Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRIMAC PROPERTIES LIMITED
Company Information for

TRIMAC PROPERTIES LIMITED

THE PENTHOUSE, ONE FIFTY VICTORIA ROAD, SWINDON, VICTORIA ROAD, SWINDON, SN1 3UZ,
Company Registration Number
02097152
Private Limited Company
Active

Company Overview

About Trimac Properties Ltd
TRIMAC PROPERTIES LIMITED was founded on 1987-02-05 and has its registered office in Swindon. The organisation's status is listed as "Active". Trimac Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRIMAC PROPERTIES LIMITED
 
Legal Registered Office
THE PENTHOUSE, ONE FIFTY VICTORIA ROAD, SWINDON
VICTORIA ROAD
SWINDON
SN1 3UZ
Other companies in RG14
 
Telephone01380729919
 
Filing Information
Company Number 02097152
Company ID Number 02097152
Date formed 1987-02-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB535819424  
Last Datalog update: 2024-05-05 06:54:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRIMAC PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TRIMAC PROPERTIES LIMITED
The following companies were found which have the same name as TRIMAC PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRIMAC PROPERTIES, LLC 1201 PACIFIC AVE #1200 TACOMA WA 984020000 Dissolved Company formed on the 2014-04-14
TRIMAC PROPERTIES, INC. 4117 FREEL PEAK COURT LAS VEGAS NV 89129 Permanently Revoked Company formed on the 2004-12-13
TRIMAC PROPERTIES INC. 1926 TRADE CENTER WAY NAPLES FL 34109 Inactive Company formed on the 2017-09-28
TRIMAC PROPERTIES INCORPORATED California Unknown
TRIMAC PROPERTIES L P Mississippi Unknown

Company Officers of TRIMAC PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JUDITH CAROLINE TRIGGS
Company Secretary 1992-09-20
PETER RICHARD GEORGE TRIGGS
Director 1992-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA HOTT
Company Secretary 1992-04-14 1992-09-20
JUDITH CAROLINE TRIGGS
Director 1992-04-14 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH CAROLINE TRIGGS TRIMAC INVESTMENTS LIMITED Company Secretary 1992-04-08 CURRENT 1984-09-25 Active
PETER RICHARD GEORGE TRIGGS TRIMAC (WATERWAYS) LIMITED Director 2015-04-15 CURRENT 2015-04-15 Active - Proposal to Strike off
PETER RICHARD GEORGE TRIGGS AMBROSE HOUSE (SWINDON) LIMITED Director 2012-09-17 CURRENT 2012-09-17 Active
PETER RICHARD GEORGE TRIGGS COMPLETE TOYS LIMITED Director 2010-10-12 CURRENT 2010-10-12 Dissolved 2014-10-07
PETER RICHARD GEORGE TRIGGS QUICKTILE LIMITED Director 2010-07-28 CURRENT 2010-03-02 Active
PETER RICHARD GEORGE TRIGGS BREACH DEVELOPMENTS (SWINDON) LIMITED Director 2009-08-06 CURRENT 2009-02-12 Dissolved 2018-03-01
PETER RICHARD GEORGE TRIGGS EAST STREET SECURITIES LIMITED Director 2008-12-18 CURRENT 2008-06-27 Active
PETER RICHARD GEORGE TRIGGS AISTONE PROPERTIES (LEASEHOLDS) LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
PETER RICHARD GEORGE TRIGGS AISTONE PROPERTIES LIMITED Director 1997-04-01 CURRENT 1995-07-12 Liquidation
PETER RICHARD GEORGE TRIGGS TRIMAC INVESTMENTS LIMITED Director 1992-04-08 CURRENT 1984-09-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-20CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2022-10-25AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020971520014
2022-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020971520014
2021-12-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2021-03-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2020-01-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2019-01-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/18 FROM 2 West Mills Newbury Berkshire RG14 5HG
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2018-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 020971520015
2018-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 020971520015
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 020971520014
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 31002
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2016-12-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28AR0114/04/16 ANNUAL RETURN FULL LIST
2015-12-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 31002
2015-05-05AR0114/04/15 ANNUAL RETURN FULL LIST
2015-01-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 31002
2014-05-06AR0114/04/14 ANNUAL RETURN FULL LIST
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-09AR0114/04/13 ANNUAL RETURN FULL LIST
2013-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2013 FROM 2 WEST MILLS NEWBURY BERKSHIRE RG14 5HG ENGLAND
2013-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2013 FROM 2 WEST MILLS NEWBURY BERKSHIRE RG14 5HG ENGLAND
2013-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2013 FROM 20 WEST MILLS NEWBURY BERKSHIRE RG14 5HG
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-09-28MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2012-05-08AR0114/04/12 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-26AR0114/04/11 FULL LIST
2010-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-11AR0114/04/10 FULL LIST
2009-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-07363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-28363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-10363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-09363aRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-13363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-07363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2003-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-29363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2002-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-02363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS; AMEND
2002-05-08363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2001-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-07395PARTICULARS OF MORTGAGE/CHARGE
2001-06-07363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2001-04-12ELRESS386 DISP APP AUDS 02/04/01
2001-04-12ELRESS366A DISP HOLDING AGM 02/04/01
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-20363sRETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS
2000-03-28AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-11363sRETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS
1999-01-27AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-08363sRETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS
1998-03-02287REGISTERED OFFICE CHANGED ON 02/03/98 FROM: 20 WEST MILLS NEWBURY BERKSHIRE RG14 5HG
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-09-29287REGISTERED OFFICE CHANGED ON 29/09/97 FROM: PHOENIX HOUSE 9 LONDON ROAD NEWBURY BERKSHIRE RG13 1JL
1997-05-20395PARTICULARS OF MORTGAGE/CHARGE
1997-05-08363sRETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS
1997-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-06-02363sRETURN MADE UP TO 14/04/96; NO CHANGE OF MEMBERS
1996-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-22363sRETURN MADE UP TO 14/04/95; FULL LIST OF MEMBERS
1995-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-15363sRETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS
1994-06-15363(288)DIRECTOR RESIGNED
1994-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-07-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-07-30363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
1993-07-30363sRETURN MADE UP TO 14/04/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to TRIMAC PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRIMAC PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-21 Outstanding PRINCIPALITY BUILDING SOCIETY
2017-10-05 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-12-08 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2012-12-08 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2001-11-30 Satisfied JOHN ROBERT ALEXANDER TRIGGS
LEGAL CHARGE 1997-05-01 Satisfied AISTONE PROPERTIES LIMITED
MORTGAGE DEBENTURE 1991-10-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1991-09-04 Satisfied DORA JOAN JEFFERIS
LEGAL CHARGE 1990-03-09 Satisfied ORIOLE PROPERTIES LIMITED
LEGAL MORTGAGE 1990-03-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-02-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-11-17 Satisfied BUDGEN LIMITED
LEGAL CHARGE 1987-09-30 Satisfied BUDGEN LIMITED
CHARGE 1987-08-20 Satisfied BUDGEN LIMITED
LEGAL CHARGE 1987-08-20 Satisfied BUDGEN LIMITED
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRIMAC PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of TRIMAC PROPERTIES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of TRIMAC PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRIMAC PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as TRIMAC PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where TRIMAC PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRIMAC PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRIMAC PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.