Background WavePink WaveYellow Wave

TRINITY HALL RESIDENCES (1) LIMITED (02808176)

TRINITY HALL RESIDENCES (1) LIMITED (02808176) is an active UK company. incorporated on 8 April 1993. with registered office in Trinity Hall. The company operates in the Construction sector, engaged in development of building projects. TRINITY HALL RESIDENCES (1) LIMITED has been registered for 32 years. Current directors include GUEST, Simon David, Dr, HARVEY SAMUEL, Timothy James, RISTUCCIA, Cristiano Andrea, Dr.

Company Number
02808176
Status
active
Type
ltd
Incorporated
8 April 1993
Age
32 years
Address
Trinity Hall, CB2 1TJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GUEST, Simon David, Dr, HARVEY SAMUEL, Timothy James, RISTUCCIA, Cristiano Andrea, Dr
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY HALL RESIDENCES (1) LIMITED

TRINITY HALL RESIDENCES (1) LIMITED is an active company incorporated on 8 April 1993 with the registered office located in Trinity Hall. The company operates in the Construction sector, specifically engaged in development of building projects. TRINITY HALL RESIDENCES (1) LIMITED was registered 32 years ago.(SIC: 41100)

Status

active

Active since 32 years ago

Company No

02808176

LTD Company

Age

32 Years

Incorporated 8 April 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

LILYMADE LIMITED
From: 8 April 1993To: 9 August 1993
Contact
Address

Trinity Hall Cambridge , CB2 1TJ,

Timeline

12 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
Apr 93
Director Joined
May 15
Director Left
May 15
Director Joined
Jan 16
Director Left
Jan 16
Capital Update
Jul 16
Funding Round
Feb 18
Share Issue
Feb 18
Director Joined
Mar 20
New Owner
May 20
Owner Exit
May 20
Director Left
May 20
3
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

HARVEY SAMUEL, Timothy James

Active
Trinity HallCB2 1TJ
Secretary
Appointed 27 Mar 2020

GUEST, Simon David, Dr

Active
Trinity Lane, CambridgeCB2 1TJ
Born May 1968
Director
Appointed 01 Jan 2016

HARVEY SAMUEL, Timothy James

Active
Trinity HallCB2 1TJ
Born October 1965
Director
Appointed 19 Mar 2020

RISTUCCIA, Cristiano Andrea, Dr

Active
Trinity HallCB2 1TJ
Born September 1964
Director
Appointed 28 Apr 2015

EVANS, Steven

Resigned
46 Wentworth Park Avenue, BirminghamB17 9QU
Secretary
Appointed 03 Jun 1993
Resigned 20 Jul 1993

FFOLKES DAVIS, Paul

Resigned
Wychfield House, CambridgeCB3 0DZ
Secretary
Appointed 16 Dec 2004
Resigned 27 Mar 2020

PEGLER, John Robin

Resigned
Heath House, CambridgeCB3 0HH
Secretary
Appointed 01 Oct 2001
Resigned 17 Dec 2004

POPE, Susan Elizabeth

Resigned
22 Redgate Road, CambridgeCB3 0PP
Secretary
Appointed 14 Sept 1998
Resigned 11 Sept 2001

CAPITAL VENTURES PLC

Resigned
Rutherford House, WorcesterWR3 8YA
Corporate secretary
Appointed 20 Jul 1993
Resigned 14 Sept 1998

BOWCOCK, David Norman

Resigned
115 Humphrey Middlemore Drive, Birmingham
Born April 1968
Nominee director
Appointed 03 Jun 1993
Resigned 20 Jul 1993

BRUCKLAND, Andrew John

Resigned
6 Kensington Avenue, CheltenhamGL50 2NQ
Born March 1955
Director
Appointed 20 Jul 1993
Resigned 14 Sept 1998

CANN, Andrew John

Resigned
Grange House, CirencesterGL7 6EW
Born March 1947
Director
Appointed 20 Jul 1993
Resigned 06 Sept 1993

COLLINS, Richard Alexander

Resigned
23 Windmill Close, KenilworthCV8 2GQ
Born January 1952
Director
Appointed 30 Jul 1993
Resigned 20 Dec 1993

DENTON, John Douglas, Professor

Resigned
16 Green End, CombertonCB3 7DY
Born December 1939
Director
Appointed 18 Feb 2004
Resigned 30 Sept 2005

DESMOND, Clare Shilean

Resigned
32 Chapman Way, CheltenhamGL51 5NE
Born May 1966
Director
Appointed 30 Jul 1993
Resigned 11 Mar 1994

