Tripart Developments Limited MANNINGTREE


Founded in 2015, Tripart Developments, classified under reg no. 09764980 is an active company. Currently registered at Abbey Farm Spinnels Lane CO11 2UJ, Manningtree the company has been in the business for nine years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

At the moment there are 3 directors in the the company, namely Paul C., Ian H. and Ryan O.. In addition one secretary - Ian H. - is with the firm. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Tripart Developments Limited Address / Contact

Office Address Abbey Farm Spinnels Lane
Office Address2 Wix
Town Manningtree
Post code CO11 2UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09764980
Date of Incorporation Mon, 7th Sep 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Ian H.

Position: Secretary

Appointed: 01 November 2015

Paul C.

Position: Director

Appointed: 07 September 2015

Ian H.

Position: Director

Appointed: 07 September 2015

Ryan O.

Position: Director

Appointed: 07 September 2015

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats established, there is Ian H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Ryan O. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Paul C., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ryan O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-255      
Balance Sheet
Cash Bank In Hand5 030      
Cash Bank On Hand5 0301 935     
Current Assets35 245233 898319 025337 468232 96752 576209 739
Debtors30 215666     
Net Assets Liabilities-255-6 302-9 545-27 74934 10917 702 
Other Debtors 451     
Total Inventories 231 512     
Reserves/Capital
Called Up Share Capital300      
Profit Loss Account Reserve-555      
Shareholder Funds-255      
Other
Accrued Liabilities500500     
Called Up Share Capital Not Paid215215     
Called Up Share Capital Not Paid Not Expressed As Current Asset 215215215215215215
Creditors35 50060 00054 50069 297199 07335 089177 850
Creditors Due Within One Year35 500      
Net Current Assets Liabilities-25553 69844 74041 33333 89417 48731 889
Number Shares Allotted300      
Number Shares Issued Fully Paid 300     
Other Remaining Borrowings 60 000     
Par Value Share11     
Profit Loss -6 047     
Share Capital Allotted Called Up Paid300      
Total Assets Less Current Liabilities-25553 69844 95541 54834 10917 70232 104
Work In Progress 231 512     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2023-09-07
filed on: 12th, September 2023
Free Download (4 pages)

Company search

Advertisements