Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRINITY COLLEGE (CSP) LIMITED
Company Information for

TRINITY COLLEGE (CSP) LIMITED

1 ST JAMES COURT, WHITEFRIARS, NORWICH, NORFOLK, NR3 1RU,
Company Registration Number
03393539
Private Limited Company
Active

Company Overview

About Trinity College (csp) Ltd
TRINITY COLLEGE (CSP) LIMITED was founded on 1997-06-27 and has its registered office in Norwich. The organisation's status is listed as "Active". Trinity College (csp) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TRINITY COLLEGE (CSP) LIMITED
 
Legal Registered Office
1 ST JAMES COURT
WHITEFRIARS
NORWICH
NORFOLK
NR3 1RU
Other companies in CB2
 
Filing Information
Company Number 03393539
Company ID Number 03393539
Date formed 1997-06-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB759870078  
Last Datalog update: 2024-03-05 18:40:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRINITY COLLEGE (CSP) 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 TRINITY COLLEGE (CSP) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT COOTE
Company Secretary 2012-05-18
JEREMY RICHARD FREDERICK FAIRBROTHER
Director 2018-05-04
RORY BUCHANAN LANDMAN
Director 2006-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JONATHAN PAUL BOURNE
Director 2017-01-01 2018-05-04
RODERICK ALLEN PULLEN
Director 2006-12-31 2017-01-01
CHRISTOPHER DANIEL SPOKES
Company Secretary 2000-11-10 2012-05-18
JEREMY RICHARD FREDERICK FAIRBROTHER
Director 1997-10-07 2006-12-31
PAUL SIMM
Director 1997-10-07 2006-12-31
GLYNNE STANFIELD
Company Secretary 1997-10-07 2000-11-10
DOMINIC JON TRAVERS
Company Secretary 1997-06-27 1997-10-07
BRIAN MARSHALL
Director 1997-06-27 1997-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY RICHARD FREDERICK FAIRBROTHER TRINITY (D) LIMITED Director 2018-05-04 CURRENT 2002-01-03 Active
JEREMY RICHARD FREDERICK FAIRBROTHER TRINITY (B) LIMITED Director 2018-05-04 CURRENT 2007-06-20 Active
JEREMY RICHARD FREDERICK FAIRBROTHER WALTON FARMS LIMITED Director 2018-05-04 CURRENT 1977-08-09 Active
JEREMY RICHARD FREDERICK FAIRBROTHER TRINITY (F) LIMITED Director 2018-05-04 CURRENT 2007-06-20 Active
JEREMY RICHARD FREDERICK FAIRBROTHER CAMBRIDGE UNIVERSITY FIVES AND RACKETS ASSOCIATION TRUST LIMITED (THE) Director 1996-04-26 CURRENT 1938-02-07 Dissolved 2014-11-04
RORY BUCHANAN LANDMAN SARUM (TCC) LIMITED Director 2012-01-18 CURRENT 2012-01-18 Liquidation
RORY BUCHANAN LANDMAN THE LINDSELL TRAIN INVESTMENT TRUST PLC Director 2011-07-20 CURRENT 2000-11-29 Active
RORY BUCHANAN LANDMAN THE PATRICK ROWLAND FOUNDATION Director 2011-03-16 CURRENT 2011-03-16 Active
RORY BUCHANAN LANDMAN TRINITY (D) LIMITED Director 2009-10-08 CURRENT 2002-01-03 Active
RORY BUCHANAN LANDMAN TRINITY (B) LIMITED Director 2008-04-03 CURRENT 2007-06-20 Active
RORY BUCHANAN LANDMAN TRINITY (F) LIMITED Director 2008-03-03 CURRENT 2007-06-20 Active
RORY BUCHANAN LANDMAN EUREKA MANAGEMENT COMPANY LIMITED Director 2006-12-31 CURRENT 2005-03-03 Active
RORY BUCHANAN LANDMAN TRINDEV LIMITED Director 2006-10-31 CURRENT 2002-06-05 Dissolved 2014-03-04
RORY BUCHANAN LANDMAN BROOMFIELD FOREST LIMITED Director 2006-10-31 CURRENT 1997-06-27 Dissolved 2015-07-21
RORY BUCHANAN LANDMAN WALTON FARMS LIMITED Director 2006-10-31 CURRENT 1977-08-09 Active
RORY BUCHANAN LANDMAN OLD ETONIAN TRUST(THE) Director 1995-04-01 CURRENT 1940-02-24 Active

