Trinity Mews Residents Company Limited TUNBRIDGE WELLS


Founded in 2005, Trinity Mews Residents Company, classified under reg no. 05445346 is an active company. Currently registered at 72 Frant Road TN2 5LR, Tunbridge Wells the company has been in the business for 19 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely Marie W., Malcolm S. and Barry S. and others. In addition one secretary - Lloyd W. - is with the firm. 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 Mews Residents Company Limited Address / Contact

Office Address 72 Frant Road
Town Tunbridge Wells
Post code TN2 5LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05445346
Date of Incorporation Fri, 6th May 2005
Industry Residents property management
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Marie W.

Position: Director

Appointed: 03 August 2022

Malcolm S.

Position: Director

Appointed: 03 August 2022

Lloyd W.

Position: Secretary

Appointed: 03 August 2022

Barry S.

Position: Director

Appointed: 02 March 2022

Dane T.

Position: Director

Appointed: 06 April 2017

Jean W.

Position: Director

Appointed: 27 April 2017

Resigned: 13 September 2019

James H.

Position: Secretary

Appointed: 27 February 2010

Resigned: 20 April 2017

Derek W.

Position: Director

Appointed: 27 February 2010

Resigned: 10 June 2020

Joel K.

Position: Director

Appointed: 15 July 2009

Resigned: 18 November 2016

Diane C.

Position: Director

Appointed: 04 July 2008

Resigned: 04 July 2008

James H.

Position: Director

Appointed: 19 June 2008

Resigned: 20 April 2017

Jean W.

Position: Director

Appointed: 19 June 2008

Resigned: 27 February 2010

Peter B.

Position: Secretary

Appointed: 30 March 2007

Resigned: 27 February 2010

Roseanne B.

Position: Director

Appointed: 30 March 2007

Resigned: 19 June 2008

Richard E.

Position: Director

Appointed: 30 March 2007

Resigned: 19 June 2008

Anthony L.

Position: Secretary

Appointed: 06 May 2005

Resigned: 30 March 2007

Danny W.

Position: Director

Appointed: 06 May 2005

Resigned: 30 March 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Current Assets8 2368 7274 1584 1084 8574 694
Other
Creditors8 2241561501631634 694
Net Current Assets Liabilities128 5714 0083 9454 694 
Total Assets Less Current Liabilities128 5714 0083 9454 694 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 7th, September 2023
Free Download (3 pages)

Company search