This company is commonly known as 137 Trinity Road Management Company Limited. The company was founded 20 years ago and was given the registration number 04981510. The firm's registered office is in SUDBURY. You can find them at C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 137 TRINITY ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04981510 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 2003 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England, CO10 7GB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Bloomsbury Way, Blackwater, Camberley, England, GU17 9LY | Secretary | 02 December 2003 | Active |
N.14, Via Cila, 81016 Piedimonte Matese, Italy, | Director | 23 October 2006 | Active |
The Birches, The Birches, Five Ashes, Mayfield, United Kingdom, TN20 6HU | Director | 16 December 2017 | Active |
40, Bloomsbury Way, Blackwater, United Kingdom, GU17 9LY | Director | 02 December 2003 | Active |
23, Brundenell Road, London, England, SW17 8DB | Director | 16 December 2017 | Active |
8 Maidstone Road, Singapore, Singapore, | Director | 02 December 2003 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 02 December 2003 | Active |
Flat 3 137 Trinity Road, London, SW17 7HJ | Director | 02 December 2003 | Active |
Flat 5, 137 Trinity Road Wandsworth, London, SW17 7HJ | Director | 30 March 2005 | Active |
Via Monte Muto, 12, Piedimonte Matese, Caserta, Italy, | Director | 20 November 2004 | Active |
137 Trinity Road, Tooting, London, SW17 7HJ | Director | 16 October 2006 | Active |
34, Chalkpit Lane,, Dorking,, United Kingdom, RH4 1EY | Director | 11 December 2013 | Active |
Flat 5 137 Trinity Road, London, SW17 7HJ | Director | 02 December 2003 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 02 December 2003 | Active |
31 Corsham Street, London, N1 6DR | Corporate Director | 02 December 2003 | Active |
Miss Mary Therese Kearney | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40, Bloomsbury Way, Camberley, England, GU17 9LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-16 | Address | Change registered office address company with date old address new address. | Download |
2019-01-16 | Officers | Change person director company with change date. | Download |
2019-01-16 | Officers | Change person director company with change date. | Download |
2019-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-15 | Officers | Change person director company with change date. | Download |
2018-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-16 | Officers | Appoint person director company with name date. | Download |
2017-12-16 | Officers | Appoint person director company with name date. | Download |
2017-12-16 | Officers | Termination director company with name termination date. | Download |
2017-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.