TRINITY COURT (NO. 2) MANAGEMENT COMPANY LIMITED

TRINITY COURT (NO. 2) MANAGEMENT COMPANY LIMITED

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

    Company NameTRINITY COURT (NO. 2) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03470774
    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 COURT (NO. 2) MANAGEMENT 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 COURT (NO. 2) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Stonemead House
    95 London Road
    CR0 2RF Croydon
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TRINITY COURT (NO. 2) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for TRINITY COURT (NO. 2) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToOct 22, 2026
    Next Confirmation Statement DueNov 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 22, 2025
    OverdueNo

    What are the latest filings for TRINITY COURT (NO. 2) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Oct 22, 2025 with no updates

    3 pagesCS01

    Termination of appointment of John George Pickford as a director on Sep 22, 2025

    1 pagesTM01

    Appointment of Miss Erika Nagyova as a director on Sep 13, 2025

    2 pagesAP01

    Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 25, 2025

    1 pagesAD01

    Director's details changed for Mr John George Pickford on Mar 25, 2025

    2 pagesCH01

    Termination of appointment of Niel Stuart Harvey as a director on Dec 30, 2024

    1 pagesTM01

    Termination of appointment of Judith Anne Dunkerley as a director on Nov 20, 2024

    1 pagesTM01

    Confirmation statement made on Nov 17, 2024 with no updates

    3 pagesCS01

    Director's details changed for John George Pickford on Nov 11, 2024

    2 pagesCH01

    Termination of appointment of Anthony Michael Yaffe as a director on Sep 02, 2024

    1 pagesTM01

    Termination of appointment of Jack Clegg as a director on Nov 26, 2021

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Nov 17, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Secretary's details changed for Hml Hml Company Secretary Services on Nov 24, 2022

    1 pagesCH04

    Confirmation statement made on Nov 19, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 19, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Nov 19, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Nov 19, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Who are the officers of TRINITY COURT (NO. 2) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Secretary
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    187728690003
    NAGYOVA, Erika
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomSlovak340291670001
    ABBOTT, Rachel
    26 Trinity Court
    Cleminson Street
    M3 6DX Salford
    Lancashire
    Secretary
    26 Trinity Court
    Cleminson Street
    M3 6DX Salford
    Lancashire
    British69926610001
    BIRCH, Spencer
    Crowthorn End Farm
    Crowthorn Road Edgeworth
    BL7 0JX Bolton
    Secretary
    Crowthorn End Farm
    Crowthorn Road Edgeworth
    BL7 0JX Bolton
    British59288600002
    CARR, Geoffrey
    307 Valley Mill
    Cottonfields
    BL7 9DY Bolton
    Lancashire
    Secretary
    307 Valley Mill
    Cottonfields
    BL7 9DY Bolton
    Lancashire
    British96767040001
    CRENNELL, Gillian Patrica
    Cardinal House
    20 St Mary's Parsonage
    M3 2LY Manchester
    Secretary
    Cardinal House
    20 St Mary's Parsonage
    M3 2LY Manchester
    British60546040001
    GUTHRIE, Charles Alec
    1 Church Hill
    WA16 6DH Knutsford
    Cheshire
    Secretary
    1 Church Hill
    WA16 6DH Knutsford
    Cheshire
    British63845230005
    HARVEY, Neil Stuart
    905 Imperial Point
    The Quay
    M50 3RB Manchester
    Secretary
    905 Imperial Point
    The Quay
    M50 3RB Manchester
    British58758610002
    MORGAN, Lynda
    167 Prestbury Road
    GL52 2DU Cheltenham
    Gloucestershire
    Secretary
    167 Prestbury Road
    GL52 2DU Cheltenham
    Gloucestershire
    British55798300001
    THOMSON, John James
    13 Thornley Park Road
    Grotton
    OL4 5QT Oldham
    Lancashire
    Secretary
    13 Thornley Park Road
    Grotton
    OL4 5QT Oldham
    Lancashire
    British32351900001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    THE GUTHRIE PARTNERSHIP LIMITED
    Church Hill
    Knutsford
    WA16 6DH Cheshire
    1
    United Kingdom
    Secretary
    Church Hill
    Knutsford
    WA16 6DH Cheshire
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07350320
    167239900001
    ALLAN, Kathryn Louise, Dr
    32 Trinity Court
    Cleminson Street
    M3 6DX Salford
    Lancashire
    Director
    32 Trinity Court
    Cleminson Street
    M3 6DX Salford
    Lancashire
    British118103370001
    BIRCH, Spencer
    6 Trinity Court
    Cleminson Street
    M3 6DX Salford
    Director
    6 Trinity Court
    Cleminson Street
    M3 6DX Salford
    British59288600003
    CLEGG, Jack
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United KingdomBritish198563570001
    COOMBES, Deborah Jane
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    British132739370001
    DUNKERLEY, Judith Anne
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    EnglandBritish117850560003
    GAUDERN, Alan William
    3 The Priory
    Newton Road Winwick
    WA2 8SB Warrington
    Director
    3 The Priory
    Newton Road Winwick
    WA2 8SB Warrington
    British37408610001
    HARVEY, Niel Stuart
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United KingdomBritish218844480001
    JONES, Stephen Spencer
    40 Perrymead Street
    SW6 3SP London
    Director
    40 Perrymead Street
    SW6 3SP London
    British78933530003
    PICKFORD, John George
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritish132739420001
    YAFFE, Anthony Michael
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    British136197100001
    YAFFE, Mark
    Flat 2 Brookside Court
    101 Slade Lane
    M19 2AH Manchester
    Lancashire
    Director
    Flat 2 Brookside Court
    101 Slade Lane
    M19 2AH Manchester
    Lancashire
    British67359170001
    ZVIRBLIS, Anthony
    26 Trinity Court
    Cleminson Street
    M3 6DX Salford
    Lancashire
    Director
    26 Trinity Court
    Cleminson Street
    M3 6DX Salford
    Lancashire
    British69926490001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    What are the latest statements on persons with significant control for TRINITY COURT (NO. 2) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 19, 2016The 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