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
2024-03-18Statement by Directors
2024-03-18Solvency Statement dated 12/03/24
2024-03-18Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-03-18Statement of capital on GBP 20,500,002
2023-08-18Register inspection address changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
2023-06-27CONFIRMATION STATEMENT MADE ON 27/06/23, WITH UPDATES
2023-03-20REGISTERED OFFICE CHANGED ON 20/03/23 FROM Bidwell House Trumpington Road Cambridge Cambs CB2 9LD
2023-03-20Termination of appointment of Robert Coote on 2023-03-13
2023-03-20DIRECTOR APPOINTED JAMES PAUL TRIVEDI-BATEMAN
2023-03-20DIRECTOR APPOINTED PROFESSOR LOUISE ANN MERRETT
2023-03-20DIRECTOR APPOINTED EMMA CATRIN DAVIES
2023-03-16APPOINTMENT TERMINATED, DIRECTOR JEREMY RICHARD FREDERICK FAIRBROTHER
2023-02-27FULL ACCOUNTS MADE UP TO 30/06/22
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-03-16AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD KNAPP
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-04-10MEM/ARTSARTICLES OF ASSOCIATION
2021-04-10RES01ADOPT ARTICLES 10/04/21
2021-02-19AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-01-15AP01DIRECTOR APPOINTED MR RICHARD REGINALD TURNILL
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR RORY BUCHANAN LANDMAN
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-02-06AP01DIRECTOR APPOINTED MR EDWARD KNAPP
2019-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-07-03SH0107/06/19 STATEMENT OF CAPITAL GBP 25500002
2019-03-22AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-05-11AP01DIRECTOR APPOINTED DR JEREMY RICHARD FREDERICK FAIRBROTHER
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOURNE
2018-05-11AP01DIRECTOR APPOINTED DR JEREMY RICHARD FREDERICK FAIRBROTHER
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOURNE
2017-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2017-11-29AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 033935390012
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 22000002
2017-10-30SH0120/10/17 STATEMENT OF CAPITAL GBP 22000002
2017-08-02SH0112/07/17 STATEMENT OF CAPITAL GBP 17100002
2017-07-14PSC08Notification of a person with significant control statement
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-03-22SH0120/12/16 STATEMENT OF CAPITAL GBP 15000002
2017-01-12AP01DIRECTOR APPOINTED MR ANDREW JONATHAN PAUL BOURNE
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK ALLEN PULLEN
2016-11-14AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-09-28SH0119/09/16 STATEMENT OF CAPITAL GBP 10000002
2016-07-14AR0127/06/16 ANNUAL RETURN FULL LIST
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 5000002
2016-06-22SH0115/04/16 STATEMENT OF CAPITAL GBP 5000002
2015-12-15AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
  • Resolution alteration of articles
2015-10-05RES01ALTER ARTICLES 26/08/2015
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-07AR0127/06/15 ANNUAL RETURN FULL LIST
2015-02-19AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-27AR0127/06/14 ANNUAL RETURN FULL LIST
2013-12-09AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-05AR0127/06/13 ANNUAL RETURN FULL LIST
2012-11-21AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-27AR0127/06/12 FULL LIST
2012-05-28AP03SECRETARY APPOINTED MR ROBERT COOTE
2012-05-28TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SPOKES
2011-11-23AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-04AR0127/06/11 FULL LIST
2011-03-10MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10
2011-03-09MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3
2011-03-09MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 5
2011-03-09MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 4
2011-03-09MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2011-03-09MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2011-03-03MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10
2011-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-11-16AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-15RES01ADOPT ARTICLES 09/11/2010
2010-11-15CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-30AR0127/06/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RORY BUCHANAN LANDMAN / 27/06/2010
2010-05-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RODERICK ALLEN PULLEN / 26/11/2009
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DANIEL SPOKES / 26/11/2009
2009-11-21AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-06-30363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-06-30287REGISTERED OFFICE CHANGED ON 30/06/2009 FROM BIDWELLS HOUSE TRUMPINGTON ROAD CAMBRIDGE CAMBS CB2 9LD
2008-11-12AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-07-31287REGISTERED OFFICE CHANGED ON 31/07/2008 FROM 112 HILLS ROAD CAMBRIDGE CB2 1PH
2008-07-08363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / RODERICK PULLEN / 01/06/2008
2008-03-19AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-15395PARTICULARS OF MORTGAGE/CHARGE
2008-02-15395PARTICULARS OF MORTGAGE/CHARGE
2007-07-26363sRETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS
2007-04-21122£ IC 48061467/2 12/04/07 £ SR 48061465@1.00=48061465
2007-04-01AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-03-21173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2007-03-21RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-01-10288bDIRECTOR RESIGNED
2007-01-10288aNEW DIRECTOR APPOINTED
2007-01-10288aNEW DIRECTOR APPOINTED
2007-01-10288bDIRECTOR RESIGNED
2006-08-22363sRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-01-18AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-1888(2)RAD 05/01/06--------- £ SI 2284118@1=2284118 £ IC 45777349/48061467
2005-07-04363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-03-08225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-06363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2003-12-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-0888(2)RAD 19/11/03--------- £ SI 1515000@1=1515000 £ IC 43692349/45207349
2003-09-1188(2)RAD 26/08/03--------- £ SI 540000@1=540000 £ IC 43152349/43692349
2003-07-05363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-05-04AUDAUDITOR'S RESIGNATION
2003-01-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-11363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2002-06-27123NC INC ALREADY ADJUSTED 14/06/02
2002-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-06-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-19395PARTICULARS OF MORTGAGE/CHARGE
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




