Background WavePink WaveYellow Wave

TRINITY COURT MANAGEMENT YORK LIMITED (03160485)

TRINITY COURT MANAGEMENT YORK LIMITED (03160485) is an active UK company. incorporated on 15 February 1996. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. TRINITY COURT MANAGEMENT YORK LIMITED has been registered for 30 years. Current directors include ARGILE, Jacqueline Ann, BEAN, Richard Andrew, BLOWER, Margaret Angela and 6 others.

Company Number
03160485
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 February 1996
Age
30 years
Address
Mudd & Co Block Management, York, YO1 9SF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARGILE, Jacqueline Ann, BEAN, Richard Andrew, BLOWER, Margaret Angela, BURNSIDE, Marcus James, COURTNEY, Ann Gillian, HAWKES, Richard Paul, PEARSON, Stephen John, SWALES, William George, WALKER, Ian James Victor, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY COURT MANAGEMENT YORK LIMITED

TRINITY COURT MANAGEMENT YORK LIMITED is an active company incorporated on 15 February 1996 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TRINITY COURT MANAGEMENT YORK LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03160485

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 15 February 1996

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

Mudd & Co Block Management 5 Peckitt Street York, YO1 9SF,

Previous Addresses

5 Peckitt Street York North Yorkshire YO1 9SF
From: 15 February 1996To: 27 September 2023
Timeline

17 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Feb 96
Director Joined
May 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Feb 12
Director Left
Mar 13
Director Left
Jan 15
Director Joined
Mar 17
Director Left
Mar 17
Director Left
May 18
Director Left
May 18
Director Joined
Apr 20
Director Left
Jun 21
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Dec 25
Director Left
Feb 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

MUDD & CO BLOCK MANAGEMENT LIMITED

Active
5 Peckitt Street, YorkYO1 9SF
Corporate secretary
Appointed 27 Sept 2023

ARGILE, Jacqueline Ann

Active
5 Peckitt Street, YorkYO1 9SF
Born March 1958
Director
Appointed 17 Oct 1997

BEAN, Richard Andrew

Active
5 Peckitt Street, YorkYO1 9SF
Born April 1959
Director
Appointed 02 Aug 2007

BLOWER, Margaret Angela

Active
5 Peckitt Street, YorkYO1 9SF
Born December 1945
Director
Appointed 17 Oct 1997

BURNSIDE, Marcus James

Active
5 Peckitt Street, YorkYO1 9SF
Born April 1958
Director
Appointed 16 Feb 2016

COURTNEY, Ann Gillian

Active
5 Peckitt Street, YorkYO1 9SF
Born August 1948
Director
Appointed 01 Jun 2006

HAWKES, Richard Paul

Active
5 Peckitt Street, YorkYO1 9SF
Born April 1957
Director
Appointed 25 Nov 2011

PEARSON, Stephen John

Active
5 Peckitt Street, YorkYO1 9SF
Born August 1970
Director
Appointed 12 Apr 1999

SWALES, William George

Active
5 Peckitt Street, YorkYO1 9SF
Born May 1954
Director
Appointed 12 Jun 2003

WALKER, Ian James Victor, Dr

Active
5 Peckitt Street, YorkYO1 9SF
Born November 1950
Director
Appointed 22 Feb 1999

BLOWER, Maggie

Resigned
Appt101 The Hacienda, ManchesterM1 5DB
Secretary
Appointed 17 Oct 1997
Resigned 05 Feb 2000

BROWN, Janet Dawn

Resigned
The Old Cottage, YorkYO23 3QS
Secretary
Appointed 15 Feb 1996
Resigned 17 Oct 1997

HARRISON, Richard John, Dr

Resigned
3 Trinity Court, YorkYO1 6EY
Secretary
Appointed 05 Feb 2000
Resigned 15 Aug 2001

MUDD, Timothy John

Resigned
5 Peckitt Street, North YorkshireYO1 9SF
Secretary
Appointed 01 Apr 2002
Resigned 27 Sept 2023

