TRINITY PROPERTY GROUP LIMITED
Residents property management
TRINITY PROPERTY GROUP LIMITED
Residents property management
Contact & Details
Contact
Registered Address
Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
Full company profile for TRINITY PROPERTY GROUP LIMITED (05312168), an active property, infrastructure and construction company based in Hemel Hempstead, United Kingdom. Incorporated 14 Dec 2004. Residents property management. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2022–2024)
Cash in Bank
£346.80k
Net Assets
£5.95M
Total Liabilities
£15.28M
Turnover
£1.08M
Employees
5
Debt Ratio
72%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 12 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Odevo Uk Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Richard James Townend
Ceased 5 Jul 2022
Peter Andrew Halliwell
Ceased 5 Jul 2022
David Stewart Lloyd
Ceased 5 Jul 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
23 Mark Road, Hemel Hempstead (HP2 7DN) DACORUM | Freehold | £1,650,000 | 6 Apr 2023 |
Part Ground Floor, Vantage Point, 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead (HP2 7DN) DACORUM | Leasehold | - | 24 Jun 2016 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 22 Jan 2026 | Officers | Termination of Gary Tarrant as director on 22 Jan 2026 | |
| 18 Dec 2025 | Confirmation Statement | Confirmation statement made on 14 Dec 2025 with updates | |
| 10 Jul 2025 | Officers | Appointment of Mrs Claire Elizabeth Anne Shepherd as director on 1 Jul 2025 | |
| 28 May 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 3 Feb 2025 | Mortgage | Mortgage Satisfy Charge Full |
Termination of Gary Tarrant as director on 22 Jan 2026
Confirmation statement made on 14 Dec 2025 with updates
Appointment of Mrs Claire Elizabeth Anne Shepherd as director on 1 Jul 2025
Annual accounts made up to 31 Dec 2024
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Termination of Gary Tarrant as director on 22 Jan 2026
3 months ago on 22 Jan 2026
Confirmation statement made on 14 Dec 2025 with updates
4 months ago on 18 Dec 2025
Appointment of Mrs Claire Elizabeth Anne Shepherd as director on 1 Jul 2025
9 months ago on 10 Jul 2025
Annual accounts made up to 31 Dec 2024
11 months ago on 28 May 2025
Mortgage Satisfy Charge Full
1 years ago on 3 Feb 2025
