Company NameTrumeau Limited
Company StatusActive
Company Number06067555
CategoryPrivate Limited Company
Incorporation Date25 January 2007(17 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameRonan Keating
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed26 August 2009(2 years, 7 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1st Floor, Building 7 Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
Director NameMr Alan McEvoy
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed26 August 2009(2 years, 7 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1st Floor, Building 7 Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
Director NameMs Emilia Keladitis
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2013(6 years, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Building 7 Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
Director NameChristopher John Whitfield
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(7 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Building 7 Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
Director NameMr Alan Keith Taylor
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(7 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Building 7 Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
Director NameMr Michael Ian Spriggs
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Building 7, Queens Park, Queensway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director NameChristopher John Whitfield
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address2nd Floor Building 7 Queens Park
Queensway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Secretary NameRobert Smith
NationalityBritish
StatusResigned
Appointed25 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Building 7, Queens Park, Queensway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD

Location

Registered Address1st Floor, Building 7 Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£1,000
Current Liabilities£1,737,574

Accounts

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

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

25 January 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
13 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
15 February 2023Register inspection address has been changed from 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England to 1st Floor Queens Park Team Valley Trading Estate Gateshead NE11 0QD (1 page)
8 February 2023Registered office address changed from 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England to 1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD on 8 February 2023 (1 page)
25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
1 November 2022Director's details changed for Mr Alan Keith Taylor on 31 March 2022 (2 pages)
3 October 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
25 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
29 July 2021Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD (1 page)
28 July 2021Registered office address changed from Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR United Kingdom to 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD on 28 July 2021 (1 page)
25 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
3 September 2020Change of details for Uk Land Estates Limited as a person with significant control on 2 September 2020 (2 pages)
2 September 2020Registered office address changed from Studio 11a Princesway Team Valley Gateshead NE11 0NF United Kingdom to Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR on 2 September 2020 (1 page)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (12 pages)
6 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
22 January 2019Registered office address changed from 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD United Kingdom to Studio 11a Princesway Team Valley Gateshead NE11 0NF on 22 January 2019 (1 page)
22 January 2019Change of details for Uk Land Estates Limited as a person with significant control on 22 January 2019 (2 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (12 pages)
25 May 2018Registered office address changed from Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD on 25 May 2018 (1 page)
24 May 2018Change of details for Uk Land Estates Limited as a person with significant control on 24 May 2018 (2 pages)
26 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
25 January 2018Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
25 January 2018Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
25 January 2018Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
25 January 2018Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
13 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
13 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
5 September 2017Director's details changed for Emilia Keladitis on 4 September 2017 (2 pages)
5 September 2017Director's details changed for Emilia Keladitis on 4 September 2017 (2 pages)
31 August 2017Registered office address changed from Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 31 August 2017 (1 page)
31 August 2017Registered office address changed from Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 31 August 2017 (1 page)
30 January 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
12 January 2017Registered office address changed from Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 12 January 2017 (1 page)
12 January 2017Registered office address changed from Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 12 January 2017 (1 page)
13 October 2016Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
13 October 2016Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
10 August 2016Full accounts made up to 31 December 2015 (11 pages)
10 August 2016Full accounts made up to 31 December 2015 (11 pages)
22 June 2016Termination of appointment of Robert Smith as a secretary on 5 May 2016 (1 page)
