Trinity Court (1993) Trowbridge Limited FROME


Founded in 1993, Trinity Court (1993) Trowbridge, classified under reg no. 02867296 is an active company. Currently registered at 2 Berryer House 2 Berryer House BA11 3AP, Frome the company has been in the business for thirty one years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Justin R. and Heather B.. In addition one secretary - Magdalena F. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Trinity Court (1993) Trowbridge Limited Address / Contact

Office Address 2 Berryer House 2 Berryer House
Office Address2 Welshmill Lane
Town Frome
Post code BA11 3AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02867296
Date of Incorporation Fri, 29th Oct 1993
Industry Residents property management
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Justin R.

Position: Director

Appointed: 10 October 2023

Magdalena F.

Position: Secretary

Appointed: 01 March 2022

Heather B.

Position: Director

Appointed: 20 September 2013

Lettings-R-Us-Properties Limited

Position: Corporate Director

Appointed: 20 September 2013

Martin G.

Position: Director

Appointed: 11 September 2020

Resigned: 22 September 2023

Martin G.

Position: Director

Appointed: 12 September 2014

Resigned: 06 March 2018

Jessica Y.

Position: Secretary

Appointed: 10 March 2008

Resigned: 01 March 2022

Mark L.

Position: Director

Appointed: 01 January 2006

Resigned: 22 March 2013

Robert M.

Position: Director

Appointed: 28 October 2004

Resigned: 22 September 2023

Mark S.

Position: Director

Appointed: 28 October 2004

Resigned: 27 June 2005

Jonathan P.

Position: Director

Appointed: 09 October 2002

Resigned: 21 January 2004

Peter O.

Position: Secretary

Appointed: 25 October 2001

Resigned: 09 January 2008

Danny Y.

Position: Director

Appointed: 25 October 2001

Resigned: 20 December 2013

Ronald B.

Position: Secretary

Appointed: 25 October 1997

Resigned: 14 August 2001

George P.

Position: Director

Appointed: 22 March 1997

Resigned: 17 November 2000

Christopher B.

Position: Director

Appointed: 30 June 1996

Resigned: 21 March 2002

Frederick S.

Position: Director

Appointed: 07 October 1995

Resigned: 08 August 2013

Winifred G.

Position: Director

Appointed: 29 October 1993

Resigned: 07 October 1995

Norah T.

Position: Director

Appointed: 29 October 1993

Resigned: 30 March 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 October 1993

Resigned: 29 October 1993

Peter O.

Position: Secretary

Appointed: 29 October 1993

Resigned: 25 October 1997

Peter O.

Position: Director

Appointed: 29 October 1993

Resigned: 18 October 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets7 1435 0445294 730
Net Assets Liabilities7 1385 0395334 739
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 999
Creditors555 
Net Current Assets Liabilities7 1385 0395244 730
Total Assets Less Current Liabilities7 1385 0485334 739

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 21st, October 2023
Free Download (3 pages)

Company search