ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Trine Strategic Developments Limited

Trine Strategic Developments Limited is an active company incorporated on 3 February 2015 with the registered office located in Malvern, Worcestershire. Trine Strategic Developments Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09419323
Private limited company
Age
11 years
Incorporated 3 February 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 December 2025 (1 month ago)
Next confirmation dated 24 December 2026
Due by 7 January 2027 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 29 Feb28 Feb 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (9 months remaining)
Contact
Address
7 Royal Oak Gardens
Malvern
WR14 1AH
England
Address changed on 24 Dec 2025 (1 month ago)
Previous address was Epsom 11, the Centrix Building Keys Park Road Hednesford Cannock Staffordshire WS12 2HA United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Secretary • Director • British • Lives in England • Born in Oct 1953
Director • British • Lives in UK • Born in Jan 1965
Trine Developments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Trine (Padstow) Limited
Adrian Niall Beattie and Paul Bullock are mutual people.
Active
Trine Developments Limited
Adrian Niall Beattie and Paul Bullock are mutual people.
Active
Samphire Padstow Management Limited
Adrian Niall Beattie and Paul Bullock are mutual people.
Active
Trine Coggeshall Limited
Adrian Niall Beattie and Paul Bullock are mutual people.
Active
Waterbeach Property Company Ltd
Paul Bullock is a mutual person.
Active
Bally Properties Limited
Adrian Niall Beattie is a mutual person.
Active
PSB Stoke Limited
Paul Bullock is a mutual person.
Active
Seaspell Management Company Ltd
Paul Bullock is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£1.88K
Decreased by £6.41K (-77%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£16.76K
Decreased by £11.41K (-41%)
Total Liabilities
-£21.51K
Decreased by £9.99K (-32%)
Net Assets
-£4.75K
Decreased by £1.42K (+43%)
Debt Ratio (%)
128%
Increased by 16.5% (+15%)
Latest Activity
Registered Address Changed
1 Month Ago on 24 Dec 2025
Confirmation Submitted
1 Month Ago on 24 Dec 2025
Full Accounts Submitted
2 Months Ago on 26 Nov 2025
Confirmation Submitted
1 Year Ago on 27 Jan 2025
Registered Address Changed
1 Year 1 Month Ago on 20 Dec 2024
Full Accounts Submitted
1 Year 2 Months Ago on 15 Nov 2024
Confirmation Submitted
2 Years Ago on 31 Jan 2024
Full Accounts Submitted
2 Years 4 Months Ago on 9 Oct 2023
Registered Address Changed
2 Years 4 Months Ago on 29 Sep 2023
Cannock Property Services Limited (PSC) Resigned
4 Years Ago on 12 Nov 2021
Get Credit Report
Discover Trine Strategic Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Epsom 11, the Centrix Building Keys Park Road Hednesford Cannock Staffordshire WS12 2HA United Kingdom to 7 Royal Oak Gardens Malvern WR14 1AH on 24 December 2025
Submitted on 24 Dec 2025
Confirmation statement made on 24 December 2025 with updates
Submitted on 24 Dec 2025
Total exemption full accounts made up to 28 February 2025
Submitted on 26 Nov 2025
Confirmation statement made on 27 January 2025 with no updates
Submitted on 27 Jan 2025
Registered office address changed from Epsom 14, Centrix Building Keys Park Road Hednesford Cannock WS12 2HA England to Epsom 11, the Centrix Building Keys Park Road Hednesford Cannock Staffordshire WS12 2HA on 20 December 2024
Submitted on 20 Dec 2024
Total exemption full accounts made up to 28 February 2024
Submitted on 15 Nov 2024
Confirmation statement made on 27 January 2024 with no updates
Submitted on 31 Jan 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 9 Oct 2023
Registered office address changed from Epsom 1, the Centrix Building Keys Business Village, Keys Park Road Hednesford Cannock WS12 2HA England to Epsom 14, Centrix Building Keys Park Road Hednesford Cannock WS12 2HA on 29 September 2023
Submitted on 29 Sep 2023
Submitted on 21 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year