CompanyTrack
T

TRINITY COURT MANAGEMENT SERVICES LIMITED

Active Wolverhampton

Management of real estate on a fee or contract basis

0 employees
Management of real estate on a fee or contract basis
T

TRINITY COURT MANAGEMENT SERVICES LIMITED

Management of real estate on a fee or contract basis

Founded 12 Feb 2007 Active Wolverhampton, England 0 employees
Management of real estate on a fee or contract basis
Accounts Submitted 11 Apr 2025
Confirmation Statement Submitted 12 Feb 2025
Net assets £0.00 £3.00 2024 year on year
Total assets £0.00 £72.27K 2024 year on year
Total Liabilities £111.46K £39.19K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Muras Baker Jones Limited 3rd Floor, Regent House Bath Avenue Wolverhampton WV1 4EG England

Credit Report

Discover TRINITY COURT MANAGEMENT SERVICES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2023–2024)

Cash in Bank

£95.20k

Increased by £32.42k (+52%)

Net Assets

N/A

Decreased by £3.00 (-100%)

Total Liabilities

£111.46k

Increased by £39.19k (+54%)

Turnover

N/A

Employees

N/A

Decreased by 2 (-100%)

Debt Ratio

N/A

Decreased by 100 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active
Status
Irvine Sidney JayDirectorBritishEngland6517 Dec 2019Active
Jonathan George RogersDirectorBritishEngland6112 Feb 2007Active
Jonathan George RogersSecretaryBritishUnknown12 Feb 2007Active
Ralph Charles JonesDirectorBritishUnited Kingdom7512 Feb 2007Active

Shareholders

Shareholders (4)

Sterling Hind Ltd Sterling Hind (2) Ltd
33.3%
126 Feb 2020
Riversbeck Properties Limited
33.3%
126 Feb 2020
Broadlands Wolverhampton Limited
0.0%
026 Feb 2020

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Broadlands Wolverhampton Limited

Unknown

Active
Notified 30 Jun 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Sterling Hind Limited & Sterling Hind (2) Limited

Unknown

Active
Notified 30 Jun 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Riversbeck Properties Limited

Unknown

Active
Notified 17 Dec 2019
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

BROADLANDS WOLVERHAMPTON LIMITED united kingdom shares 25 to 50 percent
PEVERIL SECURITIES LIMITED united kingdom shares 75 to 100 percent
B & R PROPERTIES LIMITED united kingdom
TRINITY COURT MANAGEMENT SERVICES LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
22 May 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
11 Apr 2025AccountsAnnual accounts made up to 2024-08-31View(4 pages)
3 Apr 2025OfficersChange to director Mr Jonathan George Rogers on 2025-03-31View(2 pages)
12 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-12 with no updatesView(3 pages)
26 Feb 2024AccountsAnnual accounts made up to 2023-08-31View(4 pages)
22 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

11 Apr 2025 Accounts

Annual accounts made up to 2024-08-31

3 Apr 2025 Officers

Change to director Mr Jonathan George Rogers on 2025-03-31

12 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-12 with no updates

26 Feb 2024 Accounts

Annual accounts made up to 2023-08-31

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 22 May 2025

Annual accounts made up to 2024-08-31

9 months ago on 11 Apr 2025

Change to director Mr Jonathan George Rogers on 2025-03-31

10 months ago on 3 Apr 2025

Confirmation statement made on 2025-02-12 with no updates

11 months ago on 12 Feb 2025

Annual accounts made up to 2023-08-31

1 years ago on 26 Feb 2024