This company is commonly known as Trinity Residents Management Limited. The company was founded 38 years ago and was given the registration number 01963222. The firm's registered office is in BAYSWATER. You can find them at Barley Chambers 117, Westbourne Grove, Bayswater, London. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | TRINITY RESIDENTS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01963222 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 1985 |
End of financial year | : | 24 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Barley Chambers 117, Westbourne Grove, Bayswater, London, United Kingdom, W2 4UP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Barley Chambers, 117, Westbourne Grove, Bayswater, United Kingdom, W2 4UP | Secretary | 27 September 2018 | Active |
Flat 13, Trinity Court, Gloucester Terrace, London, England, W2 6HN | Director | 27 September 2018 | Active |
23 Trinity Court, Gloucester Terrace, London, W2 6HN | Director | 29 August 2007 | Active |
Flat 2, Trinity Court, 170a Gloucester Terrace, London, England, W2 6HS | Director | 27 September 2018 | Active |
Barley Chambers, 117, Westbourne Grove, Bayswater, United Kingdom, W2 4UP | Director | 19 September 2023 | Active |
51 Trinity Court, Gloucester Terrace, London, England, W2 6HN | Director | 06 July 2005 | Active |
Barley Chambers, 117, Westbourne Grove, Bayswater, United Kingdom, W2 4UP | Director | 11 December 2018 | Active |
15 Westholm, London, NW11 6LH | Secretary | 29 September 2007 | Active |
53 Trinity G, 17a Gloucester Terr, London, W2 6HN | Secretary | 20 March 2007 | Active |
23 Trinity Court, Gloucester Terrace, London, W2 6HN | Secretary | 04 April 2002 | Active |
The Old Forge, Nether Street Widford, Ware, SG12 8ST | Secretary | - | Active |
27 Trinity Court, 170 Gloucester Terrace, London, W2 6HN | Director | - | Active |
43 Trinity Court, 170a Gloucester Terrace, London, W2 6HN | Director | 07 January 2002 | Active |
8 St Georges Street, Douglas, ISLE MAN | Director | - | Active |
53 Trinity G, 17a Gloucester Terr, London, W2 6HN | Director | 26 February 2002 | Active |
22 Trinity Court, 170a Gloucester Terrace, London, W2 6HN | Director | 12 June 1997 | Active |
23 Trinity Court, Gloucester Terrace, London, W2 6HN | Director | 08 July 2002 | Active |
The Old Forge, Nether Street Widford, Ware, SG12 8ST | Director | - | Active |
16a Jalan Tun Ismail, Bukit Tunku, Malaysia, | Director | 07 January 2002 | Active |
103a, Westbourne Grove, Bayswater, London, W2 4UW | Director | 13 July 2011 | Active |
38 Trinity Court, 170a Gloucester Terrace, London, W2 6HN | Director | 07 July 2004 | Active |
Mr Stephen Peter Robertson | ||
Notified on | : | 22 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Barley Chambers, 117, Bayswater, United Kingdom, W2 4UP |
Nature of control | : |
|
Mr Philip Roy Chambers | ||
Notified on | : | 20 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Barley Chambers, 117, Bayswater, United Kingdom, W2 4UP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-20 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2022-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-27 | Officers | Change person director company with change date. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Officers | Change person director company with change date. | Download |
2018-12-11 | Officers | Appoint person director company with name date. | Download |
2018-10-04 | Officers | Appoint person director company with name date. | Download |
2018-10-04 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Officers | Appoint person secretary company with name date. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Officers | Appoint person director company with name date. | Download |
2018-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.