Background WavePink WaveYellow Wave

TRINITY GATE (ST LUKES) MANAGEMENT COMPANY LIMITED (06610057)

TRINITY GATE (ST LUKES) MANAGEMENT COMPANY LIMITED (06610057) is an active UK company. incorporated on 3 June 2008. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in residents property management. TRINITY GATE (ST LUKES) MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include GILL, Elizabeth Bernice, LINDSAY, Ian.

Company Number
06610057
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 June 2008
Age
17 years
Address
Artisans' House, Northampton, NN4 7BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GILL, Elizabeth Bernice, LINDSAY, Ian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY GATE (ST LUKES) MANAGEMENT COMPANY LIMITED

TRINITY GATE (ST LUKES) MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 June 2008 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TRINITY GATE (ST LUKES) MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06610057

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 3 June 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (11 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

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Artisans' House 7 Queensbridge Northampton, NN4 7BF,

Previous Addresses

52 Sheep Street Northampton NN1 2LZ England
From: 16 February 2021To: 4 April 2024
11 Cheyne Walk Northampton NN1 5PT England
From: 1 August 2017To: 16 February 2021
Ashby Lowery Residential 7 Bridge Street Northampton NN1 1NH
From: 31 December 2013To: 1 August 2017
Marlborough House 298 Regents Park Road London N3 2UU
From: 3 June 2008To: 31 December 2013
Timeline

15 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Oct 13
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Nov 19
Director Left
May 22
Director Joined
Dec 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

KINGSTON REAL ESTATE (PROPERTY MANAGEMENT) LIMITED

Active
Tolpits Lane, WatfordWD18 9PX
Corporate secretary
Appointed 15 Jan 2018

GILL, Elizabeth Bernice

Active
7 Queensbridge, NorthamptonNN4 7BF
Born September 1956
Director
Appointed 05 Sept 2019

LINDSAY, Ian

Active
7 Queensbridge, NorthamptonNN4 7BF
Born November 1968
Director
Appointed 05 Dec 2023

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 31 Dec 2013

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 24 Jun 2009
Resigned 01 Feb 2011

CRABTREE PM LIMITED

Resigned
Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 24 Jun 2009
Resigned 31 Dec 2013

SHOOSMITHS SECRETARIES LIMITED

Resigned
Witan Gate West, Milton KeynesMK9 1SH
Corporate secretary
Appointed 03 Jun 2008
Resigned 24 Jun 2009

CROFT, Brian Philip

Resigned
Lincoln Street, NorthamptonNN2 6NR
Born June 1952
Director
Appointed 31 Jan 2012
Resigned 01 Jul 2014

EDGINTON, Christopher Harry

Resigned
Totternhoe Road, DunstableLU6 2AF
Born October 1954
Director
Appointed 05 Mar 2009
Resigned 17 Nov 2010

FEARN, Jayne

Resigned
Witan Gate West, Milton KeynesMK9 1SH
Born September 1975
Director
Appointed 03 Jun 2008
Resigned 05 Mar 2009

GOODMAN, Jake

Resigned
Timken Way South, NorthamptonNN5 6FE
Born July 1991
Director
Appointed 31 Jan 2012
Resigned 17 Sept 2013

HOBBS, Kelly Anne

Resigned
298 Regents Park Road, Finchley CentralN3 2UU
Born November 1978
Director
Appointed 01 Jan 2011
Resigned 30 Jan 2012

KERR, John Richard

Resigned
Shenley Park, Oakhill Road, Milton KeynesMK5 6AF
Born February 1958
Director
Appointed 05 Mar 2009
Resigned 17 Nov 2010

WEBB, Robert James

Resigned
Timken Way South, NorthamptonNN5 6FE
Born August 1979
Director
Appointed 01 Jul 2014
Resigned 25 May 2022

CRABTREE PM LIMITED

Resigned
Marlborough House, Finchley CentralN3 2UU
Corporate director
Appointed 18 Nov 2010
Resigned 31 Dec 2010
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 January 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
1 August 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2016
AR01AR01
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2015
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
31 December 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
31 December 2013
TM02Termination of Secretary
Termination Secretary Company With Name
31 December 2013
TM02Termination of Secretary
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
7 June 2012
AR01AR01
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 February 2012
AAAnnual Accounts
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 April 2011
AAAnnual Accounts
Termination Secretary Company With Name
18 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 April 2011
AP03Appointment of Secretary
Appoint Corporate Director Company With Name
18 January 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
2 December 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
6 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2010
AR01AR01
Accounts With Accounts Type Dormant
24 September 2009
AAAnnual Accounts
Resolution
24 September 2009
RESOLUTIONSResolutions
Legacy
26 August 2009
363aAnnual Return
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
287Change of Registered Office
Resolution
12 March 2009
RESOLUTIONSResolutions
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
22 August 2008
288cChange of Particulars
Legacy
22 August 2008
225Change of Accounting Reference Date
Incorporation Company
3 June 2008
NEWINCIncorporation