Company NameTrinity Grange (Horsforth) Management Company Limited
Company StatusActive
Company Number04837861
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months 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 NameMrs Tracey Wilkinson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2019(15 years, 9 months after company formation)
Appointment Duration5 years
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressRushfield Barn Dairy Lane
Darley
Harrogate
HG3 2QP
Director NameMrs Alison Roome
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2019(15 years, 9 months after company formation)
Appointment Duration5 years
RoleAdministrator
Country of ResidenceEngland
Correspondence Address8 St. Gabriels Court
Horsforth
Leeds
LS18 5WN
Director NameMrs Patricia Edwards
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2019(15 years, 9 months after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceEngland
Correspondence Address1 St. Gabriels Court
Horsforth
Leeds
LS18 5WN
Director NameMr Richard Brownridge
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2019(15 years, 9 months after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceEngland
Correspondence Address20 St. Gabriels Court
Horsforth
Leeds
LS18 5WN
Director NameCharlotte Louise Murray
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2023(20 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks
RoleFinance Officer
Country of ResidenceEngland
Correspondence AddressLister House Lister Hill
Horsforth
Leeds
LS18 5AZ
Secretary NameMr Richard Brownridge
StatusCurrent
Appointed06 November 2023(20 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence AddressLister House Lister House
Lister Hill
Horsforth
Leeds
LS18 5AZ
Director NameAntony Richard Watling
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleManaging Director
Correspondence Address2 Elm Cottages
Heath
Wakefield
WF1 5SW
Director NameAnthony Gervase Paler
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCherry Meadow Farm Friars Meadow
Monk Lane
Selby
North Yorkshire
YO8 0ND
Secretary NameMr Paul Graham Miller
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Barn High Royd Lane
Hoyland
Barnsley
South Yorkshire
S75 9NW
Director NameMr David Queenan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(1 year, 9 months after company formation)
Appointment Duration7 months (resigned 17 November 2005)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressWest Lea
West Lane Burn
Selby
North Yorkshire
YO8 8LR
Director NameMr Geoffrey Tegerdine
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(2 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 April 2013)
RoleBuilder
Country of ResidenceEngland
Correspondence Address2 Argyll Close
Horsforth
Leeds
West Yorkshire
LS18 5SP
Director NameMrs Elaine Patricia Buckle
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(2 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 June 2014)
RoleAccounts & Office Manager
Country of ResidenceEngland
Correspondence Address20 Gabriels Court
Scotland Lane
Horsforth
West Yorkshire
LS18 5WN
Director NameKim Elizabeth Skirrow
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(2 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Dairy House Carlton Lane
East Carlton
Leeds
West Yorkshire
LS19 7BG
Secretary NameKim Elizabeth Skirrow
NationalityBritish
StatusResigned
Appointed17 November 2005(2 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Dairy House Carlton Lane
East Carlton
Leeds
West Yorkshire
LS19 7BG
Director NameMr Stephen David Skirrow
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(9 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 24 July 2021)
RoleRetired Accountant
Country of ResidenceEngland
Correspondence AddressThe Dairy House Carlton Lane
East Carlton
Leeds
West Yorkshire
LS19 7BG
Director NameMs Margaret Kear
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(9 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 St. Gabriels Court
Horsforth
Leeds
LS18 5WN
Secretary NameMs Margaret Kear
StatusResigned
Appointed02 July 2013(9 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 October 2019)
RoleCompany Director
Correspondence Address21 St. Gabriels Court
Horsforth
Leeds
LS18 5WN
Director NameMrs Lucy Hargreaves
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(10 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1 St. Gabriels Court
Horsforth
Leeds
LS18 5WN
Secretary NameMs Alison Roome
StatusResigned
Appointed29 October 2019(16 years, 3 months after company formation)
Appointment Duration4 years (resigned 06 November 2023)
RoleCompany Director
Correspondence Address8 St. Gabriels Court
Horsforth
Leeds
LS18 5WN

Location

Registered AddressLister House Lister Hill
Horsforth
Leeds
LS18 5AZ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

