TRUMPETERS COURT RESIDENTS COMPANY LIMITED
Overview
| Company Name | TRUMPETERS COURT RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02730229 |
| 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 TRUMPETERS COURT 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 TRUMPETERS COURT RESIDENTS COMPANY LIMITED located?
| Registered Office Address | C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive CM13 3HD Brentwood Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRUMPETERS COURT RESIDENTS COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| GREENTREES NO.3 RESIDENTS COMPANY LIMITED | Jul 10, 1992 | Jul 10, 1992 |
What are the latest accounts for TRUMPETERS COURT RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for TRUMPETERS COURT RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 10, 2025 |
| Overdue | No |
What are the latest filings for TRUMPETERS COURT RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Jul 10, 2025 with no updates | 3 pages | CS01 | ||
Cessation of Pauline Edith Jones as a person with significant control on Aug 15, 2025 | 1 pages | PSC07 | ||
Micro company accounts made up to Sep 30, 2024 | 5 pages | AA | ||
Director's details changed for Ms Riona Scannell on Jan 03, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jul 10, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2023 | 5 pages | AA | ||
Appointment of Mr Michal Wozniak as a director on Mar 28, 2024 | 2 pages | AP01 | ||
Registered office address changed from PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CW14 9WG United Kingdom to C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD on Mar 06, 2024 | 1 pages | AD01 | ||
Registered office address changed from 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT to PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CW14 9WG on Feb 20, 2024 | 1 pages | AD01 | ||
Termination of appointment of Steven Peter Jackson as a director on Feb 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of Pauline Edith Jones as a secretary on Feb 12, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jul 10, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Jul 10, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Jul 10, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2020 | 5 pages | AA | ||
Confirmation statement made on Jul 10, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2019 | 5 pages | AA | ||
Confirmation statement made on Jul 10, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2018 | 5 pages | AA | ||
Appointment of Ms Riona Scannell as a director on Aug 01, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Jul 10, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2017 | 5 pages | AA | ||
Who are the officers of TRUMPETERS COURT RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCANNELL, Riona | Director | Unit 50 Childerditch Industrial Park Childerditch Hall Drive CM13 3HD Brentwood C/O Managed Partnerships Essex United Kingdom | United Kingdom | Irish | 249290170002 | |||||
| WOZNIAK, Michal Aleksander | Director | Unit 50 Childerditch Industrial Park Childerditch Hall Drive CM13 3HD Brentwood C/O Managed Partnerships Essex United Kingdom | United Kingdom | British | 321117230001 | |||||
| ASKEY, Vanessa Nataka | Secretary | 15 Mallard Close Hanwell W7 2PX London Greater London | British | 51824840001 | ||||||
| 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 | ||||||
| JONES, Pauline Edith | Secretary | 26 Primrose Road Bradwell Village MK13 9AT Milton Keynes Buckinghamshire | British | 80725080001 | ||||||
| LATHAM, Mark Howard | Secretary | 2 Heron House Billets Hart Close W7 2PU Hanwell London | British | 51824500001 | ||||||
| REMNANT, Miranda Jane | Secretary | 2 Heron House Billets Hart Close W7 2PU London | British | 68920240001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| ASKEY, Vanessa Nataka | Director | 15 Mallard Close Hanwell W7 2PX London Greater London | British | 51824840001 | ||||||
| BEGBIE, John | Director | Phillips Bisterne Close Burley BH24 4AG Ringwood Hampshire | British | 24160850001 | ||||||
| BERRY, Christopher David | Director | 3 Laser Close Shenley Lodge MK5 7AZ Milton Keynes | British | 37906390001 | ||||||
| BOYS, Paul | Director | 123 Whiteknights Road RG6 7BB Reading Berkshire | British | 6910860001 | ||||||
| COURTS, Ian | Director | 2 Hall Gate HP4 2NJ Berkhamsted Hertfordshire | British | 3313690001 | ||||||
| FLATMAN, Philip Alfred | Director | 58 William Way SG6 2HL Letchworth Hertfordshire | British | 11856230001 | ||||||
| HEALEY, Gillian Ruth | Director | 2 Heron House Billets Hart Close W7 2PU Hanwell London | British | 51824470001 | ||||||
| HEALEY, Paul Ernest | Director | 2 Oak Close MK45 5LT Westoning Bedfordshire | British | 3313710001 | ||||||
| HOLLAND, Stephen William | Director | 10 Chasewood Avenue EN2 8PT Enfield Middlesex | British | 3313720001 | ||||||
| JACKSON, Steven Peter | Director | 26 Primrose Road Bradwell Village MK13 9AT Milton Keynes Buckinghamshire | England | British | 86384560001 | |||||
| JENKINS, Elaine Mckinnon | Director | 4 Heron House Billets Hart Close W7 2PU London | British | 51824720001 | ||||||
| JENKINS, Jonathan Kingsley | Director | 4 Heron House Billets Hart Close W7 2PU London | British | 52001580001 | ||||||
| KANE, Rose | Director | 5 Kingfisher House Billets Hart Close Hanwell W7 2PU London | British | 56093650001 | ||||||
| LATHAM, Mark Howard | Director | 2 Heron House Billets Hart Close W7 2PU Hanwell London | British | 51824500001 | ||||||
| MAYO, Tom | Director | 16 Mallard Close W6 2PX London | British | 72492220001 | ||||||
| PATHMANATHAN, Thambapillai | Director | 163 Cassiobury Drive WD1 3AL Watford Hertfordshire | British | 16273200001 | ||||||
| PAYNE, Christopher Hewetson | Director | Lower Road KT22 9EL Fetcham Bookham House 39 Surrey | England | British | 139465860001 | |||||
| RANDALL, Alan Victor | Director | 2 The Orchard Riseley MK44 1EB Bedford | British | 42855210001 | ||||||
| REMNANT, Miranda Jane | Director | 2 Heron House Billets Hart Close W7 2PU London | British | 68920240001 | ||||||
| SEYMOUR, Colin George | Director | 6 Juniper Close NN12 7XP Towcester Northamptonshire | British | 3313740001 | ||||||
| TAYLOR, Peter Thornby | Director | 15 Kingmaker Way NN4 8QL Northampton | British | 84870720001 | ||||||
| YOURELL, Elizabeth Mary | Director | 1 Kingfisher House Billets Hart Close W7 2PU Hanwell London | British | 51824690001 | ||||||
| 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 TRUMPETERS COURT RESIDENTS COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Pauline Edith Jones | Jul 26, 2016 | Unit 50 Childerditch Industrial Park Childerditch Hall Drive CM13 3HD Brentwood C/O Managed Partnerships Essex United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for TRUMPETERS COURT RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 28, 2025 | 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