22 June 2016Termination of appointment of Robert Smith as a secretary on 5 May 2016 (1 page)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(6 pages)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(6 pages)
6 May 2015Full accounts made up to 31 December 2014 (13 pages)
6 May 2015Full accounts made up to 31 December 2014 (13 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(6 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(6 pages)
12 December 2014Director's details changed for Christopher John Whitfield on 12 December 2014 (2 pages)
12 December 2014Director's details changed for Christopher John Whitfield on 12 December 2014 (2 pages)
15 September 2014Full accounts made up to 31 December 2013 (12 pages)
15 September 2014Full accounts made up to 31 December 2013 (12 pages)
25 June 2014Auditor's resignation (1 page)
25 June 2014Auditor's resignation (1 page)
16 May 2014Appointment of Christopher John Whitfield as a director (3 pages)
16 May 2014Appointment of Christopher John Whitfield as a director (3 pages)
16 May 2014Appointment of Alan Keith Taylor as a director (3 pages)
16 May 2014Appointment of Alan Keith Taylor as a director (3 pages)
28 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(5 pages)
28 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(5 pages)
9 January 2014Appointment of Emilia Keladitis as a director (3 pages)
9 January 2014Appointment of Emilia Keladitis as a director (3 pages)
4 January 2014Termination of appointment of Michael Spriggs as a director (2 pages)
4 January 2014Termination of appointment of Michael Spriggs as a director (2 pages)
24 September 2013Full accounts made up to 31 December 2012 (11 pages)
24 September 2013Full accounts made up to 31 December 2012 (11 pages)
24 July 2013Registered office address changed from 2Nd Floor Building 7 Queens Park Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD United Kingdom on 24 July 2013 (1 page)
24 July 2013Registered office address changed from 2Nd Floor Building 7 Queens Park Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD United Kingdom on 24 July 2013 (1 page)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
17 July 2012Full accounts made up to 31 December 2011 (12 pages)
17 July 2012Full accounts made up to 31 December 2011 (12 pages)
25 January 2012Director's details changed for Michael Ian Spriggs on 25 January 2012 (2 pages)
25 January 2012Secretary's details changed for Robert Smith on 25 January 2012 (1 page)
25 January 2012Secretary's details changed for Robert Smith on 25 January 2012 (1 page)
25 January 2012Director's details changed for Ronan Keating on 25 January 2012 (2 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
25 January 2012Director's details changed for Mr Alan Mcevoy on 25 January 2012 (2 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
25 January 2012Director's details changed for Michael Ian Spriggs on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Ronan Keating on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Mr Alan Mcevoy on 25 January 2012 (2 pages)
13 December 2011Termination of appointment of Christopher Whitfield as a director (1 page)
13 December 2011Termination of appointment of Christopher Whitfield as a director (1 page)
28 September 2011Director's details changed for Christopher John Whitfield on 22 September 2011 (2 pages)
28 September 2011Director's details changed for Christopher John Whitfield on 22 September 2011 (2 pages)
22 September 2011Full accounts made up to 31 December 2010 (12 pages)
22 September 2011Full accounts made up to 31 December 2010 (12 pages)
20 July 2011Register inspection address has been changed (1 page)
20 July 2011Register inspection address has been changed (1 page)
20 July 2011Register(s) moved to registered inspection location (1 page)
20 July 2011Register(s) moved to registered inspection location (1 page)
3 February 2011Appointment of Ronan Keating as a director (2 pages)
3 February 2011Appointment of Alan Mcevoy as a director (2 pages)
3 February 2011Appointment of Ronan Keating as a director (2 pages)
3 February 2011Appointment of Alan Mcevoy as a director (2 pages)
26 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
4 October 2010Full accounts made up to 31 December 2009 (12 pages)
4 October 2010Full accounts made up to 31 December 2009 (12 pages)
16 April 2010Auditor's resignation (1 page)
16 April 2010Auditor's resignation (1 page)
30 March 2010Full accounts made up to 31 December 2008 (13 pages)
30 March 2010Full accounts made up to 31 December 2008 (13 pages)
27 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
17 December 2009Registered office address changed from Picture House Queen's Park Queensway Team Valley Tyne and Wear NE11 0NX on 17 December 2009 (1 page)
17 December 2009Registered office address changed from Picture House Queen's Park Queensway Team Valley Tyne and Wear NE11 0NX on 17 December 2009 (1 page)
19 October 2009Statement of capital following an allotment of shares on 26 August 2009
  • GBP 999
(2 pages)
19 October 2009Statement of capital following an allotment of shares on 26 August 2009
  • GBP 999
(2 pages)
13 February 2009Return made up to 25/01/09; full list of members (3 pages)
13 February 2009Return made up to 25/01/09; full list of members (3 pages)
23 December 2008Full accounts made up to 31 December 2007 (13 pages)
23 December 2008Full accounts made up to 31 December 2007 (13 pages)
6 May 2008Location of register of members (1 page)
6 May 2008Location of register of members (1 page)
24 February 2008Director's change of particulars / michael spriggs / 21/02/2008 (1 page)
24 February 2008Director's change of particulars / michael spriggs / 21/02/2008 (1 page)
30 January 2008Director's particulars changed (1 page)
30 January 2008Return made up to 25/01/08; full list of members (2 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Return made up to 25/01/08; full list of members (2 pages)
21 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
14 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
25 January 2007Incorporation (23 pages)
25 January 2007Incorporation (23 pages)