON LIVERPOOL SITE 11 HOTEL LIMITED Director 2014-10-17 CURRENT 2005-07-01 Active
CHANTAL ANTONIA HENDERSON GROSVENOR POLICY MANAGEMENT LIMITED Director 2014-10-17 CURRENT 2005-07-01 Active
CHANTAL ANTONIA HENDERSON LONDON LEASEHOLD FLATS LIMITED Director 2014-10-17 CURRENT 2005-10-18 Active
DEBORAH CLARE LEE BARTON PARK ESTATE MANAGEMENT COMPANY LIMITED Director 2017-01-17 CURRENT 2016-08-26 Active
DEBORAH CLARE LEE GEB2 LIMITED Director 2016-04-28 CURRENT 2007-07-04 Active
DEBORAH CLARE LEE 65 DAVIES STREET DEVELOPMENT LIMITED Director 2016-04-28 CURRENT 2015-07-22 Active
DEBORAH CLARE LEE UNHEM CONSTRUCTION LIMITED Director 2016-04-28 CURRENT 2015-07-22 Active
DEBORAH CLARE LEE DRUMMOND ROAD LIMITED Director 2016-02-11 CURRENT 2015-03-13 Active
DEBORAH CLARE LEE GCH INVESTMENTS (1) LIMITED Director 2014-10-17 CURRENT 2012-10-01 Active
DEBORAH CLARE LEE SOUTHWARK GP 1 LIMITED Director 2014-10-17 CURRENT 2013-07-29 Active
DEBORAH CLARE LEE SOUTHWARK GP 2 LIMITED Director 2014-10-17 CURRENT 2013-07-29 Active
DEBORAH CLARE LEE SOUTHWARK GP NOMINEE 1 LIMITED Director 2014-10-17 CURRENT 2013-07-29 Active
DEBORAH CLARE LEE LIFFEY VALLEY LIMITED Director 2014-10-17 CURRENT 2013-11-05 Active
DEBORAH CLARE LEE SOUTHWARK REAL ESTATE INVESTMENTS LIMITED Director 2014-10-17 CURRENT 2013-07-04 Active
DEBORAH CLARE LEE URBAN NEIGHBOURHOOD HOLDINGS LIMITED Director 2014-10-17 CURRENT 2013-07-23 Active
DEBORAH CLARE LEE URBAN NEIGHBOURHOODS LIMITED Director 2014-10-17 CURRENT 2013-07-25 Active
DEBORAH CLARE LEE FOUNTAIN NORTH LIMITED Director 2014-10-17 CURRENT 2004-03-19 Active
DEBORAH CLARE LEE GROSVENOR DEVELOPMENTS LIMITED Director 2014-10-17 CURRENT 1959-04-09 Active
DEBORAH CLARE LEE BANKSIDE 4 LIMITED Director 2014-10-17 CURRENT 2005-07-01 Active
DEBORAH CLARE LEE GCH INVESTMENTS (2) LIMITED Director 2014-10-17 CURRENT 2012-10-01 Active
DEBORAH CLARE LEE GROSVENOR ESTATE BELGRAVIA Director 2014-10-17 CURRENT 1973-10-05 Active
DEBORAH CLARE LEE GROSVENOR DEVELOPMENTS (U.K.) LIMITED Director 2014-10-17 CURRENT 1984-03-01 Active
DEBORAH CLARE LEE SOUTHWARK GP NOMINEE 2 LIMITED Director 2014-10-17 CURRENT 2013-07-29 Active
MICHAEL ALEXANDER ROBINSON BARTON PARK ESTATE MANAGEMENT COMPANY LIMITED Director 2017-04-28 CURRENT 2016-08-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-02CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-06-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-16Termination of appointment of Fiona Clare Boyce on 2023-05-12
2023-05-16Appointment of Mrs Carolyn Jean Down as company secretary on 2023-05-13
2023-04-03APPOINTMENT TERMINATED, DIRECTOR GRAHAM ALAN BURNETT
2023-04-03APPOINTMENT TERMINATED, DIRECTOR GRAHAM ALAN BURNETT
2023-04-03DIRECTOR APPOINTED MR ALEX JAMES TURNER
2023-04-03DIRECTOR APPOINTED MR ALEX JAMES TURNER
2022-10-04APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALEXANDER ROBINSON
2022-10-04DIRECTOR APPOINTED MR ANDREW NORMAN SHARPE
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-06-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-23Director's details changed for Mr Michael Alexander Robinson on 2022-05-19
2022-05-23CH01Director's details changed for Mr Michael Alexander Robinson on 2022-05-19
2021-09-17TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL DICKIE
2021-08-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2020-12-16AP01DIRECTOR APPOINTED MS RACHEL DICKIE
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR CHANTAL ANTONIA HENDERSON
2020-08-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES
2019-09-02AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES JUKES
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR CHANTAL ANTONIA HENDERSON
2019-08-30RES01ADOPT ARTICLES 30/08/19
2019-08-30CC04Statement of company's objects
2019-06-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2018-06-07AP03Appointment of Miss Fiona Clare Boyce as company secretary on 2018-06-07
2018-06-07TM02Termination of appointment of Katharine Emma Robinson on 2018-06-07
2018-05-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 3500000
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 3500000
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-06-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-28AP01DIRECTOR APPOINTED MR MICHAEL ALEXANDER ROBINSON
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID YALDRON
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN MONTAGUE SHERLOCK
2017-03-31AP01DIRECTOR APPOINTED MR JOHN LEWIS FYFIELD
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 3500000
2016-06-16AR0116/06/16 ANNUAL RETURN FULL LIST
2016-05-24AP01DIRECTOR APPOINTED MR DAVID YALDRON
2016-05-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN POWELL
2015-11-30AP01DIRECTOR APPOINTED MRS CHANTAL ANTONIA HENDERSON
