43 Trinity Rise Freehold Limited LONDON


Founded in 2011, 43 Trinity Rise Freehold, classified under reg no. 07816214 is an active company. Currently registered at 43 Trinity Rise SW2 2QP, London the company has been in the business for fourteen years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

The firm has 2 directors, namely Neil L., William H.. Of them, William H. has been with the company the longest, being appointed on 8 June 2014 and Neil L. has been with the company for the least time - from 20 October 2020. Currently 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.

43 Trinity Rise Freehold Limited Address / Contact

Office Address 43 Trinity Rise
Town London
Post code SW2 2QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07816214
Date of Incorporation Wed, 19th Oct 2011
Industry Residents property management
End of financial Year 31st October
Company age 14 years old
Account next due date Wed, 31st Jul 2024 (340 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

Neil L.

Position: Director

Appointed: 20 October 2020

William H.

Position: Director

Appointed: 08 June 2014

Harry L.

Position: Director

Appointed: 03 April 2021

Resigned: 20 November 2024

Harriet W.

Position: Director

Appointed: 27 August 2020

Resigned: 14 May 2021

Claire S.

Position: Secretary

Appointed: 01 July 2015

Resigned: 12 May 2020

Konrad X.

Position: Director

Appointed: 01 January 2013

Resigned: 19 November 2021

Caroline M.

Position: Secretary

Appointed: 10 September 2012

Resigned: 31 December 2015

Winifred H.

Position: Director

Appointed: 19 October 2011

Resigned: 11 February 2015

Marie-Sophie R.

Position: Director

Appointed: 19 October 2011

Resigned: 07 September 2013

Ronald S.

Position: Director

Appointed: 19 October 2011

Resigned: 02 April 2020

Edward L.

Position: Director

Appointed: 19 October 2011

Resigned: 31 December 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand6 0977 0417 0039 0289 5496 6716 1108 938
Current Assets9 3878 50510 55310 87018 68622 31418 94819 310
Debtors3 2901 4643 5501 8429 13715 64317 56410 372
Net Assets Liabilities-1791211 5112 2702 1431 8817 7816 663
Other Debtors  3 1601 3227 08614 30311 866 
Property Plant Equipment16 81916 81916 81916 81916 81916 81916 81916 819
Other
Accrued Liabilities Deferred Income      1 7694 097
Average Number Employees During Period  44  33
Creditors23 67623 05823 05723 05723 05723 05717 67717 677
Financial Liabilities23 67623 05823 05723 05723 05723 05717 677 
Further Item Creditors Component Total Creditors      17 67717 677
Net Current Assets Liabilities6 6786 3607 7498 5088 3818 1198 6407 521
Other Creditors2 7092 1452 8042 36210 30514 19510 3097 692
Prepayments 3903905202 0511 340972 
Prepayments Accrued Income      17 56410 372
Property Plant Equipment Gross Cost16 81916 81916 81916 81916 81916 81916 819 
Total Assets Less Current Liabilities23 49723 17924 56825 32725 20024 93825 45824 340
Trade Debtors Trade Receivables3 2901 074      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Director's appointment terminated on 2024/11/20
filed on: 20th, November 2024
Free Download (1 page)

Company search

Advertisements