UKBizDB.co.uk

TRIANGULAR LAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Triangular Land Limited. The company was founded 20 years ago and was given the registration number 04875291. The firm's registered office is in LONDON. You can find them at C/o Tyburn Lane Private Equity Linen Hall, 162-168 Regent Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TRIANGULAR LAND LIMITED
Company Number:04875291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2003
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Tyburn Lane Private Equity Linen Hall, 162-168 Regent Street, London, England, W1B 5TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43-44, Albemarle Street, London, England, W1S 4JJ

Director11 March 2016Active
43-44, Albemarle Street, London, England, W1S 4JJ

Director11 March 2016Active
Two Jays, 38 Highfield Road, Bickley, BR1 2JW

Secretary26 January 2004Active
2 Castlenau Gardens, Arundel Terrace, London, SW13 9DU

Secretary01 September 2003Active
16 Woodlands Terrace, Glasgow, G3 6DF

Secretary30 September 2008Active
5 Macnicol Park, Kittochglen, East Kilbride, G74 4QE

Secretary31 July 2006Active
31, Gresham Street, London, EC2V 7QA

Secretary24 June 2011Active
31, Gresham Street, London, England, EC2V 7QA

Corporate Secretary14 December 2012Active
45-51 Whitfield Street, London, W1T 4HB

Corporate Secretary22 August 2003Active
Two Jays, 38 Highfield Road, Bickley, BR1 2JW

Director26 January 2004Active
31, Gresham Street, London, England, EC2V 7QA

Director14 December 2012Active
31, Gresham Street, London, Uk, EC2V 7QA

Director24 June 2011Active
31, Gresham Street, London, England, EC2V 7QA

Director14 December 2012Active
The Shieling Links Road, Bramley, GU5 0AL

Director26 January 2004Active
5 Macnicol Park, Kittochglen, East Kilbride, G74 4QE

Director31 July 2006Active
31, Gresham Street, London, EC2V 7QR

Director03 March 2016Active
31, Gresham Street, London, Uk, EC2V 7QA

Director24 June 2011Active
61 Muir Wood Crescent, Currie, Edinburgh, EH14 5HB

Director31 July 2006Active
The Old Forge, The Green Sarratt, Rickmansworth, WD3 6BR

Director01 September 2003Active
43-44, Albemarle Street, London, England, W1S 4JJ

Director11 March 2016Active
Pinehurst, Friary Road, Ascot, SL5 9HD

Director01 September 2003Active
31, Gresham Street, London, Uk, EC2V 7QA

Director24 June 2011Active
45-51 Whitfield Street, London, Uk, W1T 4HB

Corporate Director22 August 2003Active

People with Significant Control

Miss Kelly Louise Revell
Notified on:06 April 2016
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:C/O Tyburn Lane Private Equity, Linen Hall, London, England, W1B 5TD
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Francis Daly
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:C/O Tyburn Lane Private Equity, Linen Hall, London, England, W1B 5TD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Patrick O'Hara
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:Irish
Country of residence:England
Address:C/O Tyburn Lane Private Equity, Linen Hall, London, England, W1B 5TD
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Accounts

Accounts with accounts type dormant.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type dormant.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type dormant.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type dormant.

Download
2020-12-16Gazette

Gazette filings brought up to date.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-04-30Accounts

Accounts with accounts type dormant.

Download
2020-01-02Address

Change registered office address company with date old address new address.

Download
2019-11-22Accounts

Accounts with accounts type dormant.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Accounts

Accounts with accounts type dormant.

Download
2017-10-23Accounts

Change account reference date company current shortened.

Download
2017-09-29Accounts

Accounts with accounts type dormant.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-04-20Officers

Termination director company with name termination date.

Download
2017-04-20Officers

Termination director company with name termination date.

Download
2017-03-15Accounts

Accounts with accounts type dormant.

Download
2016-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.