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, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
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, 2025 |
---|---|
Next Confirmation Statement Due | Jan 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 20, 2024 |
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, 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 | ||
Cessation of Iain James Hooker as a person with significant control on Oct 23, 2019 | 1 pages | PSC07 | ||
Cessation of Simon John Biscoe as a person with significant control on Jun 26, 2019 | 1 pages | PSC07 | ||
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 | Faculty Support Assistant | 240760550001 | ||||
NAUGTON, Rhianna Louise | Director | Station Road Rainham ME8 7RS Gillingham 33 England | England | British | Social Work Apprentice | 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 | Fashion Advisor | 164460990001 | ||||
BEGBIE, John | Director | Phillips Bisterne Close Burley BH24 4AG Ringwood Hampshire | British | Finance Director | 24160850001 | |||||
BISCOE, Simon John | Director | c/o Prestige Secretarial Services Northcote Road Knighton LE2 3FH Leicester 26 England | England | British | Postman | 42076920001 | ||||
CHEEMA, Jasbir Kaur | Director | Flat 16 Haig Gardens DA12 1NE Gravesend Kent | British | Company Secretary | 42076870001 | |||||
CHRISTENSEN, Alida | Director | c/o Prestige Secretarial Services Northcote Road Knighton LE2 3FH Leicester 26 England | England | British | R/I Technician | 56530930001 | ||||
COURTS, Ian | Director | 2 Hall Gate HP4 2NJ Berkhamsted Hertfordshire | British | Director Of Companies | 3313690001 | |||||
DEAN, Andrew David | Director | 14 Haig Gardens DA12 1NE Gravesend Kent | British | Switch Engineer | 42076850001 | |||||
DENNEY, Raymond | Director | c/o Prestige Secretarial Services Rutland House 33 Rutland Street LE1 1RE Leicester 9 England | England | British | Retired | 91681170001 | ||||
EDWARDS, John | Director | 10 Ranelagh Gardens Green Park MK16 0JP Newport Pagnell Bucks | British | Company Director | 3313700001 | |||||
GUNNER, Jason | Director | c/o Prestige Secretarial Services Rutland House 33 Rutland Street LE1 1RE Leicester 9 England | England | British | Engineer | 119198110001 | ||||
HOLLAND, Stephen William | Director | 10 Chasewood Avenue EN2 8PT Enfield Middlesex | British | Private Housing Developer | 3313720001 | |||||
HOOKER, Iain James | Director | c/o Prestige Secretarial Services Northcote Road Knighton LE2 3FH Leicester 26 England | England | British | Driver | 91680440002 | ||||
JONES, Ian Henry Drummond | Director | Clairwood Mill Lane SL9 8AZ Gerrards Cross Buckinghamshire | British | Director Of Companies | 35523550001 | |||||
JONES, Mavis Christine | Director | 16 Trinity Road DA12 1LX Gravesend Kent | British | Hr Manager | 70876530001 | |||||
MUNDAY, Brenda Joan | Director | c/o Prestige Secretarial Services Rutland House 33 Rutland Street LE1 1RE Leicester 9 England | England | British | Retired | 156503620002 | ||||
PAYNE, Christopher Hewetson | Director | Lower Road KT22 9EL Fetcham Bookham House 39 Surrey | England | British | Private Housing Developer | 139465860001 | ||||
SEYMOUR, Colin George | Director | 6 Juniper Close NN12 7XP Towcester Northamptonshire | British | Financial Controller | 3313740001 | |||||
WATTS, Claire Jane | Director | 5 Haig Gardens DA12 1NE Gravesend Kent | British | Receptionist | 42076700001 | |||||
WHITE, Tracey Lee | Director | 33 Station Road Rainham ME8 7RS Gillingham 33 Station Road Rainham Kent England | England | British | Professional Assistant | 46497820001 | ||||
WHITE, Tracey Lee | Director | 4 Haig Gardens DA12 1NE Gravesend Kent | England | British | Secretary | 46497820001 | ||||
WILLIAMS, Christopher Roy | Director | c/o Prestige Secretarial Services Kemnal Road BR7 6NF Chislehurst 15 Inglewood Kent | England | British | Plumber | 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