UKBizDB.co.uk

TRINITY (SLOUGH) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Trinity (slough) Management Company Limited. The company was founded 7 years ago and was given the registration number 10637596. The firm's registered office is in HIGH WYCOMBE. You can find them at Keystone House Boundary Road, Loudwater, High Wycombe, Buckinghamshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:TRINITY (SLOUGH) MANAGEMENT COMPANY LIMITED
Company Number:10637596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2017
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Keystone House Boundary Road, Loudwater, High Wycombe, Buckinghamshire, England, HP10 9PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Station Road, Beaconsfield, England, HP9 1QL

Corporate Secretary01 July 2021Active
55, Station Road, Beaconsfield, England, HP9 1QL

Director06 August 2020Active
55, Station Road, Beaconsfield, England, HP9 1QL

Director06 December 2022Active
55, Station Road, Beaconsfield, England, HP9 1QL

Director06 August 2020Active
55, Station Road, Beaconsfield, England, HP9 1QL

Director17 March 2021Active
55, Station Road, Beaconsfield, England, HP9 1QL

Director15 March 2023Active
55 Station Road, Station Road, Beaconsfield, England, HP9 1QL

Secretary01 July 2021Active
Keystone House, Boundary Road, Loudwater, High Wycombe, England, HP10 9PN

Corporate Secretary24 August 2017Active
Keystone House, Boundary Road, Loudwater, High Wycombe, England, HP10 9PN

Director24 February 2017Active
Keystone House, Boundary Road, Loudwater, High Wycombe, England, HP10 9PN

Director24 February 2017Active
55, Station Road, Beaconsfield, England, HP9 1QL

Director22 December 2022Active
Keystone House, Boundary Road, Loudwater, High Wycombe, England, HP10 9PN

Director06 August 2020Active
Keystone House, Boundary Road, Loudwater, High Wycombe, England, HP10 9PN

Director08 June 2020Active
Keystone House, Boundary Road, Loudwater, High Wycombe, England, HP10 9PN

Director24 February 2017Active

People with Significant Control

Tamra Michelle Booth
Notified on:24 February 2017
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:Keystone House, Boundary Road, High Wycombe, England, HP10 9PN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Nicholas Mark Trott
Notified on:24 February 2017
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Keystone House, Boundary Road, High Wycombe, England, HP10 9PN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mark Stewart Evans
Notified on:24 February 2017
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Keystone House, Boundary Road, High Wycombe, England, HP10 9PN
Nature of control:
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-09-22Officers

Change person director company with change date.

Download
2023-09-22Officers

Change person director company with change date.

Download
2023-09-22Officers

Change person director company with change date.

Download
2023-03-23Accounts

Accounts with accounts type dormant.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-03-29Accounts

Accounts with accounts type dormant.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Change account reference date company previous extended.

Download
2021-07-09Officers

Appoint corporate secretary company with name date.

Download
2021-07-08Officers

Termination secretary company with name termination date.

Download
2021-07-06Officers

Appoint person secretary company with name date.

Download
2021-07-06Address

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

Download
2021-07-05Officers

Termination secretary company with name termination date.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-08-18Persons with significant control

Notification of a person with significant control statement.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-08-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.