Background WavePink WaveYellow Wave

TRINITY WHARF (HULL) MANAGEMENT COMPANY LIMITED (05054028)

TRINITY WHARF (HULL) MANAGEMENT COMPANY LIMITED (05054028) is an active UK company. incorporated on 24 February 2004. with registered office in Hull. The company operates in the Real Estate Activities sector, engaged in residents property management. TRINITY WHARF (HULL) MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include JACKSON, Robert Cheyne, MCMULLAN, Joshua James, Dr, MORRIS, Jeremy Bruce and 2 others.

Company Number
05054028
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 February 2004
Age
22 years
Address
Riverside House, Hull, HU1 1XE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JACKSON, Robert Cheyne, MCMULLAN, Joshua James, Dr, MORRIS, Jeremy Bruce, SCHOENLEBER-LEWIS, Monika Martha, Dr, SNOWDEN, Andrew Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY WHARF (HULL) MANAGEMENT COMPANY LIMITED

TRINITY WHARF (HULL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 February 2004 with the registered office located in Hull. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TRINITY WHARF (HULL) MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05054028

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 24 February 2004

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 30 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

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Riverside House 11-12 Nelson Street Hull, HU1 1XE,

Previous Addresses

C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE England
From: 24 March 2022To: 6 April 2023
Garness Jones Limited 79 Beverley Road Hull East Yorkshire HU3 1XR
From: 24 February 2004To: 24 March 2022
Timeline

16 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Dec 09
Director Joined
Jul 10
Director Left
Mar 12
Director Joined
Jul 12
Director Left
Feb 13
Director Left
Apr 15
Director Left
Nov 17
Director Joined
Jan 19
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Jun 22
Director Left
Jul 23
Director Joined
Jan 24
Director Joined
Jan 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

JACKSON, Robert Cheyne

Active
11-12 Nelson Street, HullHU1 1XE
Born December 1963
Director
Appointed 29 Apr 2022

MCMULLAN, Joshua James, Dr

Active
11-12 Nelson Street, HullHU1 1XE
Born March 1995
Director
Appointed 17 Jan 2024

MORRIS, Jeremy Bruce

Active
11-12 Nelson Street, HullHU1 1XE
Born June 1960
Director
Appointed 21 Apr 2022

SCHOENLEBER-LEWIS, Monika Martha, Dr

Active
11-12 Nelson Street, HullHU1 1XE
Born October 1963
Director
Appointed 17 Jan 2024

SNOWDEN, Andrew Charles

Active
Trinity Wharf, Kingston Upon HullHU1 1QE
Born May 1951
Director
Appointed 07 Jan 2008

CHARLESWORTH, Dolores

Resigned
61 Greenwood Mount, LeedsLS6 4LG
Secretary
Appointed 24 Feb 2004
Resigned 31 Dec 2008

JARVIS, Kay

Resigned
Trinity Wharf, HullHU11 1QE
Secretary
Appointed 06 May 2009
Resigned 18 Jun 2010

KING, Pippa Toni

Resigned
Beverley Road, HullHU3 1XR
Secretary
Appointed 23 Jun 2010
Resigned 11 Jun 2012

RALPHS, Kay

Resigned
Beverley Road, HullHU3 1XR
Secretary
Appointed 11 Jun 2012
Resigned 23 Dec 2021

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 24 Feb 2004
Resigned 24 Feb 2004

CHARLESWORTH, Dolores

Resigned
61 Greenwood Mount, LeedsLS6 4LG
Born September 1957
Director
Appointed 24 Feb 2004
Resigned 07 Jan 2009

HUDSON, Phil

Resigned
Trinity Wharf, HullHU1 1QE
Born September 1978
Director
Appointed 06 May 2009
Resigned 17 Nov 2017

KING, Howard Wayne

Resigned
Beverley Road, HullHU3 1XR
Born July 1978
Director
Appointed 23 Jun 2010
Resigned 18 May 2012

LANGTON, Robert Stephen

Resigned
Apt 31 Trinity Wharf, HullHU1 1QE
Born May 1961
Director
Appointed 07 Jan 2009
Resigned 22 Dec 2011

MILNE, Rachael Isabelle Margaret

Resigned
52-58 High Street, HullHU1 1QE
Born June 1995
Director
Appointed 10 Dec 2018
Resigned 26 Apr 2022

MULLEN, Timothy Mark Joseph

Resigned
16 Braithegayte, YorkYO19 6TB
Born April 1965
Director
Appointed 24 Feb 2004
Resigned 07 Jan 2009

MURPHY, Alan Peter

Resigned
Beverley Road, HullHU3 1XR
Born January 1981
Director
Appointed 12 Jun 2012
Resigned 26 Feb 2015

RALPHS, Kay

Resigned
11-12 Nelson Street, HullHU1 1XE
Born October 1959
Director
Appointed 07 Jan 2009
Resigned 12 Jul 2023

RALPHS, Stephen James

Resigned
Riverside House, HullHU1 1XE
Born July 1954
Director
Appointed 07 Jan 2009
Resigned 22 Jun 2022

ROBERTS, John David

Resigned
Trinity Wharf, HullHU1 1QZ
Born August 1959
Director
Appointed 07 Jan 2009
Resigned 03 Dec 2009

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 24 Feb 2004
Resigned 24 Feb 2004

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 24 Feb 2004
Resigned 24 Feb 2004
Fundings
Financials
Latest Activities

Filing History

93

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