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

TRUMPS GREEN RESIDENTS LIMITED

11 LITTLE PARK FARM ROAD, FAREHAM, HAMPSHIRE, PO15 5SN,
Company Registration Number
02147456
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Trumps Green Residents Ltd
TRUMPS GREEN RESIDENTS LIMITED was founded on 1987-07-15 and has its registered office in Fareham. The organisation's status is listed as "Active". Trumps Green Residents Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TRUMPS GREEN RESIDENTS LIMITED
 
Legal Registered Office
11 LITTLE PARK FARM ROAD
FAREHAM
HAMPSHIRE
PO15 5SN
Other companies in KT11
 
Filing Information
Company Number 02147456
Company ID Number 02147456
Date formed 1987-07-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 22:43:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRUMPS GREEN RESIDENTS 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.

Company Officers of TRUMPS GREEN RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
ESH MANAGEMENT LTD
Company Secretary 2014-04-22
ALASDAIR JOHNSTON
Director 2014-09-26
FIONA SARAH MEEHAN
Director 2017-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
LYNDA MARION FREEMAN
Director 2014-01-01 2014-09-26
TG ESTATE MANAGEMENT
Company Secretary 2001-08-21 2014-04-22
TG ESTATE MANAGEMENT LTD
Director 2013-12-23 2014-04-22
ANDREW KENNETH JAMES WELLS
Director 2008-02-15 2013-12-23
FIONA SARAH MEEHAN
Director 2010-05-17 2012-03-16
TRUMPS GREEN RESIDENTS ASSOCIATION
Director 2009-10-27 2010-09-05
KAREN ELIZABETH CORKER
Director 2004-10-16 2008-05-01
SUSAN MARY VAN MIERS
Director 2005-05-18 2006-11-14
JUNE BARRETT
Director 2001-03-21 2006-11-10
TRACY GEORGINA WAKELING
Director 1999-09-13 2002-04-25
YVONNE ROSS
Director 2001-08-21 2001-10-26
YVONNE ROSS
Company Secretary 2000-03-13 2001-08-21
CYATANA CURHAM
Director 2000-02-24 2001-06-12
MARK SPOONER
Director 2000-03-16 2000-10-10
NICHOLAS ALEXANDER FAULKNER
Company Secretary 1999-02-26 2000-03-13
SIMON ANDREW WHITELEY
Director 1994-12-01 1999-09-13
DION ANTHONY SCHERER
Company Secretary 1994-12-01 1999-02-26
LOUISE VICTORIA MACMILLAN
Company Secretary 1992-10-15 1994-12-01
DION ANTHONY SCHERER
Director 1992-10-15 1994-12-01

