Trinity Lock (1-4) Management Limited MARDEN


Trinity Lock (1-4) Management started in year 1986 as Private Limited Company with registration number 01984728. The Trinity Lock (1-4) Management company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Marden at Suite 7 Aspect House. Postal code: TN12 9QJ.

The firm has 3 directors, namely David W., Sarah B. and Ernestine H.. Of them, Ernestine H. has been with the company the longest, being appointed on 30 June 1995 and David W. has been with the company for the least time - from 7 September 2000. At present 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.

Trinity Lock (1-4) Management Limited Address / Contact

Office Address Suite 7 Aspect House
Office Address2 Pattenden Lane
Town Marden
Post code TN12 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01984728
Date of Incorporation Fri, 31st Jan 1986
Industry Residents property management
End of financial Year 31st January
Company age 38 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Dmg Property Management Limited

Position: Corporate Secretary

Appointed: 06 November 2014

David W.

Position: Director

Appointed: 07 September 2000

Sarah B.

Position: Director

Appointed: 04 August 2000

Ernestine H.

Position: Director

Appointed: 30 June 1995

Raymond C.

Position: Secretary

Resigned: 03 November 1994

Penelope B.

Position: Director

Appointed: 27 May 2008

Resigned: 18 July 2009

Andrew M.

Position: Secretary

Appointed: 15 May 2008

Resigned: 06 November 2014

William B.

Position: Secretary

Appointed: 01 October 2005

Resigned: 15 May 2008

Gillian F.

Position: Director

Appointed: 27 October 2004

Resigned: 15 May 2008

William B.

Position: Director

Appointed: 27 October 2004

Resigned: 15 May 2008

Neal A.

Position: Director

Appointed: 27 July 2001

Resigned: 27 October 2004

Ernestine H.

Position: Secretary

Appointed: 27 July 2001

Resigned: 01 October 2005

Christine M.

Position: Director

Appointed: 07 September 2000

Resigned: 23 April 2002

Helen S.

Position: Secretary

Appointed: 04 August 2000

Resigned: 27 July 2001

Angela C.

Position: Secretary

Appointed: 03 November 1994

Resigned: 04 August 2000

Helen S.

Position: Director

Appointed: 19 June 1992

Resigned: 27 July 2001

Michael W.

Position: Director

Appointed: 26 May 1992

Resigned: 19 June 1992

Susan W.

Position: Director

Appointed: 31 July 1991

Resigned: 26 May 1992

Raymond C.

Position: Director

Appointed: 31 July 1991

Resigned: 07 September 2000

Deboroah B.

Position: Director

Appointed: 31 July 1991

Resigned: 30 June 1995

Paul R.

Position: Director

Appointed: 31 July 1991

Resigned: 26 September 1993

Sally S.

Position: Director

Appointed: 31 July 1991

Resigned: 26 September 1993

Michael W.

Position: Director

Appointed: 31 July 1991

Resigned: 26 May 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand7 5861 7221 121   
Current Assets8 4192 6932 8602 7442 2562 725
Debtors8339711 7392 7443 376 
Net Assets Liabilities8 2282 2491 8832 7443 3194 478
Other Debtors   1 2201 839 
Property Plant Equipment327327327327327 
Other
Creditors5187711 304327384468
Fixed Assets    327327
Net Current Assets Liabilities7 9011 9221 5562 4172 9924 151
Other Creditors518771321327384 
Prepayments4275645421 1041 120 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 1201 894
Property Plant Equipment Gross Cost327327327327327 
Trade Creditors Trade Payables  983   
Trade Debtors Trade Receivables4064071 197421417 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Officers Resolution
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 4th, April 2023
Free Download (6 pages)

Company search

Advertisements