TRINITY GARDENS (GRAVESEND) NO.1 RESIDENTS COMPANY LIMITED

TRINITY GARDENS (GRAVESEND) NO.1 RESIDENTS COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTRINITY GARDENS (GRAVESEND) NO.1 RESIDENTS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02607876
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for TRINITY GARDENS (GRAVESEND) NO.1 RESIDENTS COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 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 ToDec 20, 2025
    Next Confirmation Statement DueJan 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 20, 2024
    OverdueNo

    What are the latest filings for TRINITY GARDENS (GRAVESEND) NO.1 RESIDENTS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 20, 2024 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Dec 20, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Tracey Lee White as a director on Dec 15, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Dec 20, 2022 with updates

    6 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Dec 20, 2021 with updates

    6 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Dec 17, 2021 with no updates

    3 pagesCS01

    Cessation of June Dean as a person with significant control on Dec 17, 2021

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on May 03, 2021 with updates

    6 pagesCS01

    Cessation of Janice Bass as a person with significant control on Jul 31, 2020

    1 pagesPSC07

    Appointment of Ms Rhianna Louise Naugton as a director on Apr 21, 2021

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 15, 2020

    • Capital: GBP 34
    4 pagesSH01

    Termination of appointment of Janice Bass as a director on Jul 31, 2020

    1 pagesTM01

    Appointment of Ms Tracey Lee White as a director on Jul 21, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on May 03, 2020 with updates

    6 pagesCS01

    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 pagesAD01

    Termination of appointment of Iain James Hooker as a director on Oct 23, 2019

    1 pagesTM01

    Cessation of Iain James Hooker as a person with significant control on Oct 23, 2019

    1 pagesPSC07

    Cessation of Simon John Biscoe as a person with significant control on Jun 26, 2019

