TRILLIUM (PRIME) LIMITED

TRILLIUM (PRIME) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTRILLIUM (PRIME) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03258384
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRILLIUM (PRIME) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is TRILLIUM (PRIME) LIMITED located?

    Registered Office Address
    Level 16 5 Aldermanbury Square
    EC2V 7HR London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TRILLIUM (PRIME) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARTNERSHIP PROPERTY MANAGEMENT (PRIME) LIMITEDDec 18, 1997Dec 18, 1997
    PARTNERSHIP PROPERTY MANAGEMENT LIMITEDSep 27, 1996Sep 27, 1996

    What are the latest accounts for TRILLIUM (PRIME) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for TRILLIUM (PRIME) LIMITED?

    Last Confirmation Statement Made Up ToJul 03, 2026
    Next Confirmation Statement DueJul 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 03, 2025
    OverdueNo

    What are the latest filings for TRILLIUM (PRIME) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 03, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    19 pagesAA

    Confirmation statement made on Jul 03, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    19 pagesAA

    Confirmation statement made on Jul 03, 2023 with no updates

    3 pagesCS01

    Change of details for Trillium (Prime) Property Gp Limited as a person with significant control on Jun 12, 2023

    2 pagesPSC05

    Registered office address changed from 140 London Wall London EC2Y 5DN to Level 16 5 Aldermanbury Square London EC2V 7HR on Jun 12, 2023

    1 pagesAD01

    Full accounts made up to Mar 31, 2022

    20 pagesAA

    Confirmation statement made on Jul 03, 2022 with updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    21 pagesAA

    Confirmation statement made on Jul 03, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    21 pagesAA

    Confirmation statement made on Jul 03, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    24 pagesAA

    Confirmation statement made on Jul 03, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    25 pagesAA

    Confirmation statement made on Jul 08, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    26 pagesAA

