Company NameTrinity Green Management Company Limited
Company StatusActive
Company Number05139578
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 May 2004(19 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Marc Walker
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(15 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameMrs Nadine Yarwood
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleBeauty Therapist
Country of ResidenceEngland
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameMr Graham Peter Hill
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleTug Operator
Country of ResidenceEngland
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameMr Stuart Andrew Clarke
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameMrs Sharon Bennion
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompliance Manager
Country of ResidenceEngland
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameMrs Barbara Ann Jones
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Secretary NameCasserly Property Management Ltd (Corporation)
StatusCurrent
Appointed01 October 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 6 months
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameMr Graham Stewart Cherry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFridays
Fox Road Mashbury
Chelmsford
Essex
CM1 4TJ
Director NameMr Ian Russell Kelley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fenwick Close
Westhoughton
Bolton
Lancashire
BL5 2GQ
Secretary NameMr Graham Stewart Cherry
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleDevelopment Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFridays
Fox Road Mashbury
Chelmsford
Essex
CM1 4TJ
Secretary NameMr Gary Preston Shillinglaw
NationalityBritish
StatusResigned
Appointed01 September 2004(3 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 04 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynsdale
9 Monkshanger
Farnham
Surrey
GU9 8BU
Secretary NameMs Tracy Marina Warren
NationalityBritish
StatusResigned
Appointed04 August 2008(4 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Director NameChristopher Millington
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(4 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 18 November 2020)
RoleProduction Manager/Buyer
Country of ResidenceUnited Kingdom
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameJean Cunliffe
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(4 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 18 November 2020)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameMr Jeffrey Patrick Brookes
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(4 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 04 February 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address162 Holywell Drive
Trinity Green
Warrington
WA1 2GG
Director NameBarry Hughes
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(4 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2014)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 121 Princess Street
Manchester
M1 7AG
Director NameMr Stuart Andrew Clarke
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(6 years after company formation)
Appointment Duration5 years, 1 month (resigned 08 July 2015)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address22 Pinders Farm Drive
Warrington
WA1 2GF
Director NameMrs Sharon Lesley Thomason
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 November 2016)
RoleHousewife
Country of ResidenceEngland
Correspondence Address384a Deansgate
Manchester
M3 4LA
Director NameMr John Roger Brooks
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(15 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 14 November 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameMr Jeffrey Patrick Brookes
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2019(15 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 24 November 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameFairfield Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2010(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 January 2013)
Correspondence AddressThe Maltings Hyde Hall Farm
Sandon
Buntingford
Hertfordshire
SG9 0RU
Secretary NameRevolution Property Management Ltd (Corporation)
StatusResigned
Appointed01 January 2013(8 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2019)
Correspondence Address384a Deansgate
Manchester
M3 4LA

Location

Registered Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return27 May 2023 (10 months, 1 week ago)
Next Return Due10 June 2024 (2 months, 1 week from now)

Filing History

8 January 2024Micro company accounts made up to 30 September 2023 (3 pages)
2 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
30 May 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
27 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
26 April 2022Micro company accounts made up to 30 September 2021 (3 pages)
27 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 30 September 2020 (3 pages)
14 December 2020Termination of appointment of Sharon Lesley Thomason as a director on 10 December 2020 (1 page)
11 December 2020Appointment of Mrs Barbara Ann Jones as a director on 9 December 2020 (2 pages)
9 December 2020Appointment of Mr Graham Peter Hill as a director on 25 November 2020 (2 pages)
8 December 2020Appointment of Mrs Sharon Bennion as a director on 25 November 2020 (2 pages)
3 December 2020Appointment of Mr Stuart Andrew Clarke as a director on 25 November 2020 (2 pages)
2 December 2020Appointment of Mrs Nadine Yarwood as a director on 25 November 2020 (2 pages)
24 November 2020Termination of appointment of Jeffrey Patrick Brookes as a director on 24 November 2020 (1 page)
19 November 2020Termination of appointment of Jean Cunliffe as a director on 18 November 2020 (1 page)
