UKBizDB.co.uk

TRIDENT HOMES LIMITED

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

This company is commonly known as Trident Homes Limited. The company was founded 27 years ago and was given the registration number 03292695. The firm's registered office is in SOUTHAMPTON. You can find them at 2 Venture Road, Southampton Science Park, Chilworth, Southampton, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TRIDENT HOMES LIMITED
Company Number:03292695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 December 1996
End of financial year:30 April 2013
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2 Venture Road, Southampton Science Park, Chilworth, Southampton, England, SO16 7NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
112a The Avenue, Bournemouth, BH9 2UU

Secretary20 January 1997Active
Rowland House, Hinton Road, Bournemouth, BH1 2EG

Secretary23 February 2001Active
Suite 2 Hamilton Court House, 1-3 Alum Chine Road, Westbourne, BH4 8DT

Secretary12 January 2012Active
23, Hinton Road, Bournemouth, BH1 2EF

Secretary08 December 2006Active
26 Coombe Gardens, Ensbury Park, Bournemouth, BH10 5AG

Secretary18 September 2001Active
7 Boulnois Avenue, Poole, BH14 9NX

Secretary09 February 2005Active
20 Wimborne Road West, Wimborne, BH21 2DW

Secretary23 December 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary16 December 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director16 December 1996Active
Suite 2 Hamilton Court House, 1-3 Alum Chine Road, Westbourne, BH4 8DT

Director09 February 2005Active
23, Hinton Road, Bournemouth, United Kingdom, BH1 2EF

Director23 December 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director16 December 1996Active

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

Company Filing History

DateCategoryDescription
2022-06-24Gazette

Gazette dissolved liquidation.

Download
2022-03-24Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-14Address

Change registered office address company with date old address new address.

Download
2021-03-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-03-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-09-06Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-03-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-04-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-02-09Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2015-02-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-02-09Resolution

Resolution.

Download
2015-02-03Gazette

Gazette notice compulsory.

Download
2014-11-26Address

Change registered office address company with date old address new address.

Download
2014-05-27Officers

Termination director company with name.

Download
2014-05-27Officers

Termination secretary company with name.

Download
2014-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-19Change of constitution

Statement of companys objects.

Download
2013-12-19Change of name

Certificate re registration public limited company to private.

Download
2013-12-19Incorporation

Re registration memorandum articles.

Download
2013-12-19Resolution

Resolution.

Download
2013-12-19Change of name

Reregistration public to private company.

Download
2013-11-21Mortgage

Mortgage satisfy charge full.

Download
2013-11-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.