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.
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 | : |
|
Registered Address | : | Berkeley House, 304 Regents Park Road, London, England, N3 2JX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Berkeley House, 304 Regents Park Road, London, England, N3 2JX | Secretary | 10 July 2019 | Active |
Berkeley House, 304 Regents Park Road, London, England, N3 2JX | Director | 10 July 2019 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Director | 29 March 2011 | Active |
35, Park Lane, London, W1K 1RB | Director | 07 January 2008 | Active |
35, Park Lane, London, England, W1K 1RB | Director | 22 February 2021 | Active |
9a Stanhope Road, London, N6 5NE | Secretary | 06 April 2006 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Secretary | 01 March 2012 | Active |
12 Springpark Drive, Beckenham, BR3 6QD | Secretary | 13 April 2004 | Active |
Ashdale 18 Longaford Way, Hutton Mount, Brentwood, CM13 2LT | Secretary | - | Active |
28a Ickwell Road, Northill, SG18 9AB | Secretary | 07 January 2008 | Active |
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU | Secretary | 01 June 2004 | Active |
43 Lyndhurst Gardens, London, N3 1TA | Secretary | 07 January 2008 | Active |
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 | Director | 26 September 2006 | Active |
140 Holly Lodge Mansions, Oakeshott Avenue, London, N6 6DT | Director | 14 September 2006 | Active |
The Old Barn, The Holloway, Whiteleaf, HP27 0LR | Director | 24 August 2009 | Active |
31 Osprey Close, Kempston, Bedford, MK42 7TH | Director | 06 April 2006 | Active |
35, Park Lane, London, W1K 1RB | Director | 10 June 2010 | Active |
28 Oakeshott Avenue, London, N6 6NS | Director | 06 April 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Accounts | Accounts with accounts type full. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type full. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Accounts | Accounts with accounts type full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Officers | Appoint person director company with name date. | Download |
2020-07-30 | Accounts | Accounts with accounts type full. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Officers | Appoint person director company with name date. | Download |
2019-08-05 | Officers | Appoint person secretary company with name date. | Download |
2019-08-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-05 | Officers | Termination secretary company with name termination date. | Download |
2019-06-19 | Accounts | Accounts with accounts type full. | Download |
2019-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Address | Change registered office address company with date old address new address. | Download |
2018-11-05 | Address | Change registered office address company with date old address new address. | Download |
2018-06-29 | Accounts | Accounts with accounts type full. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-16 | Accounts | Accounts with accounts type full. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-06 | Accounts | Accounts with accounts type full. | Download |
2016-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.