UKBizDB.co.uk

TRIPLE M PROPERTIES LIMITED

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

This company is commonly known as Triple M Properties Limited. The company was founded 10 years ago and was given the registration number 08558014. The firm's registered office is in LONDON. You can find them at C/o City, Chartered Accountants Suite 540, 5th Floor, Linen Hall, 162-168 Regent Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TRIPLE M PROPERTIES LIMITED
Company Number:08558014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2013
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o City, Chartered Accountants Suite 540, 5th Floor, Linen Hall, 162-168 Regent Street, London, United Kingdom, W1B 5TF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O City, Chartered Accountants, Suite 540, 5th Floor, Linen Hall, 162-168 Regent Street, London, United Kingdom, W1B 5TF

Corporate Secretary22 December 2017Active
C/O City, Chartered Accountants, Suite 540, 5th Floor, Linen Hall, 162-168 Regent Street, London, United Kingdom, W1B 5TF

Director06 June 2013Active
C/O City, Chartered Accountants, Suite 540, 5th Floor, Linen Hall, 162-168 Regent Street, London, United Kingdom, W1B 5TF

Director06 June 2013Active
Unit B1, Vantage Office Park, Old Gloucester Road Hambrook, Bristol, England, BS16 1RS

Corporate Secretary06 June 2013Active
Edge House, Vantage Office Park, Old Gloucester Road, Hambrook, United Kingdom, BS16 1RS

Corporate Secretary04 May 2014Active

People with Significant Control

Miss Kristie Mary Matthiae
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:C/O City, Chartered Accountants, Suite 540, 5th Floor, Linen Hall, London, United Kingdom, W1B 5TF
Nature of control:
  • Right to appoint and remove directors
Kat Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O City, Chartered Accountants, Suite 540, 5th Floor, Linen Hall, London, United Kingdom, W1B 5TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Tristan William Mathiae
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:C/O City, Chartered Accountants, Suite 540, 5th Floor, Linen Hall, London, United Kingdom, W1B 5TF
Nature of control:
  • 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 (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
2021-11-09Gazette

Gazette dissolved compulsory.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type micro entity.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type micro entity.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Persons with significant control

Change to a person with significant control.

Download
2018-03-25Accounts

Accounts with accounts type micro entity.

Download
2018-01-04Officers

Change person director company with change date.

Download
2018-01-04Officers

Change person director company with change date.

Download
2018-01-04Officers

Appoint corporate secretary company with name date.

Download
2018-01-04Address

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

Download
2018-01-04Officers

Termination secretary company with name termination date.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2016-07-23Gazette

Gazette filings brought up to date.

Download
2016-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-20Officers

Appoint corporate secretary company with name date.

Download
2016-07-20Officers

Termination secretary company with name termination date.

Download
2016-07-20Address

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

Download
2016-07-20Accounts

Accounts with accounts type dormant.

Download
2016-07-20Accounts

Accounts with accounts type dormant.

Download
2016-07-19Dissolution

Dissolved compulsory strike off suspended.

Download
2016-06-07Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.