This company is commonly known as Trinity Gardens (gravesend) No.2 Residents Company Limited. The company was founded 32 years ago and was given the registration number 02631324. The firm's registered office is in SEVENOAKS. You can find them at Stanley House, 49 Dartford Road, Sevenoaks, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | TRINITY GARDENS (GRAVESEND) NO.2 RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 02631324 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stanley House, 49 Dartford Road, Sevenoaks, Kent, TN13 3TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Base, Dartford Business Park, Victoria Road, United Kingdom, DA1 5FS | Corporate Secretary | 16 August 2018 | Active |
69, Haig Gardens, Gravesend, DA12 1NE | Director | 30 January 2013 | Active |
62, Haig Gardens, Gravesend, England, DA12 1NE | Director | 21 November 2011 | Active |
72, Haig Gardens, Gravesend, DA12 1NE | Director | 05 December 2011 | Active |
40 Trinity Road, Gravesend, DA12 1LX | Secretary | 29 October 1998 | Active |
30 Churchfield, Harpenden, AL5 1LL | Secretary | - | Active |
107, Shirley Church Road, Croydon, CR0 5AG | Secretary | 01 January 1999 | Active |
60 Haig Gardens, Gravesend, DA12 1NE | Secretary | 19 January 1995 | Active |
The Base, Victoria Road, Dartford, England, DA1 5FS | Secretary | 01 October 2011 | Active |
Phillips, Bisterne Close Burley, Ringwood, BH24 4AG | Director | - | Active |
68, Haig Gardens, Gravesend, DA12 1NE | Director | 26 March 2010 | Active |
38 Trinity Road, Gravesend, DA12 1LX | Director | 24 June 2009 | Active |
38 Trinity Road, Gravesend, DA12 1LX | Director | 08 October 2008 | Active |
38 Trinity Road, Gravesend, DA12 1LX | Director | 25 September 2001 | Active |
38 Trinity Road, Gravesend, DA12 1LX | Director | 15 November 1999 | Active |
38, Trinity Road, Gravesend, DA12 1LX | Director | 18 January 2012 | Active |
40 Trinity Road, Gravesend, DA12 1LX | Director | 13 September 1994 | Active |
7, Maritime Way, St. Marys Island, Chatham, ME4 3ER | Director | 19 November 2009 | Active |
70 Haig Gardens, Gravesend, DA12 1NE | Director | 27 March 2001 | Active |
69 Haig Gardens, Gravesend, DA12 1NE | Director | 29 July 2003 | Active |
2 Hall Gate, Berkhamsted, HP4 2NJ | Director | - | Active |
72 Tradescant Drive, Meopham, DA13 0EF | Director | 31 October 1994 | Active |
Mio Casa 33 Haig Gardens, Gravesend, DA12 1NE | Director | 29 October 1998 | Active |
60 Haig Gardens, Gravesend, DA12 1NE | Director | 12 December 2006 | Active |
10 Chasewood Avenue, Enfield, EN2 8PT | Director | - | Active |
107a Castle Lane, Chalk, Gravesend, DA12 4TG | Director | 29 July 2003 | Active |
62 Haig Gardens, Gravesend, DA12 1NE | Director | 24 April 2007 | Active |
38 Trinity Road, Gravesend, DA12 1LX | Director | 05 September 1996 | Active |
38 Trinity Road, Gravesend, DA12 1LX | Director | 13 September 1994 | Active |
Bookham House 39, Lower Road, Fetcham, KT22 9EL | Director | - | Active |
6 Juniper Close, Towcester, NN12 7XP | Director | - | Active |
72, Haig Gardens, Gravesend, DA12 1NE | Director | 21 June 2009 | Active |
60 Haig Gardens, Gravesend, DA12 1NE | Director | 13 September 1994 | Active |
Mr Stuart Brine | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Address | : | Stanley House, 49 Dartford Road, Sevenoaks, TN13 3TE |
Nature of control | : |
|
Mr Christopher John Slade | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1937 |
Nationality | : | British |
Address | : | Stanley House, 49 Dartford Road, Sevenoaks, TN13 3TE |
Nature of control | : |
|
Ms Vera Ann Knowles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1941 |
Nationality | : | British |
Address | : | Stanley House, 49 Dartford Road, Sevenoaks, TN13 3TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-16 | Officers | Appoint corporate secretary company with name date. | Download |
2018-08-16 | Officers | Termination secretary company with name termination date. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-04 | Officers | Change person secretary company with change date. | Download |
2016-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.