Background WavePink WaveYellow Wave

TRINITY COURT AND MINSTER COURT MANAGEMENT CO. LIMITED (02346609)

TRINITY COURT AND MINSTER COURT MANAGEMENT CO. LIMITED (02346609) is an active UK company. incorporated on 13 February 1989. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in residents property management. TRINITY COURT AND MINSTER COURT MANAGEMENT CO. LIMITED has been registered for 37 years. Current directors include SHAW, Janet Marie.

Company Number
02346609
Status
active
Type
ltd
Incorporated
13 February 1989
Age
37 years
Address
Top Floor, Endeavour Building Shamrock Quay, Southampton, SO14 5QL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SHAW, Janet Marie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY COURT AND MINSTER COURT MANAGEMENT CO. LIMITED

TRINITY COURT AND MINSTER COURT MANAGEMENT CO. LIMITED is an active company incorporated on 13 February 1989 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TRINITY COURT AND MINSTER COURT MANAGEMENT CO. LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02346609

LTD Company

Age

37 Years

Incorporated 13 February 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Top Floor, Endeavour Building Shamrock Quay William Street Southampton, SO14 5QL,

Previous Addresses

Equity Court 73 - 75 Millbrook Road East Southampton SO15 1RJ England
From: 19 February 2016To: 25 February 2026
9 Carlton Crescent Southampton Hampshire SO15 2EZ
From: 13 February 1989To: 19 February 2016
Timeline

12 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Feb 89
Director Left
May 11
Director Joined
May 12
Director Joined
Oct 12
Director Joined
Mar 14
Director Left
Jun 14
Director Left
May 15
Director Left
May 15
Director Left
Nov 21
Director Left
Jul 22
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

DENFORD, Paul Roger

Active
Shamrock Quay, SouthamptonSO14 5QL
Secretary
Appointed 07 Dec 2021

SHAW, Janet Marie

Active
Shamrock Quay, SouthamptonSO14 5QL
Born March 1954
Director
Appointed 18 Sept 2024

BARNES, Gweneth Muriel

Resigned
The Cottage High Street, WinchesterSO21 1NP
Secretary
Appointed N/A
Resigned 01 Mar 1993

DAIRAIN, Sandra

Resigned
8 Minster Court, SouthamptonSO15 3SR
Secretary
Appointed 31 Dec 1994
Resigned 29 Nov 1996

DAWKINS, Paul Brian

Resigned
2 Trinity Court 127 Paynes Road, SouthamptonSO15 3BW
Secretary
Appointed N/A
Resigned 31 Dec 1994

HOLLAND, Philip John

Resigned
9 Royle Close, BuckinghamshireSL9 0BA
Secretary
Appointed 27 Jun 1996
Resigned 01 Jan 1997

HOWE, Angela Jane

Resigned
1 Minster Court, FreemantleSO15 3SR
Secretary
Appointed 23 Sept 1998
Resigned 11 Jun 1999

MCKILLOP, Dugald Malcolm

Resigned
15 Minster Court, SouthamptonSO15 3BW
Secretary
Appointed 10 Nov 1996
Resigned 23 Sept 1998

PRESTON, Richard Arthur

Resigned
12 Minster Court, SouthamptonSO15 3SR
Secretary
Appointed 08 Dec 1999
Resigned 25 Jun 2013

WALES, Bernard David

Resigned
Ashleigh Close, SouthamptonSO45 3QN
Secretary
Appointed 25 Jun 2013
Resigned 17 Jul 2014

ANDERSON, Joy

Resigned
Flat 3 Trinity Court, SouthamptonSO15 3BW
Born April 1952
Director
Appointed 19 Oct 1998
Resigned 09 Oct 2000

BONE, Richard

Resigned
73 - 75 Millbrook Road East, SouthamptonSO15 1RJ
Born January 1957
Director
Appointed 04 Oct 2004
Resigned 03 Nov 2021

BROWNING, Christine

Resigned
17 Malvern Gardens, SouthamptonSO30 2UJ
Born March 1961
Director
Appointed 15 Oct 2003
Resigned 25 Jan 2008

BUCKLE, Christopher John Foster

Resigned
1 Minster Court, SouthamptonSO15 3SR
Born October 1973
Director
Appointed 04 Dec 1995
Resigned 27 Nov 1996

BURNETT, Christine

Resigned
73 - 75 Millbrook Road East, SouthamptonSO15 1RJ
Born March 1961
Director
Appointed 13 Sept 2012
Resigned 15 Sept 2024

DAIRAIN, Sandra

Resigned
8 Minster Court, SouthamptonSO15 3SR
Born January 1965
Director
Appointed 31 Dec 1994
Resigned 29 Nov 1996

DAWKINS, Paul Brian

Resigned
2 Trinity Court 127 Paynes Road, SouthamptonSO15 3BW
Born June 1967
Director
Appointed 01 Mar 1993
Resigned 31 Dec 1994

GAULD, Stephen George

Resigned
15 Minster Court, SouthamptonSO15 3SR
Born December 1974
Director
Appointed 21 Oct 1998
Resigned 09 Oct 2000

