About

Registered Number: 02125833
Date of Incorporation: 24/04/1987 (38 years ago)
Company Status: Active
Registered Address: Maple Cross House Denham Way, Maple Cross, Rickmansworth, Hertfordshire, WD3 9SW

 

Established in 1987, Trinity Tower Property Company Ltd are based in Rickmansworth in Hertfordshire. The organisation has 14 directors listed in the Companies House registry. 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
BERGMAN, Per Johan 01 January 1996 10 June 2002 1
BYLUND, Ingrid Katarina 06 July 2010 06 July 2010 1
FELLENUIS-OMNELL, Caroline Anna Carola 16 February 2017 14 February 2019 1
GABRIELSSON, Kjell Hugo N/A 31 December 1995 1
HEDBECK, Ann-Marie Inez 10 September 2012 13 December 2016 1
HERRLOFF, Tommy 01 April 1997 31 December 2000 1
LUNDGREN, Nils Einar 15 October 2007 05 September 2012 1
MARED, Mats 21 May 1993 28 November 1997 1
MOBERG, Mats Erik 01 November 2005 06 July 2010 1
WAPPLING, Mats Gosta 14 October 1994 10 June 2002 1
WINQVIST, Pontus Gustav Patrik 01 January 2003 01 November 2005 1
WIRDENIUS, Frederik 10 June 2002 15 October 2007 1
ZLOBECK, Hans Roland Carlo 10 June 2002 01 January 2003 1
Secretary Name Appointed Resigned Total Appointments
LEVEN, Steven 01 February 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 05 October 2019
RESOLUTIONS - N/A 13 May 2019
MA - Memorandum and Articles 13 May 2019
CS01 - N/A 06 March 2019
TM01 - Termination of appointment of director 18 February 2019
AP01 - Appointment of director 15 February 2019
TM01 - Termination of appointment of director 15 February 2019
AP01 - Appointment of director 15 February 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 07 March 2017
AP01 - Appointment of director 06 March 2017
TM01 - Termination of appointment of director 23 December 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 25 March 2015
RP04 - N/A 17 November 2014
AR01 - Annual Return 14 November 2014
RESOLUTIONS - N/A 06 November 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 13 September 2013
AD01 - Change of registered office address 05 February 2013
TM02 - Termination of appointment of secretary 05 February 2013
AP03 - Appointment of secretary 05 February 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 04 October 2012
TM01 - Termination of appointment of director 24 September 2012
AP01 - Appointment of director 24 September 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 29 September 2011
TM01 - Termination of appointment of director 04 November 2010
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 15 September 2010
AP01 - Appointment of director 03 September 2010
AP01 - Appointment of director 03 September 2010
CH01 - Change of particulars for director 02 September 2010
TM01 - Termination of appointment of director 02 September 2010
CH01 - Change of particulars for director 13 August 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 24 October 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 22 October 2008
363a - Annual Return 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
AA - Annual Accounts 18 October 2007
363a - Annual Return 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
AA - Annual Accounts 10 May 2006
363a - Annual Return 27 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
AA - Annual Accounts 11 August 2005
363a - Annual Return 19 November 2004
RESOLUTIONS - N/A 25 May 2004
AA - Annual Accounts 23 March 2004
RESOLUTIONS - N/A 11 February 2004
RESOLUTIONS - N/A 11 February 2004
RESOLUTIONS - N/A 11 February 2004
RESOLUTIONS - N/A 11 February 2004
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 29 January 2004
OC138 - Order of Court 21 January 2004
363a - Annual Return 04 November 2003
AA - Annual Accounts 12 August 2003
287 - Change in situation or address of Registered Office 14 February 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 03 October 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
MISC - Miscellaneous document 10 June 2002
AUD - Auditor's letter of resignation 08 April 2002
