TRINITY GARDENS (GRAVESEND) NO.1 RESIDENTS COMPANY LIMITED
Overview
| Company Name | TRINITY GARDENS (GRAVESEND) NO.1 RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02607876 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRINITY GARDENS (GRAVESEND) NO.1 RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is TRINITY GARDENS (GRAVESEND) NO.1 RESIDENTS COMPANY LIMITED located?
| Registered Office Address | 33 Station Road Rainham ME8 7RS Gillingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TRINITY GARDENS (GRAVESEND) NO.1 RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TRINITY GARDENS (GRAVESEND) NO.1 RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Dec 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 20, 2025 |
| Overdue | No |
What are the latest filings for TRINITY GARDENS (GRAVESEND) NO.1 RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 20, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Dec 20, 2024 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Dec 20, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Tracey Lee White as a director on Dec 15, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Dec 20, 2022 with updates | 6 pages | CS01 | ||
Registered office address changed from Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom to 33 Station Road Rainham Gillingham ME8 7RS on Aug 30, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Dec 20, 2021 with updates | 6 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Dec 17, 2021 with no updates | 3 pages | CS01 | ||
Cessation of June Dean as a person with significant control on Dec 17, 2021 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on May 03, 2021 with updates | 6 pages | CS01 | ||
Cessation of Janice Bass as a person with significant control on Jul 31, 2020 | 1 pages | PSC07 | ||
Appointment of Ms Rhianna Louise Naugton as a director on Apr 21, 2021 | 2 pages | AP01 | ||
Statement of capital following an allotment of shares on Dec 15, 2020
| 4 pages | SH01 | ||
Termination of appointment of Janice Bass as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Appointment of Ms Tracey Lee White as a director on Jul 21, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on May 03, 2020 with updates | 6 pages | CS01 | ||
Registered office address changed from C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH to Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS on May 11, 2020 | 1 pages | AD01 | ||
Termination of appointment of Iain James Hooker as a director on Oct 23, 2019 | 1 pages | TM01 | ||
Who are the officers of TRINITY GARDENS (GRAVESEND) NO.1 RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'TOOLE, Tracy Marion | Secretary | Station Road ME8 7RS Rainham 33 Kent England | British | 123728360001 | ||||||
| DEAN, June | Director | Station Road Rainham ME8 7RS Gillingham 33 England | England | British | 240760550001 | |||||
| NAUGTON, Rhianna Louise | Director | Station Road Rainham ME8 7RS Gillingham 33 England | England | British | 282364120001 | |||||
| DUCKETT, Anthony Paul | Secretary | 9 Church Green AL5 2TP Harpenden Hertfordshire | British | 3313680002 | ||||||
| JONES, Pauline Edith | Secretary | 26 Primrose Road Bradwell Village MK13 9AT Milton Keynes Buckinghamshire | British | 80725080001 | ||||||
| LEE, Derek Jonathan | Secretary | Shirley Church Road CR0 5AG Croydon 107 Surrey | British | 8750810001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| BASS, Janice | Director | 33 Station Road Rainham ME8 7RS Gillingham Omnicroft Limited Kent United Kingdom | England | British | 164460990001 | |||||
| BEGBIE, John | Director | Phillips Bisterne Close Burley BH24 4AG Ringwood Hampshire | British | 24160850001 | ||||||
| BISCOE, Simon John | Director | c/o Prestige Secretarial Services Northcote Road Knighton LE2 3FH Leicester 26 England | England | British | 42076920001 | |||||
| CHEEMA, Jasbir Kaur | Director | Flat 16 Haig Gardens DA12 1NE Gravesend Kent | British | 42076870001 | ||||||
| CHRISTENSEN, Alida | Director | c/o Prestige Secretarial Services Northcote Road Knighton LE2 3FH Leicester 26 England | England | British | 56530930001 | |||||
| COURTS, Ian | Director | 2 Hall Gate HP4 2NJ Berkhamsted Hertfordshire | British | 3313690001 | ||||||
| DEAN, Andrew David | Director | 14 Haig Gardens DA12 1NE Gravesend Kent | British | 42076850001 | ||||||
| DENNEY, Raymond | Director | c/o Prestige Secretarial Services Rutland House 33 Rutland Street LE1 1RE Leicester 9 England | England | British | 91681170001 | |||||
| EDWARDS, John | Director | 10 Ranelagh Gardens Green Park MK16 0JP Newport Pagnell Bucks | British | 3313700001 | ||||||
| GUNNER, Jason | Director | c/o Prestige Secretarial Services Rutland House 33 Rutland Street LE1 1RE Leicester 9 England | England | British | 119198110001 | |||||
| HOLLAND, Stephen William | Director | 10 Chasewood Avenue EN2 8PT Enfield Middlesex | British | 3313720001 | ||||||
| HOOKER, Iain James | Director | c/o Prestige Secretarial Services Northcote Road Knighton LE2 3FH Leicester 26 England | England | British | 91680440002 | |||||
| JONES, Ian Henry Drummond | Director | Clairwood Mill Lane SL9 8AZ Gerrards Cross Buckinghamshire | British | 35523550001 | ||||||
| JONES, Mavis Christine | Director | 16 Trinity Road DA12 1LX Gravesend Kent | British | 70876530001 | ||||||
| MUNDAY, Brenda Joan | Director | c/o Prestige Secretarial Services Rutland House 33 Rutland Street LE1 1RE Leicester 9 England | England | British | 156503620002 | |||||
| PAYNE, Christopher Hewetson | Director | Lower Road KT22 9EL Fetcham Bookham House 39 Surrey | England | British | 139465860001 | |||||
| SEYMOUR, Colin George | Director | 6 Juniper Close NN12 7XP Towcester Northamptonshire | British | 3313740001 | ||||||
| WATTS, Claire Jane | Director | 5 Haig Gardens DA12 1NE Gravesend Kent | British | 42076700001 | ||||||
| WHITE, Tracey Lee | Director | 33 Station Road Rainham ME8 7RS Gillingham 33 Station Road Rainham Kent England | England | British | 46497820001 | |||||
| WHITE, Tracey Lee | Director | 4 Haig Gardens DA12 1NE Gravesend Kent | England | British | 46497820001 | |||||
| WILLIAMS, Christopher Roy | Director | c/o Prestige Secretarial Services Kemnal Road BR7 6NF Chislehurst 15 Inglewood Kent | England | British | 138390580001 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of TRINITY GARDENS (GRAVESEND) NO.1 RESIDENTS COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms June Dean | Nov 28, 2017 | 33 Station Road Rainham ME8 7RS Gillingham Omnicroft Limited Kent United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Janice Bass | May 03, 2017 | 33 Station Road Rainham ME8 7RS Gillingham Omnicroft Limited Kent United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Iain James Hooker | May 03, 2017 | c/o PRESTIGE SECRETARIAL SERVICES Northcote Road Knighton LE2 3FH Leicester 26 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Simon John Biscoe | May 03, 2017 | c/o PRESTIGE SECRETARIAL SERVICES Northcote Road Knighton LE2 3FH Leicester 26 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for TRINITY GARDENS (GRAVESEND) NO.1 RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 17, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0