Company NameTrinity Land & Investments No.2 Limited
DirectorsChristopher Daniel Moore and Christopher Leek
Company StatusActive
Company Number05312784
CategoryPrivate Limited Company
Incorporation Date14 December 2004(19 years, 3 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 Christopher Daniel Moore
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2019(14 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameMr Christopher Leek
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(16 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameMr Simon John Michael Devonald
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hilltop View
Wheathampstead
St Albans
Hertfordshire
AL4 8AJ
Secretary NameMr Peter Andrew Halliwell
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Greystoke Close
Berkhamsted
Herts
HP4 3JJ
Director NameMr Peter Andrew Halliwell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(7 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Greystoke Close
Berkhamsted
Herts
HP4 3JJ
Director NameDavid Stewart Lloyd
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(7 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2008)
RoleCompany Director
Correspondence AddressPort Soderick House
Port Soderick
Isle Of Man
IM4 1BF
Director NameRichard James Townend
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(7 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2008)
RoleProperty Consultant
Correspondence AddressSlaynt As Shee
3glen Road
Laxey
Isle Of Man
IM4 7AB
Director NameSimon Paul Wombwell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(8 years after company formation)
Appointment Duration6 years, 4 months (resigned 13 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameJames Agar
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2019(14 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameBraemar Estates Residential Limited (Corporation)
StatusResigned
Appointed21 December 2012(8 years after company formation)
Appointment Duration1 year, 7 months (resigned 21 July 2014)
Correspondence AddressRichmond House Heath Road
Hale
Cheshire
WA14 2XP
Secretary NameBraemar Estates Residential Limited (Corporation)
StatusResigned
Appointed21 December 2012(8 years after company formation)
Appointment Duration1 year, 7 months (resigned 21 July 2014)
Correspondence AddressRichmond House Heath Road
Hale
Cheshire
WA14 2XP
Director NameGRIF Cosec Limited (Corporation)
StatusResigned
Appointed21 July 2014(9 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 May 2019)
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Secretary NameGRIF Cosec Limited (Corporation)
StatusResigned
Appointed21 July 2014(9 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 May 2019)
Correspondence Address1 London Wall Place
London
EC2Y 5AU

Location

Registered Address1 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Ground Rents Income Fund PLC
100.00%
Ordinary

Financials

Year2014
Turnover£141,320
Net Worth£436,024
Current Liabilities£2,433,976

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return7 April 2023 (11 months, 3 weeks ago)
Next Return Due21 April 2024 (3 weeks, 1 day from now)

