Background WavePink WaveYellow Wave

TRINITY MEWS MANAGEMENT COMPANY (HEADCORN) LTD (12320796)

TRINITY MEWS MANAGEMENT COMPANY (HEADCORN) LTD (12320796) is an active UK company. incorporated on 18 November 2019. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TRINITY MEWS MANAGEMENT COMPANY (HEADCORN) LTD has been registered for 6 years. Current directors include ANDREWS, Ritchie Carl.

Company Number
12320796
Status
active
Type
ltd
Incorporated
18 November 2019
Age
6 years
Address
9 Old School Place, Ashford, TN27 9FZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ANDREWS, Ritchie Carl
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY MEWS MANAGEMENT COMPANY (HEADCORN) LTD

TRINITY MEWS MANAGEMENT COMPANY (HEADCORN) LTD is an active company incorporated on 18 November 2019 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TRINITY MEWS MANAGEMENT COMPANY (HEADCORN) LTD was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12320796

LTD Company

Age

6 Years

Incorporated 18 November 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

9 Old School Place Headcorn Ashford, TN27 9FZ,

Previous Addresses

6 Old School Place Headcorn Kent TN27 9FZ England
From: 25 October 2021To: 25 May 2024
Ckr House 70 East Hill Dartford Kent DA1 1RZ England
From: 18 November 2019To: 25 October 2021
Timeline

6 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
May 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ANDREWS, Ritchie Carl

Active
Old School Place, HeadcornTN27 9FZ
Born September 1992
Director
Appointed 20 Oct 2021

CARPENTER, Mathew William John

Resigned
70 East Hill, DartfordDA1 1RZ
Born December 1970
Director
Appointed 18 Nov 2019
Resigned 01 Dec 2021

HUTSON, William James Herd

Resigned
Old School Place, HeadcornTN27 9FZ
Born November 1997
Director
Appointed 20 Oct 2021
Resigned 25 May 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Mathew William John Carpenter

Ceased
70 East Hill, DartfordDA1 1RZ
Born December 1970

Nature of Control

Significant influence or control
Notified 18 Nov 2019
Ceased 01 Dec 2021
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 December 2021
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
5 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
18 November 2019
NEWINCIncorporation