    Termination of appointment of Warren Ashley Persky as a director on Sep 19, 2017

    1 pagesTM01

    Appointment of Mr Michael Akiva Hackenbroch as a director on Sep 04, 2017

    2 pagesAP01

    Confirmation statement made on Jul 08, 2017 with updates

    4 pagesCS01

    Appointment of Mr Graham Henry Edwards as a director on Dec 19, 2016

    2 pagesAP01

    Appointment of Graeme Richard William Hunter as a director on Dec 19, 2016

    2 pagesAP01

    Appointment of Mr Russell Charles Gurnhill as a director on Dec 19, 2016

    2 pagesAP01

    Appointment of Mr Adam Dakin as a director on Dec 19, 2016

    2 pagesAP01

    Who are the officers of TRILLIUM (PRIME) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNS, Aaron Jon
    5 Aldermanbury Square
    EC2V 7HR London
    Level 16
    United Kingdom
    Secretary
    5 Aldermanbury Square
    EC2V 7HR London
    Level 16
    United Kingdom
    193862800001
    DAKIN, Adam
    5 Aldermanbury Square
    EC2V 7HR London
    Level 16
    United Kingdom
    Director
    5 Aldermanbury Square
    EC2V 7HR London
    Level 16
    United Kingdom
    EnglandEnglishCompany Director43193110002
    EDWARDS, Graham Henry
    5 Aldermanbury Square
    EC2V 7HR London
    Level 16
    United Kingdom
    Director
    5 Aldermanbury Square
    EC2V 7HR London
    Level 16
    United Kingdom
    EnglandBritishChief Executive Officer78751620003
    GURNHILL, Russell Charles
    5 Aldermanbury Square
    EC2V 7HR London
    Level 16
    United Kingdom
    Director
    5 Aldermanbury Square
    EC2V 7HR London
    Level 16
    United Kingdom
    United KingdomBritishCompany Director18192910004
    HACKENBROCH, Michael Akiva
    5 Aldermanbury Square
    EC2V 7HR London
    Level 16
    United Kingdom
    Director
    5 Aldermanbury Square
    EC2V 7HR London
    Level 16
    United Kingdom
    United KingdomBritishCompany Director137615220001
    HUNTER, Graeme Richard William
    5 Aldermanbury Square
    EC2V 7HR London
    Level 16
    United Kingdom
    Director
    5 Aldermanbury Square
    EC2V 7HR London
    Level 16
    United Kingdom
    EnglandBritishDirector202994410001
    BARTER, Stephen Leslie
    Penshurst
    Westerfield
    IP6 9AL Ipswich
    Suffolk
    Secretary
    Penshurst
    Westerfield
    IP6 9AL Ipswich
    Suffolk
    BritishCompany Secretary15577240001
    BINGLEY, Joan Hilary
    Eaton Farm
    Miles Lane
    KT11 2ED Cobham
    Surrey
    Secretary
    Eaton Farm
    Miles Lane
    KT11 2ED Cobham
    Surrey
    Irish1388610001
    DUCKWORTH, Mark David
    213 Tufnell Park Road
    Tufnell Park
    N7 0PX London
    Secretary
    213 Tufnell Park Road
    Tufnell Park
    N7 0PX London
    British65235670003
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Secretary
    41 Links Road
    KT17 3PP Epsom
    Surrey
    British14674480002
    FERGUSON, Ernitia
    London Wall
    EC2Y 5DN London
    140
    United Kingdom
    Secretary
    London Wall
    EC2Y 5DN London
    140
    United Kingdom
    168435600001
    FROST, William
    Bastion House
    140 London Wall
    EC2Y 5DN London
    Secretary
    Bastion House
    140 London Wall
    EC2Y 5DN London
    BritishDirector134060040001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BLAXLAND, Simon Thomas
    237 Rue Du Foubourg Saint Honore
    75008 Paris
    FOREIGN France
    Director
    237 Rue Du Foubourg Saint Honore
    75008 Paris
    FOREIGN France
    BritishBanker58254750001
    CHANDE, Manish Jayantilal
    9 Chester Place
    Regents Park
    NW1 4NB London
    Director
    9 Chester Place
    Regents Park
    NW1 4NB London
    BritishCompany Director83291490001
    ELLIS, Ian David
    Oak Lodge, Moor Road
    Great Tey
    CO6 1JJ Colchester
    Essex
    Director
    Oak Lodge, Moor Road
    Great Tey
    CO6 1JJ Colchester
    Essex
    EnglandBritishDirector68191870001
    FRANCO, Jon Jacob
    Flat 10
    31 Collingham Road
    SW5 0NU London
    Director
    Flat 10
    31 Collingham Road
    SW5 0NU London
    AmericanBanker64630220002
    FRIEDLOS, Nicholas Robert
    13 Alwyne Road
    N1 2HH London
    Director
    13 Alwyne Road
    N1 2HH London
    EnglandBritishChartered Accountant61183260002
    FROST, William
    Kenley Road
    SW19 3DU London
    77
    Director
    Kenley Road
    SW19 3DU London
    77
    BritishDirector134060040001
    GARMAN, James Robert
    Flat 5
    56 Lexham Gardens
    W8 5JA London
    Director
    Flat 5
    56 Lexham Gardens
    W8 5JA London
    BritishInvestment Banker68523620003
    GEORGI, Richard Evans
    Church Gate Hall Church Gate
    SW6 3LD London
    Director
    Church Gate Hall Church Gate
    SW6 3LD London
    BritishBanker56166880001
    GODDEN, David Roy
    20 Frensham Road
    GU9 8HE Farnham
    Surrey
    Director
    20 Frensham Road
    GU9 8HE Farnham
    Surrey
    EnglandBritishGeneral Manager1950780001
    GRIFFITHS OF FFORESTFACH, Brian, Lord
    19 Chester Square
    SW1W 9HS London
    Director
    19 Chester Square
    SW1W 9HS London
    BritishBanker42617760001
    HOLT, David Leslie Frank
    44 Osier Crescent
    Muswell Hill
    N10 1QW London
    Director
    44 Osier Crescent
    Muswell Hill
    N10 1QW London
    BritishFinance Director100070620001
    LOZIER JR, James
    3512 Crescent Avenue
    75205 Dallas
    Texas
    Usa
    Director
    3512 Crescent Avenue
    75205 Dallas
    Texas
    Usa
    AmericanBanker59540870001
    MILLMAN, Milton
    1104 Hidden Ridge Drive 2005
    Irving Texas 75038
    FOREIGN Usa
    Director
    1104 Hidden Ridge Drive 2005
    Irving Texas 75038
    FOREIGN Usa
    AmericanManager59779630001
    MURAIDEKH, Eli Sean
    Flat 2 136 Gloucester Terrace
    W2 6HR London
    Director
    Flat 2 136 Gloucester Terrace
    W2 6HR London
    United KingdomBritishBanker56166870001
    MYERS, Martin Trevor
    Durham Place
    SW3 4ET London
    1
    Director
    Durham Place
    SW3 4ET London
    1
    EnglandBritishDirector35819830001
    PERSKY, Warren Ashley
    London Wall
    EC2Y 5DN London
    140
    United Kingdom
    Director
    London Wall
    EC2Y 5DN London
    140
    United Kingdom
    United KingdomBritishComapny Director108635640073
    SISKIND, Edward
    61 Ledbury Road
    W11 2AA London
    Director
    61 Ledbury Road
    W11 2AA London
    AmericanBanker64411260001
    SWEENEY, Peter Charles
    The Warren 61 Leas Road
    CR6 9LP Warlingham
    Surrey
    Director
    The Warren 61 Leas Road
    CR6 9LP Warlingham
    Surrey
    BritishCompany Director30672780001
    WHEELER, Roberta
    Myrtle Cottage 73 Fairview Road
    Headley Down
    GU35 8HQ Bordon
    Hampshire
    Director
    Myrtle Cottage 73 Fairview Road
    Headley Down
    GU35 8HQ Bordon
    Hampshire
    EnglandBritishDirector113377590001
    WILSON, Gavin Edward Reid
    38 Upper Cheyne Row
    SW3 5JJ London
    Director
    38 Upper Cheyne Row
    SW3 5JJ London
    BritishBanker56166890001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of TRILLIUM (PRIME) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Trillium (Prime) Property Gp Limited
    5 Aldermanbury Square
    EC2V 7HR London
    Level 16
    United Kingdom
    Apr 06, 2016
    5 Aldermanbury Square
    EC2V 7HR London
    Level 16
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredPsc
    Registration Number3424587
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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