About

Registered Number: 05608437
Date of Incorporation: 01/11/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 27 Bronte Avenue, Stotfold, Hitchin, Hertfordshire, SG5 4FB

 

Founded in 2005, Trinity Glade Gate No. 2 Ltd have registered office in Hitchin. This company has 8 directors. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARIES-TYLER, John Leonard 31 December 2012 - 1
FLETCHER, Robert Lloyd 22 March 2012 - 1
BENGER, Warwick 22 March 2012 31 December 2012 1
BOWMAN, Joanne 22 March 2012 30 December 2015 1
MEANEY, Keith 22 March 2012 30 December 2015 1
OWEN, David Geoffrey 22 March 2012 30 December 2015 1
Secretary Name Appointed Resigned Total Appointments
BENGER, Warwick James 31 December 2012 - 1
ARIES-TYLER, John Leonard 22 March 2012 31 December 2012 1

Filing History

Document Type Date
CS01 - N/A 05 December 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 27 August 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 26 August 2016
TM01 - Termination of appointment of director 30 December 2015
TM01 - Termination of appointment of director 30 December 2015
TM01 - Termination of appointment of director 30 December 2015
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 29 August 2015
AR01 - Annual Return 29 November 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 22 November 2013
AP01 - Appointment of director 22 November 2013
TM02 - Termination of appointment of secretary 22 November 2013
TM01 - Termination of appointment of director 22 November 2013
AP03 - Appointment of secretary 22 November 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 16 November 2012
AD01 - Change of registered office address 16 November 2012
AA - Annual Accounts 28 August 2012
AP01 - Appointment of director 19 April 2012
AP01 - Appointment of director 19 April 2012
AP01 - Appointment of director 19 April 2012
AP01 - Appointment of director 19 April 2012
AP01 - Appointment of director 19 April 2012
TM01 - Termination of appointment of director 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
TM02 - Termination of appointment of secretary 27 March 2012
AD01 - Change of registered office address 26 March 2012
AP03 - Appointment of secretary 26 March 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 20 May 2010
AP01 - Appointment of director 14 May 2010
AR01 - Annual Return 03 November 2009
CH02 - Change of particulars for corporate director 02 November 2009
CH01 - Change of particulars for director 21 October 2009
CH03 - Change of particulars for secretary 21 October 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
AA - Annual Accounts 07 February 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
287 - Change in situation or address of Registered Office 30 October 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 11 October 2007
363s - Annual Return 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
287 - Change in situation or address of Registered Office 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
NEWINC - New incorporation documents 01 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.