UKBizDB.co.uk

TRINITY RESIDENTS MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Barley Chambers, 117, Westbourne Grove, Bayswater, United Kingdom, W2 4UP

Secretary27 September 2018Active
Flat 13, Trinity Court, Gloucester Terrace, London, England, W2 6HN

Director27 September 2018Active
23 Trinity Court, Gloucester Terrace, London, W2 6HN

Director29 August 2007Active
Flat 2, Trinity Court, 170a Gloucester Terrace, London, England, W2 6HS

Director27 September 2018Active
Barley Chambers, 117, Westbourne Grove, Bayswater, United Kingdom, W2 4UP

Director19 September 2023Active
51 Trinity Court, Gloucester Terrace, London, England, W2 6HN

Director06 July 2005Active
Barley Chambers, 117, Westbourne Grove, Bayswater, United Kingdom, W2 4UP

Director11 December 2018Active
15 Westholm, London, NW11 6LH

Secretary29 September 2007Active
53 Trinity G, 17a Gloucester Terr, London, W2 6HN

Secretary20 March 2007Active
23 Trinity Court, Gloucester Terrace, London, W2 6HN

Secretary04 April 2002Active
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

Director07 January 2002Active
8 St Georges Street, Douglas, ISLE MAN

Director-Active
53 Trinity G, 17a Gloucester Terr, London, W2 6HN

Director26 February 2002Active
22 Trinity Court, 170a Gloucester Terrace, London, W2 6HN

Director12 June 1997Active
23 Trinity Court, Gloucester Terrace, London, W2 6HN

Director08 July 2002Active
The Old Forge, Nether Street Widford, Ware, SG12 8ST

Director-Active
16a Jalan Tun Ismail, Bukit Tunku, Malaysia,

Director07 January 2002Active
103a, Westbourne Grove, Bayswater, London, W2 4UW

Director13 July 2011Active
38 Trinity Court, 170a Gloucester Terrace, London, W2 6HN

Director07 July 2004Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Persons with significant control

Notification of a person with significant control statement.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2020-11-27Officers

Change person director company with change date.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Officers

Change person director company with change date.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-10-04Officers

Appoint person director company with name date.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Officers

Appoint person secretary company with name date.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Officers

Appoint person director company with name date.

Download
2018-08-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.