Filing History

27 September 2023Full accounts made up to 30 September 2022 (26 pages)
20 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
22 June 2022Full accounts made up to 30 September 2021 (24 pages)
7 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
26 November 2021Appointment of Mr Christopher Leek as a director on 11 November 2021 (2 pages)
6 October 2021Termination of appointment of James Agar as a director on 5 October 2021 (1 page)
13 July 2021Full accounts made up to 30 September 2020 (20 pages)
19 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
22 September 2020Full accounts made up to 30 September 2019 (19 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
11 June 2019Director's details changed for James Agar on 13 May 2019 (2 pages)
4 June 2019Termination of appointment of Grif Cosec Limited as a director on 13 May 2019 (1 page)
4 June 2019Termination of appointment of Grif Cosec Limited as a secretary on 13 May 2019 (1 page)
3 June 2019Appointment of James Agar as a director on 13 May 2019 (2 pages)
3 June 2019Appointment of Mr Christopher Moore as a director on 13 May 2019 (2 pages)
3 June 2019Registered office address changed from C/O Brooks Macdonald 10th Floor No.1 Marsden Street Manchester M2 1HW United Kingdom to 1 London Wall Place London EC2Y 5AU on 3 June 2019 (1 page)
3 June 2019Termination of appointment of Simon Paul Wombwell as a director on 13 May 2019 (1 page)
30 May 2019Director's details changed for Grif Cosec Limited on 13 May 2019 (1 page)
30 May 2019Secretary's details changed for Grif Cosec Limited on 13 May 2019 (1 page)
25 April 2019Full accounts made up to 30 September 2018 (18 pages)
18 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
30 November 2018Director's details changed for Simon Paul Wombwell on 1 January 2018 (2 pages)
30 November 2018Director's details changed for Grif Cosec Limited on 1 November 2018 (1 page)
30 November 2018Secretary's details changed for Grif Cosec Limited on 1 November 2018 (1 page)
30 May 2018Full accounts made up to 30 September 2017 (21 pages)
12 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
2 January 2018Registered office address changed from Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP United Kingdom to C/O Brooks Macdonald 10th Floor No.1 Marsden Street Manchester M2 1HW on 2 January 2018 (1 page)
2 January 2018Registered office address changed from Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP United Kingdom to C/O Brooks Macdonald 10th Floor No.1 Marsden Street Manchester M2 1HW on 2 January 2018 (1 page)
10 May 2017Full accounts made up to 30 September 2016 (21 pages)
10 May 2017Full accounts made up to 30 September 2016 (21 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
16 May 2016Full accounts made up to 30 September 2015 (19 pages)
16 May 2016Full accounts made up to 30 September 2015 (19 pages)
4 April 2016Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP to Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP on 4 April 2016 (1 page)
4 April 2016Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP to Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP on 4 April 2016 (1 page)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(5 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(5 pages)
3 June 2015Director's details changed for Grif Cosec Limited on 3 June 2015 (1 page)
3 June 2015Secretary's details changed for Grif Cosec Limited on 3 June 2015 (1 page)
3 June 2015Secretary's details changed for Grif Cosec Limited on 3 June 2015 (1 page)
3 June 2015Director's details changed for Grif Cosec Limited on 3 June 2015 (1 page)
3 June 2015Secretary's details changed for Grif Cosec Limited on 3 June 2015 (1 page)
3 June 2015Director's details changed for Grif Cosec Limited on 3 June 2015 (1 page)
29 April 2015Full accounts made up to 30 September 2014 (17 pages)
29 April 2015Full accounts made up to 30 September 2014 (17 pages)
4 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(5 pages)
4 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(5 pages)
22 July 2014Termination of appointment of Braemar Estates Residential Limited as a director on 21 July 2014 (1 page)
22 July 2014Termination of appointment of Braemar Estates Residential Limited as a secretary on 21 July 2014 (1 page)
22 July 2014Termination of appointment of Braemar Estates Residential Limited as a director on 21 July 2014 (1 page)
22 July 2014Termination of appointment of Braemar Estates Residential Limited as a secretary on 21 July 2014 (1 page)
21 July 2014Appointment of Grif Cosec Limited as a secretary on 21 July 2014 (2 pages)
21 July 2014Appointment of Grif Cosec Limited as a secretary on 21 July 2014 (2 pages)
21 July 2014Appointment of Grif Cosec Limited as a director on 21 July 2014 (2 pages)
21 July 2014Appointment of Grif Cosec Limited as a director on 21 July 2014 (2 pages)
17 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(5 pages)
17 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(5 pages)
7 February 2014Full accounts made up to 30 September 2013 (16 pages)
7 February 2014Full accounts made up to 30 September 2013 (16 pages)
24 October 2013Previous accounting period extended from 31 July 2013 to 30 September 2013 (3 pages)
24 October 2013Previous accounting period extended from 31 July 2013 to 30 September 2013 (3 pages)
25 June 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
25 June 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
6 February 2013Appointment of Braemar Estates Residential Limited as a secretary (3 pages)
6 February 2013Appointment of Braemar Estates Residential Limited as a director (3 pages)
6 February 2013Appointment of Braemar Estates Residential Limited as a director (3 pages)
6 February 2013Appointment of Braemar Estates Residential Limited as a secretary (3 pages)
25 January 2013Termination of appointment of Simon Devonald as a director (2 pages)
25 January 2013Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 25 January 2013 (2 pages)
25 January 2013Appointment of Simon Paul Wombwell as a director (3 pages)
25 January 2013Termination of appointment of Peter Halliwell as a director (2 pages)
25 January 2013Termination of appointment of Peter Halliwell as a director (2 pages)
25 January 2013Termination of appointment of Peter Halliwell as a secretary (2 pages)
25 January 2013Termination of appointment of Simon Devonald as a director (2 pages)
25 January 2013Termination of appointment of Peter Halliwell as a secretary (2 pages)
25 January 2013Appointment of Simon Paul Wombwell as a director (3 pages)
25 January 2013Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 25 January 2013 (2 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
29 March 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
29 March 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
6 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
17 February 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
17 February 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
22 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
16 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
16 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
4 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
4 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
7 January 2009Registered office changed on 07/01/2009 from lea river house 143 lower luton road harpenden herts AL5 5EQ (1 page)
7 January 2009Registered office changed on 07/01/2009 from lea river house 143 lower luton road harpenden herts AL5 5EQ (1 page)
15 December 2008Return made up to 14/12/08; full list of members (3 pages)
15 December 2008Return made up to 14/12/08; full list of members (3 pages)
27 October 2008Appointment terminated director richard townend (1 page)
27 October 2008Appointment terminated director richard townend (1 page)
21 October 2008Appointment terminated director david lloyd (1 page)
21 October 2008Appointment terminated director david lloyd (1 page)
14 December 2007Return made up to 14/12/07; full list of members (3 pages)
14 December 2007Return made up to 14/12/07; full list of members (3 pages)
12 December 2007Accounts made up to 31 July 2007 (2 pages)
12 December 2007Accounts made up to 31 July 2007 (2 pages)
8 November 2007Secretary's particulars changed;director's particulars changed (1 page)
8 November 2007Secretary's particulars changed;director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
11 June 2007Accounts made up to 31 July 2006 (1 page)
11 June 2007Accounts made up to 31 July 2006 (1 page)
16 February 2007Director's particulars changed (1 page)
16 February 2007Director's particulars changed (1 page)
14 December 2006Return made up to 14/12/06; full list of members (3 pages)
14 December 2006Return made up to 14/12/06; full list of members (3 pages)
7 November 2006Registered office changed on 07/11/06 from: verulam house, 110 luton road harpenden hertfordshire AL5 3BL (1 page)
7 November 2006Registered office changed on 07/11/06 from: verulam house, 110 luton road harpenden hertfordshire AL5 3BL (1 page)
12 May 2006Accounts made up to 31 July 2005 (1 page)
12 May 2006Accounts made up to 31 July 2005 (1 page)
23 March 2006Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page)
23 March 2006Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page)
10 March 2006Return made up to 14/12/05; full list of members (3 pages)
10 March 2006Return made up to 14/12/05; full list of members (3 pages)
30 November 2005New director appointed (3 pages)
30 November 2005New director appointed (3 pages)
30 November 2005New director appointed (3 pages)
30 November 2005New director appointed (3 pages)
30 November 2005New director appointed (3 pages)
30 November 2005New director appointed (3 pages)
12 October 2005Ad 14/12/04--------- £ si 567@1=567 £ ic 433/1000 (2 pages)
12 October 2005Ad 14/12/04--------- £ si 567@1=567 £ ic 433/1000 (2 pages)
14 December 2004Incorporation (16 pages)
14 December 2004Incorporation (16 pages)