Warning: file_put_contents(c/d292f27deb1c4c48ea9a4a755cd868f7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Trimount Properties (brickfields) Limited, W1C 1AX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRIMOUNT PROPERTIES (BRICKFIELDS) LIMITED

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

This company is commonly known as Trimount Properties (brickfields) Limited. The company was founded 7 years ago and was given the registration number 10775473. The firm's registered office is in LONDON. You can find them at 5 Stratford Place, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TRIMOUNT PROPERTIES (BRICKFIELDS) LIMITED
Company Number:10775473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2017
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:5 Stratford Place, London, England, W1C 1AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, AL1 3RD

Director10 July 2017Active
C/O Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, AL1 3RD

Director17 May 2017Active
Brooklyn, Forest Road, Newell Green, Warfield, Bracknell, United Kingdom, RG42 6AJ

Director17 May 2017Active

People with Significant Control

Mrs Olga Vasilishina
Notified on:10 July 2017
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:Hollow Lane House, Gorse Hill Road, Virginia Water, United Kingdom, GU25 4AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rae Jonathan Bowdery
Notified on:17 May 2017
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:Brooklyn, Forest Road, Bracknell, United Kingdom, RG42 6AJ
Nature of control:
  • Significant influence or control
Mr Pavel Vishnyak
Notified on:17 May 2017
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:Brooklyn, Forest Road, Bracknell, United Kingdom, RG42 6AJ
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Insolvency

Liquidation in administration progress report.

Download
2024-03-14Insolvency

Liquidation in administration extension of period.

Download
2023-10-23Insolvency

Liquidation in administration progress report.

Download
2023-06-05Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-05-20Insolvency

Liquidation in administration proposals.

Download
2023-05-02Insolvency

Liquidation receiver cease to act receiver.

Download
2023-04-13Address

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

Download
2023-04-13Insolvency

Liquidation in administration appointment of administrator.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Address

Change sail address company with old address new address.

Download
2022-05-02Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Insolvency

Liquidation receiver appointment of receiver.

Download
2020-11-24Address

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

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-10-09Resolution

Resolution.

Download
2020-10-09Incorporation

Memorandum articles.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Officers

Change person director company with change date.

Download
2020-05-21Persons with significant control

Change to a person with significant control.

Download
2020-05-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.