UKBizDB.co.uk

TRINITY QUARTER DEVELOPMENTS LIMITED

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

This company is commonly known as Trinity Quarter Developments Limited. The company was founded 17 years ago and was given the registration number 06120444. The firm's registered office is in LONDON. You can find them at 100 Victoria Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TRINITY QUARTER DEVELOPMENTS LIMITED
Company Number:06120444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:21 February 2007
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:100 Victoria Street, London, United Kingdom, SW1E 5JL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Victoria Street, London, United Kingdom, SW1E 5JL

Corporate Secretary30 April 2011Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director01 January 2018Active
41 Links Road, Epsom, KT17 3PP

Secretary14 December 2007Active
The Coach House, Outwood Lane Horsforth, Leeds, LS18 4HR

Secretary21 February 2007Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director01 July 2016Active
6 Brunswick Drive, Harrogate, HG1 2PZ

Director14 December 2007Active
Flat 1 Imperial Mansions, 11 Royal Parade, Harrogate, HG1 2TA

Director21 February 2007Active
Deer Park Grange, Monk Fryston South Milford, Leeds, LS25 5ER

Director18 February 2008Active
Deer Park Grange, Monk Fryston South Milford, Leeds, LS25 5ER

Director21 February 2007Active
5, Strand, London, United Kingdom, WC2N 5AF

Director29 October 2012Active
5, Strand, London, United Kingdom, WC2N 5AF

Director14 December 2007Active
The Coach House, Outwood Lane Horsforth, Leeds, LS18 4HR

Director21 February 2007Active
5, Strand, London, United Kingdom, WC2N 5AF

Director14 December 2007Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director01 March 2017Active
Aketon Close, Haggs Road Follifoot, Harrogate, HG3 1AZ

Director21 February 2007Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Corporate Director11 November 2009Active
5, Strand, London, United Kingdom, WC2N 5AF

Corporate Director29 October 2012Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Corporate Director01 March 2013Active

People with Significant Control

Land Securities Trinity Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:100, Victoria Street, London, United Kingdom, SW1E 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2021-01-05Gazette

Gazette dissolved voluntary.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-09Dissolution

Dissolution application strike off company.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2019-12-10Accounts

Accounts with accounts type dormant.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type full.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Officers

Termination director company with name termination date.

Download
2018-01-03Officers

Appoint person director company with name date.

Download
2017-12-15Accounts

Accounts with accounts type full.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Officers

Termination director company with name termination date.

Download
2017-03-10Officers

Appoint person director company with name date.

Download
2017-01-20Officers

Change person director company with change date.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Officers

Change corporate director company with change date.

Download
2017-01-10Officers

Change corporate director company with change date.

Download
2017-01-10Officers

Change corporate secretary company with change date.

Download
2017-01-10Address

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

Download
2016-10-24Accounts

Accounts with accounts type full.

Download
2016-07-14Officers

Termination director company with name termination date.

Download
2016-07-04Officers

Appoint person director company with name date.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.