363a - Annual Return 03 November 2001
AA - Annual Accounts 02 November 2001
RESOLUTIONS - N/A 19 February 2001
RESOLUTIONS - N/A 19 February 2001
RESOLUTIONS - N/A 19 February 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288c - Notice of change of directors or secretaries or in their particulars 07 December 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
363a - Annual Return 10 November 2000
AA - Annual Accounts 30 August 2000
363a - Annual Return 02 November 1999
AA - Annual Accounts 08 July 1999
363a - Annual Return 05 November 1998
AA - Annual Accounts 19 May 1998
288b - Notice of resignation of directors or secretaries 28 January 1998
363a - Annual Return 04 November 1997
AA - Annual Accounts 22 May 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 February 1997
363a - Annual Return 02 November 1996
288 - N/A 10 September 1996
AA - Annual Accounts 20 March 1996
288 - N/A 23 February 1996
363x - Annual Return 25 October 1995
AA - Annual Accounts 07 April 1995
288 - N/A 09 November 1994
363x - Annual Return 31 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1994
123 - Notice of increase in nominal capital 13 May 1994
AA - Annual Accounts 08 April 1994
RESOLUTIONS - N/A 09 January 1994
RESOLUTIONS - N/A 09 January 1994
363x - Annual Return 10 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1993
288 - N/A 16 June 1993
AA - Annual Accounts 17 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1992
363x - Annual Return 13 November 1992
288 - N/A 05 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1992
288 - N/A 28 April 1992
288 - N/A 28 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1992
AA - Annual Accounts 01 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1992
363x - Annual Return 29 October 1991
288 - N/A 16 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1991
AA - Annual Accounts 08 May 1991
RESOLUTIONS - N/A 04 February 1991
RESOLUTIONS - N/A 04 February 1991
RESOLUTIONS - N/A 04 February 1991
RESOLUTIONS - N/A 04 February 1991
MEM/ARTS - N/A 04 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1991
123 - Notice of increase in nominal capital 04 February 1991
288 - N/A 05 December 1990
AA - Annual Accounts 16 November 1990
363 - Annual Return 05 November 1990
288 - N/A 28 March 1990
288 - N/A 16 January 1990
363 - Annual Return 29 June 1989
AA - Annual Accounts 06 June 1989
395 - Particulars of a mortgage or charge 13 April 1989
395 - Particulars of a mortgage or charge 13 April 1989
395 - Particulars of a mortgage or charge 13 April 1989
395 - Particulars of a mortgage or charge 13 April 1989
395 - Particulars of a mortgage or charge 13 April 1989
395 - Particulars of a mortgage or charge 13 April 1989
395 - Particulars of a mortgage or charge 14 July 1988
395 - Particulars of a mortgage or charge 14 July 1988
363 - Annual Return 04 July 1988
AA - Annual Accounts 17 June 1988
RESOLUTIONS - N/A 07 January 1988
RESOLUTIONS - N/A 07 January 1988
RESOLUTIONS - N/A 07 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 January 1988
PUC 2 - N/A 07 January 1988
PUC 2 - N/A 07 January 1988
123 - Notice of increase in nominal capital 07 January 1988
287 - Change in situation or address of Registered Office 07 December 1987
288 - N/A 07 December 1987
288 - N/A 30 October 1987
CERTNM - Change of name certificate 07 July 1987
MEM/ARTS - N/A 06 July 1987
288 - N/A 06 July 1987
287 - Change in situation or address of Registered Office 06 July 1987
RESOLUTIONS - N/A 24 June 1987
CERTINC - N/A 24 April 1987
NEWINC - New incorporation documents 24 April 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 April 1989 Fully Satisfied

N/A

Legal charge 10 April 1989 Fully Satisfied

N/A

Legal charge 10 April 1989 Fully Satisfied

N/A

Legal charge 10 April 1989 Fully Satisfied

N/A

Legal charge 10 April 1989 Fully Satisfied

N/A

Legal charge 10 April 1989 Fully Satisfied

N/A

Legal charge 01 July 1988 Fully Satisfied

N/A

Debenture 01 July 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.