Background WavePink WaveYellow Wave

TRINITY COURT (NO. 2) MANAGEMENT COMPANY LIMITED (03470774)

TRINITY COURT (NO. 2) MANAGEMENT COMPANY LIMITED (03470774) is an active UK company. incorporated on 19 November 1997. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. TRINITY COURT (NO. 2) MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include NAGYOVA, Erika, OLDHAM, Neil.

Company Number
03470774
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 November 1997
Age
28 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
NAGYOVA, Erika, OLDHAM, Neil
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY COURT (NO. 2) MANAGEMENT COMPANY LIMITED

TRINITY COURT (NO. 2) MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 November 1997 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. 2) MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03470774

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 19 November 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 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

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 30 September 2015To: 25 March 2025
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 30 September 2015
C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 15 May 2014To: 30 September 2015
C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH
From: 19 November 1997To: 15 May 2014
Timeline

11 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Aug 16
Director Joined
Nov 16
Director Joined
Aug 17
Director Left
Sept 24
Director Left
Sept 24
Director Left
Nov 24
Director Left
Jan 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

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

NAGYOVA, Erika

Active
95 London Road, CroydonCR0 2RF
Born February 1981
Director
Appointed 13 Sept 2025

OLDHAM, Neil

Active
95 London Road, CroydonCR0 2RF
Born July 1993
Director
Appointed 30 Jan 2026

ABBOTT, Rachel

Resigned
26 Trinity Court, SalfordM3 6DX
Secretary
Appointed 14 Mar 2000
Resigned 31 Mar 2001

BIRCH, Spencer

Resigned
Crowthorn End Farm, BoltonBL7 0JX
Secretary
Appointed 02 Dec 1999
Resigned 21 Mar 2002

CARR, Geoffrey

Resigned
307 Valley Mill, BoltonBL7 9DY
Secretary
Appointed 01 Dec 2006
Resigned 14 Feb 2007

CRENNELL, Gillian Patrica

Resigned
Cardinal House, ManchesterM3 2LY
Secretary
Appointed 07 May 1998
Resigned 31 Oct 1999

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 14 Feb 2007
Resigned 28 Feb 2012

HARVEY, Neil Stuart

Resigned
905 Imperial Point, ManchesterM50 3RB
Secretary
Appointed 01 Apr 2001
Resigned 15 Feb 2009

MORGAN, Lynda

Resigned
167 Prestbury Road, CheltenhamGL52 2DU
Secretary
Appointed 19 Nov 1997
Resigned 05 Feb 1998

THOMSON, John James

Resigned
13 Thornley Park Road, OldhamOL4 5QT
Secretary
Appointed 20 Jan 2005
Resigned 01 Dec 2006

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 19 Nov 1997
Resigned 19 Nov 1997

THE GUTHRIE PARTNERSHIP LIMITED

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

ALLAN, Kathryn Louise, Dr

Resigned
32 Trinity Court, SalfordM3 6DX
Born August 1976
Director
Appointed 12 Sept 2006
Resigned 11 Aug 2008

BIRCH, Spencer

Resigned
6 Trinity Court, SalfordM3 6DX
Born September 1976
Director
Appointed 05 Feb 1998
Resigned 18 Jan 2007

CLEGG, Jack

Resigned
CroydonCR0 1JB
Born July 1990
Director
Appointed 22 Aug 2017
Resigned 26 Nov 2021

COOMBES, Deborah Jane

Resigned
CroydonCR0 1JB
Born July 1973
Director
Appointed 11 Aug 2008
Resigned 04 Aug 2016

DUNKERLEY, Judith Anne

Resigned
CroydonCR0 1JB
Born June 1955
Director
Appointed 12 Sept 2006
Resigned 20 Nov 2024

GAUDERN, Alan William

Resigned
3 The Priory, WarringtonWA2 8SB
Born June 1944
Director
Appointed 07 Jan 1999
Resigned 14 Mar 2000

HARVEY, Niel Stuart

Resigned
CroydonCR0 1JB
Born October 1955
Director
Appointed 19 Oct 2016
Resigned 30 Dec 2024

JONES, Stephen Spencer

Resigned
40 Perrymead Street, LondonSW6 3SP
Born January 1947
Director
Appointed 19 Nov 1997
Resigned 05 Feb 1998

PICKFORD, John George

Resigned
95 London Road, CroydonCR0 2RF
Born January 1972
Director
Appointed 11 Aug 2008
Resigned 22 Sept 2025

YAFFE, Anthony Michael

Resigned
CroydonCR0 1JB
Born January 1947
Director
Appointed 01 Dec 2008
Resigned 02 Sept 2024

YAFFE, Mark

Resigned
Flat 2 Brookside Court, ManchesterM19 2AH
Born July 1979
Director
Appointed 01 Apr 2001
Resigned 18 Jan 2007

ZVIRBLIS, Anthony

Resigned
26 Trinity Court, SalfordM3 6DX
Born May 1974
Director
Appointed 14 Mar 2000
Resigned 31 Mar 2001

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 19 Nov 1997
Resigned 19 Nov 1997
Fundings
Financials
Latest Activities

Filing History

127

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