21 TRINITY RISE FREEHOLD COMPANY LIMITED

Register to unlock more data on OkredoRegister

21 TRINITY RISE FREEHOLD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05984869

Incorporation date

01/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

21a Trinity Rise, London SW2 2QPCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2006)
dot icon10/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon10/07/2025
Micro company accounts made up to 2024-11-30
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon11/10/2024
Termination of appointment of James Alexander John Moubray as a director on 2024-10-08
dot icon11/10/2024
Appointment of Mr Alexander George Canning as a director on 2024-10-08
dot icon28/07/2024
Accounts for a dormant company made up to 2023-11-30
dot icon06/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon08/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon06/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon07/09/2022
Accounts for a dormant company made up to 2021-11-30
dot icon04/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon02/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon07/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon26/08/2020
Accounts for a dormant company made up to 2019-11-30
dot icon03/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon27/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon02/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon25/09/2018
Registered office address changed from 21B Trinity Rise London SW2 2QP to 21a Trinity Rise London SW2 2QP on 2018-09-25
dot icon20/09/2018
Accounts for a dormant company made up to 2017-11-30
dot icon01/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon21/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon21/08/2017
Appointment of Miss Rebecca Horatia Jean Arthur as a director on 2017-06-30
dot icon01/08/2017
Termination of appointment of Simon Luke Valner as a director on 2017-06-30
dot icon01/08/2017
Termination of appointment of Alice Catherine White as a director on 2017-06-30
dot icon08/12/2016
Confirmation statement made on 2016-11-01 with updates
dot icon24/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon28/11/2015
Annual return made up to 2015-11-01 no member list
dot icon06/07/2015
Registered office address changed from C/O Andrew Harrower 21a Trinity Rise London SW2 2QP to 21B Trinity Rise London SW2 2QP on 2015-07-06
dot icon06/07/2015
Termination of appointment of Andrew Harrower as a director on 2015-07-06
dot icon06/07/2015
Appointment of Mr James Alexander John Moubray as a director on 2015-07-06
dot icon08/03/2015
Accounts for a dormant company made up to 2014-11-30
dot icon06/11/2014
Annual return made up to 2014-11-01 no member list
dot icon31/07/2014
Registered office address changed from 21 Trinity Rise London SW2 2QP to 21a Trinity Rise London SW2 2QP on 2014-07-31
dot icon31/07/2014
Termination of appointment of Julie Desormiers as a director on 2014-07-31
dot icon21/07/2014
Director's details changed for Ms Alice Catherine White on 2014-07-21
dot icon21/07/2014
Director's details changed for Stephanie Kemp on 2014-07-21
dot icon21/07/2014
Termination of appointment of Douglas Inglis as a director on 2014-07-21
dot icon21/07/2014
Appointment of Mr Simon Luke Valner as a director on 2014-07-21
dot icon21/07/2014
Appointment of Ms Alice Catherine White as a director on 2014-07-21
dot icon24/02/2014
Accounts for a dormant company made up to 2013-11-30
dot icon27/11/2013
Annual return made up to 2013-11-01 no member list
dot icon24/07/2013
Accounts for a dormant company made up to 2012-11-30
dot icon01/11/2012
Annual return made up to 2012-11-01 no member list
dot icon06/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon11/11/2011
Director's details changed for Ms Sheena Ann Walmsley on 2011-11-11
dot icon11/11/2011
Appointment of Ms Sheena Ann Walmsley as a director
dot icon11/11/2011
Annual return made up to 2011-11-01 no member list
dot icon11/11/2011
Registered office address changed from 21 B Trinity Rise London SW2 2QP United Kingdom on 2011-11-11
dot icon25/05/2011
Accounts for a dormant company made up to 2010-11-30
dot icon13/12/2010
Annual return made up to 2010-11-01 no member list
dot icon26/05/2010
Director's details changed for Mr Andrew Harrower on 2010-04-23
dot icon04/05/2010
Director's details changed for Mr Douglas Inglis on 2010-05-04
dot icon04/05/2010
Director's details changed for Mr Andrew Harrower on 2010-05-04
dot icon23/04/2010
Appointment of Mr Andrew Harrower as a director
dot icon23/04/2010
Appointment of Mr Douglas Inglis as a director
dot icon15/04/2010
Termination of appointment of Roland Oliver as a director
dot icon31/03/2010
Accounts for a dormant company made up to 2009-11-30
dot icon26/03/2010
Appointment of Ms Julie Desormiers as a director
dot icon23/03/2010
Registered office address changed from C/O Julie Desormiers 21 Trinity Rise Flat B London SW2 2QP United Kingdom on 2010-03-23
dot icon23/03/2010
Compulsory strike-off action has been discontinued
dot icon22/03/2010
Annual return made up to 2009-11-01 no member list
dot icon22/03/2010
Registered office address changed from 21 Trinity Rise London SW2 2QP on 2010-03-22
dot icon22/03/2010
Director's details changed for Sarah Christine Flood on 2010-03-22
dot icon22/03/2010
Director's details changed for Stephanie Kemp on 2010-03-22
dot icon22/03/2010
Director's details changed for Roland Oliver on 2010-03-22
dot icon02/03/2010
First Gazette notice for compulsory strike-off
dot icon26/09/2009
Appointment terminated secretary jennifer prior
dot icon30/04/2009
Accounts for a dormant company made up to 2008-11-30
dot icon17/11/2008
Annual return made up to 01/11/08
dot icon22/08/2008
Accounts for a dormant company made up to 2007-11-30
dot icon10/01/2008
New director appointed
dot icon03/01/2008
Annual return made up to 01/11/07
dot icon29/11/2007
New secretary appointed
dot icon29/11/2007
New director appointed
dot icon29/11/2007
New director appointed
dot icon29/11/2007
Director resigned
dot icon29/11/2007
Secretary resigned;director resigned
dot icon01/11/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flood, Sarah Christine
Director
01/11/2006 - Present
-
Moubray, James Alexander John
Director
06/07/2015 - 08/10/2024
-
Harrower, Andrew
Director
23/04/2010 - 06/07/2015
-
Walmsley, Sheena Ann
Director
11/11/2011 - Present
-
Arthur, Rebecca Horatia Jean
Director
30/06/2017 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 21 TRINITY RISE FREEHOLD COMPANY LIMITED

21 TRINITY RISE FREEHOLD COMPANY LIMITED is an(a) Active company incorporated on 01/11/2006 with the registered office located at 21a Trinity Rise, London SW2 2QP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 21 TRINITY RISE FREEHOLD COMPANY LIMITED?

toggle

21 TRINITY RISE FREEHOLD COMPANY LIMITED is currently Active. It was registered on 01/11/2006 .

Where is 21 TRINITY RISE FREEHOLD COMPANY LIMITED located?

toggle

21 TRINITY RISE FREEHOLD COMPANY LIMITED is registered at 21a Trinity Rise, London SW2 2QP.

What does 21 TRINITY RISE FREEHOLD COMPANY LIMITED do?

toggle

21 TRINITY RISE FREEHOLD COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 21 TRINITY RISE FREEHOLD COMPANY LIMITED?

toggle

The latest filing was on 10/07/2025: Confirmation statement made on 2025-07-10 with no updates.