Trinity Gate Freeholders Limited LONDON


Trinity Gate Freeholders started in year 2014 as Private Limited Company with registration number 09352029. The Trinity Gate Freeholders company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at C/o Rendall And Rittner Limited. Postal code: SW8 2LE.

The firm has 5 directors, namely Michael H., Friedrich T. and Alison W. and others. Of them, Edward A. has been with the company the longest, being appointed on 20 February 2020 and Michael H. and Friedrich T. and Alison W. have been with the company for the least time - from 15 July 2023. As of 23 April 2024, there were 6 ex directors - Karina M., Friedrich T. and others listed below. There were no ex secretaries.

Trinity Gate Freeholders Limited Address / Contact

Office Address C/o Rendall And Rittner Limited
Office Address2 13b St. George Wharf
Town London
Post code SW8 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09352029
Date of Incorporation Fri, 12th Dec 2014
Industry Residents property management
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Michael H.

Position: Director

Appointed: 15 July 2023

Friedrich T.

Position: Director

Appointed: 15 July 2023

Alison W.

Position: Director

Appointed: 15 July 2023

Rendall & Rittner Limited

Position: Corporate Secretary

Appointed: 28 April 2023

Cezar A.

Position: Director

Appointed: 08 July 2021

Edward A.

Position: Director

Appointed: 20 February 2020

Karina M.

Position: Director

Appointed: 15 March 2021

Resigned: 08 July 2021

Friedrich T.

Position: Director

Appointed: 20 February 2020

Resigned: 15 March 2021

Elaine C.

Position: Director

Appointed: 20 September 2018

Resigned: 20 February 2020

Johannes V.

Position: Director

Appointed: 17 March 2015

Resigned: 23 April 2019

Twm Corporate Services Limited

Position: Corporate Secretary

Appointed: 12 December 2014

Resigned: 28 April 2023

Peter C.

Position: Director

Appointed: 12 December 2014

Resigned: 20 February 2020

Gareth S.

Position: Director

Appointed: 12 December 2014

Resigned: 17 March 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth4646      
Balance Sheet
Cash Bank On Hand 4613 69915 98815 58519 50819 19120 489
Current Assets 4617 38218 97320 43020 80820 74221 256
Debtors  3 6832 9854 8451 3001 551767
Other Debtors  2 4832 3852 145 151172
Cash Bank In Hand4646      
Net Assets Liabilities Including Pension Asset Liability4646      
Reserves/Capital
Shareholder Funds4646      
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model  233 777     
Creditors  242 895241 888240 058239 939237 971238 013
Investment Property  233 777233 777233 777233 777233 777233 777
Investment Property Fair Value Model  233 777233 777233 777233 777233 777 
Net Current Assets Liabilities 46-225 513-222 915-219 628-219 131-217 229-216 757
Other Creditors  240 763240 908238 788238 629236 351237 902
Other Taxation Social Security Payable  2 130610771117446111
Total Assets Less Current Liabilities 468 26410 86214 14914 64616 54817 020
Trade Creditors Trade Payables  23704991 1931 174 
Trade Debtors Trade Receivables  1 2006002 7001 3001 400595
Number Shares Allotted4646      
Par Value Share11      
Share Capital Allotted Called Up Paid4646      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Confirmation statement with updates 2023/12/09
filed on: 20th, December 2023
Free Download (8 pages)

Company search