Active
Company Information for TRINITY ROSE ARCHITECTURE LTD
TRINITY HOUSE 123 WINCHESTER ROAD, CHANDLER'S FORD, EASTLEIGH, SO53 2DR,
|
Company Registration Number
09684690 Private Limited Company
Active |
| Company Name | |
|---|---|
| TRINITY ROSE ARCHITECTURE LTD | |
| Legal Registered Office | |
| TRINITY HOUSE 123 WINCHESTER ROAD CHANDLER'S FORD EASTLEIGH SO53 2DR | |
| Company Number | 09684690 | |
|---|---|---|
| Company ID Number | 09684690 | |
| Date formed | 2015-07-14 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/03/2024 | |
| Account next due | 31/12/2025 | |
| Latest return | ||
| Return next due | 11/08/2016 | |
| Type of accounts | SMALL | |
| VAT Number /Sales tax ID | GB234537510 |
| Last Datalog update: | 2025-09-04 08:24:58 |
| 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 |
|---|---|---|
MARK DANIEL DAVIS |
||
RICHARD ANTHONY KIRBY |
||
ROBERT STEWART MOTT |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| GRRM LIMITED | Director | 2018-04-03 | CURRENT | 2018-04-03 | Active | |
| TRINITY ROSE LIMITED | Director | 2014-07-10 | CURRENT | 2014-07-10 | Active | |
| TRINITY ROSE LIMITED | Director | 2014-09-08 | CURRENT | 2014-07-10 | Active | |
| MORTGAGE DECISIONS LIMITED | Director | 2015-08-27 | CURRENT | 2010-04-29 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| CONFIRMATION STATEMENT MADE ON 14/07/25, WITH UPDATES | ||
| CESSATION OF GERARD PRICE AS A PERSON OF SIGNIFICANT CONTROL | ||
| NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN PRICE | ||
| SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24 | ||
| REGISTERED OFFICE CHANGED ON 16/10/24 FROM 13 Oakmount Road Chandler's Ford Eastleigh Hampshire SO53 2LG United Kingdom | ||
| CONFIRMATION STATEMENT MADE ON 14/07/24, WITH UPDATES | ||
| Sub-division of shares on 2024-04-26 | ||
| NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD PRICE | ||
| NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MOTT | ||
| CESSATION OF CEAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
| DIRECTOR APPOINTED MRS PHILIPPA JANE MOTT | ||
| Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
| Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
| Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
| Audit exemption subsidiary accounts made up to 2023-03-31 | ||
| CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES | ||
| Director's details changed for Mr Robert Stewart Mott on 2023-04-25 | ||
| REGISTERED OFFICE CHANGED ON 23/12/22 FROM 3000a Parkway Whiteley Fareham PO15 7FX England | ||
| AD01 | REGISTERED OFFICE CHANGED ON 23/12/22 FROM 3000a Parkway Whiteley Fareham PO15 7FX England | |
| Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
| Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
| Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
| Audit exemption subsidiary accounts made up to 2022-03-31 | ||
| PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
| AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
| GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
| AD01 | REGISTERED OFFICE CHANGED ON 05/08/22 FROM Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS United Kingdom | |
| CS01 | CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES | |
| CH01 | Director's details changed for Mr Robert Stewart Mott on 2021-08-02 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES | |
| CH01 | Director's details changed for Mr Robert Stewart Mott on 2021-07-09 | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DANIEL DAVIS | |
| PSC02 | Notification of Ceal Holdings Limited as a person with significant control on 2020-08-28 | |
| PSC07 | CESSATION OF MARK DANIEL DAVIS AS A PERSON OF SIGNIFICANT CONTROL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES | |
| PSC04 | Change of details for Mr Robert Stuart Mott as a person with significant control on 2020-07-13 | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
| LATEST SOC | 25/07/17 STATEMENT OF CAPITAL;GBP 4 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 4 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES | |
| AA01 | Previous accounting period shortened from 31/07/16 TO 31/03/16 | |
| LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 4 | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
| 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 71111 - Architectural activities
|
|
|
|
|
|
|
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 ROSE ARCHITECTURE LTD
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as TRINITY ROSE ARCHITECTURE LTD 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. |