Trinity Properties (Quayside) Limited
- Active
- Incorporated on 24 Feb 2003
Reg Address: Boiler Shop, 20 South Street, Newcastle Upon Tyne NE1 3PE, England
Previous Names:
Peaceplan Limited - 4 Jun 2003
Peaceplan Limited - 24 Feb 2003
Company Classifications:
41100 - Development of building projects
- Summary The company with name "Trinity Properties (Quayside) Limited" is a ltd and located in Boiler Shop, 20 South Street, Newcastle Upon Tyne NE1 3PE. Trinity Properties (Quayside) Limited is currently in active status and it was incorporated on 24 Feb 2003 (21 years 6 months 26 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Trinity Properties (Quayside) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Alan Donald Schofield | Secretary | 1 Oct 2006 | British | Resigned 28 Nov 2017 |
2 | Alan Donald Schofield | Director | 1 Oct 2006 | British | Resigned 28 Nov 2017 |
3 | William David Clouston | Director | 10 Jun 2003 | - | Active |
4 | John Thompson Ions | Secretary | 10 Jun 2003 | Briish | Resigned 30 Sep 2006 |
5 | John Thompson Ions | Director | 10 Jun 2003 | Briish | Resigned 31 Dec 2006 |
6 | Robert Ian Stewart | Director | 10 Jun 2003 | British | Resigned 9 Nov 2013 |
7 | WB COMPANY DIRECTORS LIMITED | Corporate Director | 4 Mar 2003 | - | Resigned 23 Feb 2004 |
8 | WB COMPANY SECRETARIES LIMITED | Corporate Secretary | 4 Mar 2003 | - | Resigned 30 Sep 2006 |
9 | JL NOMINEES TWO LIMITED | Corporate Nominee Secretary | 24 Feb 2003 | - | Resigned 4 Mar 2003 |
10 | JL NOMINEES ONE LIMITED | Corporate Nominee Director | 24 Feb 2003 | - | Resigned 4 Mar 2003 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr William David Clouston Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Trinity Properties (Quayside) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 3 Mar 2021 | Download PDF 3 Pages |
2 | Accounts - Micro Entity | 8 Feb 2021 | Download PDF 3 Pages |
3 | Confirmation Statement - No Updates | 9 Mar 2020 | Download PDF 3 Pages |
4 | Accounts - Micro Entity | 17 Sep 2019 | Download PDF 2 Pages |
5 | Confirmation Statement - No Updates | 28 Feb 2019 | Download PDF 3 Pages |
6 | Address - Change Registered Office Company With Date Old New | 20 Sep 2018 | Download PDF 1 Pages |
7 | Accounts - Micro Entity | 20 Sep 2018 | Download PDF 2 Pages |
8 | Confirmation Statement - No Updates | 8 Mar 2018 | Download PDF 3 Pages |
9 | Officers - Change Person Director Company With Change Date | 15 Dec 2017 | Download PDF 2 Pages |
10 | Officers - Termination Secretary Company With Name Termination Date | 15 Dec 2017 | Download PDF 1 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 15 Dec 2017 | Download PDF 1 Pages |
12 | Accounts - Dormant | 22 Aug 2017 | Download PDF 2 Pages |
13 | Confirmation Statement - Updates | 3 Mar 2017 | Download PDF 5 Pages |
14 | Accounts - Total Exemption Small | 30 Aug 2016 | Download PDF 3 Pages |
15 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Mar 2016 | Download PDF 5 Pages |
16 | Accounts - Total Exemption Small | 2 Sep 2015 | Download PDF 3 Pages |
17 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Mar 2015 | Download PDF 5 Pages |
