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

TRINITY WHARF MANAGEMENT LIMITED

OFFICE 14, 58 PEREGRINE ROAD, HAINAULT, ESSEX, IG6 3SZ,
Company Registration Number
03786263
Private Limited Company
Active

Company Overview

About Trinity Wharf Management Ltd
TRINITY WHARF MANAGEMENT LIMITED was founded on 1999-06-10 and has its registered office in Hainault. The organisation's status is listed as "Active". Trinity Wharf Management Limited is a Private Limited Company registered in ENGLAND 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
TRINITY WHARF MANAGEMENT LIMITED
 
Legal Registered Office
OFFICE 14
58 PEREGRINE ROAD
HAINAULT
ESSEX
IG6 3SZ
Other companies in EC3N
 
Filing Information
Company Number 03786263
Company ID Number 03786263
Date formed 1999-06-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2024
Account next due 24/12/2025
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-12-05 06:16:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRINITY WHARF MANAGEMENT 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 TRINITY WHARF MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MARIE JACQUELINE AUDREY ELLEN WAKELING
Company Secretary 2017-09-26
HELEN CLAIRE OLDFIELD
Director 2017-09-12
JON PAUL STEENSON
Director 2006-04-06
LESLIE TREADWELL
Director 2016-04-14
EDWARD WHELAN
Director 2013-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN LAWRENCE
Director 2014-11-26 2018-06-29
ALICE PARKER
Company Secretary 2017-03-25 2017-09-25
MAINSTAY (SECRETARIES) LIMITED
Company Secretary 2015-10-01 2017-03-25
DEIRDRE AINE MOYNIHAN
Director 2015-01-21 2016-05-02
JOHN RICHARD BACON
Director 2014-11-26 2016-04-05
JOAO CARLOS FERNANDES MENDORCA
Director 2006-04-06 2015-12-16
RENDALL AND RITTNER LIMITED
Company Secretary 2004-03-01 2015-10-01
JOHN CHARLES MERIDETH
Director 2013-04-01 2015-07-08
JOHN RUSSELL HART
Director 2003-08-04 2015-01-07
EDWARD STEPHEN GREGORY
Director 2008-02-01 2009-03-08
JOHN CHRISTOPHER HOWARD MEAKIN
Director 2006-04-06 2007-12-18
EDWARD STEPHEN GREGORY
Director 2003-08-04 2006-04-06
JAMES WILLIAM REEVE
Director 2003-08-04 2006-04-06
HARRY BERTRAM SMITH
Director 2003-08-04 2006-04-06
ROGER JOHN HATFIELD
Director 2003-08-04 2005-08-04
RICHARD JOHN BOWMAN ANDERTON
Company Secretary 2003-08-04 2004-03-01
CHRISTOPHER PATRICK DOLAN
Company Secretary 2000-07-04 2003-08-04
ADRIAN CHARLES FENWICK
Director 1999-07-09 2003-08-04
BAHADURALI KARIM
Director 1999-06-10 2003-08-04
EDWARD STEPHEN GREGORY
Director 2000-10-11 2000-10-11
JOHN RUSSELL HART
Director 2000-10-11 2000-10-11
ROBERT JOHN WOOD
Company Secretary 1999-06-10 2000-07-04
ALAN ROBERT BURGESS
Director 1999-06-10 1999-07-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-06-10 1999-06-10
INSTANT COMPANIES LIMITED
Nominated Director 1999-06-10 1999-06-10
SWIFT INCORPORATIONS LIMITED
Nominated Director 1999-06-10 1999-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JON PAUL STEENSON TRINITY WHARF (SE16) RTM COMPANY LIMITED Director 2015-09-09 CURRENT 2005-04-22 Dissolved 2016-01-19

