Background WavePink WaveYellow Wave

TRINITY POINT WEST HOLDINGS LTD (12143169)

TRINITY POINT WEST HOLDINGS LTD (12143169) is an active UK company. incorporated on 7 August 2019. with registered office in Lichfield. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TRINITY POINT WEST HOLDINGS LTD has been registered for 6 years. Current directors include SHARKEY, Kevin.

Company Number
12143169
Status
active
Type
ltd
Incorporated
7 August 2019
Age
6 years
Address
Blackbrook Hall, Lichfield, WS14 0PS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SHARKEY, Kevin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY POINT WEST HOLDINGS LTD

TRINITY POINT WEST HOLDINGS LTD is an active company incorporated on 7 August 2019 with the registered office located in Lichfield. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TRINITY POINT WEST HOLDINGS LTD was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12143169

LTD Company

Age

6 Years

Incorporated 7 August 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

NORTHWOOD STREET PROPERTY MANAGEMENT LTD
From: 7 August 2019To: 9 December 2019
Contact
Address

Blackbrook Hall London Road Lichfield, WS14 0PS,

Previous Addresses

The Moathouse 24 Lichfield Road Sutton Coldfield B74 2NJ England
From: 8 June 2021To: 8 September 2022
Vincent Court Hubert Street Birmingham B6 4BA England
From: 7 August 2019To: 8 June 2021
Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Aug 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Mar 21
Director Left
Mar 21
Owner Exit
Jul 23
New Owner
Jul 23
Loan Secured
Sept 23
Loan Secured
Sept 24
0
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SHARKEY, Kevin

Active
London Road, LichfieldWS14 0PS
Born April 1981
Director
Appointed 07 Aug 2019

SELLMAN, Nicholas James

Resigned
Hubert Street, BirminghamB6 4BA
Born January 1981
Director
Appointed 07 Aug 2019
Resigned 25 Mar 2021

Persons with significant control

5

1 Active
4 Ceased

Mr Kevin Sharkey

Active
London Road, LichfieldWS14 0PS
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2023
Hubert Street, BirminghamB6 4BA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jan 2020
Ceased 25 Mar 2021
Hubert Street, BirminghamB6 4BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Dec 2019
Ceased 01 Apr 2023
Hubert Street, BirminghamB6 4BA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Dec 2019
Ceased 10 Jan 2020
Hubert Street, BirminghamB6 4BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2019
Ceased 10 Jan 2020
Fundings
Financials
Latest Activities

Filing History

32

Change To A Person With Significant Control
18 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
5 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2023
MR01Registration of a Charge
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
25 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
3 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 December 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 December 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2019
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
7 August 2019
NEWINCIncorporation