UKBizDB.co.uk

TRINITY GARDENS MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
11 Trinity House, Trinity Gardens, Frodsham, Uk, WA6 7GB

Director01 July 2014Active
C/O Paramount Estate Management Limited, Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9QR

Director16 August 2016Active
C/O Paramount Estate Management Limited, Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9QR

Director04 July 2017Active
69, Fluin Lane, Frodsham, Uk, WA6 7QT

Director20 April 2016Active
C/O Paramount Estate Management Limited, Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9QR

Director09 April 2021Active
C/O Paramount Estate Management Limited, Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9QR

Director08 March 2019Active
69, Fluin Lane, Frodsham, England, WA6 7QT

Secretary12 July 2016Active
Heathercroft 2 Caldy Chase Drive, Caldy, Wirral, CH48 2LD

Secretary15 August 2003Active
200, Highfield Road, Bolton, BL4 9RY

Secretary25 January 2012Active
29 St Annes Road West, Lytham St Annes, England, FY8 1SB

Corporate Secretary17 November 2016Active
75, Mosley Street, Manchester, United Kingdom, M2 3HR

Corporate Secretary21 November 2007Active
200, Highfield Road, Bolton, BL4 9RY

Director20 November 2009Active
Wisteria Cottage, Chestnut Lane, Frodsham, WA6 6XW

Director15 August 2003Active
Heathercroft 2 Caldy Chase Drive, Caldy, Wirral, CH48 2LD

Director15 August 2003Active
3 Trinity House, Trinity Gardens, Frodsham, England, WA6 7GB

Director16 August 2016Active
Suite 9a Jubilee House, Altcar Road, Formby, Liverpool, L37 8DL

Director20 November 2009Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director07 June 2019Active
Halewood House Farm, Hollow Lane, Kingsley, Frodsham, England, WA6 8ET

Director16 August 2016Active
Halewood House Farm, Hollow Lane, Kingsley, WA6 8ET

Director15 August 2003Active

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
2024-04-04Accounts

Accounts with accounts type total exemption full.

Download
2024-03-05Address

Change registered office address company with date old address new address.

Download
2024-02-29Address

Change registered office address company with date old address new address.

Download
2023-09-10Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Address

Change registered office address company with date old address new address.

Download
2022-04-01Officers

Termination secretary company with name termination date.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Officers

Change person director company with change date.

Download
2020-04-16Officers

Change person director company with change date.

Download
2020-03-09Officers

Change corporate secretary company with change date.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.