St Trinity Limited NEWCASTLE UPON TYNE


Founded in 2009, St Trinity, classified under reg no. 07092652 is an active company. Currently registered at Newcastle House Albany Court NE4 7YB, Newcastle Upon Tyne the company has been in the business for fifteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Greig B. and Sebastian C.. In addition one secretary - Sapna F. - is with the company. As of 25 April 2024, there were 15 ex directors - Peter B., Carl D. and others listed below. There were no ex secretaries.

St Trinity Limited Address / Contact

Office Address Newcastle House Albany Court
Office Address2 Newcastle Business Park
Town Newcastle Upon Tyne
Post code NE4 7YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07092652
Date of Incorporation Tue, 1st Dec 2009
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Greig B.

Position: Director

Appointed: 12 September 2023

Sebastian C.

Position: Director

Appointed: 17 October 2018

Sapna F.

Position: Secretary

Appointed: 01 December 2009

Peter B.

Position: Director

Appointed: 01 September 2021

Resigned: 12 September 2023

Carl D.

Position: Director

Appointed: 17 October 2018

Resigned: 14 September 2022

James M.

Position: Director

Appointed: 28 September 2017

Resigned: 01 September 2021

Paul H.

Position: Director

Appointed: 28 September 2017

Resigned: 01 September 2021

Helen B.

Position: Director

Appointed: 28 February 2017

Resigned: 31 March 2023

Adam C.

Position: Director

Appointed: 01 January 2016

Resigned: 16 December 2021

Adrian G.

Position: Director

Appointed: 23 December 2014

Resigned: 31 December 2016

Paul J.

Position: Director

Appointed: 07 May 2014

Resigned: 28 September 2017

Martyn A.

Position: Director

Appointed: 07 May 2014

Resigned: 28 September 2017

David N.

Position: Director

Appointed: 30 April 2014

Resigned: 31 December 2014

Stephen C.

Position: Director

Appointed: 01 July 2010

Resigned: 19 December 2014

Dean F.

Position: Director

Appointed: 04 May 2010

Resigned: 01 July 2010

Simon E.

Position: Director

Appointed: 01 December 2009

Resigned: 30 April 2014

Greig B.

Position: Director

Appointed: 01 December 2009

Resigned: 28 September 2017

Ian L.

Position: Director

Appointed: 01 December 2009

Resigned: 28 September 2017

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Lsl Property Services Plc from York, England. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lsl Property Services Plc

Newcastle House Holgate Park Drive, York, YO26 4GB, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House - England/Wales
Registration number 05114014
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 10th, October 2023
Free Download (186 pages)

Company search

Advertisements