ST TRINITY LIMITED
Overview
| Company Name | ST TRINITY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07092652 |
| 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 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 Address | No |
What are the latest accounts for ST TRINITY 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 ST TRINITY LIMITED?
| Last Confirmation Statement Made Up To | Dec 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2025 |
| Overdue | No |
What are the latest filings for ST TRINITY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 01, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Lsl Property Services Plc as a person with significant control on May 30, 2025 | 2 pages | PSC05 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 13 pages | AA | ||
legacy | 178 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
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 pages | AD01 | ||
Appointment of Miss Deborah Ann Fish as a secretary on Jun 04, 2025 | 2 pages | AP03 | ||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 13 pages | AA | ||
legacy | 206 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Sapna Bedi Fitzgerald as a secretary on Sep 15, 2024 | 1 pages | TM02 | ||
Appointment of Ms Ann Elizabeth Sherry as a director on Mar 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of Greig Barker as a director on Mar 13, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 18 pages | AA | ||
legacy | 186 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Greig Barker as a director on Sep 12, 2023 | 2 pages | AP01 | ||
Termination of appointment of Peter Bisset as a director on Sep 12, 2023 | 1 pages | TM01 | ||
Termination of appointment of Helen Elizabeth Buck as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of ST TRINITY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FISH, Deborah Ann | Secretary | Hampshire Court, East Newcastle Business Park Scotswood Road NE4 7YJ Newcastle Upon Tyne First Floor, Victoria House England | 336820710001 | |||||||
| CAUNTER, Sebastian John | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | United Kingdom | British | 251550290001 | |||||
| SHERRY, Ann Elizabeth | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House United Kingdom | United Kingdom | British | 179450970001 | |||||
| FITZGERALD, Sapna Bedi | Secretary | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | 147340010001 | |||||||
| ALDERTON, Martyn John | Director | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House Tyne & Wear | England | British | 162676590001 | |||||
| BARKER, Greig | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House United Kingdom | United Kingdom | British | 265726060001 | |||||
| BARKER, Greig | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | United Kingdom | British | 265726060001 | |||||
| BISSET, Peter | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | England | British | 280512990001 | |||||
| BUCK, Helen Elizabeth | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | United Kingdom | British | 152893170001 | |||||
| CASTLETON, Adam Robert | Director | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House Tyne & Wear | United Kingdom | British | 68631400004 | |||||
| COOKE, Stephen Andrew | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | England | British | 246208860001 | |||||
| DRINKWATER, Carl Donald | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | United Kingdom | British | 251550260001 | |||||
| EMBLEY, Simon David | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | England | British | 71406150003 | |||||
| FIELDING, Dean Andrew | Director | 3-4 Kings Square YO1 8ZH York St. Trinity House North Yorkshire United Kingdom | United Kingdom | British | 151651130001 | |||||
| GILL, Adrian Stuart | Director | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House Tyne & Wear | England | British | 66529100004 | |||||
| HARDY, Paul | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | United Kingdom | British | 115307490001 | |||||
| JARDINE, Paul Douglas | Director | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House Tyne & Wear | England | British | 90724980002 | |||||
| LONG, Ian Malcolm | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | United Kingdom | British | 147340030001 | |||||
| MCAULEY, James Charles | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | United Kingdom | British | 215657890001 | |||||
| NEWNES, David Julian | Director | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House Tyne & Wear | England | British | 75640120002 |
Who are the persons with significant control of ST TRINITY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lsl Property Services Plc | Apr 06, 2016 | Hampshire Court East Newcastle Business Park, Scotswood Road NE4 7YJ Newcastle Upon Tyne First Floor, Victoria House United Kingdom | No | ||||||||||
| |||||||||||||
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