This company is commonly known as Trinity Croft Gate No. 4 Limited. The company was founded 18 years ago and was given the registration number 05682971. The firm's registered office is in HITCHIN. You can find them at 33 Bronte Avenue, Stotfold, Hitchin, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | TRINITY CROFT GATE NO. 4 LIMITED |
---|---|---|
Company Number | : | 05682971 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 2006 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Bronte Avenue, Stotfold, Hitchin, Hertfordshire, SG5 4FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Bronte Avenue, Stotfold, Hitchin, United Kingdom, SG5 4FB | Secretary | 14 September 2012 | Active |
33, Bronte Avenue, Stotfold, Hitchin, SG5 4FB | Director | 14 September 2012 | Active |
35, Bronte Avenue, Fairfield, Hitchin, England, | Director | 01 February 2019 | Active |
33, Bronte Avenue, Stotfold, Hitchin, United Kingdom, SG5 4FB | Director | 14 September 2012 | Active |
1 Oaken Pin Close, Cranfield, MK43 0DZ | Secretary | 21 January 2006 | Active |
36, St. Ann Street, Salisbury, SP1 2DP | Secretary | 24 October 2008 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 21 January 2006 | Active |
33, Bronte Avenue, Stotfold, Hitchin, SG5 4FB | Director | 21 February 2014 | Active |
The Paddock, Chapel End, Sawtry, PE28 5TJ | Director | 21 January 2006 | Active |
33, Bronte Avenue, Stotfold, Hitchin, United Kingdom, SG5 4FB | Director | 14 September 2012 | Active |
36, St. Ann Street, Salisbury, SP1 2DP | Director | 24 October 2008 | Active |
The Chestnuts, 25, Buckden Road, Brampton, Huntingdon, PE28 4PR | Director | 21 January 2006 | Active |
8 Elm Grove Road, Salisbury, SP1 1JW | Director | 01 September 2009 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 21 January 2006 | Active |
Tempsford Hall, Sandy, SG19 2BD | Corporate Director | 24 October 2008 | Active |
Mr Jeffrey Last | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Address | : | 33, Bronte Avenue, Hitchin, SG5 4FB |
Nature of control | : |
|
Ms Cassandra Jane Humphreys | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Address | : | 33, Bronte Avenue, Hitchin, SG5 4FB |
Nature of control | : |
|
Ms Sharon Jane Adams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Address | : | 33, Bronte Avenue, Hitchin, SG5 4FB |
Nature of control | : |
|
Mr Peter Andrew Wade | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Address | : | 33, Bronte Avenue, Hitchin, SG5 4FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-31 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-04 | Officers | Appoint person director company with name date. | Download |
2019-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-02 | Officers | Termination director company with name termination date. | Download |
2019-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-21 | Annual return | Annual return company with made up date no member list. | Download |
2015-11-03 | Accounts | Accounts with accounts type dormant. | Download |
2015-01-28 | Annual return | Annual return company with made up date no member list. | Download |
2014-11-05 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.