AQUA TRINITY PARTNERSHIP LLP

Register to unlock more data on OkredoRegister

AQUA TRINITY PARTNERSHIP LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC323235

Incorporation date

17/10/2006

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

41 Commercial Road, Poole, Dorset BH14 0HUCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2006)
dot icon24/10/2025
Termination of appointment of Peter George Fredericks as a member on 2025-04-01
dot icon24/10/2025
Appointment of Mrs Samantha Fredericks as a member on 2025-04-01
dot icon20/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon17/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/04/2025
Termination of appointment of Joy Frances Henocq as a member on 2025-04-01
dot icon24/04/2025
Termination of appointment of Kelvin John Henocq as a member on 2025-04-01
dot icon24/04/2025
Appointment of Henocq Holdings Ltd as a member on 2025-04-01
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon06/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon22/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/04/2023
Termination of appointment of Alan Peter Duncalf as a member on 2023-04-01
dot icon06/04/2023
Appointment of Red & White Stripe Company as a member on 2023-04-01
dot icon28/03/2023
Appointment of Mrs Dawn Moore as a member on 2023-03-28
dot icon28/03/2023
Appointment of Mr Robert Clive Patmore as a member on 2023-03-28
dot icon17/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon16/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/10/2021
Termination of appointment of Harvey John Griffiths as a member on 2021-09-27
dot icon19/10/2021
Appointment of Mr Harvey John Griffiths as a member on 2021-09-27
dot icon18/10/2021
Appointment of Mrs Nicola Lee Gibson as a member on 2021-06-01
dot icon18/10/2021
Termination of appointment of Nicola Lee Gibson as a member on 2021-09-27
dot icon18/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon04/10/2021
Termination of appointment of Harvey John Griffiths as a member on 2021-09-27
dot icon04/10/2021
Appointment of Mrs Nicola Lee Gibson as a member on 2021-09-27
dot icon19/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/11/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon31/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/01/2019
Appointment of Mr Peter George Fredericks as a member on 2018-11-05
dot icon07/01/2019
Termination of appointment of Peter George Fredericks as a member on 2018-12-05
dot icon12/12/2018
Appointment of Mr Peter George Fredericks as a member on 2018-12-05
dot icon18/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon03/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/03/2017
Termination of appointment of Joanna Roper as a member on 2016-04-06
dot icon10/02/2017
Appointment of Joanna Roper as a member on 2016-04-06
dot icon10/02/2017
Rectified The ll TM01 was removed from the public register on 19/04/2017 as it is invalid or ineffective
dot icon08/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/11/2016
Confirmation statement made on 2016-10-17 with updates
dot icon24/11/2015
Termination of appointment of Keith Alan Fulbrook as a member on 2012-01-19
dot icon13/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/11/2015
Annual return made up to 2015-10-17
dot icon29/10/2014
Annual return made up to 2014-10-17
dot icon25/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/10/2013
Annual return made up to 2013-10-17
dot icon14/11/2012
Annual return made up to 2012-10-17
dot icon05/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/01/2012
Appointment of Julia Kantecki as a member
dot icon05/01/2012
Appointment of Mr Kelvin John Henocq as a member
dot icon05/01/2012
Appointment of Joy Francis Henocq as a member
dot icon19/10/2011
Annual return made up to 2011-10-17
dot icon15/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/04/2011
Termination of appointment of Paul Mitchell as a member
dot icon04/04/2011
Appointment of Fiona Mary Garvey as a member
dot icon28/10/2010
Annual return made up to 2010-10-17
dot icon21/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/11/2009
Member's details changed for Paul Kurt Mitchell on 2009-10-17
dot icon10/11/2009
Member's details changed for Timothy Guy Lewis on 2009-10-17
dot icon06/11/2009
Annual return made up to 2009-10-17
dot icon15/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/01/2009
Annual return made up to 17/10/08
dot icon22/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon20/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/10/2007
Annual return made up to 17/10/07
dot icon18/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/07/2007
Accounting reference date shortened from 31/10/07 to 31/03/07
dot icon15/05/2007
New member appointed
dot icon15/05/2007
New member appointed
dot icon15/05/2007
New member appointed
dot icon15/05/2007
New member appointed
dot icon15/05/2007
New member appointed
dot icon15/05/2007
New member appointed
dot icon15/05/2007
New member appointed
dot icon15/05/2007
New member appointed
dot icon15/05/2007
New member appointed
dot icon15/05/2007
New member appointed
dot icon15/05/2007
Non-designated members allowed
dot icon28/11/2006
Particulars of mortgage/charge
dot icon17/10/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£65,394.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2023
0
2.10M
-
0.00
65.39K
-
2023
0
2.10M
-
0.00
65.39K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.10M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

65.39K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RED AND WHITE STRIPE COMPANY LIMITED
LLP Member
01/04/2023 - Present
27
Garvey, Fiona Mary
LLP Designated Member
30/03/2011 - Present
145
Lewis, Timothy Guy
LLP Designated Member
17/10/2006 - Present
144
Henocq, Joy Frances
LLP Member
13/12/2011 - 01/04/2025
13
Henocq, Kelvin John
LLP Member
13/12/2011 - 01/04/2025
12

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQUA TRINITY PARTNERSHIP LLP

AQUA TRINITY PARTNERSHIP LLP is an(a) Active company incorporated on 17/10/2006 with the registered office located at 41 Commercial Road, Poole, Dorset BH14 0HU. There are currently 16 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUA TRINITY PARTNERSHIP LLP?

toggle

AQUA TRINITY PARTNERSHIP LLP is currently Active. It was registered on 17/10/2006 .

Where is AQUA TRINITY PARTNERSHIP LLP located?

toggle

AQUA TRINITY PARTNERSHIP LLP is registered at 41 Commercial Road, Poole, Dorset BH14 0HU.

What is the latest filing for AQUA TRINITY PARTNERSHIP LLP?

toggle

The latest filing was on 24/10/2025: Termination of appointment of Peter George Fredericks as a member on 2025-04-01.