TRINITY STREET MANAGEMENT LIMITED - SAWBRIDGEWORTH
Company Profile | Company Filings |
Overview
TRINITY STREET MANAGEMENT LIMITED is a Private Limited Company from SAWBRIDGEWORTH UNITED KINGDOM and has the status: Active.
TRINITY STREET MANAGEMENT LIMITED was incorporated 42 years ago on 11/01/1982 and has the registered number: 01607214. The accounts status is DORMANT and accounts are next due on 31/12/2024.
TRINITY STREET MANAGEMENT LIMITED was incorporated 42 years ago on 11/01/1982 and has the registered number: 01607214. The accounts status is DORMANT and accounts are next due on 31/12/2024.
TRINITY STREET MANAGEMENT LIMITED - SAWBRIDGEWORTH
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNITS 6A & 6B QUICKBURY FARM HATFIELD HEATH ROAD
SAWBRIDGEWORTH
HERTFORDSHIRE
CM21 9HY
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/11/2023 | 07/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
J NICHOLSON & SON | Corporate Secretary | 2004-01-16 | CURRENT | ||
MRS JESSICA WALMSLEY | May 1987 | British | Director | 2022-03-30 | CURRENT |
EQUITY DIRECTORS LIMITED | Corporate Director | 2003-05-02 UNTIL 2003-07-16 | RESIGNED | ||
EQUITY CO SECRETARIES LIMITED | Corporate Secretary | 2001-12-20 UNTIL 2004-01-16 | RESIGNED | ||
PETER BALLARD | Apr 1937 | British | Secretary | 1995-11-16 UNTIL 1997-02-26 | RESIGNED |
LLOYD MATZ | British | Secretary | 2000-12-19 UNTIL 2001-12-19 | RESIGNED | |
MRS SANDRA ELIZABETH TYLER | British | Secretary | RESIGNED | ||
MR DAVID ROWLAND JOHNSON | Sep 1959 | British | Director | RESIGNED | |
ROBERT SATCHELL | May 1966 | British | Director | 1997-11-25 UNTIL 2000-11-14 | RESIGNED |
VALERIE STANLEY | Apr 1954 | British | Director | 2003-07-16 UNTIL 2022-03-30 | RESIGNED |
MR PETER LAWRENCE ALLEN | Oct 1965 | British | Director | RESIGNED | |
PETER BALLARD | Apr 1937 | British | Director | 1995-11-16 UNTIL 1997-02-26 | RESIGNED |
TIMOTH JAMES ANTHONY COLLINSON | Apr 1971 | British | Director | 2003-07-16 UNTIL 2004-04-15 | RESIGNED |
ADELAIDE KRUYER | Aug 1972 | British | Director | 2000-03-09 UNTIL 2002-01-31 | RESIGNED |
WENDY PAULINE LYNCH | Sep 1951 | British | Director | 1995-11-16 UNTIL 2000-03-09 | RESIGNED |
CHRISTOPHER ALAN MARSHALL | Sep 1971 | British | Director | 1999-01-14 UNTIL 2003-05-02 | RESIGNED |
LLOYD MATZ | British | Director | 1997-02-26 UNTIL 2001-12-19 | RESIGNED | |
MR ROBERT STANLEY PARK | Sep 1955 | British | Director | 2005-06-23 UNTIL 2006-06-15 | RESIGNED |
MR ROBERT STANLEY PARK | Sep 1955 | British | Director | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - TRINITY STREET MANAGEMENT LIMITED | 2023-12-22 | 31-03-2023 | £36 equity |
Dormant Company Accounts - TRINITY STREET MANAGEMENT LIMITED | 2022-12-29 | 31-03-2022 | £36 equity |
Dormant Company Accounts - TRINITY STREET MANAGEMENT LIMITED | 2022-01-01 | 31-03-2021 | £36 equity |
Dormant Company Accounts - TRINITY STREET MANAGEMENT LIMITED | 2021-03-24 | 31-03-2020 | £36 equity |
Trinity Street Management Limited - Filleted accounts | 2019-10-03 | 31-03-2019 | £36 equity |
Trinity Street Management Limited - Filleted accounts | 2018-09-25 | 31-03-2018 | £36 equity |
Trinity Street Management Limited - Filleted accounts | 2017-09-09 | 31-03-2017 | £36 equity |
TRINITY STREET MANAGEMENT LIMITED - Abbreviated accounts | 2016-12-06 | 31-03-2016 | £12,593 Cash |
TRINITY STREET MANAGEMENT LIMITED - Abbreviated accounts | 2015-08-05 | 31-03-2015 | £13,135 Cash |