Background WavePink WaveYellow Wave

TRITAX SYMMETRY MERSEYSIDE LAND LTD (13863438)

TRITAX SYMMETRY MERSEYSIDE LAND LTD (13863438) is an active UK company. incorporated on 21 January 2022. with registered office in Northampton. The company operates in the Construction sector, engaged in development of building projects. TRITAX SYMMETRY MERSEYSIDE LAND LTD has been registered for 4 years. Current directors include AUSTIN, Petrina Marie, Ms., DUNLOP, James Angus, FRANKLIN, Henry Bell and 3 others.

Company Number
13863438
Status
active
Type
ltd
Incorporated
21 January 2022
Age
4 years
Address
Unit B Grange Park Court, Northampton, NN4 5EA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AUSTIN, Petrina Marie, Ms., DUNLOP, James Angus, FRANKLIN, Henry Bell, GODFREY, Colin Richard, WHITEHEAD, Frankie Ray, WITHERS, Charles Edwin
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRITAX SYMMETRY MERSEYSIDE LAND LTD

TRITAX SYMMETRY MERSEYSIDE LAND LTD is an active company incorporated on 21 January 2022 with the registered office located in Northampton. The company operates in the Construction sector, specifically engaged in development of building projects. TRITAX SYMMETRY MERSEYSIDE LAND LTD was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13863438

LTD Company

Age

4 Years

Incorporated 21 January 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (9 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

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Unit B Grange Park Court Roman Way Northampton, NN4 5EA,

Timeline

4 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

AUSTIN, Petrina Marie, Ms.

Active
Grange Park Court, NorthamptonNN4 5EA
Born April 1974
Director
Appointed 21 Jan 2022

DUNLOP, James Angus

Active
Grange Park Court, NorthamptonNN4 5EA
Born August 1967
Director
Appointed 21 Jan 2022

FRANKLIN, Henry Bell

Active
Grange Park Court, NorthamptonNN4 5EA
Born August 1973
Director
Appointed 21 Jan 2022

GODFREY, Colin Richard

Active
Grange Park Court, NorthamptonNN4 5EA
Born May 1965
Director
Appointed 21 Jan 2022

WHITEHEAD, Frankie Ray

Active
Grange Park Court, NorthamptonNN4 5EA
Born October 1985
Director
Appointed 21 Jan 2022

WITHERS, Charles Edwin

Active
Grange Park Court, NorthamptonNN4 5EA
Born July 1968
Director
Appointed 21 Sept 2022

DICKMAN, Andrew Mark

Resigned
Grange Park Court, NorthamptonNN4 5EA
Born April 1968
Director
Appointed 21 Jan 2022
Resigned 30 Sept 2025

REDDING, Philip Anthony

Resigned
Grange Park Court, NorthamptonNN4 5EA
Born December 1968
Director
Appointed 21 Jan 2022
Resigned 21 Sept 2022

Persons with significant control

1

Grange Park Court, NorthamptonNN4 5EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2022
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
26 January 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 January 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
14 February 2022
AA01Change of Accounting Reference Date
Incorporation Company
21 January 2022
NEWINCIncorporation