Trickett Developments Limited

DataGardener
live
Micro

Trickett Developments Limited

10060695Private Limited With Share Capital

Unit 9 Churchill Court, 58 Station Road, North Harrow, HA27SA
Incorporated

14/03/2016

Company Age

10 years

Directors

2

Employees

2

SIC Code

68100

Risk

very low risk

Company Overview

Registration, classification & business activity

Trickett Developments Limited (10060695) is a private limited with share capital incorporated on 14/03/2016 (10 years old) and registered in north harrow, HA27SA. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 14/03/2016
HA27SA
2 employees

Financial Overview

Total Assets

£5.9K

Liabilities

£2.2K

Net Assets

£3.7K

Cash

£5.9K

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

47
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2026
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-02-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-07-2016
Incorporation Company
Category:Incorporation
Date:14-03-2016

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date28/03/2027
Filing Date31/03/2026
Latest Accounts30/06/2025

Trading Addresses

C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H9LG
Unit 9, Churchill Court, 58 Station Road, North Harrow, Harrow, HA27SARegistered

Contact

Unit 9 Churchill Court, 58 Station Road, North Harrow, HA27SA