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

TRINITY VIEW HOMES LIMITED

16 BERGHEM MEWS, BLYTHE ROAD, LONDON, W14 0HN,
Company Registration Number
05451308
Private Limited Company
Active

Company Overview

About Trinity View Homes Ltd
TRINITY VIEW HOMES LIMITED was founded on 2005-05-12 and has its registered office in London. The organisation's status is listed as "Active". Trinity View Homes 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
TRINITY VIEW HOMES LIMITED
 
Legal Registered Office
16 BERGHEM MEWS
BLYTHE ROAD
LONDON
W14 0HN
Other companies in CM2
 
Filing Information
Company Number 05451308
Company ID Number 05451308
Date formed 2005-05-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB859163884  
Last Datalog update: 2023-11-06 07:54:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRINITY VIEW HOMES 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 VIEW HOMES LIMITED

Current Directors
Officer Role Date Appointed
DEREK REGINALD GOVEY
Director 2005-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN SMITH
Company Secretary 2007-07-02 2010-05-31
ANTHONY MATTHEW JAMES RILEY
Director 2005-05-17 2008-05-16
TONIA PATRICIA GOVEY
Company Secretary 2005-05-12 2007-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK REGINALD GOVEY CHURCHGATE ANGLING LIMITED Director 2014-02-03 CURRENT 2010-09-15 Active - Proposal to Strike off
DEREK REGINALD GOVEY ORSETT GRANGE MANAGEMENT COMPANY LIMITED Director 2012-08-14 CURRENT 2012-08-14 Active
DEREK REGINALD GOVEY COASTAL GLOW LIMITED Director 2012-06-27 CURRENT 2012-06-27 Dissolved 2016-04-05
DEREK REGINALD GOVEY CHARLES JAMES BRICK LANE LIMITED Director 2011-01-04 CURRENT 2011-01-04 Dissolved 2016-04-05
DEREK REGINALD GOVEY CHURCHGATE FISHERIES LIMITED Director 2011-01-04 CURRENT 2011-01-04 Dissolved 2016-06-21
DEREK REGINALD GOVEY PRIORY PARKING LIMITED Director 2010-12-08 CURRENT 2010-12-08 Active
DEREK REGINALD GOVEY R&D PLANT HIRE LIMITED Director 2010-07-08 CURRENT 2010-07-08 Dissolved 2016-04-05
DEREK REGINALD GOVEY CHURCHGATE PM LIMITED Director 2008-07-01 CURRENT 2008-07-01 Dissolved 2015-07-28
DEREK REGINALD GOVEY WESTMOUNT (DOVER) LIMITED Director 2007-11-23 CURRENT 2007-11-23 Dissolved 2016-04-05
DEREK REGINALD GOVEY LEASVIEW DEVELOPMENT LIMITED Director 2007-07-03 CURRENT 2007-07-03 Active
DEREK REGINALD GOVEY TRINITY (RAINHAM) LIMITED Director 2007-06-20 CURRENT 2007-06-20 Dissolved 2015-10-20
DEREK REGINALD GOVEY CHURCHGATE STANFORD LIMITED Director 2007-06-20 CURRENT 2007-06-20 Active
DEREK REGINALD GOVEY PORT INNOVATION LIMITED Director 2006-12-20 CURRENT 2006-12-20 Dissolved 2016-04-05
DEREK REGINALD GOVEY INNOVATION GROUP (LONDON) LIMITED Director 2006-06-06 CURRENT 2006-06-06 Dissolved 2013-10-15
DEREK REGINALD GOVEY LORDS GOLF AND COUNTRY CLUB (RAYLEIGH) LIMITED Director 2005-11-30 CURRENT 2005-11-30 Liquidation
DEREK REGINALD GOVEY CHURCHGATE PROPERTY DEVELOPMENTS (SOUTH EAST) LIMITED Director 2004-09-29 CURRENT 2004-09-29 Dissolved 2017-09-06
DEREK REGINALD GOVEY CHURCHGATE HOLDINGS LIMITED Director 2002-10-29 CURRENT 2002-10-29 Active - Proposal to Strike off
DEREK REGINALD GOVEY HIGH HOUSE DEVELOPMENTS LIMITED Director 2002-10-25 CURRENT 2002-10-25 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
2023-10-17CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-08-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054513080013
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-10-13CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1431/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-11-12PSC07CESSATION OF DEREK GOVEY AS A PERSON OF SIGNIFICANT CONTROL
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DEREK REGINALD GOVEY
2019-06-12AP01DIRECTOR APPOINTED MR MARK JEREMY SHAFFER
2019-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/19 FROM Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England
2018-11-06PSC04Change of details for Mr Derek Govey as a person with significant control on 2018-10-08
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-04DISS40Compulsory strike-off action has been discontinued
2018-08-03LATEST SOC03/08/18 STATEMENT OF CAPITAL;GBP 750
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES
2018-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/18 FROM Carlton House, 101 New London Road, Chelmsford Essex CM2 0PP
2018-07-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-02-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 750
2016-07-20AR0112/05/16 ANNUAL RETURN FULL LIST
2016-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 054513080013
2016-04-05DISS40Compulsory strike-off action has been discontinued
2016-04-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-30AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2015-09-16DISS40Compulsory strike-off action has been discontinued
