UKBizDB.co.uk

TRILLIUM (RML) LIMITED

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

This company is commonly known as Trillium (rml) Limited. The company was founded 24 years ago and was given the registration number 03894394. The firm's registered office is in LONDON. You can find them at 140 London Wall, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TRILLIUM (RML) LIMITED
Company Number:03894394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

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
41 Links Road, Epsom, KT17 3PP

Secretary07 March 2007Active
140, London Wall, London, United Kingdom, EC2Y 5DN

Secretary01 January 2012Active
140 London Wall, Bastion House, London, EC2Y 5DN

Secretary12 January 2009Active
59 Rounds Hill, Kenilworth, CV8 1DW

Secretary15 December 1999Active
10 Winifred Road, Coulsdon, CR5 3JA

Secretary17 June 2002Active
Flat 28 2 Lansdowne Drive, London, E8 3EZ

Secretary09 June 2003Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary15 December 1999Active
22 Sherenden Park, Golden Green, Tonbridge, TN11 0LQ

Director06 December 2006Active
Leycroft, Station Road, Claverdon, Warwick, CV35 8PE

Director15 December 1999Active
77, Kenley Road, London, SW19 3DU

Director16 October 2008Active
Fairplace Farm, Nutley, TN22 3HE

Director11 September 2006Active
140, London Wall, London, United Kingdom, EC2Y 5DN

Director12 January 2009Active
42 Slaney Road, Staplehurst, TN12 0SE

Director11 September 2006Active
152 City Road, London, EC1V 2NX

Nominee Director15 December 1999Active
140, London Wall, London, EC2Y 5DN

Corporate Director07 March 2007Active
140, London Wall, London, EC2Y 5DN

Corporate Director07 March 2007Active

People with Significant Control

Trillium (Rmh) 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type small.

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 small.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Mortgage

Mortgage satisfy charge full.

Download
2022-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-16Accounts

Accounts with accounts type small.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type small.

Download
2020-08-03Mortgage

Mortgage satisfy charge full.

Download
2020-08-03Mortgage

Mortgage satisfy charge full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type small.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type small.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type small.

Download
2017-09-19Officers

Termination director company with name termination date.

Download
2017-09-12Officers

Appoint person director company with name date.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Officers

Appoint person director company with name date.

Download
2016-12-21Officers

Appoint person director company with name date.

Download
2016-12-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.