UKBizDB.co.uk

TRILLIUM (PRIME) PROPERTY GP LIMITED

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

This company is commonly known as Trillium (prime) Property Gp Limited. The company was founded 26 years ago and was given the registration number 03424587. The firm's registered office is in LONDON. You can find them at 140 London Wall, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TRILLIUM (PRIME) PROPERTY GP LIMITED
Company Number:03424587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:140 London Wall, London, EC2Y 5DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR

Secretary01 January 2015Active
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR

Director19 December 2016Active
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR

Director19 December 2016Active
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR

Director19 December 2016Active
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR

Director04 September 2017Active
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR

Director19 December 2016Active
Eaton Farm, Miles Lane, Cobham, KT11 2ED

Secretary07 May 1998Active
213 Tufnell Park Road, Tufnell Park, London, N7 0PX

Secretary03 August 1999Active
41 Links Road, Epsom, KT17 3PP

Secretary05 March 2001Active
140, London Wall, London, United Kingdom, EC2Y 5DN

Secretary06 April 2012Active
140, London Wall, London, United Kingdom, EC2Y 5DN

Secretary12 January 2009Active
19 Furmage Street, Southfields, London, SW18 4DF

Secretary19 August 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 August 1997Active
237 Rue Du Foubourg Saint Honore, 75008 Paris, France, FOREIGN

Director05 May 1998Active
9 Chester Place, Regents Park, London, NW1 4NB

Director19 August 1997Active
Oak Lodge, Moor Road, Great Tey, Colchester, CO6 1JJ

Director02 April 2001Active
Flat 10, 31 Collingham Road, London, SW5 0NU

Director06 September 2000Active
13 Alwyne Road, London, N1 2HH

Director23 February 2001Active
77, Kenley Road, London, SW19 3DU

Director16 October 2008Active
Flat 5, 56 Lexham Gardens, London, W8 5JA

Director01 February 2000Active
Church Gate Hall Church Gate, London, SW6 3LD

Director23 December 1997Active
20 Frensham Road, Farnham, GU9 8HE

Director25 March 2002Active
19 Chester Square, London, SW1W 9HS

Director07 May 1998Active
44 Osier Crescent, Muswell Hill, London, N10 1QW

Director03 March 2003Active
3512 Crescent Avenue, Dallas, Usa, 75205

Director12 May 1998Active
Flat 2 136 Gloucester Terrace, London, W2 6HR

Director23 December 1997Active
1, Durham Place, London, SW3 4ET

Director14 May 1998Active
140, London Wall, London, United Kingdom, EC2Y 5DN

Director12 January 2009Active
61 Ledbury Road, London, W11 2AA

Director20 May 1999Active
7 York Avenue, East Sheen, London, SW14 7LQ

Director29 November 2000Active
38 Upper Cheyne Row, London, SW3 5JJ

Director23 December 1997Active
Downside, New Road, Lower Shiplake, RG9 3LH

Director20 February 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 August 1997Active
140, London Wall, London, EC2Y 5DN

Corporate Director25 February 2005Active
140, London Wall, London, EC2Y 5DN

Corporate Director24 February 2005Active

People with Significant Control

Trillium (Prime) Project Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Persons with significant control

Change to a person with significant control.

Download
2023-06-12Address

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

Download
2022-12-09Accounts

Accounts with accounts type full.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-16Accounts

Accounts with accounts type full.

Download
2019-08-22Mortgage

Mortgage satisfy charge full.

Download
2019-08-22Mortgage

Mortgage satisfy charge full.

Download
2019-08-22Mortgage

Mortgage satisfy charge full.

Download
2019-07-25Mortgage

Mortgage satisfy charge full.

Download
2019-07-25Mortgage

Mortgage satisfy charge full.

Download
2019-07-25Mortgage

Mortgage satisfy charge full.

Download
2019-07-25Mortgage

Mortgage satisfy charge full.

Download
2019-07-25Mortgage

Mortgage satisfy charge full.

Download
2019-07-25Mortgage

Mortgage satisfy charge full.

Download
2019-07-25Mortgage

Mortgage satisfy charge full.

Download
2019-07-25Mortgage

Mortgage satisfy charge full.

Download
2019-07-25Mortgage

Mortgage satisfy charge full.

Download
2019-07-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.