Background WavePink WaveYellow Wave

SECOND TRINITY LIMITED (02204018)

SECOND TRINITY LIMITED (02204018) is an active UK company. incorporated on 9 December 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SECOND TRINITY LIMITED has been registered for 38 years. Current directors include HAGGIE, Timothy John, RAVEN, John Gunson, ROBINSON, Carina Louise.

Company Number
02204018
Status
active
Type
ltd
Incorporated
9 December 1987
Age
38 years
Address
Second Floor, London, SW1A 1NS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HAGGIE, Timothy John, RAVEN, John Gunson, ROBINSON, Carina Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECOND TRINITY LIMITED

SECOND TRINITY LIMITED is an active company incorporated on 9 December 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SECOND TRINITY LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02204018

LTD Company

Age

38 Years

Incorporated 9 December 1987

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

26 BROMPTON SQUARE LIMITED
From: 9 December 1987To: 3 April 2008
Contact
Address

Second Floor 41 St James's Place London, SW1A 1NS,

Previous Addresses

First Floor 41 st James's Place London SW1A 1NS
From: 9 December 1987To: 28 October 2022
Timeline

8 key events • 1987 - 2020

Funding Officers Ownership
Company Founded
Dec 87
Loan Secured
Oct 16
Director Joined
May 17
Loan Secured
Feb 18
New Owner
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HAGGIE, Timothy John

Active
Priestgate, DarlingtonDL1 1NL
Born December 1946
Director
Appointed 26 Apr 2017

RAVEN, John Gunson

Active
41 St James's Place, LondonSW1A 1NS
Born January 1952
Director
Appointed 01 Oct 2020

ROBINSON, Carina Louise

Active
41 St James's Place, LondonSW1A 1NS
Born November 1969
Director
Appointed 09 Oct 1993

MONDAL, Pran Krishna

Resigned
29 Richmond Road, IlfordIG1 1JY
Secretary
Appointed 09 Oct 1993
Resigned 12 May 2015

AMBASSADOR SECRETARIES LIMITED

Resigned
C/O Landmark Management S.A.M., Bp167 Monacocedex
Corporate secretary
Appointed N/A
Resigned 09 Oct 1993

HEMINGWAY, John Gwilym

Resigned
La Girouette, Col D'Eze
Born April 1931
Director
Appointed 09 Oct 1993
Resigned 20 Jul 2020

LEDGER, Ian Frederick

Resigned
Chateau De Plaisance, Monaco Mc 98000FOREIGN
Born November 1943
Director
Appointed N/A
Resigned 09 Oct 1993

MARVELLY, Herbert William

Resigned
Villa Duinrell, La Turbie 06320
Born February 1942
Director
Appointed N/A
Resigned 09 Oct 1993

MONDAL, Pran Krishna

Resigned
29 Richmond Road, IlfordIG1 1JY
Born November 1938
Director
Appointed 09 Oct 1993
Resigned 31 Mar 2001

WAIT, Meriel Bernice

Resigned
37 Ferndale Road, LondonSE25 4QR
Born July 1949
Director
Appointed 16 Feb 2000
Resigned 31 Mar 2001

Persons with significant control

2

1 Active
1 Ceased

Ms Carina Louise Robinson

Active
41 St James's Place, LondonSW1A 1NS
Born November 1969

Nature of Control

Significant influence or control
Notified 20 Jul 2020

Mr John Gwilym Hemingway

Ceased
41 St James's Place, LondonSW1A 1NS
Born April 1931

Nature of Control

Significant influence or control
Notified 10 Oct 2016
Ceased 20 Jul 2020
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
6 July 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
5 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
12 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 March 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
16 September 2008
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
29 March 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
3 March 2008
AAAnnual Accounts
Legacy
16 November 2007
123Notice of Increase in Nominal Capital
Resolution
16 November 2007
RESOLUTIONSResolutions
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 March 2007
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 March 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 February 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Legacy
7 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 May 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Legacy
19 April 2000
287Change of Registered Office
Legacy
29 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 February 2000
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 1998
AAAnnual Accounts
Legacy
3 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 1997
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 1997
AAAnnual Accounts
Legacy
21 November 1996
363sAnnual Return (shuttle)
Legacy
17 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 1995
AAAnnual Accounts
Legacy
21 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 1995
AAAnnual Accounts
Resolution
23 February 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 September 1994
AAAnnual Accounts
Legacy
13 November 1993
288288
Legacy
13 November 1993
288288
Legacy
13 November 1993
288288
Legacy
13 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1993
AAAnnual Accounts
Legacy
26 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1992
AAAnnual Accounts
Legacy
27 January 1992
363b363b
Accounts With Accounts Type Full
8 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
8 April 1991
AAAnnual Accounts
Legacy
8 April 1991
225(1)225(1)
Legacy
7 April 1991
288288
Legacy
16 October 1990
363363
Legacy
13 August 1990
288288
Legacy
3 May 1990
287Change of Registered Office
Legacy
27 October 1989
288288
Legacy
27 October 1989
363363
Legacy
7 June 1989
287Change of Registered Office
Incorporation Company
9 December 1987
NEWINCIncorporation