Background WavePink WaveYellow Wave

TRINITY COURT MANAGEMENT SERVICES LIMITED (06098172)

TRINITY COURT MANAGEMENT SERVICES LIMITED (06098172) is an active UK company. incorporated on 12 February 2007. with registered office in Wolverhampton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TRINITY COURT MANAGEMENT SERVICES LIMITED has been registered for 19 years. Current directors include JAY, Sidney Irvine, JONES, Ralph Charles, ROGERS, Jonathan George.

Company Number
06098172
Status
active
Type
ltd
Incorporated
12 February 2007
Age
19 years
Address
C/O Muras Baker Jones Limited 3rd Floor, Regent House, Wolverhampton, WV1 4EG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
JAY, Sidney Irvine, JONES, Ralph Charles, ROGERS, Jonathan George
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY COURT MANAGEMENT SERVICES LIMITED

TRINITY COURT MANAGEMENT SERVICES LIMITED is an active company incorporated on 12 February 2007 with the registered office located in Wolverhampton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TRINITY COURT MANAGEMENT SERVICES LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

06098172

LTD Company

Age

19 Years

Incorporated 12 February 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 12 February 2025 (1 year ago)
Submitted on 12 February 2025 (1 year ago)

Next Due

Due by 26 February 2026
For period ending 12 February 2026
Contact
Address

C/O Muras Baker Jones Limited 3rd Floor, Regent House Bath Avenue Wolverhampton, WV1 4EG,

Previous Addresses

102 Tettenhall Road Wolverhampton WV6 0BW
From: 14 March 2012To: 22 May 2025
, Second Floor Derwent House, 42-46 Waterloo Road, Wolverhampton, West Midlands, WV1 4XB
From: 12 February 2007To: 14 March 2012
Timeline

2 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Jan 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

ROGERS, Jonathan George

Active
3rd Floor, Regent House, WolverhamptonWV1 4EG
Secretary
Appointed 12 Feb 2007

JAY, Sidney Irvine

Active
Shirehall Park, LondonNW4 2AE
Born June 1960
Director
Appointed 17 Dec 2019

JONES, Ralph Charles

Active
3rd Floor, Regent House, WolverhamptonWV1 4EG
Born August 1950
Director
Appointed 12 Feb 2007

ROGERS, Jonathan George

Active
3rd Floor, Regent House, WolverhamptonWV1 4EG
Born June 1964
Director
Appointed 12 Feb 2007

Persons with significant control

3

Riversbeck Properties Limited

Active
Brent Street, LondonNW4 2EF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Dec 2019

Broadlands Wolverhampton Limited

Active
Tettenhall Road, WolverhamptonWV6 0BW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Sterling Hind Limited & Sterling Hind (2) Limited

Active
Atholll Crescent, EdinburghEH3 8HA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

48

Change Registered Office Address Company With Date Old Address New Address
22 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
20 January 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 January 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
29 June 2016
RP04RP04
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
27 August 2008
363aAnnual Return
Legacy
7 November 2007
287Change of Registered Office
Incorporation Company
12 February 2007
NEWINCIncorporation