TRINITY TERRACE LIMITED

Register to unlock more data on OkredoRegister

TRINITY TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10584140

Incorporation date

25/01/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Broadwall House 1st Floor, 21 Broadwall, London SE1 9PLCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2017)
dot icon01/05/2026
Confirmation statement made on 2026-04-19 with updates
dot icon05/01/2026
Certificate of change of name
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/06/2025
Cessation of Caerus Developments Limited as a person with significant control on 2025-06-25
dot icon25/06/2025
Termination of appointment of Matthew Paul Mclean as a director on 2025-06-25
dot icon25/06/2025
Notification of The Passion Property Group Limited as a person with significant control on 2025-06-25
dot icon25/06/2025
Appointment of Luke Thomas Adams as a director on 2025-06-25
dot icon14/05/2025
Registered office address changed from 15 Theed Street London SE1 8st England to Broadwall House 1st Floor 21 Broadwall London SE1 9PL on 2025-05-14
dot icon21/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon21/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/10/2024
Confirmation statement made on 2024-04-19 with updates
dot icon10/09/2024
Termination of appointment of Mark Gibson as a secretary on 2024-08-31
dot icon03/09/2024
Termination of appointment of Mark Jonathan Gibson as a director on 2024-08-31
dot icon29/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon26/02/2024
Cessation of Caerus (Trinity) Limited as a person with significant control on 2023-09-30
dot icon26/02/2024
Director's details changed for Mr Matthew Paul Mclean on 2024-02-26
dot icon26/02/2024
Notification of Caerus Developments Limited as a person with significant control on 2023-09-30
dot icon26/02/2024
Confirmation statement made on 2024-01-24 with updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon02/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/12/2021
Registered office address changed from 5th Floor, 1 Valentine Place London SE1 8QH England to 15 Theed Street London SE1 8st on 2021-12-07
dot icon16/04/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/02/2020
Confirmation statement made on 2020-01-24 with updates
dot icon21/08/2019
Registration of charge 105841400002, created on 2019-08-19
dot icon21/08/2019
Registration of charge 105841400004, created on 2019-08-19
dot icon21/08/2019
Registration of charge 105841400001, created on 2019-08-19
dot icon21/08/2019
Registration of charge 105841400003, created on 2019-08-19
dot icon04/06/2019
Change of details for Caerus Developments Limited as a person with significant control on 2019-05-31
dot icon03/06/2019
Appointment of Mr Mark Jonathan Gibson as a director on 2019-05-31
dot icon03/06/2019
Appointment of Mr Mark Gibson as a secretary on 2019-05-31
dot icon31/05/2019
Resolutions
dot icon21/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon06/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon26/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon31/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon08/02/2017
Current accounting period extended from 2018-01-31 to 2018-03-31
dot icon25/01/2017
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
19/04/2026
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)
2021
0
278.99K
-
0.00
32.33K
-
2022
0
239.56K
-
0.00
34.42K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Mark Jonathan
Director
31/05/2019 - 31/08/2024
24
Seaton, Paul Joseph
Director
25/01/2017 - Present
83
Mr Matthew Paul Mclean
Director
25/01/2017 - 25/06/2025
16
Adams, Luke Thomas
Director
25/06/2025 - Present
14
Gibson, Mark
Secretary
31/05/2019 - 31/08/2024
-

Persons with Significant Control

5
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 TRINITY TERRACE LIMITED

TRINITY TERRACE LIMITED is an(a) Active company incorporated on 25/01/2017 with the registered office located at Broadwall House 1st Floor, 21 Broadwall, London SE1 9PL. There are currently 2 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 TRINITY TERRACE LIMITED?

toggle

TRINITY TERRACE LIMITED is currently Active. It was registered on 25/01/2017 .

Where is TRINITY TERRACE LIMITED located?

toggle

TRINITY TERRACE LIMITED is registered at Broadwall House 1st Floor, 21 Broadwall, London SE1 9PL.

What does TRINITY TERRACE LIMITED do?

toggle

TRINITY TERRACE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for TRINITY TERRACE LIMITED?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-04-19 with updates.