Trinity Way
Manchester
M3 7BG
Director Name | Mr Richard Daniel Taube |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2020(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Southern Land Securities LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,358 |
Current Liabilities | £270,158 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
10 September 2021 | Delivered on: 14 September 2021 Persons entitled: Investec Bank (Channel Islands) Limited Classification: A registered charge Particulars: A charge over a bank account held by the bank in the name of the chargor. Outstanding |
---|---|
10 September 2021 | Delivered on: 14 September 2021 Persons entitled: Investec Bank (Channel Islands) Limited Classification: A registered charge Particulars: 1. flat 3, thurleigh house, 10 thurlow park road, london SE21 8JB. Title no: TGL433309. 2. 12 dagmar road, london SE5 8NZ. Title no: TGL449059. 3. 26 davidson gardens, london SW8 2XB. Title no: TGL426985. 4. 41C rye hill park, london SE15. Tilte no: TGL430253. 5. 13 huntsworth court, 44-46 canadian avenue, london SE6. Titlle no: TGL300433. 6. flat 4, thurleigh house, 10 thurlow park road, london SE21 8JB. Title no:SGL471917. 7. 67B robinson road, london SW17. Title no: SGL742873. 8. 14D abbey crescent, belvedere DA17. Title no: SGL802648. 9. 73 welbeck road, barnet EN4. Title no: AGL510796. Outstanding |
13 September 2016 | Delivered on: 23 September 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 1. the leasehold property known as flat 3 thurleigh house, 10 thurlow park road, london SE21 8JB registered at the land registry under title number TFL433309. 2. the leasehold property known as 13 meadowcroft, new road, gillingham SP8 4SR registered at the land registry under title number DT415549. 3. the leasehold property known as 26 davidson gardens, london SW8 2XB registered at the land registry under title number TGL426985. 4. the leasehold property known as 41C rye hill park, london SE15 3JN registered at the land registry under title number TGL430253. 5. the leasehold property known as 13 huntsworth court, 44-46 canadian avenue, london SE6 3AS registered at the land registry under title number TGL300433. Outstanding |
13 September 2016 | Delivered on: 23 September 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The leasehold property known as 12 dagmar road, london SE5 8NZ registered at the land registry under title number TGL111744. Outstanding |
13 September 2016 | Delivered on: 23 September 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 1. the leasehold property known as flat 3 thurleigh house, 10 thurlow park road, london SE21 8JB registered at the land registry under title number TGL433309.. 2. the leasehold property known as 12 dagmar road, london SE5 8NZ registered at the land registry under title number TGL111744. 3. the leasehold property known as 13 meadowcroft, new road, gillingham SP8 4SR registered at the land registry under title number DT415549. 4. the leasehold property known as 26 davidson gardens, london SW8 2XB registered at the land registry under title number TGL426985. 5. the leasehold property known as 41C rye hill park, london SE15 3JN registered at the land registry under title number TGL430253. 6. the leasehold property known as 13 huntsworth court, 44 - 46 canadian avenue, london SE6 3AS registered at the land registry under title number TGL300433. Outstanding |
9 August 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
---|---|
31 January 2023 | Confirmation statement made on 30 January 2023 with updates (4 pages) |
22 August 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
4 February 2022 | Confirmation statement made on 30 January 2022 with updates (5 pages) |
14 September 2021 | Registration of charge 088683680004, created on 10 September 2021 (39 pages) |
14 September 2021 | Satisfaction of charge 088683680001 in full (1 page) |
14 September 2021 | Satisfaction of charge 088683680002 in full (1 page) |
14 September 2021 | Registration of charge 088683680005, created on 10 September 2021 (40 pages) |
14 September 2021 | Satisfaction of charge 088683680003 in full (1 page) |
13 August 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
7 May 2021 | Cessation of Southern Land Securities Limited as a person with significant control on 1 December 2020 (1 page) |
7 May 2021 | Notification of Uk Real Estate Holdings Ltd as a person with significant control on 1 December 2020 (2 pages) |
30 March 2021 | Registered office address changed from 50 Trinity Way Salford M3 7FX United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 30 March 2021 (1 page) |
3 February 2021 | Confirmation statement made on 30 January 2021 with updates (5 pages) |
5 June 2020 | Appointment of Mr Richard Daniel Taube as a director on 5 June 2020 (2 pages) |
5 June 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
7 February 2020 | Confirmation statement made on 30 January 2020 with updates (5 pages) |
12 July 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
29 May 2019 | Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 50 Trinity Way Salford M3 7FX on 29 May 2019 (1 page) |
29 May 2019 | Change of details for Southern Land Securities Limited as a person with significant control on 20 May 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 30 January 2019 with updates (5 pages) |
29 May 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
1 February 2018 | Confirmation statement made on 30 January 2018 with updates (5 pages) |
21 July 2017 | Current accounting period extended from 31 July 2017 to 30 November 2017 (1 page) |
21 July 2017 | Current accounting period extended from 31 July 2017 to 30 November 2017 (1 page) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
3 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
23 September 2016 | Registration of charge 088683680001, created on 13 September 2016 (39 pages) |
23 September 2016 | Registration of charge 088683680003, created on 13 September 2016 (27 pages) |
23 September 2016 | Registration of charge 088683680001, created on 13 September 2016 (39 pages) |
23 September 2016 | Registration of charge 088683680002, created on 13 September 2016 (26 pages) |
23 September 2016 | Registration of charge 088683680002, created on 13 September 2016 (26 pages) |
23 September 2016 | Registration of charge 088683680003, created on 13 September 2016 (27 pages) |
31 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB United Kingdom to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB United Kingdom to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 31 May 2016 (1 page) |
22 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
25 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
26 February 2014 | Current accounting period shortened from 31 January 2015 to 31 July 2014 (3 pages) |
26 February 2014 | Current accounting period shortened from 31 January 2015 to 31 July 2014 (3 pages) |
30 January 2014 | Incorporation Statement of capital on 2014-01-30
|
30 January 2014 | Incorporation Statement of capital on 2014-01-30
|