UKBizDB.co.uk

TRINITY MEWS (SOUTHFIELDS) MANAGEMENT LIMITED

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

This company is commonly known as Trinity Mews (southfields) Management Limited. The company was founded 25 years ago and was given the registration number 03730238. The firm's registered office is in LONDON. You can find them at 175 Touch Property Management, Kingston Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:TRINITY MEWS (SOUTHFIELDS) MANAGEMENT LIMITED
Company Number:03730238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:175 Touch Property Management, Kingston Road, London, England, SW19 1LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Wordsworth Close, Winchester, SO22 5BY

Director27 August 2002Active
7, Hamilton Mews, London, SW18 5AY

Director18 September 2007Active
175, Touch Property Management, Kingston Road, London, England, SW19 1LH

Director07 November 2017Active
Holmwood Farm Court, Spook Hill North Holmwood, Dorking, RH5 4JR

Director20 June 2002Active
5 Carrington House, 140 Replingham Road, London, England, SW18 5LJ

Director08 February 2024Active
5, Hamilton Mews, London, England, SW18 5AY

Director11 May 2023Active
The Cottage, 11 Hamilton Mews Southfields, London, SW18 5AY

Director11 April 2005Active
175, Touch Property Management, Kingston Road, London, England, SW19 1LH

Director01 July 2012Active
1, 1 Hamilton Mews, London, England, SW18 5AY

Director06 February 2023Active
33, Peterborough Road, Fulham, London, SW6 3BT

Director20 June 2002Active
Flat 2 Hamilton Mews, 310 Merton Road, London, England, SW18 5AB

Director23 December 2014Active
Eton Lodge, Hamilton Mews, London, SW18 5AY

Director27 August 2002Active
4 Carrington House, Replingham Road, London, SW18 5LJ

Secretary20 January 2005Active
9, Hamilton Mews, Wandsworth, London, SW18 5AY

Secretary18 September 2007Active
5 Carrington House, 140 Replingham Road, London, SW18 5LJ

Secretary27 August 2002Active
5, Hamilton Mews, London, United Kingdom, SW18 5AY

Secretary20 April 2011Active
Mansard House, Church Roadio, Little Bookham, KT23 3JG

Secretary10 March 1999Active
175, Touch Property Management, Kingston Road, London, England, SW19 1LH

Secretary17 October 2011Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary10 March 1999Active
5, Hamilton Mews, London, England, SW18 5AY

Director06 June 2017Active
Mansard House, Little Bookham St Bookham, Leatherhead, KT23 3BX

Director10 March 1999Active
9 Hamilton Mews, Southfields, London, SW18 5AY

Director30 July 1999Active
7, Hamilton Mews, London, SW18 5AY

Director18 September 2007Active
1 Hamilton Mews, Southfields, London, SW18 5AY

Director20 June 2002Active
54, Springfield Avenue, Sheffield, S7 2GA

Director11 June 2009Active
59b, Thornhill Road, London, England, N1 1JT

Director01 October 2015Active
5, Carrington House, 140 Replingham Road, London, England, SW18 5LJ

Director01 July 2013Active
61, Parkside, Wimbledon, London, SW19 5NL

Director26 February 2008Active
Mansard House Little Bookham Street, Little Bookham, KT23 3BX

Director10 March 1999Active
7 Hamilton Mews, Southfields, London, SW18 5AY

Director11 April 2005Active
25, Onslow Square, London, United Kingdom, SW7 3NJ

Director19 April 2012Active
5 Hamilton Mews, Southfields, London, SW18 5AY

Director18 September 2007Active
5, Hamilton Mews, London, United Kingdom, SW18 5AY

Director01 October 2012Active
9 Hamilton Mews, Southfields, London, SW18 5AY

Director18 September 2007Active
2, Hamilton Mews, London, England, SW18 5AY

Director01 January 2010Active

People with Significant Control

Mr Mark Andrew Nicholas Wakeford
Notified on:10 March 2017
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Eton Lodge, 10 Hamilton Mews, London, England, SW18 5AY
Nature of control:
  • Significant influence or control as firm
Mr Bernard Robert Thornton
Notified on:10 March 2017
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:The Penthouse, 4 Hamilton Mews, London, England, SW18 5AB
Nature of control:
  • Significant influence or control 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Officers

Appoint person director company with name date.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Officers

Termination secretary company with name termination date.

Download
2023-12-18Persons with significant control

Cessation of a person with significant control.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-05-23Persons with significant control

Cessation of a person with significant control.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.