UKBizDB.co.uk

ST TRINITY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as St Trinity Limited. The company was founded 14 years ago and was given the registration number 07092652. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne & Wear. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ST TRINITY LIMITED
Company Number:07092652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne & Wear, NE4 7YB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH

Secretary01 December 2009Active
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH

Director17 October 2018Active
Howard House, 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH

Director13 March 2024Active
Newcastle House, Albany Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YB

Director07 May 2014Active
Howard House, 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH

Director12 September 2023Active
Buildmark House, George Cayley Drive, Clifton Moor, York, United Kingdom, YO30 4XE

Director01 December 2009Active
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH

Director01 September 2021Active
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH

Director28 February 2017Active
Newcastle House, Albany Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YB

Director01 January 2016Active
Buildmark House, George Cayley Drive, Clifton Moor, York, United Kingdom, YO30 4XE

Director01 July 2010Active
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH

Director17 October 2018Active
Buildmark House, George Cayley Drive, Clifton Moor, York, United Kingdom, YO30 4XE

Director01 December 2009Active
St. Trinity House, 3-4 Kings Square, York, United Kingdom, YO1 8ZH

Director04 May 2010Active
Newcastle House, Albany Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YB

Director23 December 2014Active
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Director28 September 2017Active
Newcastle House, Albany Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YB

Director07 May 2014Active
Buildmark House, George Cayley Drive, Clifton Moor, York, United Kingdom, YO30 4XE

Director01 December 2009Active
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Director28 September 2017Active
Newcastle House, Albany Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YB

Director30 April 2014Active

People with Significant Control

Lsl Property Services Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Newcastle House, Holgate Park Drive, York, England, YO26 4GB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-10Accounts

Legacy.

Download
2023-10-10Other

Legacy.

Download
2023-10-10Other

Legacy.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-29Accounts

Legacy.

Download
2022-09-29Other

Legacy.

Download
2022-09-29Other

Legacy.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-03-17Officers

Change person director company with change date.

Download
2022-03-17Officers

Change person director company with change date.

Download
2022-03-17Officers

Change person director company with change date.

Download
2022-03-17Officers

Change person secretary company with change date.

Download
2022-03-17Officers

Change person director company with change date.

Download
2022-01-17Address

Change sail address company with old address new address.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.