Background WavePink WaveYellow Wave

TRUMPINGTON (PHASE 6 & 7) MANAGEMENT COMPANY LIMITED (09612096)

TRUMPINGTON (PHASE 6 & 7) MANAGEMENT COMPANY LIMITED (09612096) is an active UK company. incorporated on 28 May 2015. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. TRUMPINGTON (PHASE 6 & 7) MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include FOSTER, Neil Gavin, SMITH, Jonathan Paul.

Company Number
09612096
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 May 2015
Age
10 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FOSTER, Neil Gavin, SMITH, Jonathan Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUMPINGTON (PHASE 6 & 7) MANAGEMENT COMPANY LIMITED

TRUMPINGTON (PHASE 6 & 7) MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 May 2015 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TRUMPINGTON (PHASE 6 & 7) MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09612096

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 28 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

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

Previous Addresses

7 Springfield Lyons Approach Chelmsford CM2 5EY United Kingdom
From: 28 May 2015To: 16 February 2017
Timeline

16 key events • 2015 - 2026

Funding Officers Ownership
Director Left
May 15
Director Left
May 15
Company Founded
May 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Feb 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 23 Sept 2019

FOSTER, Neil Gavin

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born October 1969
Director
Appointed 15 Jan 2026

SMITH, Jonathan Paul

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1967
Director
Appointed 16 Feb 2017

DEVONALD, Simon John Michael

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born April 1957
Director
Appointed 16 Feb 2017
Resigned 01 Sept 2022

EARDLEY, David Stewart

Resigned
ChelmsfordCM2 5EY
Born August 1968
Director
Appointed 28 May 2015
Resigned 01 Dec 2015

ENNIS, Gary Martin

Resigned
Forest Business Park, CoalvilleLE67 1UF
Born September 1969
Director
Appointed 28 May 2015
Resigned 16 Feb 2017

HODDER, Julian Paul

Resigned
Walnut Tree Close, GuildfordGU1 4SW
Born April 1971
Director
Appointed 01 Dec 2015
Resigned 16 Feb 2017

HOLBROOK, Robert John

Resigned
ChelmsfordCM2 5EY
Born January 1966
Director
Appointed 28 Jan 2016
Resigned 16 Feb 2017

KEMMANN-LANE, Peter James

Resigned
ChelmsfordCM2 5EY
Born March 1969
Director
Appointed 28 May 2015
Resigned 01 Dec 2015

TARRANT, Gary

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born August 1978
Director
Appointed 01 Sept 2022
Resigned 15 Jan 2026

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 28 May 2015
Resigned 28 May 2015

OVALSEC LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 28 May 2015
Resigned 28 May 2015
Fundings
Financials
Latest Activities

Filing History

48

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
25 September 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
16 February 2017
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
16 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 June 2016
AR01AR01
Move Registers To Sail Company With New Address
3 June 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
3 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
3 June 2016
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
3 June 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Statement Of Companys Objects
10 June 2015
CC04CC04
Resolution
10 June 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Incorporation Company
28 May 2015
NEWINCIncorporation