TRINITY COURT (NO. 2) MANAGEMENT COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 03470774
Status Active
Incorporation Date 19 November 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 94 PARK LANE, CROYDON, SURREY, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Appointment of Mr Niel Stuart Harvey as a director on 19 October 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of TRINITY COURT (NO. 2) MANAGEMENT COMPANY LIMITED are www.trinitycourtno2managementcompany.co.uk, and www.trinity-court-no-2-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Trinity Court No 2 Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03470774. Trinity Court No 2 Management Company Limited has been working since 19 November 1997. The present status of the company is Active. The registered address of Trinity Court No 2 Management Company Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARY SERVICES is a Secretary of the company. DUNKERLEY, Judith Anne is a Director of the company. HARVEY, Niel Stuart is a Director of the company. PICKFORD, John George is a Director of the company. YAFFE, Anthony Michael is a Director of the company. Secretary ABBOTT, Rachel has been resigned. Secretary BIRCH, Spencer has been resigned. Secretary CARR, Geoffrey has been resigned. Secretary CRENNELL, Gillian Patrica has been resigned. Secretary GUTHRIE, Charles Alec has been resigned. Secretary HARVEY, Neil Stuart has been resigned. Secretary MORGAN, Lynda has been resigned. Secretary THOMSON, John James has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary THE GUTHRIE PARTNERSHIP LIMITED has been resigned. Director ALLAN, Kathryn Louise, Dr has been resigned. Director BIRCH, Spencer has been resigned. Director COOMBES, Deborah Jane has been resigned. Director GAUDERN, Alan William has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JONES, Stephen Spencer has been resigned. Director YAFFE, Mark has been resigned. Director ZVIRBLIS, Anthony has been resigned. The company operates in "Residents property management".


trinity court (no. 2) management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HML COMPANY SECRETARY SERVICES
Appointed Date: 12 May 2014

Director
DUNKERLEY, Judith Anne
Appointed Date: 12 September 2006
70 years old

Director
HARVEY, Niel Stuart
Appointed Date: 19 October 2016
69 years old

Director
PICKFORD, John George
Appointed Date: 11 August 2008
53 years old

Director
YAFFE, Anthony Michael
Appointed Date: 01 December 2008
78 years old

Resigned Directors

Secretary
ABBOTT, Rachel
Resigned: 31 March 2001
Appointed Date: 14 March 2000

Secretary
BIRCH, Spencer
Resigned: 21 March 2002
Appointed Date: 02 December 1999

Secretary
CARR, Geoffrey
Resigned: 14 February 2007
Appointed Date: 01 December 2006

Secretary
CRENNELL, Gillian Patrica
Resigned: 31 October 1999
Appointed Date: 07 May 1998

Secretary
GUTHRIE, Charles Alec
Resigned: 28 February 2012
Appointed Date: 14 February 2007

Secretary
HARVEY, Neil Stuart
Resigned: 15 February 2009
Appointed Date: 01 April 2001

Secretary
MORGAN, Lynda
Resigned: 05 February 1998
Appointed Date: 19 November 1997

Secretary
THOMSON, John James
Resigned: 01 December 2006
Appointed Date: 20 January 2005

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 19 November 1997
Appointed Date: 19 November 1997

Secretary
THE GUTHRIE PARTNERSHIP LIMITED
Resigned: 12 May 2014
Appointed Date: 28 February 2012

Director
ALLAN, Kathryn Louise, Dr
Resigned: 11 August 2008
Appointed Date: 12 September 2006
49 years old

Director
BIRCH, Spencer
Resigned: 18 January 2007
Appointed Date: 05 February 1998
49 years old

Director
COOMBES, Deborah Jane
Resigned: 04 August 2016
Appointed Date: 11 August 2008
52 years old

Director
GAUDERN, Alan William
Resigned: 14 March 2000
Appointed Date: 07 January 1999
81 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 19 November 1997
Appointed Date: 19 November 1997

Director
JONES, Stephen Spencer
Resigned: 05 February 1998
Appointed Date: 19 November 1997
78 years old

Director
YAFFE, Mark
Resigned: 18 January 2007
Appointed Date: 01 April 2001
46 years old

Director
ZVIRBLIS, Anthony
Resigned: 31 March 2001
Appointed Date: 14 March 2000
51 years old

TRINITY COURT (NO. 2) MANAGEMENT COMPANY LIMITED Events

05 Dec 2016
Confirmation statement made on 19 November 2016 with updates
18 Nov 2016
Appointment of Mr Niel Stuart Harvey as a director on 19 October 2016
26 Oct 2016
Accounts for a dormant company made up to 31 March 2016
04 Aug 2016
Termination of appointment of Deborah Jane Coombes as a director on 4 August 2016
18 Jan 2016
Director's details changed for Mrs Judith Anne Dunkerley on 18 January 2016
...
... and 86 more events
27 Nov 1997
New secretary appointed
27 Nov 1997
New director appointed
27 Nov 1997
Director resigned
27 Nov 1997
Secretary resigned
19 Nov 1997
Incorporation