ST TRINITY LIMITED

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

    Company NameST TRINITY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07092652
    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 ST TRINITY LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is ST TRINITY LIMITED located?

    Registered Office Address
    First Floor, Victoria House Hampshire Court, East Newcastle Business Park
    Scotswood Road
    NE4 7YJ Newcastle Upon Tyne
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ST TRINITY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ST TRINITY LIMITED?

    Last Confirmation Statement Made Up ToDec 01, 2026
    Next Confirmation Statement DueDec 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2025
    OverdueNo

    What are the latest filings for ST TRINITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 01, 2025 with no updates

    3 pagesCS01

    Change of details for Lsl Property Services Plc as a person with significant control on May 30, 2025

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    13 pagesAA

    legacy

    178 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registered office address changed from Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne Tyne & Wear NE4 7YB to First Floor, Victoria House Hampshire Court, East Newcastle Business Park Scotswood Road Newcastle upon Tyne NE4 7YJ on Jun 12, 2025

    1 pagesAD01

    Appointment of Miss Deborah Ann Fish as a secretary on Jun 04, 2025

    2 pagesAP03

    Confirmation statement made on Dec 01, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    13 pagesAA

    legacy

    206 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Sapna Bedi Fitzgerald as a secretary on Sep 15, 2024

    1 pagesTM02

    Appointment of Ms Ann Elizabeth Sherry as a director on Mar 13, 2024

    2 pagesAP01

    Termination of appointment of Greig Barker as a director on Mar 13, 2024

    1 pagesTM01

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    18 pagesAA

    legacy

    186 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Greig Barker as a director on Sep 12, 2023

    2 pagesAP01

    Termination of appointment of Peter Bisset as a director on Sep 12, 2023

    1 pagesTM01

    Termination of appointment of Helen Elizabeth Buck as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Dec 01, 2022 with no updates

    3 pagesCS01

    Who are the officers of ST TRINITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FISH, Deborah Ann
    Hampshire Court, East Newcastle Business Park
    Scotswood Road
    NE4 7YJ Newcastle Upon Tyne
    First Floor, Victoria House
    England
    Secretary
    Hampshire Court, East Newcastle Business Park
    Scotswood Road
    NE4 7YJ Newcastle Upon Tyne
    First Floor, Victoria House
    England
    336820710001
    CAUNTER, Sebastian John
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    United KingdomBritish251550290001
    SHERRY, Ann Elizabeth
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    United Kingdom
    Director
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    United Kingdom
    United KingdomBritish179450970001
    FITZGERALD, Sapna Bedi
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Secretary
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    147340010001
    ALDERTON, Martyn John
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    Tyne & Wear
    Director
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    Tyne & Wear
    EnglandBritish162676590001
    BARKER, Greig
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    United Kingdom
    Director
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    United Kingdom
    United KingdomBritish265726060001
    BARKER, Greig
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    Director
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    United KingdomBritish265726060001
    BISSET, Peter
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    EnglandBritish280512990001
    BUCK, Helen Elizabeth
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    United KingdomBritish152893170001
    CASTLETON, Adam Robert
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    Tyne & Wear
    Director
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    Tyne & Wear
    United KingdomBritish68631400004
    COOKE, Stephen Andrew
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    Director
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    EnglandBritish246208860001
    DRINKWATER, Carl Donald
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    United KingdomBritish251550260001
    EMBLEY, Simon David
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    Director
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    EnglandBritish71406150003
    FIELDING, Dean Andrew
    3-4 Kings Square
    YO1 8ZH York
    St. Trinity House
    North Yorkshire
    United Kingdom
    Director
    3-4 Kings Square
    YO1 8ZH York
    St. Trinity House
    North Yorkshire
    United Kingdom
    United KingdomBritish151651130001
    GILL, Adrian Stuart
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    Tyne & Wear
    Director
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    Tyne & Wear
    EnglandBritish66529100004
    HARDY, Paul
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    United KingdomBritish115307490001
    JARDINE, Paul Douglas
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    Tyne & Wear
    Director
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    Tyne & Wear
    EnglandBritish90724980002
    LONG, Ian Malcolm
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    Director
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    United KingdomBritish147340030001
    MCAULEY, James Charles
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    United KingdomBritish215657890001
    NEWNES, David Julian
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    Tyne & Wear
    Director
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    Tyne & Wear
    EnglandBritish75640120002

    Who are the persons with significant control of ST TRINITY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lsl Property Services Plc
    Hampshire Court
    East Newcastle Business Park, Scotswood Road
    NE4 7YJ Newcastle Upon Tyne
    First Floor, Victoria House
    United Kingdom
    Apr 06, 2016
    Hampshire Court
    East Newcastle Business Park, Scotswood Road
    NE4 7YJ Newcastle Upon Tyne
    First Floor, Victoria House
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House - England/Wales
    Registration Number05114014
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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