TRUMPINGTON (PHASE 8-11) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | TRUMPINGTON (PHASE 8-11) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 09901278 |
| 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 TRUMPINGTON (PHASE 8-11) 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 TRUMPINGTON (PHASE 8-11) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Vantage Point 23 Mark Road HP2 7DN Hemel Hempstead Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRUMPINGTON (PHASE 8-11) MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRUMPINGTON MEADOWS (PHASE 8 & 9) MANAGEMENT COMPANY LIMITED | Dec 03, 2015 | Dec 03, 2015 |
What are the latest accounts for TRUMPINGTON (PHASE 8-11) MANAGEMENT COMPANY 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 TRUMPINGTON (PHASE 8-11) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Dec 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 02, 2025 |
| Overdue | No |
What are the latest filings for TRUMPINGTON (PHASE 8-11) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 02, 2025 with no updates | 3 pages | CS01 | ||
Cessation of Simon Jeffrey Wood as a person with significant control on Jul 12, 2025 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Dec 02, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Dec 02, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Thomas Brian Wright as a director on Jul 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of Simon Jeffrey Wood as a director on Jul 12, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Dec 02, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Dec 02, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Dec 02, 2020 with no updates | 3 pages | CS01 | ||
Notification of Simon Jeffrey Wood as a person with significant control on Dec 01, 2020 | 2 pages | PSC01 | ||
Cessation of Mark Cotes as a person with significant control on Dec 01, 2020 | 1 pages | PSC07 | ||
Appointment of Mr Simon Jeffrey Wood as a director on Dec 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Mark Cotes as a director on Dec 01, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Dec 02, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 7 Springfield Lyons Approach Chelmsford Essex CM2 5EY United Kingdom to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on Oct 31, 2019 | 1 pages | AD01 | ||
Appointment of Trinity Nominees (1) Limited as a secretary on Oct 31, 2019 | 2 pages | AP04 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Dec 02, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Who are the officers of TRUMPINGTON (PHASE 8-11) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TRINITY NOMINEES (1) LIMITED | Secretary | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England |
| 136378350001 | ||||||||||
| CRANFIELD, Matthew Paul | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | United Kingdom | British | 235882910001 | |||||||||
| WRIGHT, Thomas Brian | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | United Kingdom | British | 254847030001 | |||||||||
| COTES, Mark | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | United Kingdom | British | 250411160001 | |||||||||
| ENNIS, Gary Martin | Director | CM2 5EY Chelmsford 7 Springfield Lyons Approach Essex United Kingdom | England | Irish | 109962140002 | |||||||||
| HODDER, Julian Paul | Director | Walnut Tree Close GU1 4SW Guildford Barratt House Surrey United Kingdom | United Kingdom | British | 55391560003 | |||||||||
| HOLBROOK, Robert John | Director | CM2 5EY Chelmsford 7 Springfield Lyons Approach Essex United Kingdom | United Kingdom | British | 82296660002 | |||||||||
| THOMPSON, Paul Anthony | Director | CM2 5EY Chelmsford 7 Springfield Lyons Approach Essex United Kingdom | United Kingdom | British | 206272290001 | |||||||||
| WOOD, Simon Jeffrey | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | United Kingdom | British | 273261050001 | |||||||||
| OVAL NOMINEES LIMITED | Director | Temple Quay BS1 6EG Bristol 2 Temple Back East United Kingdom |
| 150051910001 | ||||||||||
| OVALSEC LIMITED | Director | Temple Quay BS1 6EG Bristol 2 Temple Back East Avon United Kingdom |
| 149653060001 |
Who are the persons with significant control of TRUMPINGTON (PHASE 8-11) MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Simon Jeffrey Wood | Dec 01, 2020 | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Mark Cotes | Sep 03, 2018 | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Matthew Paul Cranfield | Jun 30, 2017 | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Robert John Holbrook | Apr 06, 2016 | CM2 5EY Chelmsford 7 Springfield Lyons Approach Essex United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Paul Anthony Thompson | Apr 06, 2016 | CM2 5EY Chelmsford 7 Springfield Lyons Approach Essex United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Gary Martin Ennis | Apr 06, 2016 | CM2 5EY Chelmsford 7 Springfield Lyons Approach Essex United Kingdom | Yes |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
| Julian Hodder | Apr 06, 2016 | Walnut Tree Close GU1 4SW Guildford Barratt House Surrey United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
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