Background WavePink WaveYellow Wave

TRINITY LAND & INVESTMENTS NO.3 LIMITED (05741424)

TRINITY LAND & INVESTMENTS NO.3 LIMITED (05741424) is an active UK company. incorporated on 14 March 2006. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. TRINITY LAND & INVESTMENTS NO.3 LIMITED has been registered for 20 years. Current directors include SMITH, Jonathan Paul.

Company Number
05741424
Status
active
Type
ltd
Incorporated
14 March 2006
Age
20 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SMITH, Jonathan Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY LAND & INVESTMENTS NO.3 LIMITED

TRINITY LAND & INVESTMENTS NO.3 LIMITED is an active company incorporated on 14 March 2006 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TRINITY LAND & INVESTMENTS NO.3 LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05741424

LTD Company

Age

20 Years

Incorporated 14 March 2006

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 15 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

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

Previous Addresses

Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
From: 17 March 2014To: 16 March 2015
Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
From: 14 March 2006To: 17 March 2014
Timeline

4 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Apr 15
Director Left
Aug 19
Director Left
Jul 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FOSTER, Neil Gavin

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Secretary
Appointed 06 Sept 2017

SMITH, Jonathan Paul

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1967
Director
Appointed 30 Apr 2015

HALLIWELL, Peter Andrew

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Secretary
Appointed 14 Mar 2006
Resigned 04 Oct 2017

DEVONALD, Simon John Michael

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born April 1957
Director
Appointed 14 Mar 2006
Resigned 01 Jul 2022

HALLIWELL, Peter Andrew

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born July 1956
Director
Appointed 14 Mar 2006
Resigned 31 Jul 2019

LLOYD, David Stewart

Resigned
Port Soderick House, Port SoderickIM4 1BF
Born October 1954
Director
Appointed 14 Mar 2006
Resigned 30 Sept 2008

TOWNEND, Richard James

Resigned
Slaynt As Shee, LaxeyIM4 7AB
Born March 1957
Director
Appointed 14 Mar 2006
Resigned 01 Oct 2008

Persons with significant control

1

23 Mark Road, Hemel HempsteadHP2 7DN

Nature of Control

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

Filing History

62

Accounts With Accounts Type Dormant
15 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
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
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 October 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 October 2017
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
6 September 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Dormant
13 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 January 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Dormant
17 February 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Dormant
6 May 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
7 January 2009
287Change of Registered Office
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 December 2007
AAAnnual Accounts
Legacy
8 November 2007
288cChange of Particulars
Legacy
3 October 2007
288cChange of Particulars
Legacy
17 April 2007
363aAnnual Return
Legacy
16 April 2007
288cChange of Particulars
Legacy
7 November 2006
287Change of Registered Office
Legacy
12 May 2006
225Change of Accounting Reference Date
Incorporation Company
14 March 2006
NEWINCIncorporation