Company NameTriniti Homes Limited
Company StatusLiquidation
Company Number05482328
CategoryPrivate Limited Company
Incorporation Date15 June 2005(18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameOlutoyin Olasumbo Sosanya
NationalityNigerian
StatusCurrent
Appointed16 June 2005(1 day after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Correspondence Address162 Bentry Road
Dagenham
Essex
RM8 3PT
Director NameMr Adewole Omotayo Sosanya
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(1 day after company formation)
Appointment Duration5 years, 6 months (resigned 27 December 2010)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address162 Bentry Road
Dagenham
Essex
RM8 3PT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address162 Bentry Rd
Dagenham
Essex
RM8 3PT
RegionLondon
ConstituencyBarking
CountyGreater London
WardValence
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Next Accounts Due31 March 2015 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Next Return Due29 June 2017 (overdue)

Filing History

11 December 2023Termination of appointment of Adewole Omotayo Sosanya as a director on 27 December 2010 (1 page)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
8 November 2012Receiver's abstract of receipts and payments to 23 February 2012 (2 pages)
8 November 2012Receiver's abstract of receipts and payments to 29 October 2012 (2 pages)
8 November 2012Receiver's abstract of receipts and payments to 29 October 2012 (2 pages)
8 November 2012Notice of ceasing to act as receiver or manager (2 pages)
8 November 2012Receiver's abstract of receipts and payments to 23 August 2011 (2 pages)
8 November 2012Receiver's abstract of receipts and payments to 23 August 2012 (2 pages)
8 November 2012Receiver's abstract of receipts and payments to 23 February 2012 (2 pages)
8 November 2012Receiver's abstract of receipts and payments to 23 February 2011 (2 pages)
8 November 2012Receiver's abstract of receipts and payments to 23 August 2010 (2 pages)
8 November 2012Receiver's abstract of receipts and payments to 23 August 2012 (2 pages)
8 November 2012Notice of ceasing to act as receiver or manager (2 pages)
8 November 2012Receiver's abstract of receipts and payments to 23 August 2011 (2 pages)
8 November 2012Receiver's abstract of receipts and payments to 23 August 2010 (2 pages)
8 November 2012Receiver's abstract of receipts and payments to 23 February 2011 (2 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 May 2012Order of court to wind up (2 pages)
11 May 2012Order of court to wind up (2 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 August 2009Notice of appointment of receiver or manager (1 page)
25 August 2009Notice of appointment of receiver or manager (1 page)
10 August 2009Return made up to 15/06/09; full list of members (3 pages)
10 August 2009Return made up to 15/06/09; full list of members (3 pages)
10 August 2009Ad 01/07/09\gbp si 1@1=1\gbp ic 2/3\ (1 page)
10 August 2009Ad 01/07/09\gbp si 1@1=1\gbp ic 2/3\ (1 page)
5 May 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
24 September 2008Return made up to 15/06/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 September 2008Return made up to 15/06/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
16 February 2008Declaration of satisfaction of mortgage/charge (1 page)
16 February 2008Declaration of satisfaction of mortgage/charge (1 page)
16 February 2008Declaration of satisfaction of mortgage/charge (1 page)
16 February 2008Declaration of satisfaction of mortgage/charge (1 page)
16 February 2008Declaration of satisfaction of mortgage/charge (1 page)
16 February 2008Declaration of satisfaction of mortgage/charge (1 page)
16 February 2008Declaration of satisfaction of mortgage/charge (1 page)
16 February 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Particulars of mortgage/charge (3 pages)
18 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
30 October 2007Particulars of mortgage/charge (5 pages)
30 October 2007Particulars of mortgage/charge (5 pages)
30 October 2007Particulars of mortgage/charge (5 pages)
30 October 2007Particulars of mortgage/charge (5 pages)
20 September 2007Return made up to 15/06/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 September 2007Return made up to 15/06/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 May 2007Particulars of mortgage/charge (5 pages)
22 May 2007Particulars of mortgage/charge (5 pages)
22 May 2007Particulars of mortgage/charge (5 pages)
22 May 2007Particulars of mortgage/charge (5 pages)
13 March 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
13 March 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
4 January 2007Secretary's particulars changed (2 pages)
4 January 2007Secretary's particulars changed (2 pages)
2 January 2007Secretary's particulars changed (1 page)
2 January 2007Secretary's particulars changed (1 page)
17 July 2006Return made up to 15/06/06; full list of members (6 pages)
17 July 2006Return made up to 15/06/06; full list of members (6 pages)
29 June 2005New secretary appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New secretary appointed (2 pages)
29 June 2005New director appointed (2 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
15 June 2005Incorporation (9 pages)
15 June 2005Incorporation (9 pages)