UKBizDB.co.uk

TRINITY GARDENS (GRAVESEND) NO.2 RESIDENTS COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Stanley House, 49 Dartford Road, Sevenoaks, Kent, TN13 3TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Base, Dartford Business Park, Victoria Road, United Kingdom, DA1 5FS

Corporate Secretary16 August 2018Active
69, Haig Gardens, Gravesend, DA12 1NE

Director30 January 2013Active
62, Haig Gardens, Gravesend, England, DA12 1NE

Director21 November 2011Active
72, Haig Gardens, Gravesend, DA12 1NE

Director05 December 2011Active
40 Trinity Road, Gravesend, DA12 1LX

Secretary29 October 1998Active
30 Churchfield, Harpenden, AL5 1LL

Secretary-Active
107, Shirley Church Road, Croydon, CR0 5AG

Secretary01 January 1999Active
60 Haig Gardens, Gravesend, DA12 1NE

Secretary19 January 1995Active
The Base, Victoria Road, Dartford, England, DA1 5FS

Secretary01 October 2011Active
Phillips, Bisterne Close Burley, Ringwood, BH24 4AG

Director-Active
68, Haig Gardens, Gravesend, DA12 1NE

Director26 March 2010Active
38 Trinity Road, Gravesend, DA12 1LX

Director24 June 2009Active
38 Trinity Road, Gravesend, DA12 1LX

Director08 October 2008Active
38 Trinity Road, Gravesend, DA12 1LX

Director25 September 2001Active
38 Trinity Road, Gravesend, DA12 1LX

Director15 November 1999Active
38, Trinity Road, Gravesend, DA12 1LX

Director18 January 2012Active
40 Trinity Road, Gravesend, DA12 1LX

Director13 September 1994Active
7, Maritime Way, St. Marys Island, Chatham, ME4 3ER

Director19 November 2009Active
70 Haig Gardens, Gravesend, DA12 1NE

Director27 March 2001Active
69 Haig Gardens, Gravesend, DA12 1NE

Director29 July 2003Active
2 Hall Gate, Berkhamsted, HP4 2NJ

Director-Active
72 Tradescant Drive, Meopham, DA13 0EF

Director31 October 1994Active
Mio Casa 33 Haig Gardens, Gravesend, DA12 1NE

Director29 October 1998Active
60 Haig Gardens, Gravesend, DA12 1NE

Director12 December 2006Active
10 Chasewood Avenue, Enfield, EN2 8PT

Director-Active
107a Castle Lane, Chalk, Gravesend, DA12 4TG

Director29 July 2003Active
62 Haig Gardens, Gravesend, DA12 1NE

Director24 April 2007Active
38 Trinity Road, Gravesend, DA12 1LX

Director05 September 1996Active
38 Trinity Road, Gravesend, DA12 1LX

Director13 September 1994Active
Bookham House 39, Lower Road, Fetcham, KT22 9EL

Director-Active
6 Juniper Close, Towcester, NN12 7XP

Director-Active
72, Haig Gardens, Gravesend, DA12 1NE

Director21 June 2009Active
60 Haig Gardens, Gravesend, DA12 1NE

Director13 September 1994Active

People with Significant Control

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:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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

Company Filing History

DateCategoryDescription
2023-08-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Persons with significant control

Change to a person with significant control.

Download
2022-08-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-16Officers

Appoint corporate secretary company with name date.

Download
2018-08-16Officers

Termination secretary company with name termination date.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption full.

Download
2016-08-04Officers

Change person secretary company with change date.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-16Accounts

Accounts with accounts type total exemption small.

Download
2015-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-16Accounts

Accounts with accounts type total exemption small.

Download
2014-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-27Accounts

Accounts with accounts type total exemption small.

Download
2013-07-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.