Company Information for TRINITY GATE FREEHOLDERS LIMITED
C/O RENDALL AND RITTNER LIMITED, 13B ST. GEORGE WHARF, LONDON, SW8 2LE,
|
Company Registration Number
09352029
Private Limited Company
Active |
Company Name | |
---|---|
TRINITY GATE FREEHOLDERS LIMITED | |
Legal Registered Office | |
C/O RENDALL AND RITTNER LIMITED 13B ST. GEORGE WHARF LONDON SW8 2LE | |
Company Number | 09352029 | |
---|---|---|
Company ID Number | 09352029 | |
Date formed | 2014-12-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 12/12/2015 | |
Return next due | 09/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-05 08:52:29 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TWM CORPORATE SERVICES LIMITED |
||
PETER STEPHEN CROFTS |
||
JOHANNES JOSEPHUS MARINUS VELTEROP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARETH STEPHENS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
18-20 SLOANE GARDENS INVESTMENTS LIMITED | Company Secretary | 2018-04-20 | CURRENT | 2018-04-20 | Active - Proposal to Strike off | |
18-20 SLOANE GARDENS FREEHOLD LIMITED | Company Secretary | 2018-04-10 | CURRENT | 2018-04-10 | Active | |
ARETE LIFESTYLE LIMITED | Company Secretary | 2018-03-07 | CURRENT | 2018-03-07 | Active | |
RAZORIS LIMITED | Company Secretary | 2018-02-14 | CURRENT | 2018-02-14 | Active - Proposal to Strike off | |
TVR FINANCE LIMITED | Company Secretary | 2017-11-09 | CURRENT | 2017-11-09 | Active | |
HERITAGE PARK BLOCK K FREEHOLD COMPANY LIMITED | Company Secretary | 2017-10-26 | CURRENT | 2017-10-26 | Active | |
LITTLE HORSE WINES LIMITED | Company Secretary | 2017-10-09 | CURRENT | 2017-10-09 | Active | |
ST MARYS DESIGN LIMITED | Company Secretary | 2017-10-02 | CURRENT | 2017-10-02 | Active - Proposal to Strike off | |
TMBD VENTURES LIMITED | Company Secretary | 2017-09-29 | CURRENT | 2017-09-29 | Active | |
22 - 28 TENHAM AVENUE LIMITED | Company Secretary | 2017-08-03 | CURRENT | 2011-10-19 | Active | |
TIME IN THE DAY LIMITED | Company Secretary | 2017-05-08 | CURRENT | 2017-05-08 | Active - Proposal to Strike off | |
11 GOLDSMID ROAD LIMITED | Company Secretary | 2017-02-20 | CURRENT | 2016-04-08 | Active | |
FOXLEIGH GRANGE FREEHOLD MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-12-06 | CURRENT | 2016-12-06 | Active | |
DORCHESTER COURT FREEHOLD LIMITED | Company Secretary | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
OAK GLADE MANAGEMENT LTD | Company Secretary | 2016-10-05 | CURRENT | 2015-08-20 | Active | |
FLEXX INTERNATIONAL LIMITED | Company Secretary | 2016-10-03 | CURRENT | 2015-09-23 | Active | |
IMAGE SKINCARE UK LIMITED | Company Secretary | 2016-09-09 | CURRENT | 2016-07-15 | Active | |
37 HINDMANS ROAD LIMITED | Company Secretary | 2016-08-12 | CURRENT | 2015-08-13 | Active | |
ASSOCIATED NEIGHBOUR TRAINING LIMITED | Company Secretary | 2016-05-31 | CURRENT | 2016-05-31 | Active | |
CENTRAL WALK RTM COMPANY LIMITED | Company Secretary | 2016-05-18 | CURRENT | 2006-11-29 | Active - Proposal to Strike off | |
CENTRAL WALK LTD | Company Secretary | 2016-05-18 | CURRENT | 2015-10-27 | Active | |
HERONTYE FREEHOLD LTD | Company Secretary | 2016-02-24 | CURRENT | 2016-02-24 | Active | |
HIGH PINES LANE LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2015-12-17 | Active | |
CRANLEIGH HOUSE SW20 LIMITED | Company Secretary | 2015-12-15 | CURRENT | 2014-12-15 | Active | |
OXFORD ADVANCED LIVING LIMITED | Company Secretary | 2015-11-10 | CURRENT | 2015-11-10 | Active | |
COMEDY WILDLIFE PHOTOGRAPHY AWARDS LIMITED | Company Secretary | 2015-10-21 | CURRENT | 2015-10-21 | Active | |
FLOCKTON FREEHOLD COMPANY LIMITED | Company Secretary | 2015-09-23 | CURRENT | 2015-09-23 | Active - Proposal to Strike off | |
KENDALE COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-07-13 | CURRENT | 2014-05-02 | Active - Proposal to Strike off | |
CLUB FREELANCE LIMITED | Company Secretary | 2015-03-17 | CURRENT | 2014-05-21 | Active | |
SILSOE HOUSE (FREEHOLD) LIMITED | Company Secretary | 2014-12-11 | CURRENT | 2011-03-29 | Active | |
PATRICK CLEARY & COMPANY LTD | Company Secretary | 2014-11-26 | CURRENT | 2014-11-26 | Active - Proposal to Strike off | |
VE MANAGEMENT LIMITED | Company Secretary | 2014-09-15 | CURRENT | 2014-09-15 | Dissolved 2016-11-01 | |
STRONGER FITNESS AND MARTIAL ARTS LIMITED | Company Secretary | 2014-09-15 | CURRENT | 2014-09-15 | Active | |
COASTAL PLACE LIMITED | Company Secretary | 2014-08-05 | CURRENT | 2014-01-23 | Active | |
