Background WavePink WaveYellow Wave

TRINITY COLLEGE (CSP) LIMITED (03393539)

TRINITY COLLEGE (CSP) LIMITED (03393539) is an active UK company. incorporated on 27 June 1997. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TRINITY COLLEGE (CSP) LIMITED has been registered for 28 years. Current directors include DAVIES, Emma Catrin, MERRETT, Louise Ann, Prof, TRIVEDI-BATEMAN, James Paul and 1 others.

Company Number
03393539
Status
active
Type
ltd
Incorporated
27 June 1997
Age
28 years
Address
1 St James Court, Norwich, NR3 1RU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DAVIES, Emma Catrin, MERRETT, Louise Ann, Prof, TRIVEDI-BATEMAN, James Paul, TURNILL, Richard Reginald
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY COLLEGE (CSP) LIMITED

TRINITY COLLEGE (CSP) LIMITED is an active company incorporated on 27 June 1997 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TRINITY COLLEGE (CSP) LIMITED was registered 28 years ago.(SIC: 68320)

Status

active

Active since 28 years ago

Company No

03393539

LTD Company

Age

28 Years

Incorporated 27 June 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 March 2026 (Just now)
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

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 31 January 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

M&R 669 LIMITED
From: 27 June 1997To: 20 October 1997
Contact
Address

1 St James Court Whitefriars Norwich, NR3 1RU,

Previous Addresses

Bidwell House Trumpington Road Cambridge Cambs CB2 9LD
From: 27 June 1997To: 20 March 2023
Timeline

29 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jun 97
Funding Round
Jun 16
Funding Round
Sept 16
Director Joined
Jan 17
Director Left
Jan 17
Funding Round
Mar 17
Funding Round
Aug 17
Funding Round
Oct 17
Loan Secured
Nov 17
Loan Cleared
Dec 17
Director Joined
May 18
Director Left
May 18
Funding Round
Jul 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Joined
Feb 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Nov 21
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Capital Update
Mar 24
7
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

DAVIES, Emma Catrin

Active
St James Court, NorwichNR3 1RU
Born June 1969
Director
Appointed 13 Mar 2023

MERRETT, Louise Ann, Prof

Active
St James Court, NorwichNR3 1RU
Born September 1970
Director
Appointed 13 Mar 2023

TRIVEDI-BATEMAN, James Paul

Active
St James Court, NorwichNR3 1RU
Born March 1988
Director
Appointed 13 Mar 2023

TURNILL, Richard Reginald

Active
St James Court, NorwichNR3 1RU
Born November 1969
Director
Appointed 05 Jan 2021

COOTE, Robert

Resigned
St James Court, NorwichNR3 1RU
Secretary
Appointed 18 May 2012
Resigned 13 Mar 2023

SPOKES, Christopher Daniel

Resigned
Trumpington Road, CambridgeCB2 9LD
Secretary
Appointed 10 Nov 2000
Resigned 18 May 2012

STANFIELD, Glynne

Resigned
Eversheds Llp, CambridgeCB1 2JY
Secretary
Appointed 07 Oct 1997
Resigned 10 Nov 2000

TRAVERS, Dominic Jon

Resigned
27 Mawson Road, CambridgeCB1 2DZ
Secretary
Appointed 27 Jun 1997
Resigned 07 Oct 1997

BOURNE, Andrew Jonathan Paul

Resigned
Trumpington Road, CambridgeCB2 9LD
Born February 1966
Director
Appointed 01 Jan 2017
Resigned 04 May 2018

FAIRBROTHER, Jeremy Richard Frederick, Dr

Resigned
Trumpington Road, CambridgeCB2 9LD
Born June 1939
Director
Appointed 04 May 2018
Resigned 13 Mar 2023

FAIRBROTHER, Jeremy Richard Frederick, Dr

Resigned
Reduick, CambridgeCB3 9AS
Born June 1939
Director
Appointed 07 Oct 1997
Resigned 31 Dec 2006

KNAPP, Edward

Resigned
Trumpington Road, CambridgeCB2 9LD
Born November 1983
Director
Appointed 01 Feb 2020
Resigned 15 Nov 2021

LANDMAN, Rory Buchanan

Resigned
Trumpington Road, CambridgeCB2 9LD
Born January 1961
Director
Appointed 31 Dec 2006
Resigned 05 Jan 2021

