Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRIDENT COURT MANAGEMENT COMPANY LIMITED
Company Information for

TRIDENT COURT MANAGEMENT COMPANY LIMITED

THE GATEHOUSE TAGOMAGO PARK, OCEAN WAY, CARDIFF, CF24 5TW,
Company Registration Number
03298178
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Trident Court Management Company Ltd
TRIDENT COURT MANAGEMENT COMPANY LIMITED was founded on 1996-12-31 and has its registered office in Cardiff. The organisation's status is listed as "Active - Proposal to Strike off". Trident Court Management Company Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TRIDENT COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
THE GATEHOUSE TAGOMAGO PARK
OCEAN WAY
CARDIFF
CF24 5TW
Other companies in CF24
 
Filing Information
Company Number 03298178
Company ID Number 03298178
Date formed 1996-12-31
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 18:45:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRIDENT COURT MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRIDENT COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JAMES GEORGE DAVIES
Director 2016-06-29
DAVID OWAIN HERBERT
Director 2000-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GEORGE DAVIES
Director 2004-12-10 2016-06-29
JOHN ARTHUR EVANS
Company Secretary 2004-12-10 2016-06-24
JOHN ARTHUR EVANS
Director 2000-08-02 2016-06-24
BRIAN THOMAS WILLIAMS
Company Secretary 2000-08-02 2004-12-10
BRIAN THOMAS WILLIAMS
Director 2000-08-02 2004-12-10
DAVID OWAIN HERBERT
Company Secretary 2000-08-02 2000-08-02
JOHN EDWARD KENDRICK
Company Secretary 1997-04-09 2000-01-27
JOHN ROBERT ALLEN
Director 1997-04-09 2000-01-27
JOHN EDWARD KENDRICK
Director 1997-04-09 2000-01-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-12-31 1997-04-09
INSTANT COMPANIES LIMITED
Nominated Director 1996-12-31 1997-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES GEORGE DAVIES CHARNWOOD ENERGY LIMITED Director 2014-11-06 CURRENT 2014-11-06 Dissolved 2018-03-13
JAMES GEORGE DAVIES SAWYERS RESTAURANTS LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active - Proposal to Strike off
JAMES GEORGE DAVIES CMC 123 LTD Director 2010-07-21 CURRENT 2010-07-21 Liquidation
JAMES GEORGE DAVIES OTS321 LTD Director 2010-06-21 CURRENT 2010-06-21 Liquidation
JAMES GEORGE DAVIES CCL35 LIMITED Director 2007-08-15 CURRENT 2007-08-15 In Administration/Administrative Receiver
JAMES GEORGE DAVIES CHARNWOOD WALES HOTEL (1) LIMITED Director 2007-06-26 CURRENT 2007-06-26 Liquidation
JAMES GEORGE DAVIES EDC CONSTRUCTION LIMITED Director 2007-06-19 CURRENT 2005-09-28 Active
JAMES GEORGE DAVIES FASTNET PROPERTY INVESTMENTS LIMITED Director 2006-05-17 CURRENT 2006-05-17 Active
JAMES GEORGE DAVIES GRADGRIND LIMITED Director 2006-01-01 CURRENT 1985-11-18 Liquidation
JAMES GEORGE DAVIES CHARNWOOD BEAUFORT LIMITED Director 2005-03-12 CURRENT 2005-03-12 Active - Proposal to Strike off
JAMES GEORGE DAVIES CHARNWOOD LAND LIMITED Director 2004-05-21 CURRENT 2000-06-22 Active - Proposal to Strike off
JAMES GEORGE DAVIES CHARNWOOD HOLDINGS LIMITED Director 2003-10-06 CURRENT 2001-05-17 Active
DAVID OWAIN HERBERT JONWAIN LIMITED Director 2011-03-30 CURRENT 2011-03-30 Dissolved 2016-02-02
DAVID OWAIN HERBERT MANDACO 539 LIMITED Director 2007-11-13 CURRENT 2007-09-17 Dissolved 2014-01-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2024-03-21Notification of Daisy Vale Limited as a person with significant control on 2022-12-15
2024-03-21Notification of Charles M Willie & Co. (Property) Limited as a person with significant control on 2022-12-15
2024-03-05FIRST GAZETTE notice for compulsory strike-off
2023-08-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/21 FROM 2a Scott Court Ocean Way Cardiff CF24 5HF Wales
2020-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/20 FROM C/O Charnwood Group Fulmar House Beignon Close Ocean Park Cardiff CF24 5HF Wales
2020-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/20 FROM C/O Charnwood Group Fulmar House Beignon Close Ocean Park Cardiff CF24 5HF Wales
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 3
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-06AP01DIRECTOR APPOINTED JAMES GEORGE DAVIES
2016-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE DAVIES
2016-07-05AD04Register(s) moved to registered office address C/O Charnwood Group Fulmar House Beignon Close Ocean Park Cardiff CF24 5HF
