UKBizDB.co.uk

TRINITY GREEN REVERSION LIMITED

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

This company is commonly known as Trinity Green Reversion Limited. The company was founded 34 years ago and was given the registration number 02413181. The firm's registered office is in LONDON. You can find them at Berkeley House, 304 Regents Park Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TRINITY GREEN REVERSION LIMITED
Company Number:02413181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Berkeley House, 304 Regents Park Road, London, England, N3 2JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkeley House, 304 Regents Park Road, London, England, N3 2JX

Secretary10 July 2019Active
Berkeley House, 304 Regents Park Road, London, England, N3 2JX

Director10 July 2019Active
35, Park Lane, London, United Kingdom, W1K 1RB

Director29 March 2011Active
35, Park Lane, London, W1K 1RB

Director07 January 2008Active
35, Park Lane, London, England, W1K 1RB

Director22 February 2021Active
9a Stanhope Road, London, N6 5NE

Secretary06 April 2006Active
35, Park Lane, London, United Kingdom, W1K 1RB

Secretary01 March 2012Active
12 Springpark Drive, Beckenham, BR3 6QD

Secretary13 April 2004Active
Ashdale 18 Longaford Way, Hutton Mount, Brentwood, CM13 2LT

Secretary-Active
28a Ickwell Road, Northill, SG18 9AB

Secretary07 January 2008Active
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU

Secretary01 June 2004Active
43 Lyndhurst Gardens, London, N3 1TA

Secretary07 January 2008Active
Harvesters Green Street, Fryerning, Ingatestone, CM4 ONS

Director-Active
The Old Vicarage, High Street, Stebbing, Dunmow, CM6 3SF

Director-Active
41 Bacon Lane, Edgware, HA8 5AU

Director26 September 2006Active
140 Holly Lodge Mansions, Oakeshott Avenue, London, N6 6DT

Director14 September 2006Active
The Old Barn, The Holloway, Whiteleaf, HP27 0LR

Director24 August 2009Active
31 Osprey Close, Kempston, Bedford, MK42 7TH

Director06 April 2006Active
35, Park Lane, London, W1K 1RB

Director10 June 2010Active
28 Oakeshott Avenue, London, N6 6NS

Director06 April 2006Active

People with Significant Control

Hathber Gr Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Berkeley House, 304 Regents Park Road, London, United Kingdom, N3 2JX
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2020-07-30Accounts

Accounts with accounts type full.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-08-05Officers

Appoint person secretary company with name date.

Download
2019-08-05Persons with significant control

Change to a person with significant control.

Download
2019-08-05Officers

Termination secretary company with name termination date.

Download
2019-06-19Accounts

Accounts with accounts type full.

Download
2019-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Address

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

Download
2018-11-05Address

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

Download
2018-06-29Accounts

Accounts with accounts type full.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-16Accounts

Accounts with accounts type full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Accounts

Accounts with accounts type full.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.