18 | Accounts - Total Exemption Small | 28 Aug 2014 | Download PDF 3 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Mar 2014 | Download PDF 5 Pages |
20 | Officers - Termination Director Company With Name | 19 Mar 2014 | Download PDF 1 Pages |
21 | Accounts - Total Exemption Small | 29 May 2013 | Download PDF 3 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Apr 2013 | Download PDF 6 Pages |
23 | Accounts - Dormant | 7 Sep 2012 | Download PDF 2 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Apr 2012 | Download PDF 6 Pages |
25 | Accounts - Dormant | 29 Sep 2011 | Download PDF 2 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Mar 2011 | Download PDF 6 Pages |
27 | Accounts - Dormant | 7 Oct 2010 | Download PDF 2 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Apr 2010 | Download PDF 5 Pages |
29 | Officers - Change Person Director Company With Change Date | 9 Apr 2010 | Download PDF 2 Pages |
30 | Accounts - Dormant | 2 Nov 2009 | Download PDF 2 Pages |
31 | Annual Return - Legacy | 26 Feb 2009 | Download PDF 4 Pages |
32 | Accounts - Dormant | 20 Oct 2008 | Download PDF 2 Pages |
33 | Annual Return - Legacy | 20 Mar 2008 | Download PDF 4 Pages |
34 | Officers - Legacy | 20 Mar 2008 | Download PDF 1 Pages |
35 | Mortgage - Legacy | 21 Dec 2007 | Download PDF 2 Pages |
36 | Accounts - Dormant | 30 Sep 2007 | Download PDF 2 Pages |
37 | Officers - Legacy | 25 Jun 2007 | Download PDF 3 Pages |
38 | Officers - Legacy | 25 Jun 2007 | Download PDF 1 Pages |
39 | Officers - Legacy | 25 Jun 2007 | Download PDF 1 Pages |
40 | Address - Legacy | 30 May 2007 | Download PDF 1 Pages |
41 | Annual Return - Legacy | 3 May 2007 | Download PDF 8 Pages |
42 | Officers - Legacy | 3 May 2007 | Download PDF 3 Pages |
43 | Accounts - Dormant | 1 Sep 2006 | Download PDF 2 Pages |
44 | Annual Return - Legacy | 23 Mar 2006 | Download PDF 8 Pages |
45 | Accounts - Dormant | 20 Dec 2005 | Download PDF 2 Pages |
46 | Accounts - Legacy | 5 Apr 2005 | Download PDF 1 Pages |
47 | Annual Return - Legacy | 24 Mar 2005 | Download PDF 8 Pages |
48 | Accounts - Dormant | 22 Mar 2005 | Download PDF 2 Pages |
49 | Annual Return - Legacy | 27 Jul 2004 | Download PDF 8 Pages |
50 | Address - Legacy | 28 Feb 2004 | Download PDF 1 Pages |
51 | Officers - Legacy | 28 Feb 2004 | Download PDF 1 Pages |
52 | Officers - Legacy | 28 Feb 2004 | Download PDF 1 Pages |
53 | Mortgage - Legacy | 4 Jul 2003 | Download PDF 9 Pages |
54 | Officers - Legacy | 26 Jun 2003 | Download PDF 2 Pages |
55 | Officers - Legacy | 26 Jun 2003 | Download PDF 2 Pages |
56 | Officers - Legacy | 18 Jun 2003 | Download PDF 2 Pages |
57 | Officers - Legacy | 7 Jun 2003 | Download PDF 2 Pages |
58 | Officers - Legacy | 7 Jun 2003 | Download PDF 2 Pages |
59 | Address - Legacy | 7 Jun 2003 | Download PDF 1 Pages |
60 | Officers - Legacy | 7 Jun 2003 | Download PDF 1 Pages |
61 | Officers - Legacy | 7 Jun 2003 | Download PDF 1 Pages |
62 | Capital - Legacy | 7 Jun 2003 | Download PDF 1 Pages |
63 | Resolution | 7 Jun 2003 | Download PDF |
64 | Resolution | 7 Jun 2003 | Download PDF 1 Pages |
65 | Change Of Name - Certificate Company | 4 Jun 2003 | Download PDF 2 Pages |
66 | Incorporation - Company | 24 Feb 2003 | Download PDF 16 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.