Background WavePink WaveYellow Wave

TRINITY GRANGE (HORSFORTH) MANAGEMENT COMPANY LIMITED (04837861)

TRINITY GRANGE (HORSFORTH) MANAGEMENT COMPANY LIMITED (04837861) is an active UK company. incorporated on 18 July 2003. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. TRINITY GRANGE (HORSFORTH) MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include MURRAY, Charlotte Louise, WILKINSON, Tracey.

Company Number
04837861
Status
active
Type
ltd
Incorporated
18 July 2003
Age
22 years
Address
Lister House Lister Hill, Leeds, LS18 5AZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MURRAY, Charlotte Louise, WILKINSON, Tracey
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY GRANGE (HORSFORTH) MANAGEMENT COMPANY LIMITED

TRINITY GRANGE (HORSFORTH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 July 2003 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TRINITY GRANGE (HORSFORTH) MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04837861

LTD Company

Age

22 Years

Incorporated 18 July 2003

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 14 May 2025 (10 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

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Lister House Lister Hill Horsforth Leeds, LS18 5AZ,

Previous Addresses

C/O Whitesides Chartered Accountants 7 Feast Field Horsforth Leeds West Yorkshire LS18 4TJ
From: 2 March 2012To: 13 January 2017
6-7 Feast Field Horsforth Leeds West Yorkshire LS18 4TJ
From: 18 July 2003To: 2 March 2012
Timeline

19 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Jun 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Dec 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Nov 19
Director Left
Jul 21
Director Joined
Nov 23
Director Left
Jun 24
Director Left
May 25
Director Left
Oct 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

MURRAY, Charlotte Louise

Active
Lister Hill, LeedsLS18 5AZ
Born August 1990
Director
Appointed 06 Nov 2023

WILKINSON, Tracey

Active
Dairy Lane, HarrogateHG3 2QP
Born December 1962
Director
Appointed 26 Apr 2019

BROWNRIDGE, Richard

Resigned
Lister House,, HorsforthLS18 5AZ
Secretary
Appointed 06 Nov 2023
Resigned 12 May 2025

KEAR, Margaret

Resigned
St. Gabriels Court, LeedsLS18 5WN
Secretary
Appointed 02 Jul 2013
Resigned 29 Oct 2019

MILLER, Paul Graham

Resigned
High Royd Lane, BarnsleyS75 9NW
Secretary
Appointed 18 Jul 2003
Resigned 17 Nov 2005

ROOME, Alison

Resigned
St. Gabriels Court, LeedsLS18 5WN
Secretary
Appointed 29 Oct 2019
Resigned 06 Nov 2023

SKIRROW, Kim Elizabeth

Resigned
The Dairy House Carlton Lane, LeedsLS19 7BG
Secretary
Appointed 17 Nov 2005
Resigned 02 Jul 2013

BROWNRIDGE, Richard

Resigned
St. Gabriels Court, LeedsLS18 5WN
Born February 1941
Director
Appointed 26 Apr 2019
Resigned 12 May 2025

BUCKLE, Elaine Patricia

Resigned
20 Gabriels Court, HorsforthLS18 5WN
Born June 1949
Director
Appointed 17 Nov 2005
Resigned 02 Jun 2014

EDWARDS, Patricia

Resigned
St. Gabriels Court, LeedsLS18 5WN
Born August 1947
Director
Appointed 26 Apr 2019
Resigned 27 Oct 2024

HARGREAVES, Lucy

Resigned
St. Gabriels Court, LeedsLS18 5WN
Born September 1971
Director
Appointed 17 Jun 2014
Resigned 30 Nov 2018

KEAR, Margaret

Resigned
St. Gabriels Court, LeedsLS18 5WN
Born May 1947
Director
Appointed 10 Jun 2013
Resigned 29 Oct 2019

PALER, Anthony Gervase

Resigned
Cherry Meadow Farm Friars Meadow, SelbyYO8 0ND
Born February 1950
Director
Appointed 18 Jul 2003
Resigned 15 Apr 2005

QUEENAN, David

Resigned
West Lea, SelbyYO8 8LR
Born August 1951
Director
Appointed 15 Apr 2005
Resigned 17 Nov 2005

ROOME, Alison

Resigned
St. Gabriels Court, LeedsLS18 5WN
Born April 1967
Director
Appointed 26 Apr 2019
Resigned 26 Jun 2024

SKIRROW, Kim Elizabeth

Resigned
Carlton Lane, LeedsLS19 7BG
Born April 1960
Director
Appointed 17 Nov 2005
Resigned 19 Jan 2013

SKIRROW, Stephen David

Resigned
Carlton Lane, LeedsLS19 7BG
Born September 1954
Director
Appointed 18 Feb 2013
Resigned 24 Jul 2021

TEGERDINE, Geoffrey

Resigned
2 Argyll Close, LeedsLS18 5SP
Born July 1947
Director
Appointed 17 Nov 2005
Resigned 08 Apr 2013

WATLING, Antony Richard

Resigned
2 Elm Cottages, WakefieldWF1 5SW
Born September 1964
Director
Appointed 18 Jul 2003
Resigned 17 Nov 2005
Fundings
Financials
Latest Activities

Filing History

94

Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2025
TM02Termination of Secretary
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
27 July 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
24 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 November 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Change Sail Address Company With Old Address
22 July 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2013
AP01Appointment of Director
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Move Registers To Sail Company
8 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
8 August 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 November 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
12 August 2008
363aAnnual Return
Legacy
12 August 2008
353353
Legacy
12 August 2008
190190
Accounts With Accounts Type Total Exemption Small
10 April 2008
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2007
AAAnnual Accounts
Resolution
6 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Legacy
31 July 2006
88(2)R88(2)R
Legacy
15 February 2006
287Change of Registered Office
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
287Change of Registered Office
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 August 2005
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
15 May 2004
225Change of Accounting Reference Date
Legacy
28 November 2003
288cChange of Particulars
Incorporation Company
18 July 2003
NEWINCIncorporation