This company is commonly known as Trinity Property Group Limited. The company was founded 19 years ago and was given the registration number 05312168. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | TRINITY PROPERTY GROUP LIMITED |
---|---|---|
Company Number | : | 05312168 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vantage Point, 23 Mark Road, Hemel Hempstead, HP2 7DN | Secretary | 06 September 2017 | Active |
23, Mark Road, Hemel Hempstead, United Kingdom, HP2 7DN | Director | 29 August 2022 | Active |
13b, St George Wharf, London, England, SW8 2LE | Director | 01 July 2022 | Active |
13b, St George Wharf, London, England, SW8 2LE | Director | 01 July 2022 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Director | 30 April 2015 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, United Kingdom, HP2 7DN | Director | 01 July 2022 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, HP2 7DN | Secretary | 14 December 2004 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Director | 14 December 2004 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, HP2 7DN | Director | 08 August 2005 | Active |
Port Soderick House, Port Soderick, IM4 1BF | Director | 08 August 2005 | Active |
Slaynt As Shee, 3glen Road, Laxey, IM4 7AB | Director | 08 August 2005 | Active |
Odevo Uk Limited | ||
Notified on | : | 05 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 13b, St George Wharf, London, England, SW8 2LE |
Nature of control | : |
|
Mr Peter Andrew Halliwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Address | : | Vantage Point, 23 Mark Road, Hemel Hempstead, HP2 7DN |
Nature of control | : |
|
Mr David Stewart Lloyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Address | : | Vantage Point, 23 Mark Road, Hemel Hempstead, HP2 7DN |
Nature of control | : |
|
Mr Richard James Townend | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Address | : | Vantage Point, 23 Mark Road, Hemel Hempstead, HP2 7DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Resolution | Resolution. | Download |
2024-01-29 | Resolution | Resolution. | Download |
2024-01-29 | Capital | Capital allotment shares. | Download |
2024-01-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-04 | Accounts | Accounts with accounts type full. | Download |
2023-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-14 | Officers | Change person director company with change date. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-23 | Officers | Appoint person director company with name date. | Download |
2022-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-22 | Officers | Appoint person director company with name date. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-07-22 | Officers | Appoint person director company with name date. | Download |
2022-07-22 | Officers | Appoint person director company with name date. | Download |
2022-07-18 | Capital | Capital allotment shares. | Download |
2022-07-06 | Accounts | Change account reference date company current extended. | Download |
2022-06-20 | Officers | Change person director company with change date. | Download |
2022-04-07 | Accounts | Accounts with accounts type group. | Download |
2021-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.