    1 pagesPSC07

    Who are the officers of TRINITY GARDENS (GRAVESEND) NO.1 RESIDENTS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'TOOLE, Tracy Marion
    Station Road
    ME8 7RS Rainham
    33
    Kent
    England
    Secretary
    Station Road
    ME8 7RS Rainham
    33
    Kent
    England
    British123728360001
    DEAN, June
    Station Road
    Rainham
    ME8 7RS Gillingham
    33
    England
    Director
    Station Road
    Rainham
    ME8 7RS Gillingham
    33
    England
    EnglandBritishFaculty Support Assistant240760550001
    NAUGTON, Rhianna Louise
    Station Road
    Rainham
    ME8 7RS Gillingham
    33
    England
    Director
    Station Road
    Rainham
    ME8 7RS Gillingham
    33
    England
    EnglandBritishSocial Work Apprentice282364120001
    DUCKETT, Anthony Paul
    9 Church Green
    AL5 2TP Harpenden
    Hertfordshire
    Secretary
    9 Church Green
    AL5 2TP Harpenden
    Hertfordshire
    British3313680002
    JONES, Pauline Edith
    26 Primrose Road
    Bradwell Village
    MK13 9AT Milton Keynes
    Buckinghamshire
    Secretary
    26 Primrose Road
    Bradwell Village
    MK13 9AT Milton Keynes
    Buckinghamshire
    British80725080001
    LEE, Derek Jonathan
    Shirley Church Road
    CR0 5AG Croydon
    107
    Surrey
    Secretary
    Shirley Church Road
    CR0 5AG Croydon
    107
    Surrey
    British8750810001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BASS, Janice
    33 Station Road
    Rainham
    ME8 7RS Gillingham
    Omnicroft Limited
    Kent
    United Kingdom
    Director
    33 Station Road
    Rainham
    ME8 7RS Gillingham
    Omnicroft Limited
    Kent
    United Kingdom
    EnglandBritishFashion Advisor164460990001
    BEGBIE, John
    Phillips
    Bisterne Close Burley
    BH24 4AG Ringwood
    Hampshire
    Director
    Phillips
    Bisterne Close Burley
    BH24 4AG Ringwood
    Hampshire
    BritishFinance Director24160850001
    BISCOE, Simon John
    c/o Prestige Secretarial Services
    Northcote Road
    Knighton
    LE2 3FH Leicester
    26
    England
    Director
    c/o Prestige Secretarial Services
    Northcote Road
    Knighton
    LE2 3FH Leicester
    26
    England
    EnglandBritishPostman42076920001
    CHEEMA, Jasbir Kaur
    Flat 16 Haig Gardens
    DA12 1NE Gravesend
    Kent
    Director
    Flat 16 Haig Gardens
    DA12 1NE Gravesend
    Kent
    BritishCompany Secretary42076870001
    CHRISTENSEN, Alida
    c/o Prestige Secretarial Services
    Northcote Road
    Knighton
    LE2 3FH Leicester
    26
    England
    Director
    c/o Prestige Secretarial Services
    Northcote Road
    Knighton
    LE2 3FH Leicester
    26
    England
    EnglandBritishR/I Technician56530930001
    COURTS, Ian
    2 Hall Gate
    HP4 2NJ Berkhamsted
    Hertfordshire
    Director
    2 Hall Gate
    HP4 2NJ Berkhamsted
    Hertfordshire
    BritishDirector Of Companies3313690001
    DEAN, Andrew David
    14 Haig Gardens
    DA12 1NE Gravesend
    Kent
    Director
    14 Haig Gardens
    DA12 1NE Gravesend
    Kent
    BritishSwitch Engineer42076850001
    DENNEY, Raymond
    c/o Prestige Secretarial Services
    Rutland House
    33 Rutland Street
    LE1 1RE Leicester
    9
    England
    Director
    c/o Prestige Secretarial Services
    Rutland House
    33 Rutland Street
    LE1 1RE Leicester
    9
    England
    EnglandBritishRetired91681170001
    EDWARDS, John
    10 Ranelagh Gardens
    Green Park
    MK16 0JP Newport Pagnell
    Bucks
    Director
    10 Ranelagh Gardens
    Green Park
    MK16 0JP Newport Pagnell
    Bucks
    BritishCompany Director3313700001
    GUNNER, Jason
    c/o Prestige Secretarial Services
    Rutland House
    33 Rutland Street
    LE1 1RE Leicester
    9
    England
    Director
    c/o Prestige Secretarial Services
    Rutland House
    33 Rutland Street
    LE1 1RE Leicester
    9
    England
    EnglandBritishEngineer119198110001
    HOLLAND, Stephen William
    10 Chasewood Avenue
    EN2 8PT Enfield
    Middlesex
    Director
    10 Chasewood Avenue
    EN2 8PT Enfield
    Middlesex
    BritishPrivate Housing Developer3313720001
    HOOKER, Iain James
    c/o Prestige Secretarial Services
    Northcote Road
    Knighton
    LE2 3FH Leicester
    26
    England
    Director
    c/o Prestige Secretarial Services
    Northcote Road
    Knighton
    LE2 3FH Leicester
    26
    England
    EnglandBritishDriver91680440002
    JONES, Ian Henry Drummond
    Clairwood Mill Lane
    SL9 8AZ Gerrards Cross
    Buckinghamshire
    Director
    Clairwood Mill Lane
    SL9 8AZ Gerrards Cross
    Buckinghamshire
    BritishDirector Of Companies35523550001
    JONES, Mavis Christine
    16 Trinity Road
    DA12 1LX Gravesend
    Kent
    Director
    16 Trinity Road
    DA12 1LX Gravesend
    Kent
    BritishHr Manager70876530001
    MUNDAY, Brenda Joan
    c/o Prestige Secretarial Services
    Rutland House
    33 Rutland Street
    LE1 1RE Leicester
    9
    England
    Director
    c/o Prestige Secretarial Services
    Rutland House
    33 Rutland Street
    LE1 1RE Leicester
    9
    England
    EnglandBritishRetired156503620002
    PAYNE, Christopher Hewetson
    Lower Road
    KT22 9EL Fetcham
    Bookham House 39
    Surrey
    Director
    Lower Road
    KT22 9EL Fetcham
    Bookham House 39
    Surrey
    EnglandBritishPrivate Housing Developer139465860001
    SEYMOUR, Colin George
    6 Juniper Close
    NN12 7XP Towcester
    Northamptonshire
    Director
    6 Juniper Close
    NN12 7XP Towcester
    Northamptonshire
    BritishFinancial Controller3313740001
    WATTS, Claire Jane
    5 Haig Gardens
    DA12 1NE Gravesend
    Kent
    Director
    5 Haig Gardens
    DA12 1NE Gravesend
    Kent
    BritishReceptionist42076700001
    WHITE, Tracey Lee
    33 Station Road
    Rainham
    ME8 7RS Gillingham
    33 Station Road Rainham Kent
    England
    Director
    33 Station Road
    Rainham
    ME8 7RS Gillingham
    33 Station Road Rainham Kent
    England
    EnglandBritishProfessional Assistant46497820001
    WHITE, Tracey Lee
    4 Haig Gardens
    DA12 1NE Gravesend
    Kent
    Director
    4 Haig Gardens
    DA12 1NE Gravesend
    Kent
    EnglandBritishSecretary46497820001
    WILLIAMS, Christopher Roy
    c/o Prestige Secretarial Services
    Kemnal Road
    BR7 6NF Chislehurst
    15 Inglewood
    Kent
    Director
    c/o Prestige Secretarial Services
    Kemnal Road
    BR7 6NF Chislehurst
    15 Inglewood
    Kent
    EnglandBritishPlumber138390580001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms June Dean
    33 Station Road
    Rainham
    ME8 7RS Gillingham
    Omnicroft Limited
    Kent
    United Kingdom
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Janice Bass
    33 Station Road
    Rainham
    ME8 7RS Gillingham
    Omnicroft Limited
    Kent
    United Kingdom
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Iain James Hooker
    c/o PRESTIGE SECRETARIAL SERVICES
    Northcote Road
    Knighton
    LE2 3FH Leicester
    26
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Simon John Biscoe
    c/o PRESTIGE SECRETARIAL SERVICES
    Northcote Road
    Knighton
    LE2 3FH Leicester
    26
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for TRINITY GARDENS (GRAVESEND) NO.1 RESIDENTS COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 17, 2021The 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