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.
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 | : |
|
Registered Address | : | 140 London Wall, London, EC2Y 5DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR | Secretary | 01 January 2015 | Active |
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR | Director | 19 December 2016 | Active |
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR | Director | 19 December 2016 | Active |
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR | Director | 19 December 2016 | Active |
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR | Director | 04 September 2017 | Active |
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR | Director | 19 December 2016 | Active |
Eaton Farm, Miles Lane, Cobham, KT11 2ED | Secretary | 07 May 1998 | Active |
213 Tufnell Park Road, Tufnell Park, London, N7 0PX | Secretary | 03 August 1999 | Active |
41 Links Road, Epsom, KT17 3PP | Secretary | 05 March 2001 | Active |
140, London Wall, London, United Kingdom, EC2Y 5DN | Secretary | 06 April 2012 | Active |
140, London Wall, London, United Kingdom, EC2Y 5DN | Secretary | 12 January 2009 | Active |
19 Furmage Street, Southfields, London, SW18 4DF | Secretary | 19 August 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 August 1997 | Active |
237 Rue Du Foubourg Saint Honore, 75008 Paris, France, FOREIGN | Director | 05 May 1998 | Active |
9 Chester Place, Regents Park, London, NW1 4NB | Director | 19 August 1997 | Active |
Oak Lodge, Moor Road, Great Tey, Colchester, CO6 1JJ | Director | 02 April 2001 | Active |
Flat 10, 31 Collingham Road, London, SW5 0NU | Director | 06 September 2000 | Active |
13 Alwyne Road, London, N1 2HH | Director | 23 February 2001 | Active |
77, Kenley Road, London, SW19 3DU | Director | 16 October 2008 | Active |
Flat 5, 56 Lexham Gardens, London, W8 5JA | Director | 01 February 2000 | Active |
Church Gate Hall Church Gate, London, SW6 3LD | Director | 23 December 1997 | Active |
20 Frensham Road, Farnham, GU9 8HE | Director | 25 March 2002 | Active |
19 Chester Square, London, SW1W 9HS | Director | 07 May 1998 | Active |
44 Osier Crescent, Muswell Hill, London, N10 1QW | Director | 03 March 2003 | Active |
3512 Crescent Avenue, Dallas, Usa, 75205 | Director | 12 May 1998 | Active |
Flat 2 136 Gloucester Terrace, London, W2 6HR | Director | 23 December 1997 | Active |
1, Durham Place, London, SW3 4ET | Director | 14 May 1998 | Active |
140, London Wall, London, United Kingdom, EC2Y 5DN | Director | 12 January 2009 | Active |
61 Ledbury Road, London, W11 2AA | Director | 20 May 1999 | Active |
7 York Avenue, East Sheen, London, SW14 7LQ | Director | 29 November 2000 | Active |
38 Upper Cheyne Row, London, SW3 5JJ | Director | 23 December 1997 | Active |
Downside, New Road, Lower Shiplake, RG9 3LH | Director | 20 February 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 19 August 1997 | Active |
140, London Wall, London, EC2Y 5DN | Corporate Director | 25 February 2005 | Active |
140, London Wall, London, EC2Y 5DN | Corporate Director | 24 February 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-12 | Address | Change registered office address company with date old address new address. | Download |
2022-12-09 | Accounts | Accounts with accounts type full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type full. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-16 | Accounts | Accounts with accounts type full. | Download |
2019-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.