UKBizDB.co.uk

TRIPLE DEVELOPMENTS (SOUTH EAST) LIMITED

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

This company is commonly known as Triple Developments (south East) Limited. The company was founded 27 years ago and was given the registration number 03336536. The firm's registered office is in LONDON. You can find them at 5 Fleet Place, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TRIPLE DEVELOPMENTS (SOUTH EAST) LIMITED
Company Number:03336536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1997
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:5 Fleet Place, London, England, EC4M 7RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Fleet Place, London, England, EC4M 7RD

Secretary01 April 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 March 1997Active
36 Armitage Road, London, NW11 8RD

Director12 May 2006Active
6, Andrews Close, Saffron Walden, England, CB11 3JP

Director01 April 1997Active
The Hatch, Westland Green, Little Hadham, SG11 2AH

Director25 June 2003Active
Woodhills, Church Hill Lidgate, Newmarket, CB8 9PT

Director18 July 2006Active
Low Sweden How, Sweden Bridge Lane, Ambleside, LA22 9EX

Director01 April 1997Active
5, Fleet Place, London, England, EC4M 7RD

Director01 April 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 March 1997Active

People with Significant Control

Mr Anthony Clarke
Notified on:06 April 2016
Status:Active
Date of birth:February 1937
Nationality:British
Country of residence:England
Address:6, Andrews Close, Saffron Walden, England, CB11 3JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Executor Of John Richard Stevenson (Dec'D)
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:England
Address:8 The Brandrith, Lake Road, Ambleside, England, LA22 0DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gillian Mary Villiers De Casanove
Notified on:06 April 2016
Status:Active
Date of birth:June 1940
Nationality:British
Country of residence:England
Address:5, Fleet Place, London, England, EC4M 7RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved compulsory.

Download
2023-03-22Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2022-07-01Gazette

Gazette filings brought up to date.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-02-15Officers

Termination secretary company with name termination date.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Persons with significant control

Change to a person with significant control.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Officers

Change person director company with change date.

Download
2018-02-01Address

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

Download
2017-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Officers

Change person director company with change date.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-03Address

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

Download

Copyright © 2024. All rights reserved.