TRINITY COURT (NO. 2) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | TRINITY COURT (NO. 2) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03470774 |
| 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 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 Address | No |
What are the latest accounts for TRINITY COURT (NO. 2) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TRINITY COURT (NO. 2) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Oct 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 22, 2025 |
| Overdue | No |
What are the latest filings for TRINITY COURT (NO. 2) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Oct 22, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of John George Pickford as a director on Sep 22, 2025 | 1 pages | TM01 | ||
Appointment of Miss Erika Nagyova as a director on Sep 13, 2025 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Director's details changed for Mr John George Pickford on Mar 25, 2025 | 2 pages | CH01 | ||
Termination of appointment of Niel Stuart Harvey as a director on Dec 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Judith Anne Dunkerley as a director on Nov 20, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 17, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for John George Pickford on Nov 11, 2024 | 2 pages | CH01 | ||
Termination of appointment of Anthony Michael Yaffe as a director on Sep 02, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jack Clegg as a director on Nov 26, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Nov 17, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Secretary's details changed for Hml Hml Company Secretary Services on Nov 24, 2022 | 1 pages | CH04 | ||
Confirmation statement made on Nov 19, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 19, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Nov 19, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Nov 19, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||
Who are the officers of TRINITY COURT (NO. 2) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 187728690003 | ||||||||||
| NAGYOVA, Erika | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | Slovak | 340291670001 | |||||||||
| ABBOTT, Rachel | Secretary | 26 Trinity Court Cleminson Street M3 6DX Salford Lancashire | British | 69926610001 | ||||||||||
| BIRCH, Spencer | Secretary | Crowthorn End Farm Crowthorn Road Edgeworth BL7 0JX Bolton | British | 59288600002 | ||||||||||
| CARR, Geoffrey | Secretary | 307 Valley Mill Cottonfields BL7 9DY Bolton Lancashire | British | 96767040001 | ||||||||||
| CRENNELL, Gillian Patrica | Secretary | Cardinal House 20 St Mary's Parsonage M3 2LY Manchester | British | 60546040001 | ||||||||||
| GUTHRIE, Charles Alec | Secretary | 1 Church Hill WA16 6DH Knutsford Cheshire | British | 63845230005 | ||||||||||
| HARVEY, Neil Stuart | Secretary | 905 Imperial Point The Quay M50 3RB Manchester | British | 58758610002 | ||||||||||
| MORGAN, Lynda | Secretary | 167 Prestbury Road GL52 2DU Cheltenham Gloucestershire | British | 55798300001 | ||||||||||
| THOMSON, John James | Secretary | 13 Thornley Park Road Grotton OL4 5QT Oldham Lancashire | British | 32351900001 | ||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
| THE GUTHRIE PARTNERSHIP LIMITED | Secretary | Church Hill Knutsford WA16 6DH Cheshire 1 United Kingdom |
| 167239900001 | ||||||||||
| ALLAN, Kathryn Louise, Dr | Director | 32 Trinity Court Cleminson Street M3 6DX Salford Lancashire | British | 118103370001 | ||||||||||
| BIRCH, Spencer | Director | 6 Trinity Court Cleminson Street M3 6DX Salford | British | 59288600003 | ||||||||||
| CLEGG, Jack | Director | CR0 1JB Croydon 94 Park Lane Surrey | United Kingdom | British | 198563570001 | |||||||||
| COOMBES, Deborah Jane | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | British | 132739370001 | ||||||||||
| DUNKERLEY, Judith Anne | Director | CR0 1JB Croydon 94 Park Lane Surrey | England | British | 117850560003 | |||||||||
| GAUDERN, Alan William | Director | 3 The Priory Newton Road Winwick WA2 8SB Warrington | British | 37408610001 | ||||||||||
| HARVEY, Niel Stuart | Director | CR0 1JB Croydon 94 Park Lane Surrey | United Kingdom | British | 218844480001 | |||||||||
| JONES, Stephen Spencer | Director | 40 Perrymead Street SW6 3SP London | British | 78933530003 | ||||||||||
| PICKFORD, John George | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | 132739420001 | |||||||||
| YAFFE, Anthony Michael | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | British | 136197100001 | ||||||||||
| YAFFE, Mark | Director | Flat 2 Brookside Court 101 Slade Lane M19 2AH Manchester Lancashire | British | 67359170001 | ||||||||||
| ZVIRBLIS, Anthony | Director | 26 Trinity Court Cleminson Street M3 6DX Salford Lancashire | British | 69926490001 | ||||||||||
| HALLMARK REGISTRARS LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 19, 2016 | 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