TRILOGIE CORPORATE REAL ESTATE LIMITED
Overview
Company Name | TRILOGIE CORPORATE REAL ESTATE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01263589 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TRILOGIE CORPORATE REAL ESTATE LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is TRILOGIE CORPORATE REAL ESTATE LIMITED located?
Registered Office Address | The Island Lowman Green EX16 4LA Tiverton England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TRILOGIE CORPORATE REAL ESTATE LIMITED?
Company Name | From | Until |
---|---|---|
TRIDENT CORPORATE REAL ESTATE LIMITED | Mar 10, 2008 | Mar 10, 2008 |
CPM CONSULTING LTD | Dec 20, 2000 | Dec 20, 2000 |
CENTRAL AND PROVINCIAL MANAGEMENT LIMITED | Dec 31, 1976 | Dec 31, 1976 |
BUSHSUE LIMITED | Jun 17, 1976 | Jun 17, 1976 |
What are the latest accounts for TRILOGIE CORPORATE REAL ESTATE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for TRILOGIE CORPORATE REAL ESTATE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on May 28, 2022 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on May 27, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jun 30, 2020 | 12 pages | AA | ||||||||||
Confirmation statement made on May 28, 2021 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Michael James Pritchard as a director on Nov 26, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicola Mottershaw as a director on Nov 26, 2020 | 1 pages | TM01 | ||||||||||
Change of details for London & Devonshire Trust Ltd as a person with significant control on Nov 24, 2020 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Jeremy Mensforth Firth as a director on Nov 26, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2019 to Jun 30, 2020 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 21 pages | AA | ||||||||||
Registered office address changed from 120 New Cavendish Street London W1W 6XX England to The Island Lowman Green Tiverton EX16 4LA on Jun 20, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Daniel Francis Stephenson as a director on Jun 12, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Berkeley Square House 2nd Floor Berkeley Square London W1J 6BD England to 120 New Cavendish Street London W1W 6XX on Apr 09, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 23 pages | AA | ||||||||||
Termination of appointment of Kulsoom Sayed as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of TRILOGIE CORPORATE REAL ESTATE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
O'CALLAGHAN, Owen Michael | Secretary | Lowman Green EX16 4LA Tiverton The Island England | 244063200001 | |||||||
O'CALLAGHAN, Owen Michael | Director | Lowman Green EX16 4LA Tiverton The Island England | United Kingdom | British | Non Executive Director | 73603610009 | ||||
BURKITT, Alan Martin | Secretary | Savile Row W1S 2ER London 25 | 198087750001 | |||||||
FITZGERALD, Mervyn John | Secretary | 73 Lark Rise AL10 8RN Hatfield Hertfordshire | British | 34677300001 | ||||||
HARRIS, Tracy Jayne | Secretary | Savile Row W1S 2ER London 25 England | 161998850001 | |||||||
KHIROYA, Bharti | Secretary | 75 Wychwood Avenue HA8 6TQ Edgware Middlesex | British | 102518910001 | ||||||
MILLING, Mark | Secretary | Wycombe Lane Wooburn Green HP10 0HH High Wycombe Neptune House, Mercury Park Buckinghamshire United Kingdom | 149302800001 | |||||||
SAYED, Kulsoom | Secretary | 2nd Floor Berkeley Square W1J 6BD London Berkeley Square House England | 204857310001 | |||||||
YORKE, Robert Anthony | Secretary | Silver Birches Bashurst Hill Itchingfield RH13 0NY Horsham West Sussex | British | 11314150001 | ||||||
BOROS, Peter | Director | Wycombe Lane Wooburn Green HP10 0HH High Wycombe Neptune House, Mercury Park Buckinghamshire United Kingdom | United Kingdom | British | Chartered Surveyor | 13310390001 | ||||
