Background WavePink WaveYellow Wave

TRINITY HOLDINGS (EAST MIDLANDS) LIMITED (02994709)

TRINITY HOLDINGS (EAST MIDLANDS) LIMITED (02994709) is an active UK company. incorporated on 25 November 1994. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TRINITY HOLDINGS (EAST MIDLANDS) LIMITED has been registered for 31 years. Current directors include HERZBERG, Paul Franz.

Company Number
02994709
Status
active
Type
ltd
Incorporated
25 November 1994
Age
31 years
Address
Unit C17 Kestrel Business Centre Private Road 2, Nottingham, NG4 2JR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HERZBERG, Paul Franz
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY HOLDINGS (EAST MIDLANDS) LIMITED

TRINITY HOLDINGS (EAST MIDLANDS) LIMITED is an active company incorporated on 25 November 1994 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TRINITY HOLDINGS (EAST MIDLANDS) LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

02994709

LTD Company

Age

31 Years

Incorporated 25 November 1994

Size

N/A

Accounts

ARD: 28/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 July 2026
Period: 1 November 2024 - 28 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham, NG4 2JR,

Previous Addresses

Unit V15 Lenton Business Centre Lenton Boulevard Nottingham NG7 2BY
From: 10 June 2013To: 10 November 2015
Midland Works Station Road Carlton Nottingham NG4 3AT
From: 1 August 2012To: 10 June 2013
the Poynt 45 Wollaton Street Nottingham NG1 5FW
From: 20 April 2010To: 1 August 2012
St Matthews House 6 Sherwood Rise Nottingham NG7 6JF
From: 25 November 1994To: 20 April 2010
Timeline

4 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Nov 94
Director Joined
Jan 22
Director Left
Jan 22
Owner Exit
Dec 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HUNT, Dawn Rosita

Active
Private Road 2, NottinghamNG4 2JR
Secretary
Appointed 25 Nov 1994

HERZBERG, Paul Franz

Active
Private Road 2, NottinghamNG4 2JR
Born March 1952
Director
Appointed 23 Jan 2022

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 25 Nov 1994
Resigned 25 Nov 1994

SIMPSON, Norman

Resigned
Private Road 2, NottinghamNG4 2JR
Born September 1933
Director
Appointed 25 Nov 1994
Resigned 23 Jan 2022

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 25 Nov 1994
Resigned 25 Nov 1994

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Franz Herzberg

Ceased
Private Road 2, NottinghamNG4 2JR
Born March 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
3 Bedlam Court, Gibraltar

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 July 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Change Account Reference Date Company Current Extended
9 October 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
1 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Gazette Filings Brought Up To Date
20 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
18 July 2011
AAAnnual Accounts
Gazette Notice Compulsary
5 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Change Person Secretary Company With Change Date
8 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Legacy
28 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 March 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 February 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
12 May 2003
403aParticulars of Charge Subject to s859A
Legacy
12 May 2003
403aParticulars of Charge Subject to s859A
Legacy
12 May 2003
403aParticulars of Charge Subject to s859A
Legacy
12 May 2003
403aParticulars of Charge Subject to s859A
Legacy
12 May 2003
403aParticulars of Charge Subject to s859A
Legacy
12 May 2003
403aParticulars of Charge Subject to s859A
Legacy
12 May 2003
403aParticulars of Charge Subject to s859A
Legacy
12 May 2003
403aParticulars of Charge Subject to s859A
Legacy
12 May 2003
403aParticulars of Charge Subject to s859A
Legacy
12 May 2003
403aParticulars of Charge Subject to s859A
Legacy
12 May 2003
403aParticulars of Charge Subject to s859A
Legacy
12 May 2003
403aParticulars of Charge Subject to s859A
Legacy
12 May 2003
403aParticulars of Charge Subject to s859A
Legacy
12 May 2003
403aParticulars of Charge Subject to s859A
Legacy
12 May 2003
403aParticulars of Charge Subject to s859A
Legacy
12 May 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
10 March 2003
AAAnnual Accounts
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
4 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2002
AAAnnual Accounts
Legacy
20 February 2002
287Change of Registered Office
Legacy
11 January 2002
395Particulars of Mortgage or Charge
Legacy
11 January 2002
395Particulars of Mortgage or Charge
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2000
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
13 May 2000
395Particulars of Mortgage or Charge
Legacy
5 May 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 March 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Legacy
21 December 1998
88(2)R88(2)R
Accounts With Accounts Type Small
21 December 1998
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Legacy
4 July 1998
395Particulars of Mortgage or Charge
Legacy
23 May 1998
395Particulars of Mortgage or Charge
Legacy
24 January 1998
395Particulars of Mortgage or Charge
Legacy
24 January 1998
395Particulars of Mortgage or Charge
Legacy
24 January 1998
395Particulars of Mortgage or Charge
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1997
AAAnnual Accounts
Legacy
19 August 1997
395Particulars of Mortgage or Charge
Legacy
19 August 1997
395Particulars of Mortgage or Charge
Legacy
19 August 1997
395Particulars of Mortgage or Charge
Legacy
19 August 1997
395Particulars of Mortgage or Charge
Legacy
19 August 1997
395Particulars of Mortgage or Charge
Legacy
19 August 1997
395Particulars of Mortgage or Charge
Legacy
19 August 1997
395Particulars of Mortgage or Charge
Legacy
30 December 1996
363sAnnual Return (shuttle)
Legacy
5 December 1996
287Change of Registered Office
Legacy
28 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 October 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 July 1996
AAAnnual Accounts
Resolution
15 July 1996
RESOLUTIONSResolutions
Legacy
23 April 1996
395Particulars of Mortgage or Charge
Legacy
23 April 1996
395Particulars of Mortgage or Charge
Legacy
23 April 1996
363sAnnual Return (shuttle)
Legacy
26 January 1996
395Particulars of Mortgage or Charge
Legacy
14 November 1995
395Particulars of Mortgage or Charge
Legacy
14 November 1995
395Particulars of Mortgage or Charge
Legacy
14 November 1995
395Particulars of Mortgage or Charge
Legacy
14 November 1995
395Particulars of Mortgage or Charge
Legacy
10 August 1995
224224
Resolution
5 July 1995
RESOLUTIONSResolutions
Legacy
3 July 1995
288288
Legacy
3 July 1995
288288
Legacy
9 May 1995
288288
Incorporation Company
25 November 1994
NEWINCIncorporation