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

TRINITY COURT PROPERTY LIMITED

63 CHEAP STREET, NEWBURY, RG14 5DH,
Company Registration Number
05579347
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Trinity Court Property Ltd
TRINITY COURT PROPERTY LIMITED was founded on 2005-09-30 and has its registered office in Newbury. The organisation's status is listed as "Active". Trinity Court Property Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TRINITY COURT PROPERTY LIMITED
 
Legal Registered Office
63 CHEAP STREET
NEWBURY
RG14 5DH
Other companies in RG1
 
Filing Information
Company Number 05579347
Company ID Number 05579347
Date formed 2005-09-30
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 08:52:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRINITY COURT PROPERTY 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 COURT PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
ATLANTIS SECRETARIES LTD
Company Secretary 2008-06-01
CHARLOTTE CALDWELL
Director 2007-05-09
JEFFREY KETTLE
Director 2007-05-08
CAROLINE ANNE PACKHAM
Director 2008-05-06
GRAEME NORMAN RAINEY
Director 2007-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
MARK HENRY MACCOMBIE
Director 2007-05-08 2011-04-01
COSEC MANAGEMENT SERVICES LIMITED
Company Secretary 2007-07-09 2008-06-01
TERENCE JOHN HUISH
Director 2007-05-08 2007-10-25
GEM ESTATE MANAGEMENT (1995) LIMITED
Company Secretary 2007-05-08 2007-07-09
PETER MICHAEL JONES
Company Secretary 2005-09-30 2007-05-08
PETER CAWREY
Director 2005-09-30 2007-05-08
DANIEL PAUL GALLAGHER
Director 2005-09-30 2007-05-08
PETER MICHAEL JONES
Director 2005-09-30 2007-05-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-09-30 2005-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ATLANTIS SECRETARIES LTD FOXHILL (BRACKNELL) RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-04-01 CURRENT 1987-08-28 Active
ATLANTIS SECRETARIES LTD WELLINGTONIA HOUSE MANAGEMENT LIMITED Company Secretary 2016-06-10 CURRENT 1996-06-20 Active
ATLANTIS SECRETARIES LTD ST MARY FIELDS MANAGEMENTS LIMITED Company Secretary 2015-11-21 CURRENT 1987-07-13 Active
ATLANTIS SECRETARIES LTD PETHERTON ROAD LIMITED Company Secretary 2013-09-06 CURRENT 2006-07-28 Active
ATLANTIS SECRETARIES LTD SULHAM VIEW RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-01-01 CURRENT 1976-12-20 Active
ATLANTIS SECRETARIES LTD 60 ALL SAINTS ROAD (PETERBOROUGH) RTM COMPANY LIMITED Company Secretary 2012-09-07 CURRENT 2012-09-07 Active
ATLANTIS SECRETARIES LTD PEYTON MEADOWS MANAGEMENT COMPANY LIMITED Company Secretary 2012-08-10 CURRENT 2011-02-16 Active
ATLANTIS SECRETARIES LTD 3 ELMBOURNE ROAD RTM COMPANY LIMITED Company Secretary 2012-06-12 CURRENT 2012-06-12 Active
ATLANTIS SECRETARIES LTD THE BEAULIEU HOUSE (BINFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2011-12-01 CURRENT 2000-07-20 Active
ATLANTIS SECRETARIES LTD SORREL MEADOW (HOLLESLEY) RESIDENTS MANAGEMENT COMPANY LTD Company Secretary 2011-11-02 CURRENT 2011-11-02 Active
ATLANTIS SECRETARIES LTD ANCHOR COURT (COOKHAM) RESIDENTS LIMITED Company Secretary 2011-06-25 CURRENT 2003-08-07 Active
ATLANTIS SECRETARIES LTD 18 OGLE STREET FREEHOLD LTD Company Secretary 2011-06-01 CURRENT 2011-05-12 Active
ATLANTIS SECRETARIES LTD 126 DUCKETT STREET FREEHOLD LIMITED Company Secretary 2011-05-11 CURRENT 2011-05-11 Active
ATLANTIS SECRETARIES LTD THE SPIRES CAMBRIDGE RESIDENTS (MANAGEMENT COMPANY) LIMITED Company Secretary 2011-03-31 CURRENT 2008-04-28 Active
ATLANTIS SECRETARIES LTD EAST HALL MANAGEMENT COMPANY LIMITED Company Secretary 2010-07-16 CURRENT 2004-07-16 Active
ATLANTIS SECRETARIES LTD 34-36 PENNANT PLACE RTM COMPANY LTD Company Secretary 2010-01-19 CURRENT 2010-01-19 Active
ATLANTIS SECRETARIES LTD HOXTON'S BEST PUB CONVERSION RTM COMPANY LIMITED Company Secretary 2009-10-05 CURRENT 2008-08-26 Active - Proposal to Strike off
ATLANTIS SECRETARIES LTD WESSEX GATE MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-27 CURRENT 2007-12-31 Active
ATLANTIS SECRETARIES LTD ALASTAIR NICHOLAS COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2008-10-28 CURRENT 1999-05-12 Active
ATLANTIS SECRETARIES LTD DAYWORTH MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2008-10-02 CURRENT 2007-09-12 Active
ATLANTIS SECRETARIES LTD 114 CASTLE STREET MANAGEMENT COMPANY LTD Company Secretary 2008-05-21 CURRENT 2008-05-21 Active
ATLANTIS SECRETARIES LTD BROCK GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2008-05-11 CURRENT 1987-07-22 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
2023-10-13CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-06Compulsory strike-off action has been discontinued
2023-09-05FIRST GAZETTE notice for compulsory strike-off
2023-09-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-01-03Termination of appointment of Atlantis Secretaries Limited on 2022-12-31
2023-01-03Appointment of Lovejoy Stevens as company secretary on 2023-01-01
2023-01-03AP04Appointment of Lovejoy Stevens as company secretary on 2023-01-01
