About

Registered Number: 06009800
Date of Incorporation: 27/11/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 6 Clements Place, Rectory Lane, Stevenage, Hertfordshire, SG1 4FP

 

Established in 2006, Trinity Walk (Stevenage) Management Company Ltd are based in Stevenage, Hertfordshire, it has a status of "Active". The business has 8 directors listed as Chan, Virginia, Fletcher, Kenneth Peter, Tilbury, Stephanie Jayne, Tweddell, Caroline Sarah Anne, Bateman, Timothy Shane, Bennett, Valerie June, Paterson, Louise Nicola, Routh, Michael Robert in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAN, Virginia 10 August 2009 - 1
FLETCHER, Kenneth Peter 01 August 2013 - 1
TILBURY, Stephanie Jayne 10 November 2008 - 1
TWEDDELL, Caroline Sarah Anne 01 August 2017 - 1
BATEMAN, Timothy Shane 10 August 2009 01 August 2017 1
BENNETT, Valerie June 10 November 2008 01 August 2019 1
PATERSON, Louise Nicola 27 November 2006 10 November 2008 1
ROUTH, Michael Robert 10 August 2009 26 August 2012 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 17 August 2020
CS01 - N/A 15 August 2019
TM01 - Termination of appointment of director 09 August 2019
AA - Annual Accounts 09 August 2019
CS01 - N/A 19 August 2018
AA - Annual Accounts 19 August 2018
CS01 - N/A 15 August 2017
AP01 - Appointment of director 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 03 August 2013
AP01 - Appointment of director 03 August 2013
TM01 - Termination of appointment of director 26 August 2012
AA - Annual Accounts 26 August 2012
AR01 - Annual Return 26 August 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 27 August 2011
CH01 - Change of particulars for director 27 August 2011
CH01 - Change of particulars for director 27 August 2011
CH03 - Change of particulars for secretary 27 August 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 20 August 2010
AR01 - Annual Return 11 December 2009
AA - Annual Accounts 05 September 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
287 - Change in situation or address of Registered Office 12 August 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
363a - Annual Return 11 February 2009
288b - Notice of resignation of directors or secretaries 11 November 2008
287 - Change in situation or address of Registered Office 11 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
RESOLUTIONS - N/A 04 June 2008
AA - Annual Accounts 04 June 2008
363s - Annual Return 03 January 2008
288b - Notice of resignation of directors or secretaries 08 December 2006
NEWINC - New incorporation documents 27 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.