UKBizDB.co.uk

TRIDENT APARTMENTS LIMITED

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

This company is commonly known as Trident Apartments Limited. The company was founded 22 years ago and was given the registration number 04290673. The firm's registered office is in DOWNHAM MARKET. You can find them at 23 London Road, , Downham Market, Norfolk. This company's SIC code is 98000 - Residents property management.

Company Information

Name:TRIDENT APARTMENTS LIMITED
Company Number:04290673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:23 London Road, Downham Market, Norfolk, PE38 9BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Duncans Farmhouse, Lynn Road, Tilney All Saints, King's Lynn, England, PE34 4RU

Director12 September 2014Active
Ella House, Station Road, Watlington, King's Lynn, England, PE33 0JF

Director21 April 2013Active
19 Jasmine Close, Woking, GU21 3RQ

Secretary01 July 2005Active
"Slaters" Bakers Lane, Barley, Royston, SG8 8HJ

Secretary20 September 2001Active
Flat 6, 10 South Brink, Wisbech, PE13 1JQ

Secretary16 August 2002Active
Hythe Farm, The Hythe, Little Downham Ely, CB6 2DT

Secretary16 August 2002Active
19 Jasmine Close, Woking, GU21 3RQ

Director01 February 2004Active
60 South Road, Saffron Walden, CB11 3DN

Director20 September 2001Active
"Slaters" Bakers Lane, Barley, Royston, SG8 8HJ

Director20 September 2001Active
Flat 6, 10 South Brink, Wisbech, PE13 1JQ

Director16 August 2002Active
Flat 4 10 Trident House, South Brink, Wisbech, PE13 1JQ

Director16 August 2002Active
Trident House, South Brink, Wisbech, England, PE13 1JQ

Director21 June 2010Active

People with Significant Control

Ms Joanne Lisa Meades
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Ella House, Station Road, King's Lynn, England, PE33 0JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Stephen Hawes
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Duncans Farmhouse, Lynn Road, King's Lynn, England, PE34 4RU
Nature of control:
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Persons with significant control

Cessation of a person with significant control.

Download
2023-09-26Persons with significant control

Change to a person with significant control.

Download
2023-09-25Officers

Change person director company with change date.

Download
2023-05-03Accounts

Accounts with accounts type micro entity.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Persons with significant control

Change to a person with significant control.

Download
2021-06-16Accounts

Accounts with accounts type micro entity.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type micro entity.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type micro entity.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Accounts

Accounts with accounts type micro entity.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-05-16Accounts

Accounts with accounts type micro entity.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-18Annual return

Annual return company with made up date no member list.

Download
2015-09-18Officers

Change person director company with change date.

Download
2015-04-01Accounts

Accounts with accounts type total exemption small.

Download
2014-09-30Annual return

Annual return company with made up date no member list.

Download
2014-09-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.