Background WavePink WaveYellow Wave

TRINITY (ESTATES) PROPERTY MANAGEMENT LIMITED (03853617)

TRINITY (ESTATES) PROPERTY MANAGEMENT LIMITED (03853617) is an active UK company. incorporated on 5 October 1999. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. TRINITY (ESTATES) PROPERTY MANAGEMENT LIMITED has been registered for 26 years.

Company Number
03853617
Status
active
Type
ltd
Incorporated
5 October 1999
Age
26 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY (ESTATES) PROPERTY MANAGEMENT LIMITED

TRINITY (ESTATES) PROPERTY MANAGEMENT LIMITED is an active company incorporated on 5 October 1999 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TRINITY (ESTATES) PROPERTY MANAGEMENT LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03853617

LTD Company

Age

26 Years

Incorporated 5 October 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

MERIDIAN (ESTATES) PROPERTY MANAGEMENT LIMITED
From: 5 October 1999To: 8 November 1999
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

, Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN
From: 29 August 2013To: 28 August 2015
, Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN
From: 5 October 1999To: 29 August 2013
Timeline

8 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Feb 10
Director Joined
Feb 15
Director Joined
Aug 18
Director Left
Aug 19
Director Left
Jul 22
Director Joined
Nov 22
Director Left
Jan 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

125

Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 July 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Accounts With Accounts Type Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
25 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
7 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 August 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Accounts With Accounts Type Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 March 2010
AAAnnual Accounts
Termination Director Company With Name
6 February 2010
TM01Termination of Director
Legacy
11 December 2009
MG02MG02
Legacy
11 December 2009
MG02MG02
Legacy
11 December 2009
MG02MG02
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Small
29 May 2009
AAAnnual Accounts
Legacy
22 April 2009
288cChange of Particulars
Legacy
7 January 2009
287Change of Registered Office
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
1 November 2008
395Particulars of Mortgage or Charge
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
363aAnnual Return
Legacy
19 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 March 2008
AAAnnual Accounts
Legacy
8 November 2007
288cChange of Particulars
Legacy
23 October 2007
288cChange of Particulars
Legacy
15 October 2007
363aAnnual Return
Legacy
3 October 2007
288cChange of Particulars
Legacy
30 September 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
363aAnnual Return
Legacy
13 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 June 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
7 November 2006
287Change of Registered Office
Legacy
11 October 2006
363aAnnual Return
Legacy
11 October 2006
363aAnnual Return
Legacy
22 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 April 2006
AAAnnual Accounts
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
5 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2005
AAAnnual Accounts
Resolution
29 December 2004
RESOLUTIONSResolutions
Legacy
1 November 2004
288cChange of Particulars
Legacy
13 October 2004
363sAnnual Return (shuttle)
Legacy
9 August 2004
287Change of Registered Office
Legacy
10 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 May 2004
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2003
AAAnnual Accounts
Legacy
2 September 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2002
AAAnnual Accounts
Legacy
13 February 2002
363aAnnual Return
Legacy
8 January 2002
287Change of Registered Office
Legacy
11 December 2001
88(2)R88(2)R
Legacy
11 December 2001
88(2)R88(2)R
Resolution
11 December 2001
RESOLUTIONSResolutions
Resolution
11 December 2001
RESOLUTIONSResolutions
Legacy
11 December 2001
123Notice of Increase in Nominal Capital
Legacy
27 November 2001
288cChange of Particulars
Legacy
4 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 June 2001
AAAnnual Accounts
Legacy
16 May 2001
288cChange of Particulars
Legacy
15 March 2001
287Change of Registered Office
Legacy
24 January 2001
363aAnnual Return
Legacy
8 August 2000
225Change of Accounting Reference Date
Legacy
14 June 2000
395Particulars of Mortgage or Charge
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
287Change of Registered Office
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
10 December 1999
88(2)R88(2)R
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 November 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 October 1999
NEWINCIncorporation