Background WavePink WaveYellow Wave

TRIDENT PARK LIMITED (03432269)

TRIDENT PARK LIMITED (03432269) is an active UK company. incorporated on 10 September 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. TRIDENT PARK LIMITED has been registered for 28 years. Current directors include CORDLE, Rupert Alistair Peter John.

Company Number
03432269
Status
active
Type
ltd
Incorporated
10 September 1997
Age
28 years
Address
Worlds End Studios, London, SW10 9RJ
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
CORDLE, Rupert Alistair Peter John
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIDENT PARK LIMITED

TRIDENT PARK LIMITED is an active company incorporated on 10 September 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. TRIDENT PARK LIMITED was registered 28 years ago.(SIC: 68201)

Status

active

Active since 28 years ago

Company No

03432269

LTD Company

Age

28 Years

Incorporated 10 September 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Worlds End Studios 132-134 Lots Road London, SW10 9RJ,

Previous Addresses

34 Albert Bridge Road London SW11 4PY
From: 10 September 1997To: 19 May 2025
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Sept 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HOBBS, Kathleen

Active
High East Street, DorchesterDT1 1HA
Secretary
Appointed 12 Apr 2006

CORDLE, Rupert Alistair Peter John

Active
132-134 Lots Road, LondonSW10 9RJ
Born May 1959
Director
Appointed 12 Apr 2006

NUTHALL, Debbie

Resigned
34c Albert Bridge Road, LondonSW11 4PY
Secretary
Appointed 23 Feb 2001
Resigned 06 Aug 2002

ALPHA NOMINEES (LONDON) LTD

Resigned
585a Fulham Road, LondonSW6 5UA
Corporate secretary
Appointed 06 Aug 2002
Resigned 12 Apr 2006

RICHARD FREEMAN & CO SECRETARIES LIMITED

Resigned
13 Radnor Walk, LondonSW3 4BP
Corporate secretary
Appointed 10 Sept 1997
Resigned 23 Feb 2001

MAYHEW, Brian Arthur Charles

Resigned
High Tollard, SalisburySP5 5PX
Born February 1961
Director
Appointed 23 Feb 2001
Resigned 10 Jun 2005

RUSSELL, Cliff Henry

Resigned
21 Soudan Road, LondonSW11 4HH
Born August 1971
Director
Appointed 10 Nov 1997
Resigned 23 Feb 2001

BETA NOMINEES (LONDON) LIMITED

Resigned
585a Fulham Road, LondonSW6 5UA
Corporate director
Appointed 10 Jun 2005
Resigned 12 Apr 2006

RICHARD FREEMAN & CO NOMINEES LIMITED

Resigned
13 Radnor Walk, LondonSW3 4BP
Corporate director
Appointed 10 Sept 1997
Resigned 10 Nov 1997

Persons with significant control

1

Mr Rupert Alistair Peter John Cordle

Active
132-134 Lots Road, LondonSW10 9RJ
Born May 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Change To A Person With Significant Control
19 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 May 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Legacy
25 August 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 May 2009
AAAnnual Accounts
Memorandum Articles
5 May 2009
MEM/ARTSMEM/ARTS
Resolution
5 May 2009
RESOLUTIONSResolutions
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 November 2007
AAAnnual Accounts
Legacy
26 September 2007
363sAnnual Return (shuttle)
Legacy
22 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 August 2006
AAAnnual Accounts
Legacy
24 April 2006
287Change of Registered Office
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
1 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 August 2005
AAAnnual Accounts
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2004
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2003
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 October 2001
AAAnnual Accounts
Legacy
10 October 2001
363sAnnual Return (shuttle)
Legacy
17 September 2001
395Particulars of Mortgage or Charge
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 1999
AAAnnual Accounts
Legacy
31 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 May 1999
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Legacy
17 November 1997
288bResignation of Director or Secretary
Legacy
17 November 1997
288aAppointment of Director or Secretary
Incorporation Company
10 September 1997
NEWINCIncorporation