Background WavePink WaveYellow Wave

TRINITY COURT (NO. 1) MANAGEMENT COMPANY LIMITED (03223983)

TRINITY COURT (NO. 1) MANAGEMENT COMPANY LIMITED (03223983) is an active UK company. incorporated on 12 July 1996. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. TRINITY COURT (NO. 1) MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include HUGHES, Susan, PARTINGTON, Michelle, POTTER, Christopher.

Company Number
03223983
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 July 1996
Age
29 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HUGHES, Susan, PARTINGTON, Michelle, POTTER, Christopher
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY COURT (NO. 1) MANAGEMENT COMPANY LIMITED

TRINITY COURT (NO. 1) MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 July 1996 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TRINITY COURT (NO. 1) MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03223983

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 12 July 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 25 March 2025
C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 15 May 2014To: 30 September 2015
1 Church Hill Knutsford Cheshire WA16 6DH
From: 12 July 1996To: 15 May 2014
Timeline

7 key events • 1996 - 2020

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Feb 11
Director Joined
Aug 14
Director Left
Apr 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 12 May 2014

HUGHES, Susan

Active
95 London Road, CroydonCR0 2RF
Born July 1953
Director
Appointed 17 Jan 2011

PARTINGTON, Michelle

Active
95 London Road, CroydonCR0 2RF
Born December 1973
Director
Appointed 05 Oct 2017

POTTER, Christopher

Active
95 London Road, CroydonCR0 2RF
Born December 1985
Director
Appointed 28 Jul 2020

AYALA, Sharon Dawn

Resigned
8 Dryden Avenue, BicesterOX26 2NJ
Secretary
Appointed 12 Jul 1996
Resigned 08 Oct 1997

BRIERLEY, Max

Resigned
Flat 6 Trinity Court, SalfordM3 6DX
Secretary
Appointed 08 Oct 1997
Resigned 15 Jan 1999

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 01 Feb 2009
Resigned 28 Feb 2012

HURST, Andrew Nicholas

Resigned
11 Trinity Court, SalfordM3 6DX
Secretary
Appointed 15 Jan 1999
Resigned 12 Jul 2003

O SHEA, Anne, Sister

Resigned
9 Trinity Court, ManchesterM3 6DX
Secretary
Appointed 10 Dec 2002
Resigned 06 Dec 2006

PENNINGTON, Peter Lawrence

Resigned
47 Meadow Court, AltrinchamWA15 7LQ
Secretary
Appointed 13 Aug 2007
Resigned 17 Jan 2008

THOMSON, John James

Resigned
13 Thornley Park Road, OldhamOL4 5QT
Secretary
Appointed 17 Nov 2008
Resigned 04 Feb 2009

WOOD, Noel

Resigned
37 Wykeham Chase, MacclesfieldSK11 8QU
Secretary
Appointed 06 Dec 2006
Resigned 13 Aug 2007

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

BRIERLEY, Max

Resigned
Flat 6 Trinity Court, SalfordM3 6DX
Born July 1974
Director
Appointed 08 Oct 1997
Resigned 15 Jan 1999

BURROWS, Neville

Resigned
7 Egerton Road, ManchesterM30 9LR
Born November 1938
Director
Appointed 08 Oct 1997
Resigned 06 Dec 2006

DUNKERLEY, Judith Anne

Resigned
CroydonCR0 1JB
Born June 1955
Director
Appointed 06 Dec 2006
Resigned 31 Mar 2017

HURST, Andrew Nicholas

Resigned
11 Trinity Court, SalfordM3 6DX
Born October 1973
Director
Appointed 08 Oct 1997
Resigned 12 Jul 2003

KING, Sylvia

Resigned
4 Swift Close, BicesterOX6 8YN
Born October 1946
Director
Appointed 12 Jul 1996
Resigned 08 Oct 1997

O SHEA, Anne, Sister

Resigned
9 Trinity Court, ManchesterM3 6DX
Born August 1923
Director
Appointed 10 Dec 2002
Resigned 06 Dec 2006

RIDING, Simeon John

Resigned
CroydonCR0 1JB
Born May 1986
Director
Appointed 31 Jul 2014
Resigned 02 Oct 2017

SAUNDERS, James Ian

Resigned
Flat 2 Trinity Court, SalfordM3 6DX
Born March 1970
Director
Appointed 08 Oct 1997
Resigned 13 Feb 2009
Fundings
Financials
Latest Activities

Filing History

109

Change Corporate Secretary Company With Change Date
12 January 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 July 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 October 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2016
AR01AR01
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2015
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name
15 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2013
AR01AR01
Change Account Reference Date Company Current Shortened
27 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2012
AR01AR01
Appoint Corporate Secretary Company With Name
5 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
1 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 April 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
287Change of Registered Office
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 April 2008
AAAnnual Accounts
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
363sAnnual Return (shuttle)
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 March 2006
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2004
AAAnnual Accounts
Legacy
26 August 2004
363sAnnual Return (shuttle)
Legacy
18 August 2003
363sAnnual Return (shuttle)
Legacy
21 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 October 2002
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2001
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
5 April 2001
AAMDAAMD
Accounts With Accounts Type Small
20 February 2001
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 2000
AAAnnual Accounts
Legacy
5 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 1999
AAAnnual Accounts
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 November 1998
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
363sAnnual Return (shuttle)
Incorporation Company
12 July 1996
NEWINCIncorporation