ABOUT TRIMMER CS LIMITED
Trimmer CS is an entirely independent housing consultancy, established in 1998. Our Team of experienced housing and surveying professionals are available to work with our clients throughout the UK.
We offer a broad range of housing consultancy services and project co-ordination activities which extend across the full social housing spectrum. Our advice includes corporate wide support as well as specific projects in defined areas. This can range from business planning through organisational development and restructuring to customer satisfaction surveys for a particular new initiative and training courses.
We have special expertise in supported housing and housing models for older people. We are particularly known for our work in property-related aspects, including asset management, business planning, procurement, financial forecasting, stock condition and stock appraisal strategies.
Each of our housing consultants has a well-defined skills-set, and together the entire Trimmer CS Team provides a wide-ranging resource that is capable of dealing with virtually any problem or activity that might confront our clients.
In all the work that we do, we are driven by our belief that people in housing need are entitled to expect high quality accommodation, together with excellent services and support.
If you want to know more about Trimmer CS or you would like us to contact you about an upcomming porject or training event, then there are lots of ways to get in touch!
KEY FINANCES
Year
2017
Assets
£6.97k
▼ £-10k (-58.94 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£7.8k
▼ £-15.1k (-65.95 %)
Net Worth
£-0.83k
▼ £5.1k (-85.98 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Kensington and Chelsea
- Company name
- TRIMMER CS LIMITED
- Company number
- 03557408
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
05 May 1998
Age - 27 years
- Home Country
- United Kingdom
CONTACTS
- Website
- trimmercs.co.uk
- Phones
-
02072 835 741
- Registered Address
- LANSDELL & ROSE NIDDRY LODGE,
51 HOLLAND STREET, KENSINGTON,
LONDON,
UNITED KINGDOM,
W8 7JB
ECONOMIC ACTIVITIES
- 70229
- Management consultancy activities other than financial management
- 74909
- Other professional, scientific and technical activities n.e.c.
LAST EVENTS
- 05 Jul 2016
- Total exemption small company accounts made up to 31 March 2016
- 06 May 2016
- Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
GBP 100
- 05 May 2016
- Registered office address changed from 36 Earls Court Road London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 5 May 2016
CHARGES
-
1 October 2010
- Status
- Outstanding
- Delivered
- 15 October 2010
-
Persons entitled
- The Council of the Borough of South Tyneside
- Description
- The sum of £13,403.81.
-
3 January 2006
- Status
- Outstanding
- Delivered
- 13 January 2006
-
Persons entitled
- Estroway Limited
- Description
- The sum of £9,179.69 or such other sum as may represent six…
-
1 December 2005
- Status
- Outstanding
- Delivered
- 7 December 2005
-
Persons entitled
- Estroway Limited and Estrohill LTD
- Description
- The sum of £8,445.31 or such other sum and vat payable.
-
12 December 2002
- Status
- Outstanding
- Delivered
- 23 December 2002
-
Persons entitled
- Estroway Limited and Estrohill Limited
- Description
- All money held on a deposit account at barclays bank PLC.
See Also
Last update 2018
TRIMMER CS LIMITED DIRECTORS
Jane Elizabeth Trimmer
Acting
- Appointed
- 17 April 2002
- Role
- Secretary
- Address
- 27 Yester Road, Chislehurst, Kent, BR7 5HN
- Name
- TRIMMER, Jane Elizabeth
Stephen Gregory Trimmer
Acting
- Appointed
- 16 June 1998
- Occupation
- Chartered Surveyor
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 27 Yester Road, Chislehurst, Kent, BR7 5HN
- Country Of Residence
- England
- Name
- TRIMMER, Stephen Gregory
David John Metcalf
Resigned
- Appointed
- 05 May 1998
- Resigned
- 17 April 2002
- Role
- Secretary
- Address
- 3 Home Farm, Hawstead Lane, Chelsfield Village, Kent, BR6 7GJ
- Name
- METCALF, David John
HALLMARK SECRETARIES LIMITED
Resigned
- Appointed
- 05 May 1998
- Resigned
- 05 May 1998
- Role
- Secretary
- Address
- 120 East Road, London, N1 6AA
- Name
- HALLMARK SECRETARIES LIMITED
David John Metcalf
Resigned
- Appointed
- 16 June 1998
- Resigned
- 17 April 2002
- Occupation
- Chartered Surveyor
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- 3 Home Farm, Hawstead Lane, Chelsfield Village, Kent, BR6 7GJ
- Country Of Residence
- England
- Name
- METCALF, David John
Michael John Whatford
Resigned
- Appointed
- 05 May 1998
- Resigned
- 17 April 2002
- Occupation
- Chartered Surveyor
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 18 White Friars, Sevenoaks, Kent, TN13 1QG
- Name
- WHATFORD, Michael John
HALLMARK REGISTRARS LIMITED
Resigned
- Appointed
- 05 May 1998
- Resigned
- 05 May 1998
- Role
- Director
- Address
- 120 East Road, London, N1 6AA
- Name
- HALLMARK REGISTRARS LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.