This company is commonly known as Trumpington (phase 8-11) Management Company Limited. The company was founded 8 years ago and was given the registration number 09901278. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | TRUMPINGTON (PHASE 8-11) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 09901278 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 2015 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Corporate Secretary | 31 October 2019 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Director | 30 June 2017 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Director | 20 July 2023 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Director | 03 September 2018 | Active |
7 Springfield Lyons Approach, Chelmsford, United Kingdom, CM2 5EY | Director | 03 December 2015 | Active |
Barratt House, Walnut Tree Close, Guildford, United Kingdom, GU1 4SW | Director | 03 December 2015 | Active |
7 Springfield Lyons Approach, Chelmsford, United Kingdom, CM2 5EY | Director | 28 January 2016 | Active |
7 Springfield Lyons Approach, Chelmsford, United Kingdom, CM2 5EY | Director | 18 March 2016 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Director | 01 December 2020 | Active |
2 Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG | Corporate Director | 03 December 2015 | Active |
2 Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG | Corporate Director | 03 December 2015 | Active |
Mr Simon Jeffrey Wood | ||
Notified on | : | 01 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN |
Nature of control | : |
|
Mr Mark Cotes | ||
Notified on | : | 03 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN |
Nature of control | : |
|
Mr Matthew Paul Cranfield | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN |
Nature of control | : |
|
Mr Robert John Holbrook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Springfield Lyons Approach, Chelmsford, United Kingdom, CM2 5EY |
Nature of control | : |
|
Mr Paul Anthony Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Springfield Lyons Approach, Chelmsford, United Kingdom, CM2 5EY |
Nature of control | : |
|
Mr Gary Martin Ennis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 7 Springfield Lyons Approach, Chelmsford, United Kingdom, CM2 5EY |
Nature of control | : |
|
Julian Hodder | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Barratt House, Walnut Tree Close, Guildford, United Kingdom, GU1 4SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-20 | Officers | Appoint person director company with name date. | Download |
2023-07-12 | Officers | Termination director company with name termination date. | Download |
2023-06-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-07 | Officers | Appoint person director company with name date. | Download |
2020-12-07 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Address | Change registered office address company with date old address new address. | Download |
2019-10-31 | Officers | Appoint corporate secretary company with name date. | Download |
2019-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-14 | Officers | Appoint person director company with name date. | Download |
2018-09-14 | Officers | Termination director company with name termination date. | Download |
2018-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.