TRIDENT PARK LIMITED

Hellopages » Greater London » Wandsworth » SW11 4PY

Company number 03432269
Status Active
Incorporation Date 10 September 1997
Company Type Private Limited Company
Address 34 ALBERT BRIDGE ROAD, LONDON, SW11 4PY
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 10 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 1 . The most likely internet sites of TRIDENT PARK LIMITED are www.tridentpark.co.uk, and www.trident-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Barbican Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5 miles; to Brentford Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trident Park Limited is a Private Limited Company. The company registration number is 03432269. Trident Park Limited has been working since 10 September 1997. The present status of the company is Active. The registered address of Trident Park Limited is 34 Albert Bridge Road London Sw11 4py. The company`s financial liabilities are £43.74k. It is £28.48k against last year. The cash in hand is £102.05k. It is £74.55k against last year. And the total assets are £102.77k, which is £37.85k against last year. HOBBS, Kathleen is a Secretary of the company. CORDLE, Rupert Alistair Peter John is a Director of the company. Secretary NUTHALL, Debbie has been resigned. Secretary ALPHA NOMINEES (LONDON) LTD has been resigned. Secretary RICHARD FREEMAN & CO SECRETARIES LIMITED has been resigned. Director BETA NOMINEES (LONDON) LIMITED has been resigned. Director MAYHEW, Brian Arthur Charles has been resigned. Director RUSSELL, Cliff Henry has been resigned. Director RICHARD FREEMAN & CO NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


trident park Key Finiance

LIABILITIES £43.74k
+186%
CASH £102.05k
+271%
TOTAL ASSETS £102.77k
+58%
All Financial Figures

Current Directors

Secretary
HOBBS, Kathleen
Appointed Date: 12 April 2006

Director
CORDLE, Rupert Alistair Peter John
Appointed Date: 12 April 2006
66 years old

Resigned Directors

Secretary
NUTHALL, Debbie
Resigned: 06 August 2002
Appointed Date: 23 February 2001

Secretary
ALPHA NOMINEES (LONDON) LTD
Resigned: 12 April 2006
Appointed Date: 06 August 2002

Secretary
RICHARD FREEMAN & CO SECRETARIES LIMITED
Resigned: 23 February 2001
Appointed Date: 10 September 1997

Director
BETA NOMINEES (LONDON) LIMITED
Resigned: 12 April 2006
Appointed Date: 10 June 2005

Director
MAYHEW, Brian Arthur Charles
Resigned: 10 June 2005
Appointed Date: 23 February 2001
64 years old

Director
RUSSELL, Cliff Henry
Resigned: 23 February 2001
Appointed Date: 10 November 1997
54 years old

Director
RICHARD FREEMAN & CO NOMINEES LIMITED
Resigned: 10 November 1997
Appointed Date: 10 September 1997

Persons With Significant Control

Mr Rupert Alistair Peter John Cordle
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

TRIDENT PARK LIMITED Events

15 Sep 2016
Confirmation statement made on 10 September 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 30 September 2015
05 Oct 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1

13 May 2015
Total exemption small company accounts made up to 30 September 2014
10 Oct 2014
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1

...
... and 47 more events
21 May 1999
Accounts for a dormant company made up to 30 September 1998
22 Sep 1998
Return made up to 10/09/98; full list of members
17 Nov 1997
Director resigned
17 Nov 1997
New director appointed
10 Sep 1997
Incorporation

TRIDENT PARK LIMITED Charges

17 August 2012
Legal charge
Delivered: 25 August 2012
Status: Outstanding
Persons entitled: Weatherbys Bank Limited
Description: Land lying to the south est of pembroke road kensington…
13 September 2001
Legal charge
Delivered: 17 September 2001
Status: Outstanding
Persons entitled: Kleinwort Benson (Channel Islands) Limited
Description: All that f/h land forming part of huntsmore house pembroke…