UKBizDB.co.uk

TRINITY CROFT GATE NO. 4 LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:33 Bronte Avenue, Stotfold, Hitchin, Hertfordshire, SG5 4FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Bronte Avenue, Stotfold, Hitchin, United Kingdom, SG5 4FB

Secretary14 September 2012Active
33, Bronte Avenue, Stotfold, Hitchin, SG5 4FB

Director14 September 2012Active
35, Bronte Avenue, Fairfield, Hitchin, England,

Director01 February 2019Active
33, Bronte Avenue, Stotfold, Hitchin, United Kingdom, SG5 4FB

Director14 September 2012Active
1 Oaken Pin Close, Cranfield, MK43 0DZ

Secretary21 January 2006Active
36, St. Ann Street, Salisbury, SP1 2DP

Secretary24 October 2008Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary21 January 2006Active
33, Bronte Avenue, Stotfold, Hitchin, SG5 4FB

Director21 February 2014Active
The Paddock, Chapel End, Sawtry, PE28 5TJ

Director21 January 2006Active
33, Bronte Avenue, Stotfold, Hitchin, United Kingdom, SG5 4FB

Director14 September 2012Active
36, St. Ann Street, Salisbury, SP1 2DP

Director24 October 2008Active
The Chestnuts, 25, Buckden Road, Brampton, Huntingdon, PE28 4PR

Director21 January 2006Active
8 Elm Grove Road, Salisbury, SP1 1JW

Director01 September 2009Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director21 January 2006Active
Tempsford Hall, Sandy, SG19 2BD

Corporate Director24 October 2008Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type dormant.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type dormant.

Download
2021-01-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type dormant.

Download
2020-12-31Persons with significant control

Cessation of a person with significant control.

Download
2020-12-31Persons with significant control

Notification of a person with significant control.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2019-02-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-02Officers

Termination director company with name termination date.

Download
2019-02-02Persons with significant control

Cessation of a person with significant control.

Download
2018-10-16Accounts

Accounts with accounts type dormant.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Accounts

Accounts with accounts type dormant.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-02-23Accounts

Accounts with accounts type dormant.

Download
2016-01-21Annual return

Annual return company with made up date no member list.

Download
2015-11-03Accounts

Accounts with accounts type dormant.

Download
2015-01-28Annual return

Annual return company with made up date no member list.

Download
2014-11-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.