Background WavePink WaveYellow Wave

TRINITY GATE BRIDGWATER MANAGEMENT COMPANY NUMBER TWO LIMITED (06199026)

TRINITY GATE BRIDGWATER MANAGEMENT COMPANY NUMBER TWO LIMITED (06199026) is an active UK company. incorporated on 2 April 2007. with registered office in Weston-Super-Mare. The company operates in the Real Estate Activities sector, engaged in residents property management. TRINITY GATE BRIDGWATER MANAGEMENT COMPANY NUMBER TWO LIMITED has been registered for 18 years.

Company Number
06199026
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 April 2007
Age
18 years
Address
21 Boulevard, Weston-Super-Mare, BS23 1NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY GATE BRIDGWATER MANAGEMENT COMPANY NUMBER TWO LIMITED

TRINITY GATE BRIDGWATER MANAGEMENT COMPANY NUMBER TWO LIMITED is an active company incorporated on 2 April 2007 with the registered office located in Weston-Super-Mare. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TRINITY GATE BRIDGWATER MANAGEMENT COMPANY NUMBER TWO LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06199026

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 2 April 2007

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 28 August 2025 (7 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

Overdue

9 days overdue

Last Filed

Made up to 4 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 18 March 2026
For period ending 4 March 2026
Contact
Address

21 Boulevard Weston-Super-Mare, BS23 1NR,

Previous Addresses

Endsleigh House Montpellier Terrace Torquay Devon TQ1 1BJ
From: 2 April 2007To: 7 January 2010
Timeline

10 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Jan 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Dec 14
Director Joined
Dec 18
Director Left
Jul 19
Director Left
Aug 22
Director Joined
Feb 24
Director Joined
Feb 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 July 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
28 April 2016
AR01AR01
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2014
AR01AR01
Accounts With Accounts Type Dormant
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2013
AR01AR01
Accounts With Accounts Type Dormant
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2012
AR01AR01
Appoint Corporate Secretary Company With Name
8 December 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2011
AR01AR01
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 January 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Termination Director Company With Name
16 January 2010
TM01Termination of Director
Termination Secretary Company With Name
7 January 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 October 2009
AAAnnual Accounts
Legacy
24 August 2009
288cChange of Particulars
Legacy
12 August 2009
287Change of Registered Office
Legacy
11 August 2009
288cChange of Particulars
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
363aAnnual Return
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 July 2008
AAAnnual Accounts
Legacy
25 June 2008
225Change of Accounting Reference Date
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
363aAnnual Return
Incorporation Company
2 April 2007
NEWINCIncorporation