You are here: bizstats.co.uk > a-z index > 2 list > 29 list

295 Trinity Road Limited NEW MALDEN


295 Trinity Road started in year 1985 as Private Limited Company with registration number 01925042. The 295 Trinity Road company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in New Malden at 84 Coombe Road. Postal code: KT3 4QS.

The firm has 3 directors, namely Anthony B., Amy J. and Vernon W.. Of them, Vernon W. has been with the company the longest, being appointed on 4 March 2009 and Anthony B. has been with the company for the least time - from 21 July 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

295 Trinity Road Limited Address / Contact

Office Address 84 Coombe Road
Town New Malden
Post code KT3 4QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01925042
Date of Incorporation Fri, 21st Jun 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (259 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Anthony B.

Position: Director

Appointed: 21 July 2023

Amy J.

Position: Director

Appointed: 10 April 2017

Vernon W.

Position: Director

Appointed: 04 March 2009

Grace Miller & Co

Position: Corporate Secretary

Appointed: 22 August 2000

Ben A.

Position: Director

Appointed: 11 May 2013

Resigned: 10 April 2017

Jason N.

Position: Director

Appointed: 16 January 2009

Resigned: 14 June 2013

Sarah K.

Position: Director

Appointed: 15 January 2009

Resigned: 29 March 2016

Richard F.

Position: Director

Appointed: 06 November 2007

Resigned: 22 December 2022

Daniel M.

Position: Director

Appointed: 08 April 2002

Resigned: 14 March 2007

Susannah S.

Position: Director

Appointed: 26 March 2001

Resigned: 11 May 2007

Judith C.

Position: Director

Appointed: 27 September 2000

Resigned: 26 March 2001

Jantina D.

Position: Director

Appointed: 16 April 1997

Resigned: 14 June 2012

Ian D.

Position: Director

Appointed: 27 November 1996

Resigned: 31 March 2000

Rachel S.

Position: Director

Appointed: 27 November 1996

Resigned: 16 June 2003

Anthony B.

Position: Director

Appointed: 27 November 1996

Resigned: 23 March 1998

Park South Ltd

Position: Secretary

Appointed: 03 October 1996

Resigned: 22 August 2000

Judith C.

Position: Director

Appointed: 02 August 1993

Resigned: 13 June 1993

Kinleigh Limited

Position: Corporate Secretary

Appointed: 23 April 1993

Resigned: 03 October 1996

Veronica C.

Position: Director

Appointed: 13 June 1992

Resigned: 31 March 2000

Neil J.

Position: Director

Appointed: 13 June 1992

Resigned: 11 March 1994

Michael H.

Position: Director

Appointed: 13 June 1992

Resigned: 23 March 1998

David W.

Position: Director

Appointed: 13 June 1992

Resigned: 13 June 1993

Anne G.

Position: Director

Appointed: 13 June 1992

Resigned: 27 April 1996

Jennifer M.

Position: Secretary

Appointed: 13 June 1992

Resigned: 13 June 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1010103 812       
Balance Sheet
Cash Bank On Hand    3033555 8383 1783 390  
Current Assets19 51912 8898 9644 9157 28910 5528 4484 4997 4391010
Debtors5 8236 6895 7614 6126 98610 1972 6101 3215 146  
Net Assets Liabilities    6 31610 0127 8953 6977 2971010
Other Debtors    2 0892 4251 6251 3211 097  
Cash Bank In Hand13 6966 2003 203303       
Net Assets Liabilities Including Pension Asset Liability10107 5983 812       
Reserves/Capital
Called Up Share Capital10101010       
Profit Loss Account Reserve   174       
Shareholder Funds1010103 812       
Other
Amounts Owed By Group Undertakings Participating Interests    4 8977 772985 4 049  
Creditors    9735405538021 239  
Income Tax Expense Credit On Components Other Comprehensive Income     -1 795-6674 198-1 900  
Net Current Assets Liabilities1010103 8126 31610 0127 8953 6978 5361010
Other Creditors    9735405537941 239  
Trade Creditors Trade Payables       8   
Accrued Liabilities Not Expressed Within Creditors Subtotal        1 239  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        1 097  
Total Assets Less Current Liabilities10107 5983 812    8 5361010
Creditors Due Within One Year19 50912 8798 9541 103       
Number Shares Allotted   10       
Other Aggregate Reserves  7 5883 628       
Par Value Share   1       
Share Capital Allotted Called Up Paid  1010       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Officers Persons with significant control Restoration
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 5th, October 2023
Free Download (3 pages)

Company search

Advertisements