8 at £1Kim Elizabeth Skirrow & Steve Skirrow
9.09%
Ordinary
8 at £1Peter Harrison & Shelley Harrison
9.09%
Ordinary
4 at £1Alan Graham Kennedy & Jayne Elizabeth Kennedy
4.55%
Ordinary
4 at £1Andrew John Williamson
4.55%
Ordinary
4 at £1Brenda Tomlinson
4.55%
Ordinary
4 at £1Carl Willock & Nicola Willock
4.55%
Ordinary
4 at £1Elizabeth Booth
4.55%
Ordinary
4 at £1Katherine Anne Cornell & Jeffrey Raymonds Cornell
4.55%
Ordinary
4 at £1Lucy Fairweather & Adam Walker
4.55%
Ordinary
4 at £1Margaret Branch
4.55%
Ordinary
4 at £1Margaret Kear
4.55%
Ordinary
4 at £1Matthew Houton & Kelly Squires
4.55%
Ordinary
4 at £1Mr Brownridge & Mrs Brownridge
4.55%
Ordinary
4 at £1Mr Dugdale & Mrs Dugdale
4.55%
Ordinary
4 at £1Mr Hargreaves & Mrs Hargreaves
4.55%
Ordinary
4 at £1Pamela Moses
4.55%
Ordinary
4 at £1Patrick Hallinan
4.55%
Ordinary
4 at £1Rachna Sood
4.55%
Ordinary
4 at £1Russell Alexander Cameron & Julie Ann Cameron
4.55%
Ordinary
2 at £1John Milner
2.27%
Ordinary
-OTHER
2.27%
-