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
2024-03-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-10-16CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-07-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2022-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR FIONA SARAH MEEHAN
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2019-09-26CH01Director's details changed for Miss Fiona Sarah Meehan on 2019-09-26
2019-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/19 FROM C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA
2019-07-08TM02Termination of appointment of Esh Management Ltd on 2019-07-08
2019-07-08AP04Appointment of Alexander Faulkner Partnership Limited as company secretary on 2019-07-08
2019-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-10-12AP01DIRECTOR APPOINTED MS FIONA SARAH MEEHAN
2017-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-02-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15AR0115/10/15 ANNUAL RETURN FULL LIST
2015-08-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15AR0115/10/14 ANNUAL RETURN FULL LIST
2014-09-26AP01DIRECTOR APPOINTED MR ALASDAIR JOHNSTON
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA MARION FREEMAN
2014-08-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22AP04Appointment of corporate company secretary Esh Management Ltd
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR TG ESTATE MANAGEMENT LTD
2014-04-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY TG ESTATE MANAGEMENT
2014-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/14 FROM Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England
2014-03-16CH04SECRETARY'S DETAILS CHNAGED FOR TG ESTATE MANAGEMENT on 2014-01-01
2014-03-13AP01DIRECTOR APPOINTED MS LYNDA MARION FREEMAN
2014-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/14 FROM Quantum House 22 Red Lion Court London EC4A 3EB
2014-01-10AP02Appointment of Tg Estate Management Ltd as coporate director
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WELLS
2013-11-18AR0115/10/13 ANNUAL RETURN FULL LIST
2013-11-18CH04SECRETARY'S DETAILS CHNAGED FOR TG ESTATE MANAGEMENT on 2013-10-01
2013-09-25AA31/12/12 TOTAL EXEMPTION FULL
2012-12-24AR0115/10/12 NO MEMBER LIST
2012-08-21AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MEEHAN
2011-12-02AR0115/10/11 NO MEMBER LIST
2011-12-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TG ESTATE MANAGEMENT / 01/01/2011
2011-06-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TYSER GREENWOOD ESTATE MANAGEMENT / 29/03/2011
2011-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 111-113 GUILDFORD STREET CHERTSEY SURREY KT16 9AS UNITED KINGDOM
2010-10-15AR0115/10/10 NO MEMBER LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENNETH JAMES WELLS / 15/10/2010
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR KAREN CORKER
2010-09-29AP01DIRECTOR APPOINTED MISS FIONA MEEHAN
2010-09-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-05TM01APPOINTMENT TERMINATED, DIRECTOR TRUMPS GREEN RESIDENTS ASSOCIATION
2009-11-27AP02CORPORATE DIRECTOR APPOINTED TRUMPS GREEN RESIDENTS ASSOCIATION
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-28AR0115/10/09 NO MEMBER LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH CORKER / 27/10/2009
2009-10-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TYSER GREENWOOD ESTATE MANAGEMENT / 27/10/2009
2009-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 22 RED LION COURT LONDON EC4A 3EB
2009-01-19363aANNUAL RETURN MADE UP TO 15/10/08
2009-01-19287REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 111-113 GUILDFORD STREET CHERTSEY SURREY KT16 9AS UNITED KINGDOM
2009-01-19288cSECRETARY'S CHANGE OF PARTICULARS / TYSER GREENWOOD ESTATE MANAGEMENT / 01/01/2009
2008-10-16AA31/12/07 TOTAL EXEMPTION FULL
2008-08-12287REGISTERED OFFICE CHANGED ON 12/08/2008 FROM LATOUR HOUSE CHERTSEY BOULEVARD HANWORTH LANE CHERTSEY SURREY KT15 9JX
2008-07-07288cSECRETARY'S CHANGE OF PARTICULARS / TOWNENDS PROPERTY MANAGEMENT / 01/01/2008
2008-03-13363aANNUAL RETURN MADE UP TO 15/10/07
2008-02-14288aNEW DIRECTOR APPOINTED
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-27288bDIRECTOR RESIGNED
2006-11-27363sANNUAL RETURN MADE UP TO 15/10/06
2006-11-15288bDIRECTOR RESIGNED
2006-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-28288aNEW DIRECTOR APPOINTED
2005-12-28363sANNUAL RETURN MADE UP TO 15/10/05
2005-06-20288aNEW DIRECTOR APPOINTED
2005-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-25363sANNUAL RETURN MADE UP TO 15/10/04
2004-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-21363sANNUAL RETURN MADE UP TO 15/10/03
2003-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-30288cSECRETARY'S PARTICULARS CHANGED
2003-04-15287REGISTERED OFFICE CHANGED ON 15/04/03 FROM: TOWNSENDS PROPERTY MANAGEMENT LATOUR HOUSE, CHERTSEY BOULEVARD HANWORTH LANE CHERTSEY SURREY KT16 9JX
2003-02-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-02-28363sANNUAL RETURN MADE UP TO 15/10/02
2002-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to TRUMPS GREEN RESIDENTS 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 TRUMPS GREEN RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRUMPS GREEN RESIDENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 TRUMPS GREEN RESIDENTS LIMITED

Intangible Assets
Patents
We have not found any records of TRUMPS GREEN RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRUMPS GREEN RESIDENTS LIMITED
Trademarks
We have not found any records of TRUMPS GREEN RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRUMPS GREEN RESIDENTS 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 (98000 - Residents property management) as TRUMPS GREEN RESIDENTS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where TRUMPS GREEN RESIDENTS 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 TRUMPS GREEN RESIDENTS 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 TRUMPS GREEN RESIDENTS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1