Licences & Regulatory approval
We could not find any licences issued to TRINITY COLLEGE (CSP) 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 TRINITY COLLEGE (CSP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-06 Outstanding THE MASTER, FELLOWS AND SCHOLARS OF THE COLLEGE OF THE HOLY AND UNDIVIDED TRINITY WITHIN THE TOWN AND UNIVERSITY OF CAMBRIDGE OF KING HENRY THE EIGHTH'S FOUNDATION
DEBENTURE 2011-03-02 Outstanding THE MASTER, FELLOWS AND SCHOLARS OF THE COLLEGE OF THE HOLY AND UNDIVIDED TRINITY WITHIN THE TOWN AND UNIVERSITY OF CAMBRIDGE OF KING HENRY THE EIGHTH'S FOUNDATION
LEGAL CHARGE 2011-03-02 Satisfied THE MASTER, FELLOWS AND SCHOLARS OF THE COLLEGE OF THE HOLLY AND UNDIVIDED TRINITY WITHIN THE TOWN AND UNIVERSITY OF CAMBRIDGE OF KING HENRY THE EIGHTH'S FOUNDATION
LEGAL CHARGE 2010-05-01 Outstanding THE MASTER FELLOWS AND SCHOLARS OF THE COLLEGE OF THE HOLY AND UNDIVIDED TRINITY WITHIN THE TOWN AND UNIVERSITY OF CAMBRIDGE OF KING HENRY THE EIGHTH'S FOUNDATION
CHARGE OF AGREEMENT 2009-07-31 Outstanding THE MASTER, FELLOWS AND SCHOLARS OF TRINITY COLLEGE OF THE HOLY AND UNDIVIDED TRINITY WITHIN THE TOWN AND UNIVERSITY OF CAMBRIDGE OF KING HENRY THE EIGHTH'S FOUNDATION
CHARGE OF AGREEMENT 2008-02-15 Outstanding THE MASTER FELLOWS AND SCHOLARS OF TRINITY COLLEGE OF THE HOLY AND UNDIVIDED TRINITY WITHIN THETOWN AND UNIVERSITY OF CAMBRIDGE OF KING HENRY THE EIGHTHS FOUNDATION
LEGAL AND EQUITABLE CHARGE 2008-02-15 Outstanding THE MASTER FELLOWS AND SCHOLARS OF TRINITY COLLEGE OF THE HOLY AND UNDIVIDED TRINITY WITHIN THETOWN AND UNIVERSITY OF CAMBRIDGE OF KING HENRY THE EIGHTHS FOUNDATION
DEED OF CHARGE 2002-06-19 ALL of the property or undertaking has been released from charge AULA LIMITED
DEED OF CHARGE 2002-05-01 ALL of the property or undertaking has been released from charge AULA LIMITED
LEGAL CHARGE 2001-12-22 ALL of the property or undertaking has been released from charge AULA LIMITED
LEGAL CHARGE 2001-05-22 ALL of the property or undertaking has been released from charge AULA LIMITED
LEGAL CHARGE 2000-11-18 ALL of the property or undertaking has been released from charge AULA LIMITED
Intangible Assets
Patents
We have not found any records of TRINITY COLLEGE (CSP) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRINITY COLLEGE (CSP) LIMITED
Trademarks
We have not found any records of TRINITY COLLEGE (CSP) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL AND EQUITABLE CHARGE QUADRANT ESTATES (HERALD) LIMITED 2008-07-22 Outstanding
LEGAL CHARGE QUADRANT ESTATES (NORTHDOWN) LIMITED 2006-07-21 Outstanding

We have found 2 mortgage charges which are owed to TRINITY COLLEGE (CSP) LIMITED

Income
Government Income
We have not found government income sources for TRINITY COLLEGE (CSP) 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 TRINITY COLLEGE (CSP) 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 TRINITY COLLEGE (CSP) 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 TRINITY COLLEGE (CSP) 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 TRINITY COLLEGE (CSP) 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.