About

Registered Number: 04238665
Date of Incorporation: 21/06/2001 (23 years ago)
Company Status: Active
Registered Address: 1a Needlers End Lane, Balsall Common, Coventry, CV7 7AF

 

Tristar Management Ltd was registered on 21 June 2001, it has a status of "Active". There are 5 directors listed as Veris Secretarial Limited, Hartley, Charles Andrew, Veris Administration Limited, Blandford Secretarial Limited, Veris Management Limited for Tristar Management Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTLEY, Charles Andrew 01 October 2010 - 1
VERIS ADMINISTRATION LIMITED 11 October 2011 - 1
VERIS MANAGEMENT LIMITED 21 June 2001 11 October 2011 1
Secretary Name Appointed Resigned Total Appointments
VERIS SECRETARIAL LIMITED 20 December 2011 - 1
BLANDFORD SECRETARIAL LIMITED 21 June 2001 20 December 2011 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
PSC01 - N/A 11 August 2020
PSC01 - N/A 11 August 2020
PSC01 - N/A 11 August 2020
PSC07 - N/A 11 August 2020
PSC07 - N/A 11 August 2020
PSC01 - N/A 11 August 2020
PSC01 - N/A 11 August 2020
PSC07 - N/A 11 August 2020
AA - Annual Accounts 25 April 2020
CH02 - Change of particulars for corporate director 28 August 2019
CH04 - Change of particulars for corporate secretary 28 August 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 08 July 2018
PSC01 - N/A 17 February 2018
AA - Annual Accounts 17 February 2018
PSC07 - N/A 17 February 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA01 - Change of accounting reference date 20 June 2017
AA01 - Change of accounting reference date 29 March 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 22 June 2015
CH01 - Change of particulars for director 04 June 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 24 June 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 03 July 2012
AP04 - Appointment of corporate secretary 16 January 2012
TM02 - Termination of appointment of secretary 15 January 2012
AA - Annual Accounts 31 October 2011
AP02 - Appointment of corporate director 31 October 2011
TM01 - Termination of appointment of director 31 October 2011
AR01 - Annual Return 24 June 2011
AP01 - Appointment of director 19 October 2010
AR01 - Annual Return 05 July 2010
CH04 - Change of particulars for corporate secretary 05 July 2010
CH02 - Change of particulars for corporate director 05 July 2010
AA - Annual Accounts 05 July 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 25 June 2008
363s - Annual Return 17 July 2007
AA - Annual Accounts 17 July 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 07 September 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 24 June 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 04 July 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 03 October 2002
288b - Notice of resignation of directors or secretaries 12 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
NEWINC - New incorporation documents 21 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.