Company NameTrebbi Continuum Limited
Company StatusActive
Company Number10705179
CategoryPrivate Limited Company
Incorporation Date3 April 2017(7 years ago)
Previous NameDevelopment Continuum Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Craig Michael Hibbert
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWards Court 203 Ecclesall Road
Sheffield
S11 8HW
Director NameMr Steven Bird
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(2 months, 4 weeks after company formation)
Appointment Duration6 years, 9 months
RoleDevelopment Management
Country of ResidenceEngland
Correspondence AddressQuayside House Furnival Road
Sheffield
S4 7YA
Director NameMr Murray Peter Lloyd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(2 months, 4 weeks after company formation)
Appointment Duration6 years, 9 months
RoleProperty Consultancy
Country of ResidenceEngland
Correspondence AddressWards Court 203 Ecclesall Road
Sheffield
S11 8HW

Location

Registered AddressQuayside House
Furnival Road
Sheffield
S4 7YA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return13 January 2024 (3 months ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Filing History

13 January 2021Change of details for Mr Craig Michael Hibbert as a person with significant control on 16 December 2020 (2 pages)
13 January 2021Confirmation statement made on 13 January 2021 with updates (5 pages)
13 January 2021Notification of Julie Hibbert as a person with significant control on 16 December 2020 (2 pages)
12 January 2021Memorandum and Articles of Association (27 pages)
12 January 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New share classes created 17/12/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 January 2021Change of share class name or designation (2 pages)
4 January 2021Registered office address changed from Wards Court 203 Ecclesall Road Sheffield S11 8HW England to Quayside House Furnival Road Sheffield S4 7YA on 4 January 2021 (1 page)
27 November 2020Micro company accounts made up to 30 November 2019 (5 pages)
2 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
28 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
30 April 2019Previous accounting period extended from 31 July 2018 to 30 November 2018 (1 page)
15 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 July 2017 (5 pages)
23 November 2018Current accounting period shortened from 30 April 2018 to 31 July 2017 (1 page)
15 May 2018Confirmation statement made on 2 April 2018 with updates (5 pages)
15 May 2018Change of details for Mr Craig Michael Hibbert as a person with significant control on 1 July 2017 (2 pages)
9 May 2018Director's details changed for Mr Peter Lloyd Murray on 1 July 2017 (2 pages)
9 May 2018Statement of capital following an allotment of shares on 1 July 2017
  • GBP 100
(3 pages)
8 May 2018Appointment of Mr Peter Lloyd Murray as a director on 1 July 2017 (2 pages)
3 May 2018Appointment of Mr Steven Bird as a director on 1 July 2017 (2 pages)
6 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-26
(2 pages)
6 June 2017Change of name notice (2 pages)
6 June 2017Change of name notice (2 pages)
6 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-26
(2 pages)
3 April 2017Incorporation
Statement of capital on 2017-04-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
3 April 2017Incorporation
Statement of capital on 2017-04-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)