Background WavePink WaveYellow Wave

TRISTAR MANAGEMENT LIMITED (04238665)

TRISTAR MANAGEMENT LIMITED (04238665) is an active UK company. incorporated on 21 June 2001. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TRISTAR MANAGEMENT LIMITED has been registered for 24 years. Current directors include HARTLEY, Charles Andrew, VERIS ADMINISTRATION LIMITED.

Company Number
04238665
Status
active
Type
ltd
Incorporated
21 June 2001
Age
24 years
Address
1a Needlers End Lane, Coventry, CV7 7AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARTLEY, Charles Andrew, VERIS ADMINISTRATION LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRISTAR MANAGEMENT LIMITED

TRISTAR MANAGEMENT LIMITED is an active company incorporated on 21 June 2001 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TRISTAR MANAGEMENT LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04238665

LTD Company

Age

24 Years

Incorporated 21 June 2001

Size

N/A

Accounts

ARD: 27/6

Up to Date

11 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)
Period: 28 June 2024 - 27 June 2025(13 months)
Type: Dormant

Next Due

Due by 27 March 2027
Period: 28 June 2025 - 27 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

1a Needlers End Lane Balsall Common Coventry, CV7 7AF,

Timeline

17 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Oct 10
Director Joined
Oct 11
Director Left
Oct 11
New Owner
Jun 17
New Owner
Feb 18
Owner Exit
Feb 18
New Owner
Aug 20
New Owner
Aug 20
New Owner
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
New Owner
Aug 20
New Owner
Aug 20
Owner Exit
Aug 20
New Owner
Oct 22
Owner Exit
Oct 22
0
Funding
3
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

VERIS SECRETARIAL LIMITED

Active
Peel Road, DouglasIM1 5EH
Corporate secretary
Appointed 20 Dec 2011

HARTLEY, Charles Andrew

Active
1a Needlers End Lane, CoventryCV7 7AF
Born December 1970
Director
Appointed 01 Oct 2010

VERIS ADMINISTRATION LIMITED

Active
Peel Road, DouglasIM1 5EH
Corporate director
Appointed 11 Oct 2011

BLANDFORD SECRETARIAL LIMITED

Resigned
Peregrine House, Isle Of ManIM99 1SU
Corporate secretary
Appointed 21 Jun 2001
Resigned 20 Dec 2011

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 21 Jun 2001
Resigned 21 Jun 2001

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 21 Jun 2001
Resigned 21 Jun 2001

VERIS MANAGEMENT LIMITED

Resigned
PO BOX 237, Peel Road DouglasIM99 1SU
Corporate director
Appointed 21 Jun 2001
Resigned 11 Oct 2011

Persons with significant control

8

3 Active
5 Ceased

Mr Lionel Gerald Curry

Active
Peel Road, DouglasIM1 5EH
Born December 1952

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 21 Sept 2022

Mr Charles Andrew Hartley

Ceased
1a Needlers End Lane, CoventryCV7 7AF
Born December 1970

Nature of Control

Significant influence or control as trust
Notified 10 Feb 2018
Ceased 10 Feb 2018

Mr Charles Andrew Hartley

Active
Peel Road, DouglasIM1 5EH
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2017

Mr Patrick James Hartley

Active
Peel Road, DouglasIM1 5EH
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2017

Mr Henry Michael Neumann

Ceased
Peel Road, DouglasIM1 5EH
Born March 1942

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 21 Sept 2022

Mr Dennis John Edwards

Ceased
Peel Road, DouglasIM99 1SU
Born May 1938

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 10 Feb 2018

Mr Dennis John Edwards

Ceased
Peel Road, DouglasIM1 5EH
Born May 1938

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 May 2017

Mr Charles Thomas Michael Hartley

Ceased
Peel Road, DouglasIM1 5EH
Born March 1938

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Aug 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Dormant
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 April 2020
AAAnnual Accounts
Change Corporate Director Company With Change Date
28 August 2019
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
28 August 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
17 February 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
20 June 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 March 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Dormant
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Dormant
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Dormant
3 July 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
16 January 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
15 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 October 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
31 October 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
5 July 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
5 July 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
5 July 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 July 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 July 2007
AAAnnual Accounts
Legacy
17 July 2007
363sAnnual Return (shuttle)
Legacy
7 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 April 2006
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2004
AAAnnual Accounts
Legacy
4 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 2003
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Incorporation Company
21 June 2001
NEWINCIncorporation