UKBizDB.co.uk

TRINITY VALE GATE NO.7 LIMITED

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

This company is commonly known as Trinity Vale Gate No.7 Limited. The company was founded 17 years ago and was given the registration number 06259994. The firm's registered office is in HITCHIN. You can find them at 18 Bronte Avenue, Stotfold, Hitchin, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:TRINITY VALE GATE NO.7 LIMITED
Company Number:06259994
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:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:18 Bronte Avenue, Stotfold, Hitchin, Hertfordshire, England, SG5 4FB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Anderson Walk, Stotfold, Hitchin, England, SG5 4FA

Director17 December 2014Active
16, Bronte Avenue, Stotfold, Hitchin, United Kingdom, SG5 4FB

Director27 January 2014Active
18, Bronte Avenue, Stotfold, Hitchin, England, SG5 4FB

Director28 July 2014Active
Apt35 Park House, Old Park Road, Hitchin, England, SG5 2JR

Director27 January 2014Active
1 Oaken Pin Close, Cranfield, MK43 0DZ

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

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

Corporate Nominee Secretary25 May 2007Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Corporate Secretary30 September 2009Active
The Paddock, Chapel End, Sawtry, PE28 5TJ

Director25 May 2007Active
1 Oaken Pin Close, Cranfield, MK43 0DZ

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

Director24 October 2008Active
The Chestnuts, 25, Buckden Road, Brampton, Huntingdon, PE28 4PR

Director25 May 2007Active
8 Elm Grove Road, Salisbury, SP1 1JW

Director01 September 2009Active
20, Bronte Avenue, Fairfield Park, Hitchin, SG5 4FB

Director27 January 2014Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

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

Corporate Director24 October 2008Active

People with Significant Control

Mr Robert Leslie Efford
Notified on:06 April 2016
Status:Active
Date of birth:January 1937
Nationality:British
Country of residence:England
Address:18 Bronte Ave, Bronte Avenue, Hitchin, England, SG5 4FB
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 (6 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
2021-05-04Gazette

Gazette dissolved voluntary.

Download
2021-02-16Gazette

Gazette notice voluntary.

Download
2021-02-08Dissolution

Dissolution application strike off company.

Download
2020-06-08Accounts

Accounts with accounts type dormant.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type dormant.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type dormant.

Download
2018-04-16Accounts

Accounts with accounts type dormant.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2016-06-08Annual return

Annual return company with made up date no member list.

Download
2016-06-08Officers

Change person director company with change date.

Download
2016-06-07Officers

Change person director company with change date.

Download
2016-06-07Address

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

Download
2016-06-07Accounts

Accounts with accounts type dormant.

Download
2016-02-06Accounts

Accounts with accounts type dormant.

Download
2015-05-28Annual return

Annual return company with made up date no member list.

Download
2015-04-24Officers

Appoint person director company with name date.

Download
2014-11-04Officers

Appoint person director company with name date.

Download
2014-10-30Officers

Termination director company with name termination date.

Download
2014-07-12Accounts

Accounts with accounts type dormant.

Download
2014-05-27Annual return

Annual return company with made up date no member list.

Download
2014-02-14Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.