2016-07-04AD02Register inspection address changed from 2 Erw'r Delyn Close Penarth Vale of Glamorgan CF64 2TU Wales to C/O Charnwood Group Fulmar House Beignon Close Ocean Park Cardiff CF24 5HF
2016-07-01AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR
2016-07-01AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC
2016-07-01TM02Termination of appointment of John Arthur Evans on 2016-06-24
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARTHUR EVANS
2016-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/16 FROM C/O C/O Jaylae Consulting Llp 2 Trident Court, East Moors Road Ocean Park Cardiff CF24 5TD
2016-05-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-08-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-13AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-14AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-17AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-17AR0131/12/11 ANNUAL RETURN FULL LIST
2011-08-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-13AR0131/12/10 FULL LIST
2011-01-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-01-13AD02SAIL ADDRESS CREATED
2011-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2011 FROM C/O BINGHAM HALL PARTNERSHIP LIMITED 2 TRIDENT COURT EAST MOORS ROAD OCEAN PARK CARDIFF CF24 5TD
2010-06-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-13AR0131/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR EVANS / 31/12/2009
2009-07-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-11AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-17363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-30363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-02363(287)REGISTERED OFFICE CHANGED ON 02/02/06
2006-02-02363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-27363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-17288aNEW DIRECTOR APPOINTED
2004-12-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-15287REGISTERED OFFICE CHANGED ON 15/12/04 FROM: C/O THE ORDER OF ST. JOHN PRIORY HOUSE, MERIDIAN COURT NORTH ROAD CARDIFF CF14 3BE
2004-12-15288aNEW SECRETARY APPOINTED
2004-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-22363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-21363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-28363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-02-05288bSECRETARY RESIGNED
2001-02-05363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-10-09287REGISTERED OFFICE CHANGED ON 09/10/00 FROM: ENTERPRISE HOUSE ABER ROAD FLINT CLWYD CM6 5EX
2000-08-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-08-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-18288bDIRECTOR RESIGNED
2000-08-18288aNEW DIRECTOR APPOINTED
2000-05-04363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-04-27WRES01ADOPT MEM AND ARTS 27/01/00
2000-02-24WRES01ADOPT MEM AND ARTS 27/01/00
2000-02-2488(2)RAD 27/01/00--------- £ SI 1@1=1 £ IC 2/3
1999-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-06-10WRES01ADOPT MEM AND ARTS 07/06/99
1999-03-24363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-03-03363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-09-05287REGISTERED OFFICE CHANGED ON 05/09/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1997-09-05288bSECRETARY RESIGNED
1997-09-05288aNEW DIRECTOR APPOINTED
1997-09-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-09-05288bDIRECTOR RESIGNED
1997-04-16CERTNMCOMPANY NAME CHANGED MB82 LIMITED CERTIFICATE ISSUED ON 17/04/97
1996-12-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to TRIDENT COURT MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRIDENT COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRIDENT COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRIDENT COURT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of TRIDENT COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRIDENT COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of TRIDENT COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRIDENT COURT MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as TRIDENT COURT MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where TRIDENT COURT MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRIDENT COURT MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRIDENT COURT MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.