Background WavePink WaveYellow Wave

TRINITY MEWS (IV) MANAGEMENT COMPANY LIMITED (02977891)

TRINITY MEWS (IV) MANAGEMENT COMPANY LIMITED (02977891) is an active UK company. incorporated on 11 October 1994. with registered office in South Shields. The company operates in the Real Estate Activities sector, engaged in residents property management. TRINITY MEWS (IV) MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include WESTALL, Nicholas Gray.

Company Number
02977891
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 October 1994
Age
31 years
Address
Potts Gray South Shields Business Works, South Shields, NE33 1RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WESTALL, Nicholas Gray
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY MEWS (IV) MANAGEMENT COMPANY LIMITED

TRINITY MEWS (IV) MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 October 1994 with the registered office located in South Shields. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TRINITY MEWS (IV) MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02977891

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 11 October 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Potts Gray South Shields Business Works Henry Robson Way South Shields, NE33 1RF,

Previous Addresses

South Shields Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF United Kingdom
From: 17 July 2025To: 18 July 2025
North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England
From: 21 January 2016To: 17 July 2025
Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
From: 7 October 2015To: 21 January 2016
Property Management North East 27 Duke Street Darlington County Durham DL3 7RX
From: 11 October 1994To: 7 October 2015
Timeline

9 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Sept 11
Director Left
Sept 11
Director Left
Aug 20
Director Joined
May 23
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

1 Active
29 Resigned

WESTALL, Nicholas Gray

Active
South Shields Business Works, South ShieldsNE33 1RF
Born June 1968
Director
Appointed 26 Nov 2025

BARKER, Peter

Resigned
21 Trinity Mews, StocktonTS17 6BQ
Secretary
Appointed 16 Sept 2003
Resigned 04 Oct 2005

CARVELL, Stuart

Resigned
25 Trinity Mews Victoria Lock, Stockton On TeesTS17 6BQ
Secretary
Appointed 02 Dec 1996
Resigned 06 Aug 2003

HODGSON, Peter Andrew

Resigned
12 Trinity Mews, Stockton On TeesTS17 6BQ
Secretary
Appointed 11 Oct 2005
Resigned 27 Jul 2006

WARBY, Joy

Resigned
Global House, ShrewsburySY2 6LG
Secretary
Appointed 01 Jan 2008
Resigned 01 Sept 2015

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 24 Oct 2006
Resigned 31 Dec 2007

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 11 Oct 1994
Resigned 02 Dec 1996

LSH RESIDENTIAL COSEC LTD

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Corporate secretary
Appointed 24 Sept 2015
Resigned 16 Jul 2025

ADAMS, Carol

Resigned
15 Trinity Mews, Stockton On TeesTS17 6BQ
Born July 1950
Director
Appointed 23 Oct 1996
Resigned 14 Mar 2002

ALLRED, David Andrew

Resigned
23 Trinity Mews, Stockton On TeesTS17 6BQ
Born May 1980
Director
Appointed 04 Oct 2004
Resigned 13 Jun 2008

BARKER, Peter

Resigned
21 Trinity Mews, StocktonTS17 6BQ
Born May 1969
Director
Appointed 08 Oct 2002
Resigned 04 Oct 2005

BISHOP, Ronald Joseph

Resigned
2 Cavendish Close, BromsgroveB60 1EE
Born July 1944
Director
Appointed 30 Apr 2002
Resigned 06 Jan 2007

CALEY, Marie Teresa

Resigned
27 Trinity Mews, Stockton On TeesTS17 6BQ
Born May 1965
Director
Appointed 16 Mar 1999
Resigned 06 Jun 2001

CALEY, Paul Mark

Resigned
27 Trinity Mews, Stockton On TeesTS17 6BQ
Born January 1965
Director
Appointed 16 Mar 1999
Resigned 06 Jun 2001

CARVELL, Stuart

Resigned
25 Trinity Mews Victoria Lock, Stockton On TeesTS17 6BQ
Born April 1950
Director
Appointed 23 Oct 1996
Resigned 06 Aug 2003

