Trinity Mews Management Company (chesterfield) Limited DERBYSHIRE


Trinity Mews Management Company (chesterfield) started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04430243. The Trinity Mews Management Company (chesterfield) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Derbyshire at 54 Knifesmithgate. Postal code: S40 1RQ.

Currently there are 3 directors in the the company, namely Rachel P., Jayne L. and Ann L.. In addition one secretary - Roy C. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Anthony L. who worked with the the company until 30 January 2004.

Trinity Mews Management Company (chesterfield) Limited Address / Contact

Office Address 54 Knifesmithgate
Office Address2 Chesterfield
Town Derbyshire
Post code S40 1RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04430243
Date of Incorporation Thu, 2nd May 2002
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Rachel P.

Position: Director

Appointed: 15 March 2019

Jayne L.

Position: Director

Appointed: 14 December 2012

Ann L.

Position: Director

Appointed: 12 October 2009

Roy C.

Position: Secretary

Appointed: 15 September 2003

Jayne L.

Position: Director

Appointed: 25 February 2006

Resigned: 12 October 2009

Rachel C.

Position: Director

Appointed: 10 February 2006

Resigned: 14 December 2012

Anthony L.

Position: Secretary

Appointed: 02 May 2002

Resigned: 30 January 2004

Guy H.

Position: Director

Appointed: 02 May 2002

Resigned: 11 March 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 May 2002

Resigned: 02 May 2002

Adrian M.

Position: Director

Appointed: 02 May 2002

Resigned: 11 March 2005

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Roy C. This PSC has significiant influence or control over the company,.

Roy C.

Notified on 3 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-302023-09-30
Balance Sheet
Current Assets11 7629 69612 761
Net Assets Liabilities11 3919 32512 390
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal371371371
Net Current Assets Liabilities11 7629 69612 761
Total Assets Less Current Liabilities11 7629 69612 761

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Saturday 30th September 2023
filed on: 8th, January 2024
Free Download (7 pages)

Company search

Advertisements