UKBizDB.co.uk

TRIUMPH COURT (LUTON) MANAGEMENT LIMITED

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

This company is commonly known as Triumph Court (luton) Management Limited. The company was founded 35 years ago and was given the registration number 02291085. The firm's registered office is in HARPENDEN. You can find them at 5 Waterside, Station Road, Harpenden, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:TRIUMPH COURT (LUTON) MANAGEMENT LIMITED
Company Number:02291085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1988
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Harlington Road, Upper Sundon, LU3 3PE

Secretary22 August 2005Active
11 Harlington Road, Upper Sundon, LU3 3PE

Director30 August 2008Active
2 Shillington Road, Upper Gravenhurst, MK45 4JE

Director22 August 2005Active
Flat 7 Triumph Court, Union Street, Luton, LU1 3AT

Secretary02 September 2002Active
7 Triumph Court, Union Street, Luton, LU1 3AT

Secretary06 May 1999Active
Flat 1 Triumph Court, Union Street, Luton, LU1 3AT

Secretary-Active
Flat 7 Triumph Court, Union Street, Luton, LU1 3AT

Director02 September 2002Active
7 Triumph Court, Union Street, Luton, LU1 3AT

Director06 May 1999Active
Flat 1 Triumph Court, Union Street, Luton, LU1 3AT

Director-Active
5 Triumph Court, Union St, Luton, LU1 3AT

Director31 August 2003Active
7 Triumph Court, Union Street, Luton, LU1 3AT

Director06 May 1999Active

People with Significant Control

Mr Gerard Anthony Sexton
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:Irish
Country of residence:England
Address:2, Shillington Road, Bedford, England, MK45 4JE
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr John Francis Hogan
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:11, Harlington Road, Luton, England, LU3 3PE
Nature of control:
  • Right to appoint and remove directors
  • 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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-12-03Dissolution

Dissolution application strike off company.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Confirmation statement

Confirmation statement with updates.

Download
2017-05-25Accounts

Accounts with accounts type total exemption small.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download
2015-12-01Accounts

Accounts with accounts type total exemption small.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-24Accounts

Accounts with accounts type total exemption small.

Download
2014-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-05Accounts

Accounts with accounts type total exemption small.

Download
2014-01-16Address

Change registered office address company with date old address.

Download
2013-09-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-27Accounts

Accounts with accounts type total exemption small.

Download
2012-09-14Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-01Accounts

Accounts with accounts type total exemption small.

Download
2011-09-20Annual return

Annual return company with made up date full list shareholders.

Download
2011-01-04Accounts

Accounts with accounts type total exemption small.

Download
2010-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2010-09-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.