UKBizDB.co.uk

TRUMPS GREEN RESIDENTS LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN

Corporate Secretary08 July 2019Active
18, Irvine Place, Virginia Water, England, GU25 4DQ

Director26 September 2014Active
Coppersfield, Wildhern, Andover, SP11 0JE

Secretary26 February 1999Active
26 Greenacre Court, Englefield Green, Egham, TW20 0RF

Secretary-Active
8 Irvine Place, Virginia Water, GU25 4DQ

Secretary13 March 2000Active
49 Wellesley Road, Twickenham, TW2 5RX

Secretary01 December 1994Active
30, Anyards Road, Cobham, England, KT11 2LA

Corporate Secretary22 April 2014Active
Forest House, 104 Wayside Road, St. Leonards, Ringwood, England, BH24 2SL

Corporate Secretary21 August 2001Active
23 Crossland House, Holloway Drive Virginia Park, Virginia Water, GU25 4SY

Director21 March 2001Active
Croxteth Hall, Ripley, GU23 6EX

Director16 October 2004Active
30 Irvine Place, Virginia Water, GU25 4DQ

Director24 February 2000Active
30, Anyards Road, Cobham, England, KT11 2LA

Director01 January 2014Active
21, Irvine Place, Virginia Water, England, GU25 4DQ

Director03 October 2017Active
Quantum House, 22 Red Lion Court, London, United Kingdom, EC4A 3EB

Director17 May 2010Active
8 Irvine Place, Virginia Water, GU25 4DQ

Director21 August 2001Active
49 Wellesley Road, Twickenham, TW2 5RX

Director-Active
3 Irvine Place, Virginia Water, GU25 4DQ

Director16 March 2000Active
11 Irvine Place, Virginia Water, GU25 4DQ

Director18 May 2005Active
5 Irvine Place, Virginia Water, GU25 4DQ

Director13 September 1999Active
18 Irvine Place, Virginia Water, GU25 4DQ

Director15 February 2008Active
Kingsmead House, Prince Albert Drive, Ascot, SL5 8AQ

Director01 December 1994Active
Forest House, 104 Wayside Road, St. Leonards, Ringwood, England, BH24 2SL

Corporate Director23 December 2013Active
23, St Judes Court, Englefield Green, Englefield Green, United Kingdom, TW20 0DS

Corporate Director27 October 2009Active

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 (7 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
2024-03-04Accounts

Accounts with accounts type dormant.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type dormant.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type dormant.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2020-11-27Accounts

Accounts with accounts type dormant.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Officers

Change person director company with change date.

Download
2019-07-08Address

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

Download
2019-07-08Officers

Termination secretary company with name termination date.

Download
2019-07-08Officers

Appoint corporate secretary company with name date.

Download
2019-01-28Accounts

Accounts with accounts type dormant.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type dormant.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Officers

Appoint person director company with name date.

Download
2017-02-01Accounts

Accounts with accounts type dormant.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-02-03Accounts

Accounts with accounts type total exemption small.

Download
2015-10-15Annual return

Annual return company with made up date no member list.

Download
2015-08-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.