Background WavePink WaveYellow Wave

TRINITY 3 DEVELOPMENTS LIMITED (09699986)

TRINITY 3 DEVELOPMENTS LIMITED (09699986) is a dissolved UK company. incorporated on 23 July 2015. with registered office in Fareham. The company operates in the Construction sector, engaged in development of building projects. TRINITY 3 DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include GRAHAM, Rodney, JOBSON, Richard Mark, ROSE-CASEMORE, Richard John.

Company Number
09699986
Status
dissolved
Type
ltd
Incorporated
23 July 2015
Age
10 years
Address
1580 Parkway Solent Business Park, Fareham, PO15 7AG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GRAHAM, Rodney, JOBSON, Richard Mark, ROSE-CASEMORE, Richard John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY 3 DEVELOPMENTS LIMITED

TRINITY 3 DEVELOPMENTS LIMITED is an dissolved company incorporated on 23 July 2015 with the registered office located in Fareham. The company operates in the Construction sector, specifically engaged in development of building projects. TRINITY 3 DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 41100)

Status

dissolved

Active since 10 years ago

Company No

09699986

LTD Company

Age

10 Years

Incorporated 23 July 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 12 September 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 22 July 2023 (2 years ago)
Submitted on 9 August 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

1580 Parkway Solent Business Park Whiteley Fareham, PO15 7AG,

Previous Addresses

The Studios Coker Close Winchester Hampshire SO22 5FF England
From: 23 July 2015To: 5 July 2024
Timeline

7 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Nov 19
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Cleared
Aug 22
Loan Cleared
Mar 24
Loan Cleared
Mar 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

GRAHAM, Rodney

Active
Coker Close, WinchesterSO22 5FF
Born August 1965
Director
Appointed 23 Jul 2015

JOBSON, Richard Mark

Active
Coker Close, WinchesterSO22 5FF
Born June 1964
Director
Appointed 23 Jul 2015

ROSE-CASEMORE, Richard John

Active
Coker Close, WinchesterSO22 5FF
Born February 1962
Director
Appointed 23 Jul 2015

Persons with significant control

3

Mr Rodney Graham

Active
Solent Business Park, FarehamPO15 7AG
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Richard Mark Jobson

Active
Solent Business Park, FarehamPO15 7AG
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Richard John Rose-Casemore

Active
Solent Business Park, FarehamPO15 7AG
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Gazette Dissolved Liquidation
28 August 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
28 May 2025
LIQ13LIQ13
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
5 July 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
5 July 2024
600600
Resolution
5 July 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 April 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Incorporation Company
23 July 2015
NEWINCIncorporation