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
2024-11-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/24
2024-06-24CONFIRMATION STATEMENT MADE ON 22/06/24, WITH UPDATES
2023-06-22CONFIRMATION STATEMENT MADE ON 22/06/23, WITH UPDATES
2023-06-20CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES
2023-04-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/23
2022-11-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/22
2022-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/22
2022-06-24TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WHELAN
2022-06-14PSC08Notification of a person with significant control statement
2022-06-14PSC07CESSATION OF JON PAUL STEENSON AS A PERSON OF SIGNIFICANT CONTROL
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JON PAUL STEENSON
2021-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/21
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2021-06-09AP01DIRECTOR APPOINTED MR ALEX GIBSON
2021-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/20
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES
2020-05-07TM02Termination of appointment of Marie Jacqueline Audrey Ellen Wakeling on 2020-05-01
2020-05-07AP03Appointment of Mr Desmond James Moreira as company secretary on 2020-05-01
2020-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/20 FROM C/O Habitare Group Ltd the Transition, the Anne Knight Building Park Road, City Park West Chelmsford Essex CM1 1LW England
2020-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/20 FROM C/O Habitare Group Ltd the Transition, the Anne Knight Building Park Road, City Park West Chelmsford Essex CM1 1LW England
2019-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/19
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2019-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/19 FROM C/O Rynew Property Management 60 Cannon Street London EC4N 6NP United Kingdom
2018-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/18
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LAWRENCE
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2018-04-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON PAUL STEENSON
2017-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/17
2017-09-26AP03Appointment of Miss Marie Jacqueline Audrey Ellen Wakeling as company secretary on 2017-09-26
2017-09-26TM02Termination of appointment of Alice Parker on 2017-09-25
2017-09-26AP01DIRECTOR APPOINTED MS HELEN CLAIRE OLDFIELD
2017-09-09CH01Director's details changed for Mr Jon Paul Steenson on 2017-08-28
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH NO UPDATES
2017-07-24AP03Appointment of Ms Alice Parker as company secretary on 2017-03-25
2017-06-13TM02Termination of appointment of Mainstay (Secretaries) Limited on 2017-03-25
2017-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/17 FROM C/O Mainstay (Secretaries) Limited Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX England
2016-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/16
2016-08-04AP01DIRECTOR APPOINTED MR LESLIE TREADWELL
2016-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE MOYNIHAN
2016-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BACON
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 120
2016-07-08AR0110/06/16 ANNUAL RETURN FULL LIST
2015-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/15
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOAO CARLOS FERNANDES MENDORCA
2015-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/15 FROM C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ
2015-10-14AP04Appointment of Mainstay (Secretaries) Limited as company secretary on 2015-10-01
2015-10-14TM02Termination of appointment of Rendall and Rittner Limited on 2015-10-01
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES MERIDETH
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 120
2015-06-15AR0110/06/15 FULL LIST
2015-03-26AP01DIRECTOR APPOINTED MS DEIRDRE AINE MOYNIHAN
2015-02-10AP01DIRECTOR APPOINTED DR JOHN CHARLES MERIDETH
2015-02-10AP01DIRECTOR APPOINTED MR JOHN RICHARD BACON
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HART
2014-12-19AP01DIRECTOR APPOINTED MR DAVID JOHN LAWRENCE
2014-09-25AA24/03/14 TOTAL EXEMPTION FULL
2014-07-02AP01DIRECTOR APPOINTED MR EDWARD WHELAN
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 120
2014-06-24AR0110/06/14 FULL LIST
2013-09-03AA24/03/13 TOTAL EXEMPTION FULL
2013-07-05AR0110/06/13 FULL LIST
2012-09-04AA24/03/12 TOTAL EXEMPTION SMALL
2012-07-06AR0110/06/12 FULL LIST
2011-08-25AA24/03/11 TOTAL EXEMPTION SMALL
2011-07-07AR0110/06/11 FULL LIST
2011-07-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 10/06/2011
2010-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2010 FROM GUN COURT 70 WAPPING LANE WAPPING LONDON E1W 2RF
2010-10-13AA24/03/10 TOTAL EXEMPTION SMALL
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MEAKIN
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HATFIELD
2010-06-22AR0110/06/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAO CARLOS FERNANDES MENDORCA / 10/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JON PAUL STEENSON / 10/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER HOWARD MEAKIN / 10/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN HATFIELD / 10/06/2010
2010-06-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 10/06/2010
2010-01-19AAFULL ACCOUNTS MADE UP TO 24/03/09
2009-07-20363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR EDWARD GREGORY
2009-01-28AAFULL ACCOUNTS MADE UP TO 24/03/08
2008-07-01363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-02-29288aDIRECTOR APPOINTED EDWARD GREGORY
2008-01-25AAFULL ACCOUNTS MADE UP TO 24/03/07
2007-07-10363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2006-12-06AAFULL ACCOUNTS MADE UP TO 24/03/06
2006-10-20288aNEW DIRECTOR APPOINTED
2006-08-09288bDIRECTOR RESIGNED
2006-07-04363aRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-06-03288aNEW DIRECTOR APPOINTED
2006-05-15288aNEW DIRECTOR APPOINTED
2006-05-09288bDIRECTOR RESIGNED
2006-05-09288bDIRECTOR RESIGNED
2006-01-09AAFULL ACCOUNTS MADE UP TO 24/03/05
2005-06-17363aRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2004-10-13AAFULL ACCOUNTS MADE UP TO 24/03/04
2004-06-30363aRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-06-28288aNEW SECRETARY APPOINTED
2004-06-28287REGISTERED OFFICE CHANGED ON 28/06/04 FROM: FIRST FLOOR CHRISTOPHER WREN YD 117 HIGH STREET CROYDON SURREY CR0 1QG
2004-06-28288bSECRETARY RESIGNED
2003-12-13AAFULL ACCOUNTS MADE UP TO 24/03/03
2003-10-05288aNEW DIRECTOR APPOINTED
2003-09-19288bSECRETARY RESIGNED
2003-09-19288aNEW SECRETARY APPOINTED
2003-09-19288bDIRECTOR RESIGNED
2003-09-19288bDIRECTOR RESIGNED
2003-09-12288aNEW DIRECTOR APPOINTED
2003-09-12288aNEW DIRECTOR APPOINTED
2003-09-12288aNEW DIRECTOR APPOINTED
2003-09-12288aNEW DIRECTOR APPOINTED
2003-07-22363sRETURN MADE UP TO 10/06/03; CHANGE OF MEMBERS
2003-05-02288bDIRECTOR RESIGNED
2003-05-02288bDIRECTOR RESIGNED
2003-04-03288aNEW DIRECTOR APPOINTED
2003-04-03288aNEW DIRECTOR APPOINTED
2003-02-03AAFULL ACCOUNTS MADE UP TO 24/03/02
2002-09-30363sRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS; AMEND
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 TRINITY WHARF MANAGEMENT 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 TRINITY WHARF MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRINITY WHARF MANAGEMENT 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
2015-03-24
Annual Accounts
2016-03-24
Annual Accounts
2017-03-24
Annual Accounts
2018-03-24
Annual Accounts
2019-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24

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 TRINITY WHARF MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of TRINITY WHARF MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRINITY WHARF MANAGEMENT LIMITED
Trademarks
We have not found any records of TRINITY WHARF MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRINITY WHARF MANAGEMENT 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 TRINITY WHARF MANAGEMENT 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 TRINITY WHARF MANAGEMENT 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 TRINITY WHARF MANAGEMENT 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 TRINITY WHARF MANAGEMENT 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.