TRINITY VILLAGE (PHASE 1B) RESIDENTS COMPANY LIMITED
Overview
| Company Name | TRINITY VILLAGE (PHASE 1B) RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 07595561 |
| 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 VILLAGE (PHASE 1B) RESIDENTS 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 VILLAGE (PHASE 1B) RESIDENTS COMPANY LIMITED located?
| Registered Office Address | Southside Property Management Services Ltd 29-31 Leith Hill BR5 2RS Orpington England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TRINITY VILLAGE (PHASE 1B) RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for TRINITY VILLAGE (PHASE 1B) RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 08, 2025 |
| Overdue | No |
What are the latest filings for TRINITY VILLAGE (PHASE 1B) RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Apr 30, 2025 | 2 pages | AA | ||
Confirmation statement made on Jun 08, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||
Director's details changed for Mr Steven Bragg on Sep 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Lee James Shorter on Sep 01, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Southside Property Management Services Ltd as a secretary on Feb 01, 2024 | 2 pages | AP04 | ||
Registered office address changed from 29-31 Leith Hill Orpington BR5 2RS England to Southside Property Management Services Ltd 29-31 Leith Hill Orpington BR5 2RS on Mar 06, 2024 | 1 pages | AD01 | ||
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England to 29-31 Leith Hill Orpington BR5 2RS on Feb 26, 2024 | 1 pages | AD01 | ||
Termination of appointment of Hertford Company Secretaries Limited as a secretary on Feb 01, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Jun 08, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 08, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Jun 08, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2020 | 2 pages | AA | ||
Termination of appointment of Simon Banfield as a director on Aug 29, 2019 | 1 pages | TM01 | ||
Termination of appointment of Mark Bailey as a director on Aug 29, 2019 | 1 pages | TM01 | ||
Termination of appointment of Gary Martin Ennis as a director on Aug 29, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jun 08, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 08, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2018 | 2 pages | AA | ||
Who are the officers of TRINITY VILLAGE (PHASE 1B) RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD | Secretary | 29-31 Leith Hill BR5 2RS Orpington Southside Property Management Services Ltd England |
| 181472830001 | ||||||||||
| BRAGG, Steven | Director | 29-31 Leith Hill BR5 2RS Orpington Southside Property Management Services Ltd England | England | British | 216910390001 | |||||||||
| SHORTER, Lee James | Director | 29-31 Leith Hill BR5 2RS Orpington Southside Property Management Services Ltd England | England | British | 216910530001 | |||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire England |
| 135013600001 | ||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon R M G House Hertfordshire |
| 900031060001 | ||||||||||
| BAILEY, Mark Patrick Miles | Director | 88 Main Road Sundridge TN14 6ER Sevenoaks Weald House Kent United Kingdom | United Kingdom | British | 127356820001 | |||||||||
| BAILEY, Mark | Director | Main Road Sundridge TN14 6ER Sevenoaks Weald House Kent England | England | British | 210205710001 | |||||||||
| BANFIELD, Simon | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire England | England | British | 210206050001 | |||||||||
| BANFIELD, Simon Philip | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire England | United Kingdom | British | 101423600001 | |||||||||
| ENNIS, Gary Martin | Director | 88 Main Road TN14 6ER Sundridge Weald House Kent England | England | Irish | 109962140002 | |||||||||
| FENTON, Nicholas Anthony | Director | 88 Main Road TN14 6ER Sundridge Weald House Kent England | England | British | 75753650001 | |||||||||
| FIDLER, Kevin | Director | 88 Main Road TN14 6ER Sundridge Weald House Kent England | England | British | 73572850001 | |||||||||
| SRI-BALAKUMARAN, Kathirkamathasan | Director | 88 Main Road Sundridge TN14 6ER Sevenoaks Weald House Kent England | United Kingdom | British | 147475780001 |
What are the latest statements on persons with significant control for TRINITY VILLAGE (PHASE 1B) RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 11, 2017 | 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