UKBizDB.co.uk

TRIO ESTATES LIMITED

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

This company is commonly known as Trio Estates Limited. The company was founded 26 years ago and was given the registration number 03572625. The firm's registered office is in CHICHESTER. You can find them at North Lane House North Lane, Charlton, Chichester, West Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TRIO ESTATES LIMITED
Company Number:03572625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:North Lane House North Lane, Charlton, Chichester, West Sussex, England, PO18 0HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Borrans, 41 Pook Lane, East Lavant, Chichester, United Kingdom, PO18 0AH

Secretary01 July 1998Active
Borrans, 41 Pook Lane, East Lavant, Chichester, United Kingdom, PO18 0AH

Director01 July 1998Active
La Tuilerie,, 750 Route De Salernes, 83690 Villecroze, France,

Director14 May 2003Active
The Well House, Idsworth, Waterlooville, England, PO8 0AW

Director01 July 1998Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Secretary29 May 1998Active
4 Carlingford Road, Hampstead, London, NW3 1RX

Director01 July 1998Active
10 English Street, Mile End, London, United Kingdom, E3 4TA

Director29 May 1998Active

People with Significant Control

Mr Robert Michael Flanagan
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:France
Address:La Tuilerie, Route De Salernes, Villecroze, France,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roger Nicholas Hazlehurst Benson
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:North Lane House, North Lane, Chichester, England, PO18 0HU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Lawrence Stanier Pinkney
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:The Well House, Idsworth, Waterlooville, England, PO8 0AW
Nature of control:
  • Ownership of shares 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
2023-12-23Accounts

Accounts with accounts type total exemption full.

Download
2023-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Accounts

Change account reference date company previous shortened.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-12-16Address

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

Download
2016-06-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download
2014-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-31Address

Change registered office address company with date old address.

Download
2013-12-28Accounts

Accounts with accounts type total exemption small.

Download
2013-06-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.