Company NameTrinity Lane Management Company Limited
Company StatusActive
Company Number04423367
CategoryPrivate Limited Company
Incorporation Date24 April 2002(22 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Stephen Nicholas Giles
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2003(1 year after company formation)
Appointment Duration21 years
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressThe Gables
Kemp Road Swanland
North Ferriby
North Humberside
HU14 3LZ
Director NamePeter George Ash
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2004(1 year, 8 months after company formation)
Appointment Duration20 years, 3 months
RoleStores Personal
Country of ResidenceUnited Kingdom
Correspondence Address2 Hamilton Court
Beverley
Yorkshire
HU17 0DA
Director NameMr Keith Saunders
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2011(9 years, 8 months after company formation)
Appointment Duration12 years, 4 months
RoleBuilder & Developer
Country of ResidenceUnited Kingdom
Correspondence Address18 North Bar Within
Beverley
East Yorkshire
HU17 8AX
Secretary NameRPMS Block & Facilities Management Ltd (Corporation)
StatusCurrent
Appointed02 December 2022(20 years, 7 months after company formation)
Appointment Duration1 year, 5 months
Correspondence AddressFirst Floor 18 North Bar Within
Beverley
HU17 8AX
Director NameMr David Swales
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressChestnut House
Tollerton Road
Huby
York
YO61 1YG
Secretary NameMark William Metcalfe
NationalityBritish
StatusResigned
Appointed24 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Gowans
Sutton On The Forest
York
North Yorkshire
YO61 1DJ
Secretary NameMr Alexander Sydney Cammish
NationalityBritish
StatusResigned
Appointed30 April 2003(1 year after company formation)
Appointment Duration16 years (resigned 29 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBreeze House
Main Street Brandesburton
Driffield
East Yorkshire
YO25 8RH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameRidings Property Management Services Ltd (Corporation)
StatusResigned
Appointed29 April 2019(17 years after company formation)
Appointment Duration3 years, 7 months (resigned 02 December 2022)
Correspondence Address18 North Bar Within
Beverley
HU17 8AX

Location

Registered Address18 North Bar Within
Beverley
East Yorkshire
HU17 8AX
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Keith Saunders
33.33%
Ordinary
1 at £1Arthur Smith & Elaine Smith
16.67%
Ordinary
1 at £1Mandy Julie Allbones & Stephen Allbones
16.67%
Ordinary
1 at £1Peter Ash
16.67%
Ordinary
1 at £1Stephen Nicholas Giles
16.67%
Ordinary

Financials

Year2014
Net Worth£1,815
Cash£1,684
Current Liabilities£416

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (4 days from now)

Filing History

26 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
2 December 2022Termination of appointment of Ridings Property Management Services Ltd as a secretary on 2 December 2022 (1 page)
2 December 2022Appointment of Rpms Block & Facilities Management Ltd as a secretary on 2 December 2022 (2 pages)
5 September 2022Micro company accounts made up to 30 June 2022 (3 pages)
26 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
3 August 2021Micro company accounts made up to 30 June 2021 (3 pages)
26 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 30 June 2020 (3 pages)
28 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
12 September 2019Micro company accounts made up to 30 June 2019 (2 pages)
29 April 2019Termination of appointment of Alexander Sydney Cammish as a secretary on 29 April 2019 (1 page)
29 April 2019Appointment of Ridings Property Management Services Ltd as a secretary on 29 April 2019 (2 pages)
29 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
30 July 2018Micro company accounts made up to 30 June 2018 (2 pages)
25 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
7 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
7 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
27 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 6
(7 pages)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 6
(7 pages)
5 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 6
(7 pages)
18 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 6
(7 pages)
3 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 6
(7 pages)
1 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 6
(7 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
12 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
27 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
3 January 2012Appointment of Keith Saunders as a director (3 pages)
3 January 2012Appointment of Keith Saunders as a director (3 pages)
8 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
27 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 April 2010Director's details changed for Peter George Ash on 24 April 2010 (2 pages)
28 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
28 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
28 April 2010Director's details changed for Peter George Ash on 24 April 2010 (2 pages)
17 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 April 2009Return made up to 24/04/09; full list of members (5 pages)
27 April 2009Return made up to 24/04/09; full list of members (5 pages)
12 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 April 2008Return made up to 24/04/08; full list of members (5 pages)
25 April 2008Return made up to 24/04/08; full list of members (5 pages)
8 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 May 2007Return made up to 24/04/07; change of members (7 pages)
9 May 2007Return made up to 24/04/07; change of members (7 pages)
19 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 September 2006Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
8 September 2006Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
2 May 2006Return made up to 24/04/06; full list of members (8 pages)
2 May 2006Return made up to 24/04/06; full list of members (8 pages)
14 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 May 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 2004Ad 26/08/04--------- £ si 5@1=5 £ ic 1/6 (2 pages)
3 September 2004Ad 26/08/04--------- £ si 5@1=5 £ ic 1/6 (2 pages)
1 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 April 2004Return made up to 24/04/04; full list of members (7 pages)
27 April 2004Return made up to 24/04/04; full list of members (7 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 January 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
9 January 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
29 May 2003Return made up to 24/04/03; full list of members (6 pages)
29 May 2003Return made up to 24/04/03; full list of members (6 pages)
27 May 2003Director resigned (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003Registered office changed on 27/05/03 from: middleton house 38 monkgate york north yourkshire YO31 7PF (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003Registered office changed on 27/05/03 from: middleton house 38 monkgate york north yourkshire YO31 7PF (1 page)
27 May 2003Secretary resigned (1 page)
27 May 2003Secretary resigned (1 page)
27 May 2003Director resigned (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002Registered office changed on 20/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 June 2002Secretary resigned (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002Registered office changed on 20/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 June 2002New secretary appointed (2 pages)
20 June 2002Director resigned (1 page)
24 April 2002Incorporation (35 pages)
24 April 2002Incorporation (35 pages)