Background WavePink WaveYellow Wave

TRINITY LAND & INVESTMENTS NO.2 LIMITED (05312784)

TRINITY LAND & INVESTMENTS NO.2 LIMITED (05312784) is an active UK company. incorporated on 14 December 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TRINITY LAND & INVESTMENTS NO.2 LIMITED has been registered for 21 years. Current directors include LEEK, Christopher Andrew, MOORE, Christopher Daniel.

Company Number
05312784
Status
active
Type
ltd
Incorporated
14 December 2004
Age
21 years
Address
1 London Wall Place, London, EC2Y 5AU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEEK, Christopher Andrew, MOORE, Christopher Daniel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY LAND & INVESTMENTS NO.2 LIMITED

TRINITY LAND & INVESTMENTS NO.2 LIMITED is an active company incorporated on 14 December 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TRINITY LAND & INVESTMENTS NO.2 LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05312784

LTD Company

Age

21 Years

Incorporated 14 December 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

1 London Wall Place London, EC2Y 5AU,

Previous Addresses

C/O Brooks Macdonald 10th Floor No.1 Marsden Street Manchester M2 1HW United Kingdom
From: 2 January 2018To: 3 June 2019
Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP United Kingdom
From: 4 April 2016To: 2 January 2018
Richmond House Heath Road Hale Cheshire WA14 2XP
From: 25 January 2013To: 4 April 2016
Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
From: 14 December 2004To: 25 January 2013
Timeline

13 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Feb 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Oct 21
Director Joined
Nov 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

LEEK, Christopher Andrew

Active
London Wall Place, LondonEC2Y 5AU
Born January 1986
Director
Appointed 11 Nov 2021

MOORE, Christopher Daniel

Active
London Wall Place, LondonEC2Y 5AU
Born September 1978
Director
Appointed 13 May 2019

HALLIWELL, Peter Andrew

Resigned
20 Greystoke Close, BerkhamstedHP4 3JJ
Secretary
Appointed 14 Dec 2004
Resigned 21 Dec 2012

BRAEMAR ESTATES RESIDENTIAL LIMITED

Resigned
Heath Road, HaleWA14 2XP
Corporate secretary
Appointed 21 Dec 2012
Resigned 21 Jul 2014

GRIF COSEC LIMITED

Resigned
London Wall Place, LondonEC2Y 5AU
Corporate secretary
Appointed 21 Jul 2014
Resigned 13 May 2019

AGAR, James

Resigned
London Wall Place, LondonEC2Y 5AU
Born January 1980
Director
Appointed 13 May 2019
Resigned 05 Oct 2021

DEVONALD, Simon John Michael

Resigned
11 Hilltop View, St AlbansAL4 8AJ
Born April 1957
Director
Appointed 14 Dec 2004
Resigned 21 Dec 2012

HALLIWELL, Peter Andrew

Resigned
20 Greystoke Close, BerkhamstedHP4 3JJ
Born July 1956
Director
Appointed 08 Aug 2005
Resigned 21 Dec 2012

LLOYD, David Stewart

Resigned
Port Soderick House, Port SoderickIM4 1BF
Born October 1954
Director
Appointed 08 Aug 2005
Resigned 30 Sept 2008

TOWNEND, Richard James

Resigned
Slaynt As Shee, LaxeyIM4 7AB
Born March 1957
Director
Appointed 08 Aug 2005
Resigned 01 Oct 2008

WOMBWELL, Simon Paul

Resigned
Welbeck Street, LondonW1G 0AY
Born July 1961
Director
Appointed 21 Dec 2012
Resigned 13 May 2019

BRAEMAR ESTATES RESIDENTIAL LIMITED

Resigned
Heath Road, HaleWA14 2XP
Corporate director
Appointed 21 Dec 2012
Resigned 21 Jul 2014

GRIF COSEC LIMITED

Resigned
London Wall Place, LondonEC2Y 5AU
Corporate director
Appointed 21 Jul 2014
Resigned 13 May 2019

Persons with significant control

1

Welbeck Street, LondonW1G 0AY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
30 May 2019
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
30 May 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 November 2018
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Change Corporate Director Company With Change Date
30 November 2018
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Change Corporate Director Company With Change Date
3 June 2015
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
3 June 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
22 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Appoint Corporate Director Company With Name Date
21 July 2014
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
21 July 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Full
7 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
6 February 2013
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
6 February 2013
AP02Appointment of Corporate Director
Termination Secretary Company With Name
25 January 2013
TM02Termination of Secretary
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Dormant
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Dormant
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Accounts With Accounts Type Dormant
4 May 2009
AAAnnual Accounts
Legacy
7 January 2009
287Change of Registered Office
Legacy
15 December 2008
363aAnnual Return
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
14 December 2007
363aAnnual Return
Accounts With Made Up Date
12 December 2007
AAAnnual Accounts
Legacy
8 November 2007
288cChange of Particulars
Legacy
3 October 2007
288cChange of Particulars
Accounts With Made Up Date
11 June 2007
AAAnnual Accounts
Legacy
16 February 2007
288cChange of Particulars
Legacy
14 December 2006
363aAnnual Return
Legacy
7 November 2006
287Change of Registered Office
Accounts With Made Up Date
12 May 2006
AAAnnual Accounts
Legacy
23 March 2006
225Change of Accounting Reference Date
Legacy
10 March 2006
363aAnnual Return
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
88(2)R88(2)R
Incorporation Company
14 December 2004
NEWINCIncorporation