About

Registered Number: 05312168
Date of Incorporation: 14/12/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN

 

Founded in 2004, Trinity Property Group Ltd has its registered office in Hemel Hempstead in Hertfordshire. Foster, Neil Gavin is listed as the only a director of the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FOSTER, Neil Gavin 06 September 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 May 2020
CS01 - N/A 17 December 2019
PSC04 - N/A 17 December 2019
CH01 - Change of particulars for director 17 December 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 14 December 2017
TM02 - Termination of appointment of secretary 04 October 2017
CH01 - Change of particulars for director 02 October 2017
CH03 - Change of particulars for secretary 02 October 2017
AP03 - Appointment of secretary 06 September 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 18 December 2015
AD01 - Change of registered office address 18 December 2015
AA - Annual Accounts 07 May 2015
AP01 - Appointment of director 30 April 2015
SH08 - Notice of name or other designation of class of shares 03 February 2015
RP04 - N/A 19 January 2015
AR01 - Annual Return 15 December 2014
AD01 - Change of registered office address 15 December 2014
SH08 - Notice of name or other designation of class of shares 20 May 2014
RESOLUTIONS - N/A 20 May 2014
CC04 - Statement of companies objects 20 May 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 17 December 2013
CH01 - Change of particulars for director 17 December 2013
AR01 - Annual Return 12 June 2013
SH01 - Return of Allotment of shares 05 June 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 15 February 2011
SH01 - Return of Allotment of shares 14 January 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 24 March 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 10 February 2009
287 - Change in situation or address of Registered Office 07 January 2009
395 - Particulars of a mortgage or charge 01 November 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 14 December 2007
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
AA - Annual Accounts 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
363a - Annual Return 14 December 2006
287 - Change in situation or address of Registered Office 07 November 2006
AAMD - Amended Accounts 23 August 2006
AA - Annual Accounts 12 May 2006
225 - Change of Accounting Reference Date 23 March 2006
363a - Annual Return 10 March 2006
288a - Notice of appointment of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2005
NEWINC - New incorporation documents 14 December 2004

Mortgages & Charges

Description Date Status Charge by
Lease 31 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.