UKBizDB.co.uk

TRINITY VALE GATE NO.5 LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Anderson Walk, Hitchin, Hertfordshire, SG5 4FA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Anderson Walk, Stotfold Faifield Park, Hitchin, United Kingdom, SG5 4FA

Secretary13 September 2012Active
26, Bronte Avenue, Fairfield Park, Hitchin, England, SG5 4FB

Director01 September 2013Active
36, Bronte Avenue, Fairfield Park, Hitchin, SG5 4FB

Director13 September 2012Active
1, Anderson Walk, Faifield Park, Hitchin, United Kingdom, SG5 4FA

Director13 September 2012Active
1 Oaken Pin Close, Cranfield, MK43 0DZ

Secretary25 May 2007Active
., Tempsford Hall, Sandy, SG19 2BD

Secretary24 October 2008Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary25 May 2007Active
The Paddock, Chapel End, Sawtry, PE28 5TJ

Director25 May 2007Active
44 Essex Street, Strand, London, WC2R 3JF

Director27 April 2012Active
30, Bronte Avenue, Fairfield Park, Hitchin, United Kingdom, SG5 4FB

Director13 September 2012Active
24, Bronte Avenue, Fairfield Park, Hitchin, Uk, SG5 4FB

Director13 September 2012Active
1 Oaken Pin Close, Cranfield, MK43 0DZ

Director25 May 2007Active
., Tempsford Hall, Sandy, United Kingdom, SG19 2BD

Director24 October 2008Active
26, Bronte Avenue, Fairfield Park, Hitchin, Uk, SG5 4FB

Director13 September 2012Active
44 Essex Street, Strand, London, WC2R 3JF

Director27 April 2012Active
The Chestnuts, 25, Buckden Road, Brampton, Huntingdon, PE28 4PR

Director25 May 2007Active
22, Bronte Avenue, Stotfold, Hitchin, United Kingdom, SG5 4FB

Director13 September 2012Active
34, Bronte Avenue, Stotfold, Hitchin, United Kingdom, SG5 4FB

Director13 September 2012Active
32, Bronte Avenue, Stotfold Hitchin, Hitchin, England, SG5 4FB

Director13 September 2012Active
44 Essex Street, Strand, London, WC2R 3JF

Director27 April 2012Active
Tempsford Hall, Sandy, Bedfordshire, England, SG19 2BD

Director13 May 2010Active
32, Bronte Avenue, Fairfield, Hitchin, United Kingdom, SG5 4FB

Director05 October 2015Active
44 Essex Street, Strand, London, WC2R 3JF

Director27 April 2012Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director25 May 2007Active
Tempsford Hall, Sandy, Bedfordshire, England, SG19 2BD

Corporate Director24 October 2008Active

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
2024-05-11Accounts

Accounts with accounts type dormant.

Download
2024-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-05-24Accounts

Accounts with accounts type dormant.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type dormant.

Download
2021-06-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type dormant.

Download
2021-05-17Accounts

Change account reference date company previous shortened.

Download
2021-05-05Accounts

Accounts with accounts type dormant.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type dormant.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Accounts with accounts type dormant.

Download
2018-05-31Officers

Termination director company with name termination date.

Download
2018-05-31Officers

Termination director company with name termination date.

Download
2018-05-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Persons with significant control

Notification of a person with significant control statement.

Download
2017-06-30Confirmation statement

Confirmation statement with no updates.

Download
2017-05-27Accounts

Accounts with accounts type dormant.

Download
2017-01-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.