Background WavePink WaveYellow Wave

TRINITY COURT (KNUTSFORD) MANAGEMENT COMPANY LIMITED (03558508)

TRINITY COURT (KNUTSFORD) MANAGEMENT COMPANY LIMITED (03558508) is an active UK company. incorporated on 6 May 1998. with registered office in Knutsford. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. TRINITY COURT (KNUTSFORD) MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include NICHOLSON, Alan, WALSH, Christine Margaret.

Company Number
03558508
Status
active
Type
ltd
Incorporated
6 May 1998
Age
27 years
Address
2 Royal Court, Knutsford, WA16 6EN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
NICHOLSON, Alan, WALSH, Christine Margaret
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY COURT (KNUTSFORD) MANAGEMENT COMPANY LIMITED

TRINITY COURT (KNUTSFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 May 1998 with the registered office located in Knutsford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. TRINITY COURT (KNUTSFORD) MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 55900)

Status

active

Active since 27 years ago

Company No

03558508

LTD Company

Age

27 Years

Incorporated 6 May 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

2 Royal Court Tatton Street Knutsford, WA16 6EN,

Previous Addresses

31 Wellington Road Nantwich Cheshire CW5 7ED
From: 6 May 1998To: 23 December 2010
Timeline

6 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
May 98
Director Left
Jun 10
Director Left
May 11
Director Joined
Jun 11
Director Joined
Dec 21
Director Left
Dec 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

GEARY, Simon James Finbar

Active
2 Royal Court, KnutsfordWA16 6EN
Secretary
Appointed 04 Mar 2015

NICHOLSON, Alan

Active
Balmoral Road, WidnesWA8 9HH
Born June 1949
Director
Appointed 13 Dec 2021

WALSH, Christine Margaret

Active
Ashworth Park, KnutsfordWA16 9DF
Born December 1952
Director
Appointed 08 May 2006

HENRETTY, Christopher Gordon

Resigned
Burnside Grange Lane, NorthwichCW8 2BQ
Secretary
Appointed 24 May 2000
Resigned 04 Mar 2015

JOHNSTON, Phillip Charles

Resigned
41 Cloverfields, CheshireCW1 5AL
Secretary
Appointed 06 May 1998
Resigned 03 Nov 1999

KENYON, Carole Veronica

Resigned
Parkside Cottage Mereside Road, KnutsfordWA16 6QQ
Secretary
Appointed 03 Nov 1999
Resigned 24 May 2000

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 06 May 1998
Resigned 06 May 1998

ADAMS, James Noel, Dr

Resigned
Trinity Court, KnutsfordWA16 8BF
Born September 1943
Director
Appointed 10 Jun 2011
Resigned 11 Oct 2021

HOWARD, Peter Colin

Resigned
1 Whittington Gardens, NorthwichCW9 8TA
Born July 1945
Director
Appointed 06 May 1998
Resigned 03 Nov 1999

JOHNSTON, Phillip Charles

Resigned
41 Cloverfields, CheshireCW1 5AL
Born June 1961
Director
Appointed 06 May 1998
Resigned 03 Nov 1999

KENYON, Carole Veronica

Resigned
Parkside Cottage Mereside Road, KnutsfordWA16 6QQ
Born June 1958
Director
Appointed 24 May 2000
Resigned 23 Jul 2001

MERCER, Ann

Resigned
1 Trinity Court, KnutsfordWA16 6BF
Born August 1941
Director
Appointed 03 Nov 1999
Resigned 08 May 2006

PAYNE, Diana Gay

Resigned
Larkfield Cottage, KnutsfordWA16 8TU
Born August 1942
Director
Appointed 23 Jul 2001
Resigned 15 May 2007

PORTER, David

Resigned
10 Trinity Court, KnutsfordWA16 6BF
Born March 1975
Director
Appointed 23 Jul 2001
Resigned 26 Aug 2009

SALT, Colin John

Resigned
4 Trinity Court, KnutsfordWA16 6BF
Born November 1942
Director
Appointed 15 May 2002
Resigned 08 May 2006

WILLCOCKS, Shaun Joseph

Resigned
15 Trinity Court, KnutsfordWA16 6BF
Born August 1978
Director
Appointed 18 May 2006
Resigned 12 May 2011

WILLIAMS, Jack

Resigned
11 Trinity Court, KnutsfordWA16 6BF
Born May 1943
Director
Appointed 03 Nov 1999
Resigned 24 May 2000

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 06 May 1998
Resigned 06 May 1998
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
9 July 2008
363sAnnual Return (shuttle)
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 June 2007
AAAnnual Accounts
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
363sAnnual Return (shuttle)
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 August 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 May 2004
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 May 2003
AAAnnual Accounts
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 May 2002
AAAnnual Accounts
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 July 2001
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
15 November 2000
363sAnnual Return (shuttle)
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 June 2000
AAAnnual Accounts
Legacy
29 June 2000
287Change of Registered Office
Legacy
19 June 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
28 February 2000
AAAnnual Accounts
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
27 August 1999
363sAnnual Return (shuttle)
Legacy
17 June 1999
88(2)R88(2)R
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
287Change of Registered Office
Incorporation Company
6 May 1998
NEWINCIncorporation