MARSHALL, Brian

Resigned
112 Hills Road, CambridgeCB2 1PH
Born March 1954
Director
Appointed 27 Jun 1997
Resigned 07 Oct 1997

PULLEN, Roderick Allen, Dr

Resigned
Trumpington Road, CambridgeCB2 9LD
Born April 1949
Director
Appointed 31 Dec 2006
Resigned 01 Jan 2017

SIMM, Paul

Resigned
2 Bulstrode Gardens, CambridgeCB3 0EN
Born October 1941
Director
Appointed 07 Oct 1997
Resigned 31 Dec 2006
Fundings
Financials
Latest Activities

Filing History

221

Accounts With Accounts Type Small
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
18 March 2024
SH19Statement of Capital
Resolution
18 March 2024
RESOLUTIONSResolutions
Legacy
18 March 2024
CAP-SSCAP-SS
Legacy
18 March 2024
SH20SH20
Accounts With Accounts Type Small
19 February 2024
AAAnnual Accounts
Change Sail Address Company With New Address
18 August 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 March 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Memorandum Articles
10 April 2021
MAMA
Resolution
10 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Capital Allotment Shares
3 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
4 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2017
MR01Registration of a Charge
Capital Allotment Shares
30 October 2017
SH01Allotment of Shares
Capital Allotment Shares
2 August 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
14 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Capital Allotment Shares
22 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2016
AAAnnual Accounts
Capital Allotment Shares
28 September 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Capital Allotment Shares
22 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Resolution
5 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Full
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Appoint Person Secretary Company With Name
28 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Legacy
10 March 2011
MG01MG01
Legacy
9 March 2011
MG04MG04
Legacy
9 March 2011
MG04MG04
Legacy
9 March 2011
MG04MG04
Legacy
9 March 2011
MG04MG04
Legacy
9 March 2011
MG04MG04
Legacy
3 March 2011
MG01MG01
Legacy
2 March 2011
MG01MG01
Legacy
2 March 2011
MG01MG01
Accounts With Accounts Type Full
16 November 2010
AAAnnual Accounts
Resolution
15 November 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
15 November 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Legacy
1 May 2010
MG01MG01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 November 2009
AAAnnual Accounts
Legacy
31 July 2009
395Particulars of Mortgage or Charge
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
287Change of Registered Office
Accounts With Accounts Type Full
12 November 2008
AAAnnual Accounts
Legacy
31 July 2008
287Change of Registered Office
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
19 March 2008
AAAnnual Accounts
Legacy
15 February 2008
395Particulars of Mortgage or Charge
Legacy
15 February 2008
395Particulars of Mortgage or Charge
Legacy
26 July 2007
363sAnnual Return (shuttle)
Legacy
21 April 2007
122122
Accounts With Accounts Type Full
1 April 2007
AAAnnual Accounts
Legacy
21 March 2007
173173
Resolution
21 March 2007
RESOLUTIONSResolutions
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
22 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2006
AAAnnual Accounts
Legacy
18 January 2006
88(2)R88(2)R
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
8 December 2003
88(2)R88(2)R
Legacy
11 September 2003
88(2)R88(2)R
Legacy
11 September 2003
88(2)R88(2)R
Legacy
24 July 2003
88(2)R88(2)R
Legacy
5 July 2003
363sAnnual Return (shuttle)
Legacy
8 June 2003
88(2)R88(2)R
Legacy
15 May 2003
88(2)R88(2)R
Auditors Resignation Company
4 May 2003
AUDAUD
Legacy
15 April 2003
88(2)R88(2)R
Legacy
3 March 2003
88(2)R88(2)R
Legacy
17 January 2003
88(2)R88(2)R
Accounts With Accounts Type Full
9 January 2003
AAAnnual Accounts
