Company NameTrig Point Properties Ltd
DirectorsPaul David Wilkinson and Jason Hudson
Company StatusActive
Company Number10466663
CategoryPrivate Limited Company
Incorporation Date7 November 2016(7 years, 6 months ago)
Previous NameQuorum Yachting (UK) Ltd

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameMr Paul David Wilkinson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2016(same day as company formation)
RoleCompant Director
Country of ResidenceEngland
Correspondence AddressScottsdale House 10-31 Springfield Avenue
Harrogate
HG1 2HR
Director NameMr Jason Hudson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(4 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScottsdale House 10-31 Springfield Avenue
Harrogate
HG1 2HR
Director NameMr James Blackburn
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address7th Floor The Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameMr Brian Glover-Smith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScottsdale House 10-31 Springfield Avenue
Harrogate
HG1 2HR
Director NameMr Graham Sass
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScottsdale House 10-31 Springfield Avenue
Harrogate
HG1 2HR

Location

Registered AddressScottsdale House
10-31 Springfield Avenue
Harrogate
HG1 2HR
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return20 December 2023 (4 months, 2 weeks ago)
Next Return Due3 January 2025 (8 months from now)

Filing History

26 January 2021Confirmation statement made on 20 December 2020 with updates (4 pages)
26 January 2021Notification of Jason Hudson as a person with significant control on 1 January 2021 (2 pages)
26 January 2021Appointment of Mr Jason Hudson as a director on 1 January 2021 (2 pages)
29 October 2020Termination of appointment of Graham Sass as a director on 2 October 2020 (1 page)
29 October 2020Cessation of Brian Glover-Smith as a person with significant control on 2 October 2020 (1 page)
29 October 2020Termination of appointment of Brian Glover-Smith as a director on 2 October 2020 (1 page)
2 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-01
(3 pages)
12 June 2020Unaudited abridged accounts made up to 30 November 2019 (8 pages)
7 May 2020Registered office address changed from 7th Floor the Broadgate Tower 20 Primrose Street London EC2A 2EW England to Scottsdale House 10-31 Springfield Avenue Harrogate HG1 2HR on 7 May 2020 (1 page)
24 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
5 April 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
21 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
8 August 2018Director's details changed for Mr Graham Sass on 8 August 2018 (2 pages)
5 June 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 February 2017Termination of appointment of James Blackburn as a director on 20 February 2017 (1 page)
27 February 2017Termination of appointment of James Blackburn as a director on 20 February 2017 (1 page)
20 November 2016Registered office address changed from C/O Adk Chartered Accountants 25 Oakdale Glen Harrogate HG1 2JY England to 7th Floor the Broadgate Tower 20 Primrose Street London EC2A 2EW on 20 November 2016 (1 page)
20 November 2016Registered office address changed from C/O Adk Chartered Accountants 25 Oakdale Glen Harrogate HG1 2JY England to 7th Floor the Broadgate Tower 20 Primrose Street London EC2A 2EW on 20 November 2016 (1 page)
7 November 2016Incorporation
Statement of capital on 2016-11-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
7 November 2016Incorporation
Statement of capital on 2016-11-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)