UKBizDB.co.uk

TRINOVA REAL ESTATE VENTURES LIMITED

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

This company is commonly known as Trinova Real Estate Ventures Limited. The company was founded 9 years ago and was given the registration number 09557653. The firm's registered office is in NOTTINGHAM. You can find them at 16 Commerce Square Commerce Square, Lace Market, Nottingham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TRINOVA REAL ESTATE VENTURES LIMITED
Company Number:09557653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:16 Commerce Square Commerce Square, Lace Market, Nottingham, England, NG1 1HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Aspect, 12 Finsbury Square, London, England, EC2A 1AS

Director23 April 2015Active
The Aspect, 12 Finsbury Square, London, England, EC2A 1AS

Director23 April 2015Active
The Aspect, 12 Finsbury Square, London, England, EC2A 1AS

Director24 April 2023Active
The Aspect, 12 Finsbury Square, London, England, EC2A 1AS

Director17 May 2022Active
The Aspect, 12 Finsbury Square, London, England, EC2A 1AS

Director23 April 2015Active
The Aspect, 12 Finsbury Square, London, England, EC2A 1AS

Director08 March 2019Active

People with Significant Control

Mr Geoffrey Thomas Roberts
Notified on:08 March 2019
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:The Aspect, 12 Finsbury Square, London, England, EC2A 1AS
Nature of control:
  • Significant influence or control
Mr Samuel David Resouly
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:English
Country of residence:England
Address:Mappin House, 4 Winsley Street, London, England, W1W 8HF
Nature of control:
  • Significant influence or control
Mr Edmund Patrick Costello
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:Irish
Country of residence:England
Address:The Aspect, 12 Finsbury Square, London, England, EC2A 1AS
Nature of control:
  • Significant influence or control
Mr Per Linus Hjalmar Forsberg
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:Swedish
Country of residence:England
Address:The Aspect, 12 Finsbury Square, London, England, EC2A 1AS
Nature of control:
  • Significant influence or control
Trinova Real Estate Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:24, Lime Street, London, England, EC3M 7HS
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-03-12Accounts

Change account reference date company current extended.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-29Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Address

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

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Address

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

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Address

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

Download
2020-06-23Address

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

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Persons with significant control

Notification of a person with significant control.

Download
2019-03-08Officers

Appoint person director company with name date.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Accounts

Change account reference date company current shortened.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.