2015-08-11CH01Director's details changed for Mr Graham Alan Burnett on 2015-08-11
2015-07-29CH03SECRETARY'S DETAILS CHNAGED FOR KATHARINE EMMA ROBINSON on 2015-07-29
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 3500000
2015-07-02AR0101/07/15 ANNUAL RETURN FULL LIST
2015-05-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-17AP01DIRECTOR APPOINTED MRS DEBORAH CLARE LEE
2014-09-08AP01DIRECTOR APPOINTED MR IAN MONTAGUE SHERLOCK
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEPHEN WEBSTER
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 3500000
2014-07-02AR0101/07/14 ANNUAL RETURN FULL LIST
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN MAIR
2014-05-12AP01DIRECTOR APPOINTED MR RICHARD IAN POWELL
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MCWILLIAM
2014-05-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-01AR0101/07/13 FULL LIST
2013-04-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-07AP01DIRECTOR APPOINTED DR IAN DOUGLAS MAIR
2012-07-06AR0101/07/12 FULL LIST
2012-04-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MANDER
2011-08-19AR0116/08/11 FULL LIST
2011-05-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-09AP01DIRECTOR APPOINTED DAVID STEPHEN WEBSTER
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HUNTER
2010-08-20AR0116/08/10 FULL LIST
2010-07-13AP01DIRECTOR APPOINTED CRAIG MCWILLIAM
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IRVINE
2010-04-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-21363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-06288aDIRECTOR APPOINTED RICHARD MANDER
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND WILLIAMS
2008-08-22363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-07-11288aSECRETARY APPOINTED KATHARINE EMMA ROBINSON
2008-07-11288bAPPOINTMENT TERMINATED SECRETARY CAROLINE TOLHURST
2008-05-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-31363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-08-09288bDIRECTOR RESIGNED
2007-08-09288aNEW DIRECTOR APPOINTED
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-20363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-05-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-23288aNEW DIRECTOR APPOINTED
2006-05-23288bDIRECTOR RESIGNED
2006-04-21288cSECRETARY'S PARTICULARS CHANGED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-13363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2004-11-25CERTNMCOMPANY NAME CHANGED TRUMPINGTON ESTATE LIMITED CERTIFICATE ISSUED ON 25/11/04
2004-09-14363aRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-07-29288bDIRECTOR RESIGNED
2004-07-29288aNEW DIRECTOR APPOINTED
2004-07-29288bDIRECTOR RESIGNED
2004-07-29288aNEW DIRECTOR APPOINTED
2004-07-29288aNEW DIRECTOR APPOINTED
2004-07-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-22123NC INC ALREADY ADJUSTED 06/07/04
2004-07-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-07-22RES04£ NC 100/3500000 06/0
2004-07-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-07-22RES12VARYING SHARE RIGHTS AND NAMES
2004-07-2288(2)RAD 06/07/04--------- £ SI 1749900@1=1749900 £ IC 1750100/3500000
2004-07-2288(2)RAD 06/07/04--------- £ SI 1750000@1=1750000 £ IC 100/1750100
2004-06-10CERTNMCOMPANY NAME CHANGED GROSVENOR TWENTY SEVEN LIMITED CERTIFICATE ISSUED ON 10/06/04
2004-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-09-11363aRETURN MADE UP TO 16/08/03; NO CHANGE OF MEMBERS
2003-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-06363aRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-06-25ELRESS386 DISP APP AUDS 12/06/02
2002-06-25ELRESS366A DISP HOLDING AGM 12/06/02
2002-03-28288aNEW DIRECTOR APPOINTED
2002-03-28288aNEW DIRECTOR APPOINTED
2002-03-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-28288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to TRUMPINGTON MEADOWS LAND COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRUMPINGTON MEADOWS LAND COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRUMPINGTON MEADOWS LAND COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of TRUMPINGTON MEADOWS LAND COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRUMPINGTON MEADOWS LAND COMPANY LIMITED
Trademarks
We have not found any records of TRUMPINGTON MEADOWS LAND COMPANY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TRUMPINGTON MEADOWS LAND COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2014-12-02 GBP £267,307 Creditors - Other Expenditure / Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TRUMPINGTON MEADOWS LAND COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRUMPINGTON MEADOWS LAND COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRUMPINGTON MEADOWS LAND COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.