TRINITY GATE BRIDGWATER MANAGEMENT COMPANY NUMBER ONE LIMITED
FROME

Hellopages » Somerset » Mendip » BA11 3EG

Company number 05402031
Status Active
Incorporation Date 23 March 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BERKELEY HALL LIMITED, VALLIS HOUSE, 57 VALLIS ROAD, FROME, SOMERSET, BA11 3EG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Secretary's details changed for Sara Jenkins on 13 May 2016. The most likely internet sites of TRINITY GATE BRIDGWATER MANAGEMENT COMPANY NUMBER ONE LIMITED are www.trinitygatebridgwatermanagementcompanynumberone.co.uk, and www.trinity-gate-bridgwater-management-company-number-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Freshford Rail Station is 7.5 miles; to Avoncliff Rail Station is 7.6 miles; to Bruton Rail Station is 9.8 miles; to Bath Spa Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trinity Gate Bridgwater Management Company Number One Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05402031. Trinity Gate Bridgwater Management Company Number One Limited has been working since 23 March 2005. The present status of the company is Active. The registered address of Trinity Gate Bridgwater Management Company Number One Limited is Berkeley Hall Limited Vallis House 57 Vallis Road Frome Somerset Ba11 3eg. . GOSMAN, Sara is a Secretary of the company. CROSS, Robert Edward George is a Director of the company. WALKER, Benjamin is a Director of the company. Secretary BALDERSTONE, Christopher John Lawrence has been resigned. Secretary TMS SOUTH WEST LIMITED has been resigned. Secretary TORBAY MANAGEMENT SERVICES LIMITED has been resigned. Director DAVIES, Kenneth James has been resigned. Director JACKSON, Graham Richard has been resigned. Director MORGAN, Adrian Nicolas has been resigned. Director REGAN, Shaun Kevin John has been resigned. Director SHEPHERD, Michael Sidney has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GOSMAN, Sara
Appointed Date: 03 January 2012

Director
CROSS, Robert Edward George
Appointed Date: 08 May 2007
86 years old

Director
WALKER, Benjamin
Appointed Date: 01 December 2012
43 years old

Resigned Directors

Secretary
BALDERSTONE, Christopher John Lawrence
Resigned: 03 September 2007
Appointed Date: 23 March 2005

Secretary
TMS SOUTH WEST LIMITED
Resigned: 22 February 2012
Appointed Date: 21 August 2007

Secretary
TORBAY MANAGEMENT SERVICES LIMITED
Resigned: 29 March 2005
Appointed Date: 23 March 2005

Director
DAVIES, Kenneth James
Resigned: 31 December 2011
Appointed Date: 02 May 2007
78 years old

Director
JACKSON, Graham Richard
Resigned: 03 September 2007
Appointed Date: 23 March 2005
68 years old

Director
MORGAN, Adrian Nicolas
Resigned: 03 September 2007
Appointed Date: 23 March 2005
64 years old

Director
REGAN, Shaun Kevin John
Resigned: 09 January 2012
Appointed Date: 17 May 2007
53 years old

Director
SHEPHERD, Michael Sidney
Resigned: 25 February 2013
Appointed Date: 10 December 2007
80 years old

TRINITY GATE BRIDGWATER MANAGEMENT COMPANY NUMBER ONE LIMITED Events

13 Apr 2017
Confirmation statement made on 23 March 2017 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 December 2015
14 Jun 2016
Secretary's details changed for Sara Jenkins on 13 May 2016
18 Apr 2016
Annual return made up to 23 March 2016 no member list
12 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 43 more events
03 Nov 2006
Total exemption small company accounts made up to 31 December 2005
18 Apr 2006
Annual return made up to 23/03/06
21 Nov 2005
Accounting reference date shortened from 31/03/06 to 31/12/05
06 Apr 2005
Secretary resigned
23 Mar 2005
Incorporation