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

7 November 2023Appointment of Charlotte Louise Murray as a director on 6 November 2023 (2 pages)
6 November 2023Appointment of Mr Richard Brownridge as a secretary on 6 November 2023 (2 pages)
6 November 2023Termination of appointment of Alison Roome as a secretary on 6 November 2023 (1 page)
8 August 2023Micro company accounts made up to 31 December 2022 (5 pages)
18 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
22 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
26 April 2022Micro company accounts made up to 31 December 2021 (5 pages)
27 July 2021Register inspection address has been changed from S D Skirrow the Dairy House Carlton Lane, East Carlton Yeadon Leeds LS19 7BG England to Trinity Grange Trinity Grange Horsforth Scotland Lane, Leeds LS18 5WN (1 page)
24 July 2021Confirmation statement made on 24 July 2021 with updates (5 pages)
24 July 2021Termination of appointment of Stephen David Skirrow as a director on 24 July 2021 (1 page)
8 April 2021Micro company accounts made up to 31 December 2020 (5 pages)
30 November 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
17 April 2020Micro company accounts made up to 31 December 2019 (5 pages)
29 November 2019Confirmation statement made on 29 November 2019 with updates (5 pages)
7 November 2019Termination of appointment of Margaret Kear as a secretary on 29 October 2019 (1 page)
7 November 2019Termination of appointment of Margaret Kear as a director on 29 October 2019 (1 page)
7 November 2019Appointment of Ms Alison Roome as a secretary on 29 October 2019 (2 pages)
7 May 2019Appointment of Mrs Tracey Wilkinson as a director on 26 April 2019 (2 pages)
7 May 2019Appointment of Mr Richard Brownridge as a director on 26 April 2019 (2 pages)
7 May 2019Appointment of Mrs Alison Roome as a director on 26 April 2019 (2 pages)
7 May 2019Appointment of Mrs Patricia Edwards as a director on 26 April 2019 (2 pages)
29 April 2019Confirmation statement made on 29 April 2019 with updates (5 pages)
11 March 2019Micro company accounts made up to 31 December 2018 (4 pages)
4 December 2018Termination of appointment of Lucy Hargreaves as a director on 30 November 2018 (1 page)
19 July 2018Confirmation statement made on 18 July 2018 with updates (5 pages)
14 March 2018Micro company accounts made up to 31 December 2017 (5 pages)
24 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
15 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
15 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
13 January 2017Registered office address changed from C/O Whitesides Chartered Accountants 7 Feast Field Horsforth Leeds West Yorkshire LS18 4TJ to Lister House Lister Hill Horsforth Leeds LS18 5AZ on 13 January 2017 (1 page)
13 January 2017Registered office address changed from C/O Whitesides Chartered Accountants 7 Feast Field Horsforth Leeds West Yorkshire LS18 4TJ to Lister House Lister Hill Horsforth Leeds LS18 5AZ on 13 January 2017 (1 page)
18 July 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 88
(9 pages)
19 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 88
(9 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 88
(9 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 88
(9 pages)
20 June 2014Termination of appointment of Elaine Buckle as a director (1 page)
20 June 2014Termination of appointment of Elaine Buckle as a director (1 page)
20 June 2014Appointment of Mrs Lucy Hargreaves as a director (2 pages)
20 June 2014Appointment of Mrs Lucy Hargreaves as a director (2 pages)
6 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 July 2013Register inspection address has been changed from C/O K Skirrow the Dairy House Carlton Lane East Carlton, Yeadon Leeds West Yorkshire LS19 7BG United Kingdom (1 page)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(9 pages)
22 July 2013Register inspection address has been changed from C/O K Skirrow the Dairy House Carlton Lane East Carlton, Yeadon Leeds West Yorkshire LS19 7BG United Kingdom (1 page)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(9 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 July 2013Termination of appointment of Kim Skirrow as a secretary (1 page)
4 July 2013Appointment of Ms Margaret Kear as a secretary (2 pages)
4 July 2013Appointment of Ms Margaret Kear as a secretary (2 pages)
4 July 2013Termination of appointment of Kim Skirrow as a secretary (1 page)
1 July 2013Appointment of Ms Margaret Kear as a director (2 pages)
1 July 2013Appointment of Ms Margaret Kear as a director (2 pages)
24 April 2013Termination of appointment of Geoffrey Tegerdine as a director (1 page)
24 April 2013Termination of appointment of Geoffrey Tegerdine as a director (1 page)
24 April 2013Termination of appointment of Geoffrey Tegerdine as a director (1 page)
24 April 2013Termination of appointment of Geoffrey Tegerdine as a director (1 page)
23 February 2013Appointment of Mr Stephen David Skirrow as a director (2 pages)
23 February 2013Appointment of Mr Stephen David Skirrow as a director (2 pages)
1 February 2013Termination of appointment of Kim Skirrow as a director (1 page)
1 February 2013Termination of appointment of Kim Skirrow as a director (1 page)
22 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (9 pages)
22 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (9 pages)
6 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 March 2012Registered office address changed from 6-7 Feast Field Horsforth Leeds West Yorkshire LS18 4TJ on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 6-7 Feast Field Horsforth Leeds West Yorkshire LS18 4TJ on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 6-7 Feast Field Horsforth Leeds West Yorkshire LS18 4TJ on 2 March 2012 (1 page)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (9 pages)
8 August 2011Register(s) moved to registered inspection location (1 page)
8 August 2011Register(s) moved to registered inspection location (1 page)
8 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (9 pages)
8 August 2011Register inspection address has been changed (1 page)
8 August 2011Register inspection address has been changed (1 page)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (8 pages)
3 August 2010Director's details changed for Kim Elizabeth Skirrow on 18 July 2010 (2 pages)
3 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (8 pages)
3 August 2010Director's details changed for Mr Geoffrey Tegerdine on 18 July 2010 (2 pages)
3 August 2010Director's details changed for Kim Elizabeth Skirrow on 18 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Geoffrey Tegerdine on 18 July 2010 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 August 2009Return made up to 18/07/09; full list of members (11 pages)
10 August 2009Return made up to 18/07/09; full list of members (11 pages)
12 August 2008Return made up to 18/07/08; full list of members (10 pages)
12 August 2008Location of register of members (1 page)
12 August 2008Return made up to 18/07/08; full list of members (10 pages)
12 August 2008Location of debenture register (1 page)
12 August 2008Location of register of members (1 page)
12 August 2008Location of debenture register (1 page)
10 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 August 2007Return made up to 18/07/07; full list of members (8 pages)
7 August 2007Return made up to 18/07/07; full list of members (8 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 August 2006Return made up to 18/07/06; full list of members (11 pages)
11 August 2006Return made up to 18/07/06; full list of members (11 pages)
31 July 2006Ad 17/07/06--------- £ si 52@1=52 £ ic 36/88 (4 pages)
31 July 2006Ad 17/07/06--------- £ si 52@1=52 £ ic 36/88 (4 pages)
15 February 2006Registered office changed on 15/02/06 from: c p m house, essex road, hoddesdon, hertfordshire EN11 0DR (1 page)
15 February 2006Registered office changed on 15/02/06 from: c p m house, essex road, hoddesdon, hertfordshire EN11 0DR (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
12 December 2005Secretary resigned (1 page)
12 December 2005Registered office changed on 12/12/05 from: 2 deighton close, wetherby, LS22 7GZ (2 pages)
12 December 2005Director resigned (2 pages)
12 December 2005Director resigned (2 pages)
12 December 2005Secretary resigned (1 page)
12 December 2005Registered office changed on 12/12/05 from: 2 deighton close, wetherby, LS22 7GZ (2 pages)
2 December 2005New secretary appointed;new director appointed (2 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New secretary appointed;new director appointed (2 pages)
2 December 2005New director appointed (2 pages)
25 August 2005Full accounts made up to 31 December 2004 (9 pages)
25 August 2005Full accounts made up to 31 December 2004 (9 pages)
26 July 2005Return made up to 18/07/05; full list of members (7 pages)
26 July 2005Return made up to 18/07/05; full list of members (7 pages)
22 July 2005New director appointed (2 pages)
22 July 2005Director resigned (1 page)
22 July 2005New director appointed (2 pages)
22 July 2005Director resigned (1 page)
7 September 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
15 May 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
28 November 2003Director's particulars changed (1 page)
28 November 2003Director's particulars changed (1 page)
18 July 2003Incorporation (19 pages)
18 July 2003Incorporation (19 pages)