About

Registered Number: 04623974
Date of Incorporation: 23/12/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 20 Bridge Street, Leighton Buzzard, Beds, LU7 1AL

 

Established in 2002, Trinity House Properties Ltd are based in Beds, it has a status of "Active". There are no directors listed for Trinity House Properties Ltd in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 25 October 2017
AP01 - Appointment of director 19 October 2017
CS01 - N/A 03 January 2017
CH01 - Change of particulars for director 15 December 2016
CH03 - Change of particulars for secretary 15 December 2016
AA - Annual Accounts 08 September 2016
CH03 - Change of particulars for secretary 15 March 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 01 October 2015
MR04 - N/A 03 September 2015
MR04 - N/A 03 September 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 07 January 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 19 September 2008
363s - Annual Return 15 January 2008
395 - Particulars of a mortgage or charge 02 November 2007
AA - Annual Accounts 29 October 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 17 October 2006
395 - Particulars of a mortgage or charge 13 July 2006
395 - Particulars of a mortgage or charge 27 January 2006
395 - Particulars of a mortgage or charge 12 January 2006
363s - Annual Return 06 January 2006
225 - Change of Accounting Reference Date 10 November 2005
288c - Notice of change of directors or secretaries or in their particulars 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 27 October 2005
AA - Annual Accounts 18 October 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 08 January 2004
RESOLUTIONS - N/A 07 January 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
NEWINC - New incorporation documents 23 December 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 October 2007 Outstanding

N/A

Legal charge 27 June 2006 Outstanding

N/A

Legal charge 24 January 2006 Fully Satisfied

N/A

Debenture 04 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.