19 November 2020Termination of appointment of Christopher Millington as a director on 18 November 2020 (1 page)
5 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
18 November 2019Termination of appointment of John Roger Brooks as a director on 14 November 2019 (1 page)
2 October 2019Appointment of Casserly Property Management Ltd as a secretary on 1 October 2019 (2 pages)
1 October 2019Registered office address changed from C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA England to 10 James Nasmyth Way Eccles Manchester M30 0SF on 1 October 2019 (1 page)
1 October 2019Termination of appointment of Revolution Property Management Ltd as a secretary on 1 October 2019 (1 page)
26 July 2019Appointment of Mr Jeffrey Patrick Brookes as a director on 19 July 2019 (2 pages)
23 July 2019Appointment of Mr John Roger Brooks as a director on 10 July 2019 (2 pages)
1 July 2019Appointment of Mr Marc Walker as a director on 1 July 2019 (2 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
28 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
6 February 2019Termination of appointment of Jeffrey Patrick Brookes as a director on 4 February 2019 (1 page)
31 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
3 November 2017Accounts for a dormant company made up to 30 September 2017 (7 pages)
3 November 2017Accounts for a dormant company made up to 30 September 2017 (7 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
16 May 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
16 May 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
9 May 2017Appointment of Mrs Sharon Lesley Thomason as a director on 9 May 2017 (2 pages)
9 May 2017Appointment of Mrs Sharon Lesley Thomason as a director on 9 May 2017 (2 pages)
8 November 2016Termination of appointment of Sharon Lesley Thomason as a director on 8 November 2016 (1 page)
8 November 2016Termination of appointment of Sharon Lesley Thomason as a director on 8 November 2016 (1 page)
27 May 2016Annual return made up to 27 May 2016 no member list (5 pages)
27 May 2016Annual return made up to 27 May 2016 no member list (5 pages)
5 October 2015Accounts for a dormant company made up to 30 September 2015 (6 pages)
5 October 2015Accounts for a dormant company made up to 30 September 2015 (6 pages)
27 July 2015Secretary's details changed for Revolution Property Management Ltd on 9 July 2015 (1 page)
27 July 2015Secretary's details changed for Revolution Property Management Ltd on 9 July 2015 (1 page)
27 July 2015Secretary's details changed for Revolution Property Management Ltd on 9 July 2015 (1 page)
16 July 2015Registered office address changed from C/O C/O Revolution Property Management Ltd First Floor 121 Princess Street Manchester M1 7AG to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 16 July 2015 (1 page)
16 July 2015Registered office address changed from C/O C/O Revolution Property Management Ltd First Floor 121 Princess Street Manchester M1 7AG to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 16 July 2015 (1 page)
8 July 2015Termination of appointment of Stuart Andrew Clarke as a director on 8 July 2015 (1 page)
8 July 2015Termination of appointment of Stuart Andrew Clarke as a director on 8 July 2015 (1 page)
8 July 2015Termination of appointment of Stuart Andrew Clarke as a director on 8 July 2015 (1 page)
27 May 2015Annual return made up to 27 May 2015 no member list (6 pages)
27 May 2015Annual return made up to 27 May 2015 no member list (6 pages)
14 October 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
14 October 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
1 October 2014Termination of appointment of Barry Hughes as a director on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Barry Hughes as a director on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Barry Hughes as a director on 1 October 2014 (1 page)
23 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
23 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
27 May 2014Annual return made up to 27 May 2014 no member list (6 pages)
27 May 2014Annual return made up to 27 May 2014 no member list (6 pages)
19 December 2013Appointment of Mrs Sharon Lesley Thomason as a director (2 pages)
19 December 2013Appointment of Mrs Sharon Lesley Thomason as a director (2 pages)
24 June 2013Annual return made up to 27 May 2013 no member list (6 pages)
24 June 2013Annual return made up to 27 May 2013 no member list (6 pages)
13 March 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
13 March 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
30 January 2013Appointment of Revolution Property Management Ltd as a secretary (2 pages)
30 January 2013Registered office address changed from the Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU United Kingdom on 30 January 2013 (1 page)
30 January 2013Director's details changed for Christopher Millington on 30 January 2013 (2 pages)
30 January 2013Director's details changed for Mr Stuart Andrew Clarke on 30 January 2013 (2 pages)
30 January 2013Director's details changed for Barry Hughes on 30 January 2013 (2 pages)
30 January 2013Director's details changed for Jean Cunliffe on 30 January 2013 (2 pages)
30 January 2013Appointment of Revolution Property Management Ltd as a secretary (2 pages)
30 January 2013Director's details changed for Christopher Millington on 30 January 2013 (2 pages)
30 January 2013Director's details changed for Mr Stuart Andrew Clarke on 30 January 2013 (2 pages)
30 January 2013Registered office address changed from the Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU United Kingdom on 30 January 2013 (1 page)
30 January 2013Director's details changed for Jean Cunliffe on 30 January 2013 (2 pages)
30 January 2013Director's details changed for Barry Hughes on 30 January 2013 (2 pages)
