Get an alert when TRENDGROVE PROPERTIES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-01-31 (in 8mo)

Last filed for 2025-04-30

Confirmation statement due

2026-12-29 (in 7mo)

Last made up 2025-12-15

Watchouts

None on the register

Cash

£300

-85.4% lowest in 6 filed years

Net assets

£25M

+6.6% highest in 6 filed years

Employees

0

Average over period

Profit before tax

Period ending 2025-04-30

Accounts

10-year trend · latest reflected 2025-04-30

Metric Trend 2020-04-302020-05-012021-04-302021-05-012022-04-302022-05-012023-04-302023-05-012024-04-302025-04-30
Turnover
Operating profit
Profit before tax
Net profit £938,165£478,881£687,446£1,376,960£1,325,558£1,525,690
Cash £5,561£2,653£2,802£10,519£2,059£300
Total assets less current liabilities £19,145,826£19,624,707£20,312,153£21,689,113£23,014,671£24,540,361
Net assets £19,145,826£19,624,707£20,312,153£21,689,113£23,014,671£24,540,361
Equity £19,145,826£19,145,826£19,624,707£19,624,707£20,312,153£20,312,153£21,689,113£21,689,113£23,014,671£24,540,361
Average employees 000000
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

6 active · 9 resigned

Name Role Appointed Born Nationality
BENNETT, William Frederick Secretary 2013-03-15
PEARS, David Alan Secretary 1992-08-03 British
PEARS, David Alan Director 1993-08-31 Apr 1968 British
PEARS, Mark Andrew Director Nov 1962 British
PEARS, Trevor Steven, Sir Director Jun 1964 British
WPG REGISTRARS LIMITED Corporate Director 2005-07-19
Show 9 resigned officers
Name Role Appointed Resigned
KEIDAN, Michael David Alan Secretary 2013-02-18
LUCAS, Anthony David Secretary 1992-06-24
MDAK SECRETARIAL SERVICES LIMITED Corporate Secretary 1996-03-19 2001-06-26
COLEMAN, John Frederick Director 1996-03-19 1998-04-30
KEIDAN, Michael David Alan Director 1996-03-19 1998-04-30
LUCAS, Anthony David Director 1992-06-24
PEARS, Clarice Talisman Director 1999-08-31
PEARS, Josephine Naomi Director 1991-07-31
SHAW, Barry Michael Howard Director 1996-03-19 1998-04-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Barry Michael Howard Shaw Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2018-12-17
Mr Mark Andrew Pears Individual Shares 50–75%, Voting 50–75%, Appoints directors 2016-04-06 Active
Mr David Alan Pears Individual Shares 50–75%, Voting 50–75%, Appoints directors 2016-04-06 Active
Sir Trevor Steven Pears Individual Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 259 total filings

Date Type Category Description
2026-01-22 AA accounts Accounts with accounts type group PDF
2025-12-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-17 AA accounts Accounts with accounts type group PDF
2024-12-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-05 CH02 officers Change corporate director company with change date PDF
2024-04-03 AD01 address Change registered office address company with date old address new address PDF
2023-12-18 CS01 confirmation-statement Confirmation statement with updates PDF
2023-11-28 AA accounts Accounts with accounts type group PDF
2023-09-08 PSC04 persons-with-significant-control Change to a person with significant control PDF
2023-01-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-16 AA accounts Accounts with accounts type group PDF
2022-01-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-12-13 AA accounts Accounts with accounts type group PDF
2021-01-07 AA accounts Accounts with accounts type group PDF
2021-01-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-01-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-12-18 AA accounts Accounts with accounts type group PDF
2019-01-11 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2019-01-02 CS01 confirmation-statement Confirmation statement with updates PDF
2018-12-20 AA accounts Accounts with accounts type group PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-04-30 vs 2024-04-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page