TRINITY ROSE LIMITED
Other professional, scientific and technical activities n.e.c.
TRINITY ROSE LIMITED
Other professional, scientific and technical activities n.e.c.
Contact & Details
Contact
Registered Address
Trinity House 123 Winchester Road Chandler's Ford Eastleigh SO53 2DR England
Full company profile for TRINITY ROSE LIMITED (09125265), an active property, infrastructure and construction company based in Eastleigh, England. Incorporated 10 Jul 2014. Other professional, scientific and technical activities n.e.c.. 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
Net Assets, Total Assets & Total Liabilities (2014–2023)
Cash in Bank
£174.80k
Net Assets
£799.86k
Total Liabilities
£402.35k
Turnover
N/A
Employees
17
Debt Ratio
33%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 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 | |||||
|---|---|---|---|---|---|
| Richard Anthony Kirby | Director | British | United Kingdom | 8 Sept 2014 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Susan Price
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Ceal Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Robert Stewart Mott
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Gerard Price
Ceased 11 May 2024
Richard Anthony Kirby
Ceased 28 Aug 2020
Robert Stewart Mott
Ceased 28 Aug 2020
Mark Daniel Davis
Ceased 28 Aug 2020
Charters Jewry Street Llp
Ceased 6 Nov 2017
Susan Price
Ceased 28 Aug 2020
Gerard Colquhoun Price
Ceased 31 May 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 11 Mar 2026 | Accounts | Annual accounts made up to 2025-03-31 | |
| 22 Dec 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 2 Sept 2025 | Confirmation Statement | Confirmation statement made on 2025-07-10 with updates | |
| 21 Aug 2025 | Persons With Significant Control | Susan Price notified as a person with significant control | |
| 21 Aug 2025 | Persons With Significant Control | Cessation of Gerard Price as a person with significant control on 2024-05-11 |
Annual accounts made up to 2025-03-31
Annual accounts made up to 2025-03-31
Confirmation statement made on 2025-07-10 with updates
Susan Price notified as a person with significant control
Cessation of Gerard Price as a person with significant control on 2024-05-11
Recent Activity
Latest Activity
Annual accounts made up to 2025-03-31
1 months ago on 11 Mar 2026
Annual accounts made up to 2025-03-31
4 months ago on 22 Dec 2025
Confirmation statement made on 2025-07-10 with updates
7 months ago on 2 Sept 2025
Susan Price notified as a person with significant control
8 months ago on 21 Aug 2025
Cessation of Gerard Price as a person with significant control on 2024-05-11
8 months ago on 21 Aug 2025
