UKBizDB.co.uk

TRIPLE C FUNDING LIMITED

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

This company is commonly known as Triple C Funding Limited. The company was founded 7 years ago and was given the registration number 10573264. The firm's registered office is in COLCHESTER. You can find them at Middleborough House, Middleborough, Colchester, Essex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TRIPLE C FUNDING LIMITED
Company Number:10573264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2017
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Middleborough House, Middleborough, Colchester, Essex, England, CO1 1QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director29 June 2021Active
16 Whaddon House, William Mews, London, England, SW1X 9HG

Secretary10 April 2019Active
Middleborough House, 16 Middleborough, Colchester, England, CO1 1QT

Director03 February 2017Active
The Oast, Hendal Farm, Groombridge, United Kingdom, TN3 9NU

Director19 January 2017Active
Middleborough House, Middleborough, Colchester, England, CO1 1QT

Director10 April 2019Active
16 Whaddon House, William Mews, London, England, SW1X 9HG

Director03 February 2017Active
The Oast, Hendal Farm, Groombridge, United Kingdom, TN3 9NU

Corporate Director19 January 2017Active

People with Significant Control

Mr Guglielmo La Bella
Notified on:29 June 2021
Status:Active
Date of birth:November 1959
Nationality:British
Address:2nd Floor, 110 Cannon Street, London, EC4N 6EU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Graham Avery
Notified on:30 June 2017
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:England
Address:16 Whaddon House, William Mews, London, England, SW1X 9HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Corporate Commercial Collections Limited
Notified on:03 May 2017
Status:Active
Country of residence:England
Address:Middleborough House, 16 Middleborough, Colchester, England, CO1 1QT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Michael Bilmes
Notified on:19 January 2017
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:The Oast, Hendal Farm, Groombridge, United Kingdom, TN3 9NU
Nature of control:
  • Significant influence or control
Bilmes Directorship Services Limited
Notified on:19 January 2017
Status:Active
Country of residence:United Kingdom
Address:The Oast, Hendal Farm, Groombridge, United Kingdom, TN3 9NU
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Insolvency

Liquidation in administration progress report.

Download
2023-07-03Insolvency

Liquidation in administration progress report.

Download
2023-05-25Insolvency

Liquidation in administration extension of period.

Download
2023-01-09Insolvency

Liquidation in administration progress report.

Download
2022-10-31Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-07-28Insolvency

Liquidation in administration proposals.

Download
2022-06-24Insolvency

Liquidation in administration appointment of administrator.

Download
2022-06-10Address

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

Download
2021-11-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-09-02Persons with significant control

Notification of a person with significant control.

Download
2021-09-02Persons with significant control

Cessation of a person with significant control.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-09-02Officers

Termination secretary company with name termination date.

Download
2021-08-26Address

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

Download
2021-08-26Address

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

Download
2021-08-05Address

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

Download
2021-07-05Address

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

Download
2021-04-28Mortgage

Mortgage satisfy charge full.

Download
2020-12-23Address

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

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.