Trimount Properties (Brickfields) Limited

DataGardener
in administration
Unknown

Trimount Properties (brickfields) Limited

10775473Private Limited With Share Capital

2Nd Floor Churchill House 26-30, Upper Marlborough Road, St. Albans, AL13UU
Incorporated

17/05/2017

Company Age

8 years

Directors

2

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Trimount Properties (brickfields) Limited (10775473) is a private limited with share capital incorporated on 17/05/2017 (8 years old) and registered in st. albans, AL13UU. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 17/05/2017
AL13UU

Financial Overview

Total Assets

£9.95M

Liabilities

£15.46M

Net Assets

£-5.50M

Cash

£202

Key Metrics

2

Directors

3

Shareholders

Board of Directors

2

Charges

8

Registered

8

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

61
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-04-2026
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:26-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-12-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-10-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-05-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:12-04-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-10-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:01-05-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:14-03-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:23-10-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:05-06-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:20-05-2023
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:02-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-04-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:13-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2022
Change Sail Address Company With Old Address New Address
Category:Address
Date:13-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2021
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:29-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:29-10-2020
Resolution
Category:Resolution
Date:09-10-2020
Memorandum Articles
Category:Incorporation
Date:09-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-03-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-12-2018
Second Filing Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2018
Second Filing Of Director Appointment With Name
Category:Officers
Date:24-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2018
Move Registers To Sail Company With New Address
Category:Address
Date:05-12-2017
Change Sail Address Company With New Address
Category:Address
Date:04-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2017
Capital Allotment Shares
Category:Capital
Date:26-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-07-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:17-05-2017
Incorporation Company
Category:Incorporation
Date:17-05-2017

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/12/2023
Filing Date09/12/2022
Latest Accounts31/03/2022

Trading Addresses

2Nd Floor Churchill House 26-30, Upper Marlborough Road, St. Albans, Al1 3Uu, AL13UURegistered

Related Companies

2

Contact

01344484824
www.trimountproperties.co.uk
2Nd Floor Churchill House 26-30, Upper Marlborough Road, St. Albans, AL13UU