Company NameTripart Developments Limited
Company StatusActive
Company Number09764980
CategoryPrivate Limited Company
Incorporation Date7 September 2015(8 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Paul Michael Cox
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2015(same day as company formation)
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressAbbey Farm Spinnels Lane
Wix
Manningtree
Essex
CO11 2UJ
Director NameMr Ryan John Osborn
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2015(same day as company formation)
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressAbbey Farm Spinnels Lane
Wix
Manningtree
Essex
CO11 2UJ
Director NameMr Ian John Hull
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2015(same day as company formation)
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressUnit 81 Centaur Court Claydon Business Park
Gt. Blakenham
Ipswich
Suffolk
IP6 0NL
Secretary NameMr Ian John Hull
StatusCurrent
Appointed01 November 2015(1 month, 3 weeks after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressAbbey Farm Spinnels Lane
Wix
Manningtree
Essex
CO11 2UJ

Location

Registered AddressAbbey Farm Spinnels Lane
Wix
Manningtree
Essex
CO11 2UJ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWix
WardBradfield, Wrabness and Wix
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

24 February 2017Delivered on: 28 February 2017
Persons entitled: Hulls Enterprises Limited

Classification: A registered charge
Particulars: 166 berechurch hall road colchester.
Outstanding

Filing History

12 September 2023Confirmation statement made on 7 September 2023 with updates (4 pages)
14 July 2023Satisfaction of charge 097649800001 in full (1 page)
27 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
7 September 2022Confirmation statement made on 7 September 2022 with updates (4 pages)
28 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
7 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
8 September 2020Confirmation statement made on 7 September 2020 with updates (4 pages)
25 August 2020Change of details for Mr Ian John Hull as a person with significant control on 11 February 2020 (2 pages)
24 August 2020Change of details for Mr Ian John Hull as a person with significant control on 11 February 2020 (2 pages)
24 August 2020Director's details changed for Mr Ian John Hull on 11 February 2020 (2 pages)
24 August 2020Director's details changed for Mr Ian John Hull on 11 February 2020 (2 pages)
25 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
9 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
10 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
25 September 2017Change of details for Mr Ryan John Osborn as a person with significant control on 6 June 2017 (2 pages)
25 September 2017Change of details for Mr Ryan John Osborn as a person with significant control on 6 June 2017 (2 pages)
25 September 2017Change of details for Mr Ryan John Osborn as a person with significant control on 6 June 2017 (2 pages)
25 September 2017Change of details for Mr Ryan John Osborn as a person with significant control on 6 June 2017 (2 pages)
8 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
8 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 April 2017Registered office address changed from Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL United Kingdom to Abbey Farm Spinnels Lane Wix Manningtree Essex CO11 2UJ on 28 April 2017 (1 page)
28 April 2017Registered office address changed from Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL United Kingdom to Abbey Farm Spinnels Lane Wix Manningtree Essex CO11 2UJ on 28 April 2017 (1 page)
28 February 2017Registration of charge 097649800001, created on 24 February 2017 (6 pages)
28 February 2017Registration of charge 097649800001, created on 24 February 2017 (6 pages)
16 September 2016Confirmation statement made on 7 September 2016 with updates (8 pages)
16 September 2016Confirmation statement made on 7 September 2016 with updates (8 pages)
5 November 2015Appointment of Mr Ian John Hull as a secretary on 1 November 2015 (2 pages)
5 November 2015Appointment of Mr Ian John Hull as a secretary on 1 November 2015 (2 pages)
7 September 2015Incorporation
Statement of capital on 2015-09-07
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 September 2015Incorporation
Statement of capital on 2015-09-07
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)