This company is commonly known as Trinity Gardens Management Company Limited. The company was founded 20 years ago and was given the registration number 04868200. The firm's registered office is in LYTHAM ST ANNES. You can find them at 29 St Annes Road West, , Lytham St Annes, Lancashire. This company's SIC code is 98000 - Residents property management.
Name | : | TRINITY GARDENS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04868200 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 2003 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom, FY8 1SB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Trinity House, Trinity Gardens, Frodsham, Uk, WA6 7GB | Director | 01 July 2014 | Active |
C/O Paramount Estate Management Limited, Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9QR | Director | 16 August 2016 | Active |
C/O Paramount Estate Management Limited, Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9QR | Director | 04 July 2017 | Active |
69, Fluin Lane, Frodsham, Uk, WA6 7QT | Director | 20 April 2016 | Active |
C/O Paramount Estate Management Limited, Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9QR | Director | 09 April 2021 | Active |
C/O Paramount Estate Management Limited, Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9QR | Director | 08 March 2019 | Active |
69, Fluin Lane, Frodsham, England, WA6 7QT | Secretary | 12 July 2016 | Active |
Heathercroft 2 Caldy Chase Drive, Caldy, Wirral, CH48 2LD | Secretary | 15 August 2003 | Active |
200, Highfield Road, Bolton, BL4 9RY | Secretary | 25 January 2012 | Active |
29 St Annes Road West, Lytham St Annes, England, FY8 1SB | Corporate Secretary | 17 November 2016 | Active |
75, Mosley Street, Manchester, United Kingdom, M2 3HR | Corporate Secretary | 21 November 2007 | Active |
200, Highfield Road, Bolton, BL4 9RY | Director | 20 November 2009 | Active |
Wisteria Cottage, Chestnut Lane, Frodsham, WA6 6XW | Director | 15 August 2003 | Active |
Heathercroft 2 Caldy Chase Drive, Caldy, Wirral, CH48 2LD | Director | 15 August 2003 | Active |
3 Trinity House, Trinity Gardens, Frodsham, England, WA6 7GB | Director | 16 August 2016 | Active |
Suite 9a Jubilee House, Altcar Road, Formby, Liverpool, L37 8DL | Director | 20 November 2009 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 07 June 2019 | Active |
Halewood House Farm, Hollow Lane, Kingsley, Frodsham, England, WA6 8ET | Director | 16 August 2016 | Active |
Halewood House Farm, Hollow Lane, Kingsley, WA6 8ET | Director | 15 August 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-05 | Address | Change registered office address company with date old address new address. | Download |
2024-02-29 | Address | Change registered office address company with date old address new address. | Download |
2023-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Address | Change registered office address company with date old address new address. | Download |
2022-04-01 | Officers | Termination secretary company with name termination date. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-09 | Officers | Appoint person director company with name date. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-16 | Officers | Change person director company with change date. | Download |
2020-04-16 | Officers | Change person director company with change date. | Download |
2020-03-09 | Officers | Change corporate secretary company with change date. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
2019-03-21 | Officers | Appoint person director company with name date. | Download |
2019-03-14 | Officers | Termination director company with name termination date. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.