EVANS, Steven

Resigned
46 Wentworth Park Avenue, BirminghamB17 9QU
Born June 1962
Director
Appointed 03 Jun 1993
Resigned 20 Jul 1993

FFOLKES DAVIS, Paul

Resigned
Wychfield House, CambridgeCB3 0DZ
Born December 1954
Director
Appointed 16 Dec 2004
Resigned 27 Mar 2020

HUTCHINSON, Peter, Dr

Resigned
60 Windsor Road, CambridgeCB4 3JN
Born December 1944
Director
Appointed 14 Sept 1998
Resigned 31 Dec 2015

KORNER, Thomas William, Prof

Resigned
34 Kinnaird Way, CambridgeCB1 4SN
Born February 1946
Director
Appointed 18 Feb 2004
Resigned 28 Apr 2015

ORCHARD LISLE, Paul David

Resigned
30 Mount Row, LondonW1K 3SH
Born August 1938
Director
Appointed 06 Sept 1993
Resigned 14 Sept 1998

PEGLER, John Robin

Resigned
Heath House, CambridgeCB3 0HH
Born January 1949
Director
Appointed 01 Oct 2001
Resigned 17 Dec 2004

POPE, Susan Elizabeth

Resigned
22 Redgate Road, CambridgeCB3 0PP
Born April 1958
Director
Appointed 01 Jan 1994
Resigned 11 Sept 2001

WOMACK, Joanna Mary

Resigned
12 De Freville Avenue, CambridgeCB4 1HR
Born September 1947
Director
Appointed 06 Sept 1993
Resigned 01 Jan 1994

Persons with significant control

5

4 Active
1 Ceased

Mr Timothy James Harvey Samuel

Active
Trinity HallCB2 1TJ
Born October 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Mar 2020

Mr Paul Ffolkes Davis

Ceased
Trinity HallCB2 1TJ
Born December 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Mar 2020

Dr Cristiano Andrea Ristuccia

Active
Trinity HallCB2 1TJ
Born September 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Trinity Hall

Active
Trinity Lane, CambridgeCB2 1TJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Dr Simon David Guest

Active
Trinity HallCB2 1TJ
Born May 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
29 May 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 May 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Capital Allotment Shares
12 February 2018
SH01Allotment of Shares
Capital Alter Shares Consolidation
12 February 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
7 February 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
7 February 2018
CC04CC04
Accounts With Accounts Type Small
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
21 July 2016
SH19Statement of Capital
Legacy
21 July 2016
SH20SH20
Legacy
21 July 2016
CAP-SSCAP-SS
Resolution
21 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Full
18 January 2013
AAAnnual Accounts
Auditors Resignation Company
10 May 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Full
15 December 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Full
12 December 2007
AAAnnual Accounts
Legacy
16 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Legacy
21 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2005
AAAnnual Accounts
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2004
AAAnnual Accounts
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2001
AAAnnual Accounts
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2000
AAAnnual Accounts
Legacy
25 April 1999
363sAnnual Return (shuttle)
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
16 November 1998
287Change of Registered Office
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1998
AAAnnual Accounts
Legacy
30 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1997
AAAnnual Accounts
Legacy
1 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1996
AAAnnual Accounts
Legacy
17 November 1995
288288
Legacy
26 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1995
AAAnnual Accounts
Legacy
17 April 1994
288288
Legacy
17 April 1994
363sAnnual Return (shuttle)
Legacy
6 April 1994
288288
Legacy
28 January 1994
288288
Legacy
27 January 1994
288288
Legacy
2 November 1993
288288
Legacy
29 September 1993
288288
Legacy
29 September 1993
288288
Legacy
16 September 1993
9797
Legacy
14 September 1993
88(2)R88(2)R
Legacy
23 August 1993
288288
Legacy
23 August 1993
288288
Certificate Change Of Name Company
6 August 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 1993
122122
Resolution
6 August 1993
RESOLUTIONSResolutions
Resolution
6 August 1993
RESOLUTIONSResolutions
Legacy
6 August 1993
123Notice of Increase in Nominal Capital
Legacy
30 July 1993
224224
Legacy
30 July 1993
288288
Legacy
30 July 1993
288288
Legacy
30 July 1993
288288
Legacy
17 June 1993
287Change of Registered Office
Legacy
15 June 1993
288288
Incorporation Company
8 April 1993
NEWINCIncorporation