TRINITY VALE GATE NO. 8 LIMITED - HITCHIN
Company Profile | Company Filings |
Overview
TRINITY VALE GATE NO. 8 LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HITCHIN and has the status: Active.
TRINITY VALE GATE NO. 8 LIMITED was incorporated 16 years ago on 20/02/2008 and has the registered number: 06510132. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.
TRINITY VALE GATE NO. 8 LIMITED was incorporated 16 years ago on 20/02/2008 and has the registered number: 06510132. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.
TRINITY VALE GATE NO. 8 LIMITED - HITCHIN
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
4 BRONTE AVENUE
HITCHIN
HERTFORDSHIRE
SG5 4FB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/02/2023 | 12/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BJORN VANSLEMBROUCK | Oct 1987 | Belgian | Director | 2021-01-29 | CURRENT |
CHRISTOPHER JOHN HUCKER | Jan 1948 | British | Director | 2017-09-08 | CURRENT |
MRS JADE ELIZABETH STOKES | Feb 1986 | British | Director | 2021-01-29 | CURRENT |
JAMES PHILIP KELLY | Jun 1981 | British | Director | 2014-08-04 UNTIL 2015-02-27 | RESIGNED |
MARK CHARLES GREGORY | Dec 1969 | Secretary | 2008-02-20 UNTIL 2008-10-24 | RESIGNED | |
MISS DEBORAH PAMELA HAMILTON | Jan 1964 | British | Secretary | 2008-10-24 UNTIL 2010-01-04 | RESIGNED |
MRS ANN PAGE | Dec 1953 | British | Director | 2008-02-20 UNTIL 2008-12-25 | RESIGNED |
MR GEOFFREY ROBSON | Dec 1954 | English | Director | 2010-01-04 UNTIL 2014-08-04 | RESIGNED |
JAMES THOMAS UNWIN | Dec 1974 | British | Director | 2017-09-08 UNTIL 2018-09-01 | RESIGNED |
MISS DEBORAH PAMELA HAMILTON | Jan 1964 | British | Director | 2008-10-24 UNTIL 2010-01-04 | RESIGNED |
SARAH ELIZABETH DAY | Jun 1975 | British | Director | 2017-09-08 UNTIL 2021-01-29 | RESIGNED |
TEMPSFORD OAKS LIMITED | Corporate Director | 2008-10-24 UNTIL 2010-01-04 | RESIGNED | ||
MARK CHARLES GREGORY | Dec 1969 | Director | 2008-02-20 UNTIL 2008-10-24 | RESIGNED | |
MR. TIMOTHY JOHN BARKE | Jul 1954 | British | Director | 2008-02-20 UNTIL 2008-10-29 | RESIGNED |
RICHARD CARL ADAMS | Feb 1973 | British | Director | 2017-09-08 UNTIL 2021-01-29 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2008-02-20 UNTIL 2008-02-20 | RESIGNED | ||
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 2008-02-20 UNTIL 2008-02-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Christopher John Hucker | 2021-01-29 | 1/1948 | Hitchin Hertfordshire | Right to appoint and remove directors |
Sarah Elizabeth Day | 2017-09-08 - 2021-01-29 | 6/1975 | Hitchin Herts | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Trinity Vale Gate No. 8 Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-05-10 | 28-02-2023 | |
Trinity Vale Gate No. 8 Limited - Accounts to registrar (filleted) - small 18.2 | 2022-07-28 | 28-02-2022 | |
Trinity Vale Gate No. 8 Limited - Accounts to registrar (filleted) - small 18.2 | 2021-08-04 | 28-02-2021 | £-1,226 equity |
Trinity Vale Gate No. 8 Limited - Accounts to registrar (filleted) - small 18.2 | 2020-06-05 | 29-02-2020 | £-866 equity |
Trinity Vale Gate No. 8 Limited - Accounts to registrar - small 17.2 | 2019-04-26 | 28-02-2019 | £-523 equity |
Dormant Company Accounts - TRINITY VALE GATE NO. 8 LIMITED | 2018-09-08 | 28-02-2018 | |
Dormant Company Accounts - TRINITY VALE GATE NO. 8 LIMITED | 2017-10-25 | 28-02-2017 |