This company is commonly known as Trinity Vale Gate No.5 Limited. The company was founded 17 years ago and was given the registration number 06259993. The firm's registered office is in HITCHIN. You can find them at 1 Anderson Walk, , Hitchin, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | TRINITY VALE GATE NO.5 LIMITED |
---|---|---|
Company Number | : | 06259993 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 2007 |
End of financial year | : | 11 May 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Anderson Walk, Hitchin, Hertfordshire, SG5 4FA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Anderson Walk, Stotfold Faifield Park, Hitchin, United Kingdom, SG5 4FA | Secretary | 13 September 2012 | Active |
26, Bronte Avenue, Fairfield Park, Hitchin, England, SG5 4FB | Director | 01 September 2013 | Active |
36, Bronte Avenue, Fairfield Park, Hitchin, SG5 4FB | Director | 13 September 2012 | Active |
1, Anderson Walk, Faifield Park, Hitchin, United Kingdom, SG5 4FA | Director | 13 September 2012 | Active |
1 Oaken Pin Close, Cranfield, MK43 0DZ | Secretary | 25 May 2007 | Active |
., Tempsford Hall, Sandy, SG19 2BD | Secretary | 24 October 2008 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 25 May 2007 | Active |
The Paddock, Chapel End, Sawtry, PE28 5TJ | Director | 25 May 2007 | Active |
44 Essex Street, Strand, London, WC2R 3JF | Director | 27 April 2012 | Active |
30, Bronte Avenue, Fairfield Park, Hitchin, United Kingdom, SG5 4FB | Director | 13 September 2012 | Active |
24, Bronte Avenue, Fairfield Park, Hitchin, Uk, SG5 4FB | Director | 13 September 2012 | Active |
1 Oaken Pin Close, Cranfield, MK43 0DZ | Director | 25 May 2007 | Active |
., Tempsford Hall, Sandy, United Kingdom, SG19 2BD | Director | 24 October 2008 | Active |
26, Bronte Avenue, Fairfield Park, Hitchin, Uk, SG5 4FB | Director | 13 September 2012 | Active |
44 Essex Street, Strand, London, WC2R 3JF | Director | 27 April 2012 | Active |
The Chestnuts, 25, Buckden Road, Brampton, Huntingdon, PE28 4PR | Director | 25 May 2007 | Active |
22, Bronte Avenue, Stotfold, Hitchin, United Kingdom, SG5 4FB | Director | 13 September 2012 | Active |
34, Bronte Avenue, Stotfold, Hitchin, United Kingdom, SG5 4FB | Director | 13 September 2012 | Active |
32, Bronte Avenue, Stotfold Hitchin, Hitchin, England, SG5 4FB | Director | 13 September 2012 | Active |
44 Essex Street, Strand, London, WC2R 3JF | Director | 27 April 2012 | Active |
Tempsford Hall, Sandy, Bedfordshire, England, SG19 2BD | Director | 13 May 2010 | Active |
32, Bronte Avenue, Fairfield, Hitchin, United Kingdom, SG5 4FB | Director | 05 October 2015 | Active |
44 Essex Street, Strand, London, WC2R 3JF | Director | 27 April 2012 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 25 May 2007 | Active |
Tempsford Hall, Sandy, Bedfordshire, England, SG19 2BD | Corporate Director | 24 October 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2024-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Officers | Termination director company with name termination date. | Download |
2023-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Officers | Termination director company with name termination date. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-17 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-31 | Officers | Termination director company with name termination date. | Download |
2018-05-31 | Officers | Termination director company with name termination date. | Download |
2018-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-27 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.