Trinity Court (southwark) Freehold Limited CROYDON


Trinity Court (southwark) Freehold started in year 2004 as Private Limited Company with registration number 05132638. The Trinity Court (southwark) Freehold company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB. Since April 11, 2005 Trinity Court (southwark) Freehold Limited is no longer carrying the name Localalpine Property Management.

The company has 3 directors, namely William C., Simon H. and David T.. Of them, David T. has been with the company the longest, being appointed on 1 February 2014 and William C. has been with the company for the least time - from 15 November 2023. At present 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 (southwark) Freehold Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05132638
Date of Incorporation Wed, 19th May 2004
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

William C.

Position: Director

Appointed: 15 November 2023

Simon H.

Position: Director

Appointed: 14 January 2020

Hml Company Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 18 January 2018

David T.

Position: Director

Appointed: 01 February 2014

Beatrix C.

Position: Director

Appointed: 01 February 2014

Resigned: 25 January 2022

Rebecca C.

Position: Director

Appointed: 23 January 2013

Resigned: 17 January 2018

Stuart B.

Position: Director

Appointed: 23 January 2013

Resigned: 23 January 2013

James R.

Position: Secretary

Appointed: 24 February 2010

Resigned: 18 January 2018

Thomas K.

Position: Director

Appointed: 01 October 2009

Resigned: 29 January 2020

Margaret V.

Position: Director

Appointed: 01 October 2008

Resigned: 05 May 2022

David M.

Position: Director

Appointed: 03 July 2008

Resigned: 01 June 2023

David M.

Position: Secretary

Appointed: 03 July 2008

Resigned: 31 May 2010

James E.

Position: Director

Appointed: 03 July 2008

Resigned: 09 September 2012

James R.

Position: Director

Appointed: 20 December 2004

Resigned: 11 February 2008

James R.

Position: Secretary

Appointed: 20 December 2004

Resigned: 11 February 2008

Trevor S.

Position: Director

Appointed: 20 December 2004

Resigned: 11 February 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 2004

Resigned: 20 December 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 May 2004

Resigned: 20 December 2004

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 19 May 2004

Resigned: 20 December 2004

Company previous names

Localalpine Property Management April 11, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-31
Balance Sheet
Current Assets3 6053 6703 710
Other
Creditors7203 7073 733
Fixed Assets41 216100100
Net Current Assets Liabilities2 885-37-23
Total Assets Less Current Liabilities44 1016377

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
On November 15, 2023 new director was appointed.
filed on: 23rd, November 2023
Free Download (2 pages)

Company search

Advertisements