Company NameTrikona Group Limited
DirectorAdam Daniels
Company StatusActive
Company Number10763671
CategoryPrivate Limited Company
Incorporation Date10 May 2017(6 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Adam Daniels
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOberon House Ferries Street
Hull
East Riding Of Yorkshire
HU9 1RL

Location

Registered AddressOberon House
Ferries Street
Hull
East Riding Of Yorkshire
HU9 1RL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months from now)

Charges

17 February 2023Delivered on: 21 February 2023
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The property being 89 marlborough avenue, princes avenue, hull HU5 3JU and registered at the land registry with title number HS163109.
Outstanding
17 February 2023Delivered on: 21 February 2023
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The property being 87 marlborough avenue, princes avenue, hull HU5 3JU and registered at the land registry with title number HS104718.
Outstanding

Filing History

17 March 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
10 March 2023Confirmation statement made on 9 March 2023 with updates (4 pages)
10 March 2023Director's details changed for Mr Adam Daniels on 9 March 2023 (2 pages)
10 March 2023Change of details for Mr Adam Daniels as a person with significant control on 9 March 2023 (2 pages)
21 February 2023Registration of charge 107636710002, created on 17 February 2023 (4 pages)
21 February 2023Registration of charge 107636710001, created on 17 February 2023 (4 pages)
8 January 2023Memorandum and Articles of Association (19 pages)
8 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 August 2022Registered office address changed from Grosvenor House 100-102 Beverley Road Hull HU3 1YA England to Oberon House Ferries Street Hull East Riding of Yorkshire HU9 1RL on 8 August 2022 (1 page)
9 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
7 January 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
9 March 2021Confirmation statement made on 9 March 2021 with updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
26 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
20 November 2018Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
10 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
10 May 2017Incorporation
Statement of capital on 2017-05-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
10 May 2017Incorporation
Statement of capital on 2017-05-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)