2015-09-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 750
2015-09-09AR0112/05/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-27DISS40Compulsory strike-off action has been discontinued
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 750
2014-09-25AR0112/05/14 ANNUAL RETURN FULL LIST
2014-09-09GAZ1FIRST GAZETTE
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2013-06-18DISS40DISS40 (DISS40(SOAD))
2013-06-17AR0112/05/13 FULL LIST
2013-06-11GAZ1FIRST GAZETTE
2012-10-30AA01CURRSHO FROM 31/05/2013 TO 31/12/2012
2012-08-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-08-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-06-13AR0112/05/12 FULL LIST
2012-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-07-06AR0112/05/11 FULL LIST
2011-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-12-03TM02APPOINTMENT TERMINATED, SECRETARY ALLAN SMITH
2010-06-23AR0112/05/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK REGINALD GOVEY / 12/05/2010
2010-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2009-06-17363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-02-06DISS40DISS40 (DISS40(SOAD))
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2009-01-27GAZ1FIRST GAZETTE
2008-07-02363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY RILEY
2008-04-14AA31/05/06 TOTAL EXEMPTION SMALL
2007-11-10395PARTICULARS OF MORTGAGE/CHARGE
2007-10-23395PARTICULARS OF MORTGAGE/CHARGE
2007-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-20395PARTICULARS OF MORTGAGE/CHARGE
2007-10-20395PARTICULARS OF MORTGAGE/CHARGE
2007-10-20395PARTICULARS OF MORTGAGE/CHARGE
2007-10-20395PARTICULARS OF MORTGAGE/CHARGE
2007-10-20395PARTICULARS OF MORTGAGE/CHARGE
2007-10-05395PARTICULARS OF MORTGAGE/CHARGE
2007-08-10288aNEW SECRETARY APPOINTED
2007-08-09288bSECRETARY RESIGNED
2007-07-2388(2)RAD 31/01/07--------- £ SI 250@1
2007-06-14363aRETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2007-02-28395PARTICULARS OF MORTGAGE/CHARGE
2007-02-03395PARTICULARS OF MORTGAGE/CHARGE
2007-02-03395PARTICULARS OF MORTGAGE/CHARGE
2006-05-22363aRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2005-07-2188(2)RAD 31/05/05--------- £ SI 449@1=449 £ IC 1/450
2005-07-09395PARTICULARS OF MORTGAGE/CHARGE
2005-06-06288aNEW DIRECTOR APPOINTED
2005-05-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to TRINITY VIEW HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-09-09
Proposal to Strike Off2013-06-11
Proposal to Strike Off2009-01-27
Fines / Sanctions
No fines or sanctions have been issued against TRINITY VIEW HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-20 Outstanding HSBC PRIVATE BANK (UK) LIMITED
LEGAL CHARGE 2007-11-09 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2007-10-23 Outstanding HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2007-10-20 Outstanding HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2007-10-20 Outstanding HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2007-10-20 Outstanding HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2007-10-20 Outstanding HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2007-10-20 Outstanding HSBC PRIVATE BANK (UK) LIMITED
DEBENTURE 2007-09-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-02-28 Outstanding BLACKCAP LIMITED
LEGAL CHARGE 2007-02-03 Outstanding BLACKCAP LIMITED
LEGAL CHARGE 2007-02-03 Outstanding BLACKCAP LIMITED
LEGAL CHARGE 2005-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-06-01 £ 10,125,863
Creditors Due Within One Year 2012-06-01 £ 401,579

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
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 TRINITY VIEW HOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 750
Current Assets 2012-06-01 £ 9,750,354
Debtors 2012-06-01 £ 949,645
Shareholder Funds 2012-06-01 £ 777,088
Stocks Inventory 2012-06-01 £ 8,800,709

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRINITY VIEW HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRINITY VIEW HOMES LIMITED
Trademarks
We have not found any records of TRINITY VIEW HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRINITY VIEW HOMES 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 (41100 - Development of building projects) as TRINITY VIEW HOMES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where TRINITY VIEW HOMES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTRINITY VIEW HOMES LIMITEDEvent Date2014-09-09
 
Initiating party Event TypeProposal to Strike Off
Defending partyTRINITY VIEW HOMES LIMITEDEvent Date2013-06-11
 
Initiating party Event TypeProposal to Strike Off
Defending partyTRINITY VIEW HOMES LIMITEDEvent Date2009-01-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRINITY VIEW HOMES 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 VIEW HOMES 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.