ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Trinity Properties Ne Limited

Trinity Properties Ne Limited is an active company incorporated on 28 February 2011 with the registered office located in London, Greater London. Trinity Properties Ne Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07545079
Private limited company
Age
14 years
Incorporated 28 February 2011
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 28 February 2025 (10 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (2 months remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (5 months remaining)
Contact
Address
28 Ives Street
London
SW3 2ND
England
Address changed on 24 Nov 2025 (1 month ago)
Previous address was 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1969
Director • British • Lives in England • Born in Mar 1972
Bamburgh Properties Ne Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bamburgh Properties Ne Ltd
Brian Joseph Robert Dobson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£772.03K
Increased by £383.68K (+99%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.05M
Increased by £526.05K (+101%)
Total Liabilities
-£532.25K
Increased by £240.76K (+83%)
Net Assets
£512.87K
Increased by £285.29K (+125%)
Debt Ratio (%)
51%
Decreased by 5.23% (-9%)
Latest Activity
Registered Address Changed
1 Month Ago on 24 Nov 2025
Mrs Kirsty Victoria Peacock Details Changed
1 Month Ago on 19 Nov 2025
Full Accounts Submitted
4 Months Ago on 10 Aug 2025
Bamburgh Properties Ne Ltd (PSC) Appointed
7 Months Ago on 16 May 2025
Kirsty Victoria Peacock (PSC) Resigned
7 Months Ago on 16 May 2025
Brian Joseph Robert Dobson (PSC) Resigned
7 Months Ago on 16 May 2025
Confirmation Submitted
9 Months Ago on 17 Mar 2025
Mr Brian Joseph Robert Dobson Details Changed
9 Months Ago on 12 Mar 2025
Full Accounts Submitted
1 Year 6 Months Ago on 27 Jun 2024
Confirmation Submitted
1 Year 10 Months Ago on 6 Mar 2024
Get Credit Report
Discover Trinity Properties Ne Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mrs Kirsty Victoria Peacock on 19 November 2025
Submitted on 24 Nov 2025
Registered office address changed from 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA England to 28 Ives Street London SW3 2nd on 24 November 2025
Submitted on 24 Nov 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 10 Aug 2025
Notification of Bamburgh Properties Ne Ltd as a person with significant control on 16 May 2025
Submitted on 21 May 2025
Cessation of Brian Joseph Robert Dobson as a person with significant control on 16 May 2025
Submitted on 21 May 2025
Cessation of Kirsty Victoria Peacock as a person with significant control on 16 May 2025
Submitted on 21 May 2025
Director's details changed for Mr Brian Joseph Robert Dobson on 12 March 2025
Submitted on 17 Mar 2025
Confirmation statement made on 28 February 2025 with no updates
Submitted on 17 Mar 2025
Total exemption full accounts made up to 30 September 2023
Submitted on 27 Jun 2024
Change of details for Mr Brian Joseph Robert Dobson as a person with significant control on 6 April 2023
Submitted on 6 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year