Company NameTrinity Enterprise Centre Limited
Company StatusActive
Company Number04128095
CategoryPrivate Limited Company
Incorporation Date20 December 2000(23 years, 4 months ago)
Previous NamesLeasegoal Limited and Dean Property Developments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Edward O'Donnell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2001(1 month, 2 weeks after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
Director NameMr James Anthony Wild
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2001(1 month, 2 weeks after company formation)
Appointment Duration23 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOrrell Cote Barn
Moorside Road Edgworth
Bolton
BL7 0JZ
Secretary NameMr Michael Edward O'Donnell
NationalityBritish
StatusCurrent
Appointed08 February 2001(1 month, 2 weeks after company formation)
Appointment Duration23 years, 2 months
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressSpringfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
Director NameMr Jonathan Charles Patrick Beever
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(6 years, 3 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedeanproperty.co.uk
Telephone01625 533339
Telephone regionMacclesfield

Location

Registered AddressSpringfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Dean Property Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,047,092
Cash£75,649
Current Liabilities£2,004,575

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

19 August 2022Delivered on: 22 August 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All that freehold land known as land and buildings on the west side of walney road, barrow-in-furness and registered at hm land registry under title number CU145179.
Outstanding
19 August 2022Delivered on: 22 August 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All that freehold land known as land on the west side of walney road, barrow-in-furness and registered at hm land registry under title number CU199737.
Outstanding
19 August 2022Delivered on: 22 August 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All that freehold land known as land on the south side of phoenix road, barrow in furness and registered at hm land registry under title number CU214241.
Outstanding
31 March 2022Delivered on: 4 April 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as land at furness business park, ironworks road, barrow-in-furness and registered at land registry under title number CU93115.
Outstanding
21 August 2007Delivered on: 29 August 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on west side of walney road barrow-in-furness part of t/N. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
15 January 2007Delivered on: 16 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Trinity enterprise centre ironworks road furness business park barrow-in-furness. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

13 December 2023Accounts for a small company made up to 31 March 2023 (10 pages)
12 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
29 June 2023Director's details changed for Mr Michael Edward O'donnell on 26 June 2023 (2 pages)
9 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
9 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
22 August 2022Satisfaction of charge 2 in full (1 page)
22 August 2022Registration of charge 041280950005, created on 19 August 2022 (16 pages)
22 August 2022Registration of charge 041280950004, created on 19 August 2022 (16 pages)
22 August 2022Registration of charge 041280950006, created on 19 August 2022 (16 pages)
5 April 2022Satisfaction of charge 1 in full (1 page)
4 April 2022Registration of charge 041280950003, created on 31 March 2022 (16 pages)
20 December 2021Accounts for a small company made up to 31 March 2021 (10 pages)
8 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
29 January 2021Accounts for a small company made up to 31 March 2020 (10 pages)
22 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
10 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
29 November 2019Accounts for a small company made up to 31 March 2019 (10 pages)
13 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
25 September 2018Accounts for a small company made up to 31 March 2018 (10 pages)
12 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 October 2017Accounts for a small company made up to 31 March 2017 (9 pages)
30 October 2017Accounts for a small company made up to 31 March 2017 (9 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
23 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
23 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
22 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(6 pages)
22 December 2015Director's details changed for Mr Jonathan Charles Patrick Beever on 30 November 2015 (2 pages)
22 December 2015Director's details changed for Mr Michael Edward O'donnell on 30 November 2015 (2 pages)
22 December 2015Director's details changed for Mr Michael Edward O'donnell on 30 November 2015 (2 pages)
22 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(6 pages)
22 December 2015Registered office address changed from Springfield House Water Lane Wilmslow Stockport Cheshire SK9 5BG to Springfield House Water Lane Wilmslow Cheshire SK9 5BG on 22 December 2015 (1 page)
22 December 2015Registered office address changed from Springfield House Water Lane Wilmslow Stockport Cheshire SK9 5BG to Springfield House Water Lane Wilmslow Cheshire SK9 5BG on 22 December 2015 (1 page)
22 December 2015Director's details changed for Mr Jonathan Charles Patrick Beever on 30 November 2015 (2 pages)
29 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
29 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(6 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(6 pages)
30 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
30 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
24 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1,000
(6 pages)
24 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1,000
(6 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
13 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
13 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
7 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
7 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
3 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
26 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
26 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
22 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
2 September 2009Auditor's resignation (1 page)
2 September 2009Auditor's resignation (1 page)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
3 December 2008Return made up to 30/11/08; full list of members (4 pages)
3 December 2008Return made up to 30/11/08; full list of members (4 pages)
14 January 2008Return made up to 30/11/07; full list of members (2 pages)
14 January 2008Return made up to 30/11/07; full list of members (2 pages)
6 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
6 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
29 August 2007Particulars of mortgage/charge (6 pages)
29 August 2007Particulars of mortgage/charge (6 pages)
24 August 2007New director appointed (1 page)
24 August 2007New director appointed (1 page)
16 January 2007Particulars of mortgage/charge (3 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
12 December 2006Return made up to 30/11/06; full list of members (7 pages)
12 December 2006Return made up to 30/11/06; full list of members (7 pages)
30 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
30 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
9 December 2005Return made up to 30/11/05; full list of members (7 pages)
9 December 2005Return made up to 30/11/05; full list of members (7 pages)
18 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
18 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
5 April 2005Company name changed dean property developments limit ed\certificate issued on 05/04/05 (2 pages)
5 April 2005Company name changed dean property developments limit ed\certificate issued on 05/04/05 (2 pages)
7 February 2005Return made up to 20/12/04; full list of members (7 pages)
7 February 2005Return made up to 20/12/04; full list of members (7 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
9 January 2004Return made up to 20/12/03; full list of members (7 pages)
9 January 2004Return made up to 20/12/03; full list of members (7 pages)
12 November 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
12 November 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
14 March 2003Accounts for a small company made up to 31 October 2002 (5 pages)
14 March 2003Accounts for a small company made up to 31 October 2002 (5 pages)
30 December 2002Return made up to 20/12/02; full list of members (7 pages)
30 December 2002Return made up to 20/12/02; full list of members (7 pages)
17 December 2002Registered office changed on 17/12/02 from: lancaster house blackburn lane radcliffe manchester north west M26 2SW (1 page)
17 December 2002Registered office changed on 17/12/02 from: lancaster house blackburn lane radcliffe manchester north west M26 2SW (1 page)
19 February 2002Accounts for a small company made up to 31 October 2001 (5 pages)
19 February 2002Accounts for a small company made up to 31 October 2001 (5 pages)
23 January 2002Return made up to 20/12/01; full list of members (6 pages)
23 January 2002Return made up to 20/12/01; full list of members (6 pages)
5 March 2001Ad 27/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 March 2001Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page)
5 March 2001Ad 27/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 March 2001Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page)
23 February 2001Company name changed leasegoal LIMITED\certificate issued on 23/02/01 (3 pages)
23 February 2001Company name changed leasegoal LIMITED\certificate issued on 23/02/01 (3 pages)
20 February 2001Registered office changed on 20/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001Registered office changed on 20/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Secretary resigned (1 page)
15 February 2001Secretary resigned (1 page)
20 December 2000Incorporation (13 pages)
20 December 2000Incorporation (13 pages)