About

Registered Number: 06259994
Date of Incorporation: 25/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 18 Bronte Avenue, Stotfold, Hitchin, Hertfordshire, SG5 4FB,

 

Based in Hitchin in Hertfordshire, Trinity Vale Gate No.7 Ltd was founded on 25 May 2007, it's status at Companies House is "Active". The companies directors are Crofts, Thomas, Currell, Robert, Efford, Robert Leslie, Hodges, Erica Elizabeth Gisela, Whittaker, Gillian, Dr, Tempsford Oaks Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROFTS, Thomas 17 December 2014 - 1
CURRELL, Robert 27 January 2014 - 1
EFFORD, Robert Leslie 28 July 2014 - 1
HODGES, Erica Elizabeth Gisela 27 January 2014 - 1
WHITTAKER, Gillian, Dr 27 January 2014 30 October 2014 1
TEMPSFORD OAKS LIMITED 24 October 2008 30 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 08 June 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 20 June 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 07 June 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 05 February 2018
CS01 - N/A 01 June 2017
AR01 - Annual Return 08 June 2016
CH01 - Change of particulars for director 08 June 2016
CH01 - Change of particulars for director 07 June 2016
AD01 - Change of registered office address 07 June 2016
AA - Annual Accounts 07 June 2016
AA - Annual Accounts 06 February 2016
AR01 - Annual Return 28 May 2015
AP01 - Appointment of director 24 April 2015
AP01 - Appointment of director 04 November 2014
TM01 - Termination of appointment of director 30 October 2014
AA - Annual Accounts 12 July 2014
AR01 - Annual Return 27 May 2014
AP01 - Appointment of director 14 February 2014
AP01 - Appointment of director 14 February 2014
AP01 - Appointment of director 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
TM02 - Termination of appointment of secretary 14 February 2014
AD01 - Change of registered office address 14 February 2014
AA - Annual Accounts 17 January 2014
CH04 - Change of particulars for corporate secretary 08 October 2013
AD01 - Change of registered office address 18 September 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 12 July 2010
CH04 - Change of particulars for corporate secretary 12 July 2010
AA - Annual Accounts 22 February 2010
AP04 - Appointment of corporate secretary 11 November 2009
TM01 - Termination of appointment of director 11 November 2009
TM02 - Termination of appointment of secretary 11 November 2009
TM01 - Termination of appointment of director 11 November 2009
CH01 - Change of particulars for director 21 October 2009
CH03 - Change of particulars for secretary 21 October 2009
287 - Change in situation or address of Registered Office 01 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 26 May 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
363a - Annual Return 01 July 2008
287 - Change in situation or address of Registered Office 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
NEWINC - New incorporation documents 25 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.