General information

Name:

Trinity Court Limited

Office Address:

The Stables Silver Street EN7 5JD Goffs Oak

Number: 03157626

Incorporation date: 1996-02-12

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is registered in Goffs Oak with reg. no. 03157626. It was set up in the year 1996. The main office of this company is situated at The Stables Silver Street. The zip code for this location is EN7 5JD. The firm has a history in registered name changes. Previously this company had two different company names. Before 2012 this company was run under the name of Time & Tide Investments and before that the registered company name was Peregrine Properties (northern). This business's principal business activity number is 68209 which stands for Other letting and operating of own or leased real estate. Trinity Court Limited released its account information for the financial period up to 2022-09-30. Its most recent confirmation statement was submitted on 2022-11-15.

For the firm, most of director's assignments have been met by Graham G., Perry G. and John A.. Out of these three executives, John A. has administered firm for the longest period of time, having become one of the many members of directors' team thirteen years ago.

  • Previous company's names
  • Trinity Court Ltd 2012-03-30
  • Time & Tide Investments Limited 2004-12-24
  • Peregrine Properties (northern) Limited 1996-02-12

Financial data based on annual reports

Company staff

Graham G.

Role: Director

Appointed: 26 October 2022

Latest update: 4 March 2024

Perry G.

Role: Director

Appointed: 26 October 2022

Latest update: 4 March 2024

John A.

Role: Director

Appointed: 01 December 2011

Latest update: 4 March 2024

People with significant control

John A. is the individual who controls this firm, owns over 3/4 of company shares.

John A.
Notified on 9 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 29 November 2023
Confirmation statement last made up date 15 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2012
Annual Accounts 26 October 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 26 October 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28 September 2016
Annual Accounts 25 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 25 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 19 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 19 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 30th September 2022 (AA)
filed on: 31st, August 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

The Mart Appleby Road

Post code:

LA9 6ES

City / Town:

Kendal

HQ address,
2014

Address:

The Mart Appleby Road

Post code:

LA9 6ES

City / Town:

Kendal

HQ address,
2015

Address:

Westgate House Westgate Avenue

Post code:

BL1 4RF

City / Town:

Bolton

HQ address,
2016

Address:

Westgate House Westgate Avenue

Post code:

BL1 4RF

City / Town:

Bolton

Accountant/Auditor,
2016 - 2013

Name:

Shankley Enterprises Limited

Address:

Chartered Accountants Stramongate House 53 Stramongate

Post code:

LA9 4BH

City / Town:

Kendal

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
28
Company Age

Closest Companies - by postcode