About

Registered Number: 07367528
Date of Incorporation: 07/09/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: Roecross Green Roe Cross Road, Mottram, Hyde, SK14 6SD,

 

Founded in 2010, Trinity Properties Ltd are based in Hyde, it's status at Companies House is "Active". The business has 4 directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Mark Joscelyn 07 September 2010 - 1
CUNNINGHAM, Mark Joscelyn 07 September 2010 11 May 2018 1
FIRTH, Katie 01 April 2011 24 September 2012 1
HINDLEY, Claire 10 May 2018 21 June 2018 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 03 July 2020
CH01 - Change of particulars for director 11 June 2020
PSC04 - N/A 11 June 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 04 July 2019
AA - Annual Accounts 07 January 2019
DISS40 - Notice of striking-off action discontinued 22 December 2018
AD01 - Change of registered office address 19 December 2018
CS01 - N/A 19 December 2018
GAZ1 - First notification of strike-off action in London Gazette 04 December 2018
AD01 - Change of registered office address 10 July 2018
AA01 - Change of accounting reference date 28 June 2018
TM01 - Termination of appointment of director 21 June 2018
AP01 - Appointment of director 21 June 2018
TM01 - Termination of appointment of director 11 May 2018
AP01 - Appointment of director 10 May 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 30 June 2017
DISS40 - Notice of striking-off action discontinued 06 December 2016
CS01 - N/A 05 December 2016
GAZ1 - First notification of strike-off action in London Gazette 29 November 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 29 June 2015
DISS40 - Notice of striking-off action discontinued 17 January 2015
AR01 - Annual Return 14 January 2015
CH01 - Change of particulars for director 14 January 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 15 November 2012
AD01 - Change of registered office address 15 November 2012
TM01 - Termination of appointment of director 11 November 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 27 June 2012
RT01 - Application for administrative restoration to the register 21 June 2012
GAZ2 - Second notification of strike-off action in London Gazette 29 May 2012
GAZ1 - First notification of strike-off action in London Gazette 14 February 2012
AD01 - Change of registered office address 23 November 2011
AP01 - Appointment of director 01 April 2011
CERTNM - Change of name certificate 30 September 2010
CONNOT - N/A 30 September 2010
NEWINC - New incorporation documents 07 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.