This company is commonly known as Trumps Green Residents Limited. The company was founded 36 years ago and was given the registration number 02147456. The firm's registered office is in FAREHAM. You can find them at 11 Little Park Farm Road, , Fareham, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | TRUMPS GREEN RESIDENTS LIMITED |
---|---|---|
Company Number | : | 02147456 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 1987 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Little Park Farm Road, Fareham, Hampshire, United Kingdom, PO15 5SN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN | Corporate Secretary | 08 July 2019 | Active |
18, Irvine Place, Virginia Water, England, GU25 4DQ | Director | 26 September 2014 | Active |
Coppersfield, Wildhern, Andover, SP11 0JE | Secretary | 26 February 1999 | Active |
26 Greenacre Court, Englefield Green, Egham, TW20 0RF | Secretary | - | Active |
8 Irvine Place, Virginia Water, GU25 4DQ | Secretary | 13 March 2000 | Active |
49 Wellesley Road, Twickenham, TW2 5RX | Secretary | 01 December 1994 | Active |
30, Anyards Road, Cobham, England, KT11 2LA | Corporate Secretary | 22 April 2014 | Active |
Forest House, 104 Wayside Road, St. Leonards, Ringwood, England, BH24 2SL | Corporate Secretary | 21 August 2001 | Active |
23 Crossland House, Holloway Drive Virginia Park, Virginia Water, GU25 4SY | Director | 21 March 2001 | Active |
Croxteth Hall, Ripley, GU23 6EX | Director | 16 October 2004 | Active |
30 Irvine Place, Virginia Water, GU25 4DQ | Director | 24 February 2000 | Active |
30, Anyards Road, Cobham, England, KT11 2LA | Director | 01 January 2014 | Active |
21, Irvine Place, Virginia Water, England, GU25 4DQ | Director | 03 October 2017 | Active |
Quantum House, 22 Red Lion Court, London, United Kingdom, EC4A 3EB | Director | 17 May 2010 | Active |
8 Irvine Place, Virginia Water, GU25 4DQ | Director | 21 August 2001 | Active |
49 Wellesley Road, Twickenham, TW2 5RX | Director | - | Active |
3 Irvine Place, Virginia Water, GU25 4DQ | Director | 16 March 2000 | Active |
11 Irvine Place, Virginia Water, GU25 4DQ | Director | 18 May 2005 | Active |
5 Irvine Place, Virginia Water, GU25 4DQ | Director | 13 September 1999 | Active |
18 Irvine Place, Virginia Water, GU25 4DQ | Director | 15 February 2008 | Active |
Kingsmead House, Prince Albert Drive, Ascot, SL5 8AQ | Director | 01 December 1994 | Active |
Forest House, 104 Wayside Road, St. Leonards, Ringwood, England, BH24 2SL | Corporate Director | 23 December 2013 | Active |
23, St Judes Court, Englefield Green, Englefield Green, United Kingdom, TW20 0DS | Corporate Director | 27 October 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Officers | Change person director company with change date. | Download |
2019-07-08 | Address | Change registered office address company with date old address new address. | Download |
2019-07-08 | Officers | Termination secretary company with name termination date. | Download |
2019-07-08 | Officers | Appoint corporate secretary company with name date. | Download |
2019-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-12 | Officers | Appoint person director company with name date. | Download |
2017-02-01 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-15 | Annual return | Annual return company with made up date no member list. | Download |
2015-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.