UKBizDB.co.uk

TRILOGY PROPERTY LIMITED

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

This company is commonly known as Trilogy Property Limited. The company was founded 25 years ago and was given the registration number 03720908. The firm's registered office is in LONDON. You can find them at 6 New Street Square, New Fetter Lane, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:TRILOGY PROPERTY LIMITED
Company Number:03720908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1999
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:6 New Street Square, New Fetter Lane, London, EC4A 3AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, New Street Square, New Fetter Lane, London, EC4A 3AQ

Director10 August 2003Active
11 The Butts, Otford, Sevenoaks, TN14 5PR

Secretary01 February 2005Active
Coopers House, 65a Wingletye Lane, Hornchurch, RM11 3AT

Corporate Secretary07 February 2003Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Secretary25 February 1999Active
Hesketh House, 43-45 Portman Square, London, England, W1H 6HN

Director18 March 1999Active
Apartment 602, 10 Dundonald Street, City Of Hamilton, Bermuda,

Director29 January 2007Active
Swan Building, 26 Victoria Street, Hamilton, Bermuda, ML3 0LE

Director20 July 2001Active
43-45, Portman Square, London, England, W1H 6HN

Director20 August 2014Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director25 February 1999Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director25 February 1999Active

People with Significant Control

Trilogy Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Eighth Floor, 6 New Street Square, London, England, EC4A 3AQ
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 (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
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Mortgage

Mortgage satisfy charge full.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Gazette

Gazette filings brought up to date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-09-17Officers

Change person director company with change date.

Download
2021-05-28Accounts

Change account reference date company previous shortened.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-04-09Officers

Change person director company with change date.

Download
2021-04-09Officers

Change person director company with change date.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Mortgage

Mortgage satisfy charge full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Officers

Termination director company with name termination date.

Download
2018-05-12Gazette

Gazette filings brought up to date.

Download
2018-05-11Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.