TRINITY PROPERTY GROUP LIMITED
Overview
| Company Name | TRINITY PROPERTY GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05312168 |
| 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 PROPERTY GROUP LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is TRINITY PROPERTY GROUP LIMITED located?
| Registered Office Address | Vantage Point 23 Mark Road HP2 7DN Hemel Hempstead Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TRINITY PROPERTY GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TRINITY PROPERTY GROUP LIMITED?
| Last Confirmation Statement Made Up To | Dec 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 14, 2025 |
| Overdue | No |
What are the latest filings for TRINITY PROPERTY GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 14, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mrs Claire Elizabeth Anne Shepherd as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||||||||||
Satisfaction of charge 053121680002 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 053121680003 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Dec 14, 2024 with updates | 6 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||||||
Registration of charge 053121680003, created on May 24, 2024 | 69 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jan 15, 2024
| 4 pages | SH01 | ||||||||||||||
Registration of charge 053121680002, created on Jan 24, 2024 | 65 pages | MR01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Dec 14, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mr Jonathan Paul Smith on Nov 01, 2023 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Dec 14, 2022 with updates | 7 pages | CS01 | ||||||||||||||
Change of details for Wexford Bidco Limited as a person with significant control on Nov 01, 2022 | 2 pages | PSC05 | ||||||||||||||
Appointment of Mr Neil Gavin Foster as a director on Aug 29, 2022 | 2 pages | AP01 | ||||||||||||||
Notification of Wexford Bidco Limited as a person with significant control on Jul 05, 2022 | 2 pages | PSC02 | ||||||||||||||
Cessation of Richard James Townend as a person with significant control on Jul 05, 2022 | 1 pages | PSC07 | ||||||||||||||
Cessation of David Stewart Lloyd as a person with significant control on Jul 05, 2022 | 1 pages | PSC07 | ||||||||||||||
Cessation of Peter Andrew Halliwell as a person with significant control on Jul 05, 2022 | 1 pages | PSC07 | ||||||||||||||
Appointment of Mr Gary Tarrant as a director on Jul 01, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Peter Andrew Halliwell as a director on Jul 01, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Simon John Michael Devonald as a director on Jul 01, 2022 | 1 pages | TM01 | ||||||||||||||
Who are the officers of TRINITY PROPERTY GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOSTER, Neil Gavin | Secretary | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire | 237581360001 | |||||||
| FOSTER, Neil Gavin | Director | c/o Trinity Mark Road HP2 7DN Hemel Hempstead 23 Hertfordshire United Kingdom | United Kingdom | British | 167855390002 | |||||
| PATEL, Parimal Raojibhai | Director | St George Wharf SW8 2LE London 13b England | England | British | 293358520001 | |||||
| RENDALL, Duncan Llewelyn | Director | St George Wharf SW8 2LE London 13b England | England | British | 12022970007 | |||||
| SHEPHERD, Claire Elizabeth Anne | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire United Kingdom | England | British | 228371010001 | |||||
| SMITH, Jonathan Paul | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | England | British | 244727230038 | |||||
| TARRANT, Gary | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire United Kingdom | United Kingdom | British | 195403040002 | |||||
| HALLIWELL, Peter Andrew | Secretary | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire | British | 55789580005 | ||||||
| DEVONALD, Simon John Michael | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | England | British | 76742640003 | |||||
| HALLIWELL, Peter Andrew | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire | England | British | 55789580005 | |||||
| LLOYD, David Stewart | Director | Port Soderick House IM4 1BF Port Soderick Isle Of Man | British | 68749190003 | ||||||
| TOWNEND, Richard James | Director | Slaynt As Shee 3glen Road IM4 7AB Laxey Isle Of Man | British | 67359390002 |
Who are the persons with significant control of TRINITY PROPERTY GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Odevo Uk Limited | Jul 05, 2022 | St George Wharf SW8 2LE London 13b England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Andrew Halliwell | Apr 06, 2016 | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard James Townend | Apr 06, 2016 | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire | Yes | ||||||||||
Nationality: British Country of Residence: Isle Of Man | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Stewart Lloyd | Apr 06, 2016 | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire | Yes | ||||||||||
Nationality: British Country of Residence: Isle Of Man | |||||||||||||
Natures of Control
| |||||||||||||
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