BRIDGE TECHNOLOGY SOLUTIONS LIMITED | Company Secretary | 2014-06-30 | CURRENT | 2014-06-30 | Dissolved 2016-08-16 | |
COXES LOCK FREEHOLD LIMITED | Company Secretary | 2014-06-09 | CURRENT | 2013-11-11 | Active | |
RUN OR DYE LIMITED | Company Secretary | 2014-05-13 | CURRENT | 2014-05-13 | Dissolved 2016-06-28 | |
FABHAPPY LIMITED | Company Secretary | 2014-04-07 | CURRENT | 2014-04-07 | Active | |
NORTHUMBERLAND MANSIONS LIMITED | Company Secretary | 2014-04-03 | CURRENT | 2008-12-09 | Active | |
UK & EUROPE VIRAL EVENTS LIMITED | Company Secretary | 2014-02-27 | CURRENT | 2014-02-27 | Dissolved 2016-04-19 | |
ROOKFIELD MANAGEMENT LIMITED | Company Secretary | 2013-09-13 | CURRENT | 2010-12-29 | Active | |
CLEARWATER HOUSE LIMITED | Company Secretary | 2013-09-01 | CURRENT | 2013-06-05 | Active | |
50 MAPLE ROAD (FREEHOLD) LIMITED | Company Secretary | 2013-06-05 | CURRENT | 2013-06-05 | Active | |
102 REDCLIFFE GARDENS LIMITED | Company Secretary | 2013-01-07 | CURRENT | 2009-02-20 | Active | |
FALOTO CONSULTING LIMITED | Company Secretary | 2012-10-29 | CURRENT | 2012-10-29 | Dissolved 2018-04-10 | |
HARROWAY MANOR (FREEHOLD) LIMITED | Company Secretary | 2012-10-22 | CURRENT | 2010-04-21 | Active | |
32 CARMINIA ROAD LIMITED | Company Secretary | 2012-09-10 | CURRENT | 2011-02-18 | Active | |
DOMZA AND KIDS LTD | Company Secretary | 2012-07-20 | CURRENT | 2003-05-19 | In Administration/Administrative Receiver | |
CRANLEIGH ARTS CENTRE LIMITED(THE) | Company Secretary | 2012-01-10 | CURRENT | 1982-01-14 | Active | |
36 SCHUBERT ROAD LIMITED | Company Secretary | 2011-02-05 | CURRENT | 2010-09-21 | Active | |
THE PERSPECTIVE (FREEHOLD) LIMITED | Company Secretary | 2009-08-13 | CURRENT | 2008-06-24 | Active | |
51 GREEN STREET LIMITED | Company Secretary | 2009-08-13 | CURRENT | 2007-08-17 | Active | |
PEMBRIDGE CONSULTING LIMITED | Director | 2003-04-11 | CURRENT | 2003-04-02 | Active - Proposal to Strike off | |
LIVE SEMANTICS LIMITED | Director | 2013-07-12 | CURRENT | 2013-07-12 | Dissolved 2015-11-17 | |
UTOPIA CONTENT SERVICES LIMITED | Director | 2012-12-12 | CURRENT | 2012-12-12 | Dissolved 2016-02-09 |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Michael Stewart Huggon on 2023-12-08 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MRS ALISON CHARLOTTE WHITE | ||
DIRECTOR APPOINTED MR MICHAEL STEWART HUGGON | ||
DIRECTOR APPOINTED MR FRIEDRICH LUDWIG RUDOLF TERNOFSKY | ||
REGISTERED OFFICE CHANGED ON 28/04/23 FROM C/O Twm Solicitors Llp 65 Woodbridge Road Guildford Surrey GU1 4rd | ||
Termination of appointment of Twm Corporate Services Limited on 2023-04-28 | ||
Appointment of Rendall & Rittner Limited as company secretary on 2023-04-28 | ||
Director's details changed for Dr Cezar Reza Ansari on 2023-04-28 | ||
Director's details changed for Mr Edward Clive Anderson on 2023-04-28 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES | |
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 15/12/21 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARINA SYLVANA MCCORRY | |
AP01 | DIRECTOR APPOINTED DR CEZAR REZA ANSARI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRIEDRICH LUDWIG RUDOLF TERNOFSKY | |
AP01 | DIRECTOR APPOINTED MRS KARINA SYLVANA MCCORRY | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR EDWARD CLIVE ANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE MARY CROFTS | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHANNES JOSEPHUS MARINUS VELTEROP | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ELAINE MARY CROFTS | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Dr Johannes Josephus Marinus Velterop on 2018-09-13 | |
CH01 | Director's details changed for Dr Johannes Josephus Marinus Velterop on 2018-09-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 46 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 46 | |
AR01 | 12/12/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 46 | |
SH01 | 09/06/15 STATEMENT OF CAPITAL GBP 46 | |
AP01 | DIRECTOR APPOINTED DR JOHANNES JOSEPHUS MARINUS VELTEROP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH STEPHENS | |
RES01 | ADOPT ARTICLES 16/03/15 | |
AP01 | DIRECTOR APPOINTED GARETH STEPHENS | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
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 GATE FREEHOLDERS LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as TRINITY GATE FREEHOLDERS LIMITED are:
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. |