39 TRINITY STREET LTD

Register to unlock more data on OkredoRegister

39 TRINITY STREET LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05576491

Incorporation date

28/09/2005

Size

Dormant

Contacts

Registered address

Registered address

C/O Hadrian Property Man Co Ltd Pool Chambers, 26 Dam Street, Lichfield, Staffordshire WS13 6AACopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2005)
dot icon15/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon06/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon13/08/2025
Cessation of James Seddon as a person with significant control on 2025-08-13
dot icon13/08/2025
Notification of a person with significant control statement
dot icon04/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon11/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon01/10/2024
Appointment of Mr Tautvydas Skrolis as a director on 2024-10-01
dot icon02/09/2024
Termination of appointment of Susan Carol Earl as a director on 2024-09-02
dot icon02/09/2024
Cessation of Susan Carol Earl as a person with significant control on 2024-09-02
dot icon21/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon07/12/2023
Appointment of Mr Sebastian Alexander Stafford as a director on 2023-12-04
dot icon07/12/2023
Registered office address changed from Flat C 39 Trinity Street London SE1 4JA to C/O Hadrian Property Man Co Ltd Pool Chambers 26 Dam Street Lichfield Staffordshire WS13 6AA on 2023-12-07
dot icon07/12/2023
Appointment of Mr Michael John Douglas as a director on 2023-12-07
dot icon04/12/2023
Cessation of Harriet Miranda Yolland Quartermaine as a person with significant control on 2023-12-04
dot icon04/12/2023
Termination of appointment of Harriet Miranda Yolland Quartermaine as a director on 2023-12-04
dot icon04/12/2023
Appointment of Mr Charles Edward Myatt as a director on 2023-12-04
dot icon04/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon04/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon04/10/2023
Appointment of Hadrian Property Management as a secretary on 2023-10-04
dot icon04/10/2023
Termination of appointment of Harriet Miranda Yolland Quartermaine as a secretary on 2023-10-04
dot icon29/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon30/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon21/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon29/09/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon05/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon05/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon29/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon07/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon28/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon10/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon15/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon09/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon09/10/2017
Director's details changed for Dr James Seddon on 2017-04-23
dot icon16/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon07/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/10/2015
Annual return made up to 2015-09-28 no member list
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon21/10/2014
Annual return made up to 2014-09-28 no member list
dot icon30/06/2014
Previous accounting period extended from 2013-09-30 to 2014-03-31
dot icon17/06/2014
Appointment of Dr James Seddon as a director
dot icon08/10/2013
Annual return made up to 2013-09-28 no member list
dot icon01/08/2013
Director's details changed for Harriet Miranda Yolland Quartermaine on 2012-02-15
dot icon31/07/2013
Director's details changed for Harriet Miranda Yolland on 2012-12-15
dot icon31/07/2013
Secretary's details changed for Harriet Miranda Yolland on 2012-12-15
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/10/2012
Annual return made up to 2012-09-28 no member list
dot icon22/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon17/10/2011
Annual return made up to 2011-09-28 no member list
dot icon17/10/2011
Director's details changed for Susan Carol Earl on 2010-10-01
dot icon22/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon25/10/2010
Annual return made up to 2010-09-28 no member list
dot icon25/10/2010
Director's details changed for Harriet Miranda Yolland on 2010-09-28
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/10/2009
Annual return made up to 2009-09-28 no member list
dot icon27/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon21/10/2008
Director and secretary's change of particulars / harriet yolland / 06/10/2008
dot icon21/10/2008
Annual return made up to 28/09/08
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon10/10/2007
Annual return made up to 28/09/07
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon31/10/2006
Annual return made up to 28/09/06
dot icon02/11/2005
Registered office changed on 02/11/05 from: marquess court 69 southampton row london WC1B 4ET
dot icon02/11/2005
New secretary appointed;new director appointed
dot icon02/11/2005
New director appointed
dot icon02/11/2005
Director resigned
dot icon02/11/2005
Secretary resigned
dot icon28/09/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stafford, Sebastian Alexander
Director
04/12/2023 - Present
1
HADRIAN PROPERTY MANAGEMENT COMPANY LIMITED
Corporate Secretary
04/10/2023 - Present
29
Quartermaine, Harriet Miranda Yolland
Secretary
28/09/2005 - 04/10/2023
-
Skrolis, Tautvydas
Director
01/10/2024 - Present
-
Douglas, Michael John
Director
07/12/2023 - Present
10

Persons with Significant Control

6
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 39 TRINITY STREET LTD

39 TRINITY STREET LTD is an(a) Active company incorporated on 28/09/2005 with the registered office located at C/O Hadrian Property Man Co Ltd Pool Chambers, 26 Dam Street, Lichfield, Staffordshire WS13 6AA. There are currently 6 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 39 TRINITY STREET LTD?

toggle

39 TRINITY STREET LTD is currently Active. It was registered on 28/09/2005 .

Where is 39 TRINITY STREET LTD located?

toggle

39 TRINITY STREET LTD is registered at C/O Hadrian Property Man Co Ltd Pool Chambers, 26 Dam Street, Lichfield, Staffordshire WS13 6AA.

What does 39 TRINITY STREET LTD do?

toggle

39 TRINITY STREET LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 39 TRINITY STREET LTD?

toggle

The latest filing was on 15/12/2025: Accounts for a dormant company made up to 2025-03-31.