9 January 2013Termination of appointment of Fairfield Company Secretaries Limited as a secretary (1 page)
9 January 2013Termination of appointment of Fairfield Company Secretaries Limited as a secretary (1 page)
6 June 2012Annual return made up to 27 May 2012 no member list (7 pages)
6 June 2012Annual return made up to 27 May 2012 no member list (7 pages)
31 May 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
31 May 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
31 May 2011Annual return made up to 27 May 2011 no member list (7 pages)
31 May 2011Annual return made up to 27 May 2011 no member list (7 pages)
14 April 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
14 April 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
13 October 2010Registered office address changed from 162 Holywell Drive Trinity Green Warrington Cheshire WA1 2GG England on 13 October 2010 (1 page)
13 October 2010Registered office address changed from 162 Holywell Drive Trinity Green Warrington Cheshire WA1 2GG England on 13 October 2010 (1 page)
13 October 2010Appointment of Fairfield Company Secretaries Limited as a secretary (2 pages)
13 October 2010Appointment of Fairfield Company Secretaries Limited as a secretary (2 pages)
13 August 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
13 August 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
30 June 2010Appointment of Mr Stuart Andrew Clarke as a director (2 pages)
30 June 2010Appointment of Mr Stuart Andrew Clarke as a director (2 pages)
3 June 2010Director's details changed for Christopher Millington on 25 May 2010 (2 pages)
3 June 2010Annual return made up to 27 May 2010 no member list (4 pages)
3 June 2010Director's details changed for Jean Cunliffe on 25 May 2010 (2 pages)
3 June 2010Director's details changed for Jeffrey Patrick Brookes on 3 April 2010 (2 pages)
3 June 2010Director's details changed for Jeffrey Patrick Brookes on 3 April 2010 (2 pages)
3 June 2010Director's details changed for Jeffrey Patrick Brookes on 3 April 2010 (2 pages)
3 June 2010Annual return made up to 27 May 2010 no member list (4 pages)
3 June 2010Director's details changed for Barry Hughes on 25 May 2010 (2 pages)
3 June 2010Director's details changed for Jean Cunliffe on 25 May 2010 (2 pages)
3 June 2010Director's details changed for Christopher Millington on 25 May 2010 (2 pages)
3 June 2010Director's details changed for Barry Hughes on 25 May 2010 (2 pages)
16 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
16 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
12 June 2009Annual return made up to 27/05/09 (3 pages)
12 June 2009Annual return made up to 27/05/09 (3 pages)
23 January 2009Director appointed barry hughes (1 page)
23 January 2009Director appointed barry hughes (1 page)
29 September 2008Director appointed christopher millington (1 page)
29 September 2008Director appointed christopher millington (1 page)
24 September 2008Appointment terminated secretary tracy warren (1 page)
24 September 2008Appointment terminated director ian kelley (1 page)
24 September 2008Appointment terminated director graham cherry (1 page)
24 September 2008Appointment terminated director graham cherry (1 page)
24 September 2008Registered office changed on 24/09/2008 from countryside house the drive brentwood CM13 3AT (1 page)
24 September 2008Registered office changed on 24/09/2008 from countryside house the drive brentwood CM13 3AT (1 page)
24 September 2008Appointment terminated director ian kelley (1 page)
24 September 2008Appointment terminated secretary tracy warren (1 page)
23 September 2008Director appointed jeffrey patrick brookes (2 pages)
23 September 2008Director appointed jean cunliffe (1 page)
23 September 2008Director appointed jeffrey patrick brookes (2 pages)
23 September 2008Director appointed jean cunliffe (1 page)
15 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
15 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
8 August 2008Secretary appointed tracy marina warren (1 page)
8 August 2008Secretary appointed tracy marina warren (1 page)
6 August 2008Appointment terminated secretary gary shillinglaw (1 page)
6 August 2008Appointment terminated secretary gary shillinglaw (1 page)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
28 May 2008Annual return made up to 27/05/08 (2 pages)
28 May 2008Annual return made up to 27/05/08 (2 pages)
3 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
3 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
30 May 2007Annual return made up to 27/05/07 (2 pages)
30 May 2007Annual return made up to 27/05/07 (2 pages)
18 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2006Director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Annual return made up to 27/05/06 (2 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006Annual return made up to 27/05/06 (2 pages)
28 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
28 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
24 June 2005Annual return made up to 27/05/05 (2 pages)
24 June 2005Annual return made up to 27/05/05 (2 pages)
6 June 2005New secretary appointed (2 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005New secretary appointed (2 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 October 2004New secretary appointed (2 pages)
12 August 2004Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
12 August 2004Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
2 August 2004New director appointed (3 pages)
2 August 2004New director appointed (3 pages)
22 July 2004New secretary appointed;new director appointed (4 pages)
22 July 2004New secretary appointed;new director appointed (4 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004Director resigned (1 page)
27 May 2004Incorporation (17 pages)
27 May 2004Incorporation (17 pages)