COGLEY, Maria Ursula

Resigned
41 Penrhyn Close, CaergeiliogLL65 3LH
Born July 1969
Director
Appointed 23 Apr 2002
Resigned 27 Aug 2002

COWEN, Annette

Resigned
26 Trinity Mews, Stockton On TeesTS17 6BQ
Born September 1965
Director
Appointed 16 Mar 1999
Resigned 26 Nov 2025

CUMMINS, Patricia Myfanwy

Resigned
17 Trinity Mews, Stockton On TeesTS17 6BQ
Born October 1947
Director
Appointed 23 Oct 1996
Resigned 13 Oct 2000

HODGES, Clare, Dr

Resigned
Trinity Mews, ThornabyTS17 6BQ
Born April 1978
Director
Appointed 25 Aug 2008
Resigned 12 Aug 2011

HODGES, David, Dr

Resigned
Trinity Mews, ThornabyTS17 6BQ
Born May 1983
Director
Appointed 25 Aug 2008
Resigned 12 Aug 2011

HODGSON, Peter Andrew

Resigned
12 Trinity Mews, Stockton On TeesTS17 6BQ
Born February 1951
Director
Appointed 19 Apr 2002
Resigned 27 Jul 2006

JULIAN, Suzanne

Resigned
16 Sandy Flatts Lane, AcklamTS5 7YY
Born April 1972
Director
Appointed 20 May 2002
Resigned 05 Sept 2003

LINCOLN, Ian

Resigned
1 Trinity Mews, Stockton On TeesTS17 6BQ
Born November 1949
Director
Appointed 08 Oct 2002
Resigned 11 Aug 2020

LINCOLN, Ian

Resigned
1 Trinity Mews, Stockton On TeesTS17 6BQ
Born November 1949
Director
Appointed 23 Oct 1996
Resigned 16 Mar 1999

MCDERMOTT, Michael

Resigned
22 Trinity Mews, Stockton On TeesTS17 6BQ
Born October 1956
Director
Appointed 08 Oct 2002
Resigned 06 Aug 2008

SANDLES, Beryl

Resigned
Trinity Mews, Stockton-On-TeesTS17 6BQ
Born June 1948
Director
Appointed 23 Oct 1996
Resigned 26 Nov 2025

SHERWOOD, Harry

Resigned
14 Trinity Mews, Stockton On TeesTS17 6BQ
Born March 1958
Director
Appointed 23 Oct 1996
Resigned 31 Mar 2000

SMITH, Andrew Crosthwaite

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born August 1971
Director
Appointed 17 May 2023
Resigned 26 Nov 2025

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
1/3 Evron Place, HertfordSG14 1PA
Corporate director
Appointed 11 Oct 1994
Resigned 23 Oct 1996

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 11 Oct 1994
Resigned 23 Oct 1996
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Dormant
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 July 2025
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
30 January 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
15 March 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Termination Secretary Company
2 March 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 January 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
15 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
7 October 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2014
AR01AR01
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Small
28 July 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2011
AR01AR01
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2011
CH03Change of Secretary Details
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
15 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
3 January 2010
AR01AR01
Annual Return Company With Made Up Date
21 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
2 November 2008
363aAnnual Return
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
5 April 2008
287Change of Registered Office
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
11 October 2007
363aAnnual Return
Legacy
11 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
8 September 2007
AAAnnual Accounts
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2005
AAAnnual Accounts
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2004
AAAnnual Accounts
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
363sAnnual Return (shuttle)
Legacy
24 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2003
AAAnnual Accounts
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
31 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2001
AAAnnual Accounts
Legacy
25 July 2001
287Change of Registered Office
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
15 April 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
31 December 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1998
AAAnnual Accounts
Legacy
29 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
19 November 1996
288bResignation of Director or Secretary
Legacy
19 November 1996
288bResignation of Director or Secretary
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
27 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Legacy
23 November 1995
363sAnnual Return (shuttle)
Legacy
19 October 1994
224224
Incorporation Company
11 October 1994
NEWINCIncorporation