BURKITT, Alan Martin | Director | Hanover Square W1S 1JB London 23 England | United Kingdom | British | Chartered Surveyor | 126206830001 | ||||
FEILDEN, Andrew James | Director | Old Manor House Little Minster, Minster Lovell OX29 ORS Witney Oxfordshire | England | British | Company Director/Chartered Surveyor | 37080002 | ||||
FIRTH, Jeremy Mensforth | Director | Lowman Green EX16 4LA Tiverton The Island England | England | British | Surveyor | 85114260001 | ||||
FRASER, Peter | Director | 3 Quarry Dene Park Weetwood LS16 8HH Leeds | England | British | Project Management Consultant | 41993860002 | ||||
FROGGATT, Alan Charles | Director | Mercury Park HP10 0HH Wooburn Green Neptune House Buckinghamshire | England | British | Company Director | 36838560004 | ||||
HARDING, Neil Trevor | Director | Mercury Park HP10 0HH Wooburn Green Neptune House Buckinghamshire | United Kingdom | British | Director | 164764270001 | ||||
HEATHCOAT AMORY, Michael Fitzgerald | Director | 2 Montrose Court Exhibition Road SW7 2QH London | Uk | British | Company Director | 44246540007 | ||||
HOSKEN, Peter Russell | Director | 53 Grove Park Gardens Chiswick W4 3RY London | Australian | Company Director | 13310410001 | |||||
HOWARTH, Ian Mark | Director | Savile Row W1S 2ER London 25 England | England | British | Managing Director | 180677990001 | ||||
JACKSON, Lorna Suzanne | Director | 1 Kings Road East Sheen SW14 8PF London | England | British | Chartered Surveyor | 58302750002 | ||||
MARTINDALE, Keith Colin | Director | Wycombe Lane Wooburn Green HP10 0HH High Wycombe Neptune House, Mercury Park Buckinghamshire United Kingdom | England | British | Chartered Surveyor | 64198760002 | ||||
MILNE, Darren James Ivor | Director | 20 Savile Row W1S 3PR London Heathcoat House | England | British | Director | 81762570002 | ||||
MOORE, Brian Kenneth | Director | 9 The Briars Holmer Green HP15 6XE High Wycombe Buckinghamshire | British | Quantity Surveyor | 13310400001 | |||||
MOORE, Robert Michael | Director | Hanover Square W1S 1JB London 23 England | United Kingdom | British | Non Executive Director | 193572870001 | ||||
MOTTERSHAW, Nicola | Director | Lowman Green EX16 4LA Tiverton The Island England | England | British | Surveyor | 165777390001 | ||||
MOTTERSHAW, Nicola Jane | Director | 111 Powney Road SL6 6EG Maidenhead Berkshire | British | Chartered Surveyor | 99696150001 | |||||
PRITCHARD, Michael James | Director | Lowman Green EX16 4LA Tiverton The Island England | United Kingdom | British | Director | 2221440004 | ||||
PRITCHARD, Michael James | Director | Wycombe Lane Wooburn Green HP10 0HH High Wycombe Neptune House, Mercury Park Buckinghamshire United Kingdom | England | British | Property Consultant | 2221440002 | ||||
RONEY, Julian Robert | Director | 89 Montholme Road SW11 6HX London | British | Chartered Surveyor | 58302740002 | |||||
SAYED, Kulsoom | Director | 2nd Floor Berkeley Square W1J 6BD London Berkeley Square House England | England | British | Finance Director | 232013660001 | ||||
STADDON, John | Director | 11 Glenville Road KT2 6DD Kingston Upon Thames Surrey | British | Chartered Surveyor | 119281340001 | |||||
STEPHENSON, Daniel Francis | Director | New Cavendish Street W1W 6XX London 120 England | United Kingdom | Irish | Chartered Surveyor | 71140790008 | ||||
YORKE, Robert Anthony | Director | Silver Birches Bashurst Hill Itchingfield RH13 0NY Horsham West Sussex | British | Company Director | 11314150001 |
Who are the persons with significant control of TRILOGIE CORPORATE REAL ESTATE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
London & Devonshire Trust Ltd | Apr 06, 2016 | Lowman Green EX16 4LA Tiverton The Island Devon England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TRILOGIE CORPORATE REAL ESTATE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jan 02, 2008 Delivered On Jan 04, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0