This company is commonly known as Trinity Court (knutsford) Management Company Limited. The company was founded 25 years ago and was given the registration number 03558508. The firm's registered office is in KNUTSFORD. You can find them at 2 Royal Court, Tatton Street, Knutsford, Cheshire. This company's SIC code is 55900 - Other accommodation.
Name | : | TRINITY COURT (KNUTSFORD) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03558508 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Royal Court, Tatton Street, Knutsford, Cheshire, WA16 6EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Charles House, 2 Royal Court, Tatton Street, Knutsford, United Kingdom, WA16 6EN | Secretary | 04 March 2015 | Active |
29, Balmoral Road, Widnes, England, WA8 9HH | Director | 13 December 2021 | Active |
34, Ashworth Park, Knutsford, WA16 9DF | Director | 08 May 2006 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 06 May 1998 | Active |
Burnside Grange Lane, Whitegate, Northwich, CW8 2BQ | Secretary | 24 May 2000 | Active |
41 Cloverfields, Haslington, Cheshire, CW1 5AL | Secretary | 06 May 1998 | Active |
Parkside Cottage Mereside Road, Mere, Knutsford, WA16 6QQ | Secretary | 03 November 1999 | Active |
10, Trinity Court, Green Street, Knutsford, United Kingdom, WA16 8BF | Director | 10 June 2011 | Active |
1 Whittington Gardens, London Road Davenham, Northwich, CW9 8TA | Director | 06 May 1998 | Active |
41 Cloverfields, Haslington, Cheshire, CW1 5AL | Director | 06 May 1998 | Active |
Parkside Cottage Mereside Road, Mere, Knutsford, WA16 6QQ | Director | 24 May 2000 | Active |
1 Trinity Court, Green Street, Knutsford, WA16 6BF | Director | 03 November 1999 | Active |
Larkfield Cottage, Stocks Lane Over Peover, Knutsford, WA16 8TU | Director | 23 July 2001 | Active |
10 Trinity Court, Green Street, Knutsford, WA16 6BF | Director | 23 July 2001 | Active |
4 Trinity Court, Knutsford, WA16 6BF | Director | 15 May 2002 | Active |
15 Trinity Court, Green Street, Knutsford, WA16 6BF | Director | 18 May 2006 | Active |
11 Trinity Court, Green Street, Knutsford, WA16 6BF | Director | 03 November 1999 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 06 May 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-24 | Officers | Appoint person secretary company with name date. | Download |
2015-03-17 | Officers | Termination secretary company with name termination date. | Download |
2014-07-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.