UKBizDB.co.uk

TRINITY DEVELOPMENTS LIMITED

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

This company is commonly known as Trinity Developments Limited. The company was founded 24 years ago and was given the registration number 03780266. The firm's registered office is in HAILSHAM. You can find them at 5 North Street, , Hailsham, East Sussex. This company's SIC code is 7011 - Development & sell real estate.

Company Information

Name:TRINITY DEVELOPMENTS LIMITED
Company Number:03780266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Live but Receiver Ma
Incorporation Date:01 June 1999
End of financial year:31 March 2008
Jurisdiction:England - Wales
Industry Codes:
  • 7011 - Development & sell real estate

Office Address & Contact

Registered Address:5 North Street, Hailsham, East Sussex, United Kingdom, BN27 1DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Leas Cottage, Wagon Lane, Paddock Wood, Tonbridge, TN12 6PT

Director01 December 2008Active
Oakley House, Tonbridge Road, East Peckham, United Kingdom, TN12 5LQ

Secretary17 June 2009Active
106 Church Street, Willingdon, Eastbourne, BN22 0HU

Secretary28 September 2000Active
5o Parsonage Road, Henfield, BN5 9JG

Secretary01 June 1999Active
31a Old Road, East Peckham, Tonbridge, TN12 5AR

Secretary08 December 2003Active
3, Fellows Close, Wigmore, Gillingham, United Kingdom, ME8 0ST

Secretary27 March 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary01 June 1999Active
Oakley House, Tonbridge Road, East Peckham, United Kingdom, TN12 5LQ

Director17 June 2009Active
West Wing, Stilstead Farm, Tonbridge Road, East Peckham, TN12 5LQ

Director01 June 1999Active
106 Church Street, Willingdon, Eastbourne, BN22 0HU

Director01 June 1999Active
1 The Park Close, Eastbourne, BN20 8AG

Director01 December 2002Active
3, Fellows Close, Wigmore, Gillingham, United Kingdom, ME8 0ST

Director07 July 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director01 June 1999Active

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
2010-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2010-11-18Officers

Termination secretary company with name.

Download
2010-11-18Officers

Termination director company with name.

Download
2010-11-02Officers

Change person director company with change date.

Download
2010-11-01Officers

Change person secretary company with change date.

Download
2010-05-04Mortgage

Legacy.

Download
2010-05-04Mortgage

Legacy.

Download
2010-04-21Mortgage

Legacy.

Download
2010-04-21Mortgage

Legacy.

Download
2010-04-21Mortgage

Legacy.

Download
2010-04-21Mortgage

Legacy.

Download
2010-02-12Address

Change registered office address company with date old address.

Download
2010-02-02Accounts

Change account reference date company.

Download
2010-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2010-01-21Accounts

Change account reference date company current extended.

Download
2010-01-09Insolvency

Legacy.

Download
2010-01-09Mortgage

Legacy.

Download
2009-12-24Mortgage

Legacy.

Download
2009-12-24Mortgage

Legacy.

Download
2009-08-19Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2009-07-15Insolvency

Legacy.

Download
2009-06-17Officers

Legacy.

Download
2009-06-17Officers

Legacy.

Download
2009-06-17Officers

Legacy.

Download
2009-03-26Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.