THORNTON, Keith James

Resigned
8 Trinity Court, YorkYO1 6EY
Secretary
Appointed 03 Sept 2001
Resigned 30 Jan 2004

BAINES, Caroline Elizabeth

Resigned
15 Trinity Court, YorkYO1 6EY
Born July 1973
Director
Appointed 27 Mar 2000
Resigned 13 May 2002

BROWN, Frederick Hunter

Resigned
The Old Cottage, YorkYO23 3QS
Born September 1939
Director
Appointed 15 Feb 1996
Resigned 17 Oct 1997

COOPER, Nicholas Matthew

Resigned
5 Peckitt Street, North YorkshireYO1 9SF
Born August 1991
Director
Appointed 23 Apr 2020
Resigned 01 Jul 2021

FORSTER, Julie

Resigned
4 Trinity Court, YorkYO1 6EY
Born July 1971
Director
Appointed 17 Oct 1997
Resigned 10 Jul 2002

GUNSON, Joseph Brian, Colonel

Resigned
10 Trinity Court, YorkYO1 6EY
Born December 1948
Director
Appointed 17 Oct 1997
Resigned 10 Feb 1998

HALL, Catherine Anne

Resigned
9 Trinity Court Trinity Lane, YorkYO1 6EY
Born February 1967
Director
Appointed 17 Oct 1997
Resigned 26 Jan 2002

HARRISON, Richard John, Dr

Resigned
3 Trinity Court, YorkYO1 6EY
Born December 1972
Director
Appointed 05 Feb 2000
Resigned 15 Aug 2001

HAWKES, Susan Elizabeth

Resigned
Peckitt Street, YorkYO1 9SF
Born December 1956
Director
Appointed 25 Nov 2011
Resigned 22 Jan 2015

IBBOTSON, Peter John

Resigned
10 Mill Garth, GooleDN14 0RZ
Born August 1947
Director
Appointed 09 Jan 1999
Resigned 24 Aug 2015

JOHNSON, Lyndon David

Resigned
14 Bishops Court, YorkYO1 6EU
Born January 1962
Director
Appointed 12 Jan 2004
Resigned 12 Jul 2012

KINGABY-DALY, Mark John Nicholas

Resigned
5 Peckitt Street, YorkYO1 9SF
Born July 1984
Director
Appointed 26 Aug 2022
Resigned 03 Sept 2025

LANE, Denis

Resigned
Trinity Court, YorkYO1 6EL
Born December 1930
Director
Appointed 08 Jan 2002
Resigned 16 Apr 2018

MORROW, Gillian Mary

Resigned
25 High Street, ChinnorOX9 4DJ
Born March 1941
Director
Appointed 27 Mar 2000
Resigned 28 Jul 2006

MORROW, Michael John

Resigned
10 Marlborough Wharf, YorkYO10 4AX
Born November 1947
Director
Appointed 26 Jul 2006
Resigned 23 Apr 2008

OADES, Stewart

Resigned
33 Sunderland Street, DoncasterDN11 9PT
Born April 1953
Director
Appointed 29 Aug 2001
Resigned 27 Jul 2007

PAGE, Julyon Osman

Resigned
Trinity Court, YorkYO1 6EY
Born June 1970
Director
Appointed 07 Apr 2011
Resigned 25 Nov 2011

SETON, Melody Jayne

Resigned
6 Trinity Court, YorkYO1 6EY
Born April 1971
Director
Appointed 17 Oct 1997
Resigned 02 Aug 2000

SHANAHAN, John William

Resigned
98 Gunnergate Lane, MiddlesbroughTS7 8JD
Born June 1946
Director
Appointed 08 Oct 2003
Resigned 27 Jun 2022

THOMIS, Malcolm Ian, Prof

Resigned
5 Peckitt Street, YorkYO1 9SF
Born February 1936
Director
Appointed 12 Jun 2002
Resigned 10 Dec 2025

THOMPSON, Victoria Jane

Resigned
15 Trinity Court, YorkYO1 6EY
Born December 1966
Director
Appointed 17 Oct 1997
Resigned 01 Oct 1999
Fundings
Financials
Latest Activities

Filing History

146

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