Legacy
9 December 2002
88(2)R88(2)R
Legacy
26 October 2002
88(2)R88(2)R
Legacy
3 October 2002
88(2)R88(2)R
Legacy
6 September 2002
88(2)R88(2)R
Legacy
6 September 2002
88(3)88(3)
Legacy
6 September 2002
88(2)R88(2)R
Legacy
2 August 2002
88(2)R88(2)R
Legacy
29 July 2002
88(2)R88(2)R
Legacy
29 July 2002
88(2)R88(2)R
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
27 June 2002
123Notice of Increase in Nominal Capital
Resolution
27 June 2002
RESOLUTIONSResolutions
Resolution
27 June 2002
RESOLUTIONSResolutions
Resolution
27 June 2002
RESOLUTIONSResolutions
Legacy
19 June 2002
395Particulars of Mortgage or Charge
Legacy
6 June 2002
88(2)R88(2)R
Legacy
1 May 2002
395Particulars of Mortgage or Charge
Legacy
30 April 2002
88(2)R88(2)R
Legacy
17 April 2002
88(3)88(3)
Legacy
17 April 2002
88(2)R88(2)R
Legacy
11 April 2002
88(2)R88(2)R
Memorandum Articles
8 April 2002
MEM/ARTSMEM/ARTS
Resolution
8 April 2002
RESOLUTIONSResolutions
Resolution
8 April 2002
RESOLUTIONSResolutions
Resolution
8 April 2002
RESOLUTIONSResolutions
Legacy
8 April 2002
123Notice of Increase in Nominal Capital
Legacy
25 February 2002
88(2)R88(2)R
Legacy
6 February 2002
88(2)R88(2)R
Legacy
6 February 2002
88(3)88(3)
Legacy
6 February 2002
88(2)R88(2)R
Memorandum Articles
7 January 2002
MEM/ARTSMEM/ARTS
Legacy
7 January 2002
123Notice of Increase in Nominal Capital
Resolution
7 January 2002
RESOLUTIONSResolutions
Resolution
7 January 2002
RESOLUTIONSResolutions
Resolution
7 January 2002
RESOLUTIONSResolutions
Legacy
28 December 2001
88(2)R88(2)R
Legacy
22 December 2001
395Particulars of Mortgage or Charge
Legacy
11 December 2001
88(2)R88(2)R
Accounts With Accounts Type Full
29 November 2001
AAAnnual Accounts
Legacy
9 November 2001
88(2)R88(2)R
Legacy
31 October 2001
225Change of Accounting Reference Date
Legacy
27 October 2001
88(2)R88(2)R
Legacy
16 October 2001
88(2)R88(2)R
Legacy
21 September 2001
88(2)R88(2)R
Legacy
16 August 2001
88(2)R88(2)R
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
9 July 2001
88(2)R88(2)R
Legacy
13 June 2001
88(2)R88(2)R
Legacy
6 June 2001
88(3)88(3)
Legacy
22 May 2001
395Particulars of Mortgage or Charge
Legacy
16 May 2001
88(2)R88(2)R
Legacy
4 May 2001
88(2)R88(2)R
Legacy
24 April 2001
123Notice of Increase in Nominal Capital
Memorandum Articles
13 April 2001
MEM/ARTSMEM/ARTS
Resolution
13 April 2001
RESOLUTIONSResolutions
Resolution
13 April 2001
RESOLUTIONSResolutions
Resolution
13 April 2001
RESOLUTIONSResolutions
Legacy
6 April 2001
88(2)R88(2)R
Legacy
26 February 2001
88(2)R88(2)R
Legacy
16 February 2001
88(3)88(3)
Legacy
16 February 2001
88(2)R88(2)R
Legacy
8 February 2001
88(2)R88(2)R
Statement Of Affairs
31 January 2001
SASA
Legacy
31 January 2001
88(2)R88(2)R
Legacy
23 January 2001
88(2)R88(2)R
Legacy
23 January 2001
88(2)R88(2)R
Resolution
23 November 2000
RESOLUTIONSResolutions
Resolution
23 November 2000
RESOLUTIONSResolutions
Resolution
23 November 2000
RESOLUTIONSResolutions
Resolution
23 November 2000
RESOLUTIONSResolutions
Legacy
23 November 2000
123Notice of Increase in Nominal Capital
Legacy
23 November 2000
122122
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
18 November 2000
395Particulars of Mortgage or Charge
Accounts With Made Up Date
20 October 2000
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 January 2000
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
1 December 1998
225Change of Accounting Reference Date
Accounts With Made Up Date
12 November 1998
AAAnnual Accounts
Resolution
12 November 1998
RESOLUTIONSResolutions
Resolution
12 November 1998
RESOLUTIONSResolutions
Resolution
12 November 1998
RESOLUTIONSResolutions
Legacy
28 July 1998
363sAnnual Return (shuttle)
Legacy
16 July 1998
288cChange of Particulars
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 October 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 June 1997
NEWINCIncorporation