HOWE, Angela Jane

Resigned
1 Minster Court, FreemantleSO15 3SR
Born February 1954
Director
Appointed 27 Nov 1996
Resigned 11 Jun 1999

KEENE, Gillian Lesley

Resigned
7 Trinity Court, SouthamptonSO15 3BW
Born October 1953
Director
Appointed 01 Mar 1993
Resigned 31 Dec 1994

KIRSCH, David

Resigned
73 - 75 Millbrook Road East, SouthamptonSO15 1RJ
Born March 1954
Director
Appointed 28 Feb 2014
Resigned 15 Jul 2022

MCKILLOP, Dugald Malcolm

Resigned
15 Minster Court, SouthamptonSO15 3BW
Born July 1950
Director
Appointed 10 Nov 1996
Resigned 23 Sept 1998

MCLARTY, Stuart

Resigned
4 Minster Court, SouthamptonSO15 3SR
Born March 1967
Director
Appointed 01 Jan 2000
Resigned 09 Oct 2000

PATCH, Jean Barbara

Resigned
1 Bryanston Road, SouthamptonSO19 7AP
Born May 1941
Director
Appointed 13 Sept 2000
Resigned 15 Oct 2003

PRESTON, Richard Arthur

Resigned
12 Minster Court, SouthamptonSO15 3SR
Born September 1947
Director
Appointed 21 Oct 1998
Resigned 06 May 2015

ROBERTS, Michael Colin

Resigned
9 Holland Park, SouthamptonSO31 7TR
Born June 1951
Director
Appointed 13 Sept 2000
Resigned 28 Apr 2011

RUSSELL, Bonita Yvonne

Resigned
15 Trinity Court, SouthamptonSO15 3BW
Born July 1947
Director
Appointed 01 Mar 1993
Resigned 23 Mar 1994

TOMBLIN, Neville Richard

Resigned
The Cottage High Street, WinchesterSO21 1NP
Born April 1948
Director
Appointed N/A
Resigned 01 Mar 1993

WAIN, Christopher

Resigned
11 Minster Court, SouthamptonSO15 3SR
Born April 1966
Director
Appointed 23 Mar 1994
Resigned 04 Dec 1995

WALES, Bernard David

Resigned
George Curl Way, SouthamptonSO18 2RZ
Born November 1958
Director
Appointed 30 Apr 2012
Resigned 27 Jun 2014
Fundings
Financials
Latest Activities

Filing History

135

Change Registered Office Address Company With Date Old Address New Address
25 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
24 February 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 December 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 June 2015
AAAnnual Accounts
Termination Director Company
1 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 August 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 August 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
17 July 2014
TM02Termination of Secretary
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
25 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 July 2011
AAAnnual Accounts
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
16 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 July 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 October 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Legacy
28 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 July 2007
AAAnnual Accounts
Legacy
22 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 July 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 March 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
30 October 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
363aAnnual Return
Accounts With Accounts Type Full
19 March 2004
AAAnnual Accounts
Legacy
26 October 2003
288bResignation of Director or Secretary
Legacy
26 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 March 2003
AAAnnual Accounts
Legacy
17 March 2003
363aAnnual Return
Accounts With Accounts Type Full
22 April 2002
AAAnnual Accounts
Legacy
22 April 2002
363aAnnual Return
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
15 March 2001
363aAnnual Return
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
7 June 2000
287Change of Registered Office
Legacy
30 March 2000
363aAnnual Return
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
287Change of Registered Office
Legacy
22 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 November 1999
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
26 March 1998
363sAnnual Return (shuttle)
Legacy
26 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1997
AAAnnual Accounts
Legacy
31 December 1996
288bResignation of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
5 July 1996
288288
Accounts With Accounts Type Small
19 June 1996
AAAnnual Accounts
Legacy
26 March 1996
363sAnnual Return (shuttle)
Legacy
12 January 1996
288288
Accounts With Accounts Type Small
9 November 1995
AAAnnual Accounts
Legacy
12 June 1995
363b363b
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Legacy
31 March 1995
225(1)225(1)
Legacy
31 March 1995
363b363b
Legacy
21 October 1994
363aAnnual Return
Gazette Filings Brought Up To Date
11 October 1994
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
10 October 1994
AAAnnual Accounts
Accounts With Accounts Type Small
10 October 1994
AAAnnual Accounts
Accounts With Accounts Type Small
10 October 1994
AAAnnual Accounts
Accounts With Accounts Type Small
10 October 1994
AAAnnual Accounts
Gazette Notice Compulsary
9 August 1994
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Legacy
12 October 1992
363aAnnual Return
Legacy
9 July 1991
363aAnnual Return
Accounts With Accounts Type Small
22 May 1990
AAAnnual Accounts
Legacy
27 April 1990
363363
Legacy
28 March 1990
288288
Legacy
23 February 1989
287Change of Registered Office
Legacy
23 February 1989
288288
Incorporation Company
13 February 1989
NEWINCIncorporation