2023-01-03TM02Termination of appointment of Atlantis Secretaries Limited on 2022-12-31
2022-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/22 FROM Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
2022-10-07CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-09REGISTERED OFFICE CHANGED ON 09/09/22 FROM Atlantis Property Services Ltd 23-24 Market Place Reading Berkshire RG1 2DE
2022-09-09SECRETARY'S DETAILS CHNAGED FOR ATLANTIS SECRETARIES LIMITED on 2022-09-01
2022-09-09CH04SECRETARY'S DETAILS CHNAGED FOR ATLANTIS SECRETARIES LIMITED on 2022-09-01
2022-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/22 FROM Atlantis Property Services Ltd 23-24 Market Place Reading Berkshire RG1 2DE
2021-12-22DIRECTOR APPOINTED MRS SAMANTHA ANNE DEVONSHIRE
2021-12-22AP01DIRECTOR APPOINTED MRS SAMANTHA ANNE DEVONSHIRE
2021-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-04-13AP01DIRECTOR APPOINTED MR SHIBBIR AHMED
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-11-18AP01DIRECTOR APPOINTED DR ROBERT MICHAEL WARD
2020-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-10-09AR0130/09/15 ANNUAL RETURN FULL LIST
2015-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-10-17AR0130/09/14 ANNUAL RETURN FULL LIST
2014-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-09-30AR0130/09/13 ANNUAL RETURN FULL LIST
2013-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-10-04AR0130/09/12 ANNUAL RETURN FULL LIST
2012-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-10-03AR0130/09/11 ANNUAL RETURN FULL LIST
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK MACCOMBIE
2011-07-20AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVD GRAEME NORMAN RAINEY / 11/04/2011
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANNE PACKHAM / 11/04/2011
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK HENRY MACCOMBIE / 11/04/2011
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY KETTLE / 11/04/2011
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE CALDWELL / 11/04/2011
2010-10-04AR0130/09/10 ANNUAL RETURN FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVD GRAEME NORMAN RAINEY / 30/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK HENRY MACCOMBIE / 30/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY KETTLE / 30/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE CALDWELL / 30/09/2010
2010-10-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATLANTIS SECRETARIES LTD / 30/09/2010
2010-04-16AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-27AR0130/09/09 NO MEMBER LIST
2009-06-08AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-16363aANNUAL RETURN MADE UP TO 30/09/08
2008-10-16288aSECRETARY APPOINTED ATLANTIS SECRETARIES LTD
2008-10-15288bAPPOINTMENT TERMINATED SECRETARY COSEC MANAGEMENT SERVICES LIMITED
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS
2008-09-16225CURREXT FROM 10/08/2008 TO 30/09/2008
2008-05-29288aDIRECTOR APPOINTED CAROLINE PACKHAM
2007-11-12363sANNUAL RETURN MADE UP TO 30/09/07
2007-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 10/08/07
2007-11-05288bDIRECTOR RESIGNED
2007-09-22288bSECRETARY RESIGNED
2007-09-15288aNEW SECRETARY APPOINTED
2007-09-15225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 10/08/07
2007-09-15287REGISTERED OFFICE CHANGED ON 15/09/07 FROM: 10 WORKS ROAD LETCHWORTH HERTS SG6 1LB
2007-07-25288aNEW DIRECTOR APPOINTED
2007-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-06-22288aNEW DIRECTOR APPOINTED
2007-06-02288aNEW DIRECTOR APPOINTED
2007-06-02288aNEW DIRECTOR APPOINTED
2007-06-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-02288aNEW SECRETARY APPOINTED
2007-06-02287REGISTERED OFFICE CHANGED ON 02/06/07 FROM: PENDRAGON HOUSE 65 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1LJ
2007-06-02288bDIRECTOR RESIGNED
2007-06-02288bDIRECTOR RESIGNED
2007-06-02288aNEW DIRECTOR APPOINTED
2006-11-29363sANNUAL RETURN MADE UP TO 30/09/06
2005-10-14288bSECRETARY RESIGNED
2005-09-30NEWINCINCORPORATION 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




Licences & Regulatory approval
We could not find any licences issued to TRINITY COURT PROPERTY 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 COURT PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRINITY COURT PROPERTY 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
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 TRINITY COURT PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of TRINITY COURT PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRINITY COURT PROPERTY LIMITED
Trademarks
We have not found any records of TRINITY COURT PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRINITY COURT PROPERTY 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 COURT PROPERTY 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 COURT PROPERTY 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 COURT PROPERTY 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 COURT PROPERTY 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.