TRILLIUM (PRIME) LIMITED
Overview
Company Name | TRILLIUM (PRIME) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03258384 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TRILLIUM (PRIME) LIMITED?
Company Name | From | Until |
---|---|---|
PARTNERSHIP PROPERTY MANAGEMENT (PRIME) LIMITED | Dec 18, 1997 | Dec 18, 1997 |
PARTNERSHIP PROPERTY MANAGEMENT LIMITED | Sep 27, 1996 | Sep 27, 1996 |
What are the latest accounts for TRILLIUM (PRIME) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for TRILLIUM (PRIME) LIMITED?
Last Confirmation Statement Made Up To | Jul 03, 2026 |
---|---|
Next Confirmation Statement Due | Jul 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 03, 2025 |
Overdue | No |
What are the latest filings for TRILLIUM (PRIME) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 03, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 19 pages | AA | ||
Confirmation statement made on Jul 03, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Jul 03, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Trillium (Prime) Property Gp Limited as a person with significant control on Jun 12, 2023 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Full accounts made up to Mar 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Jul 03, 2022 with updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Jul 03, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 21 pages | AA | ||
Confirmation statement made on Jul 03, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 24 pages | AA | ||
Confirmation statement made on Jul 03, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 25 pages | AA | ||
Confirmation statement made on Jul 08, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2017 | 26 pages | AA | ||
Termination of appointment of Warren Ashley Persky as a director on Sep 19, 2017 | 1 pages | TM01 | ||
Appointment of Mr Michael Akiva Hackenbroch as a director on Sep 04, 2017 | 2 pages | AP01 | ||
Confirmation statement made on Jul 08, 2017 with updates | 4 pages | CS01 | ||
Appointment of Mr Graham Henry Edwards as a director on Dec 19, 2016 | 2 pages | AP01 | ||
Appointment of Graeme Richard William Hunter as a director on Dec 19, 2016 | 2 pages | AP01 | ||
Appointment of Mr Russell Charles Gurnhill as a director on Dec 19, 2016 | 2 pages | AP01 | ||
Appointment of Mr Adam Dakin as a director on Dec 19, 2016 | 2 pages | AP01 | ||
Who are the officers of TRILLIUM (PRIME) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BURNS, Aaron Jon | Secretary | 5 Aldermanbury Square EC2V 7HR London Level 16 United Kingdom | 193862800001 | |||||||
DAKIN, Adam | Director | 5 Aldermanbury Square EC2V 7HR London Level 16 United Kingdom | England | English | Company Director | 43193110002 | ||||
EDWARDS, Graham Henry | Director | 5 Aldermanbury Square EC2V 7HR London Level 16 United Kingdom | England | British | Chief Executive Officer | 78751620003 | ||||
GURNHILL, Russell Charles | Director | 5 Aldermanbury Square EC2V 7HR London Level 16 United Kingdom | United Kingdom | British | Company Director | 18192910004 | ||||
HACKENBROCH, Michael Akiva | Director | 5 Aldermanbury Square EC2V 7HR London Level 16 United Kingdom | United Kingdom | British | Company Director | 137615220001 | ||||
HUNTER, Graeme Richard William | Director | 5 Aldermanbury Square EC2V 7HR London Level 16 United Kingdom | England | British | Director | 202994410001 | ||||
BARTER, Stephen Leslie | Secretary | Penshurst Westerfield IP6 9AL Ipswich Suffolk | British | Company Secretary | 15577240001 | |||||
BINGLEY, Joan Hilary | Secretary | Eaton Farm Miles Lane KT11 2ED Cobham Surrey | Irish | 1388610001 | ||||||
DUCKWORTH, Mark David | Secretary | 213 Tufnell Park Road Tufnell Park N7 0PX London | British | 65235670003 | ||||||
DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | 14674480002 | ||||||
FERGUSON, Ernitia | Secretary | London Wall EC2Y 5DN London 140 United Kingdom | 168435600001 | |||||||
FROST, William | Secretary | Bastion House 140 London Wall EC2Y 5DN London | British | Director | 134060040001 | |||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
BLAXLAND, Simon Thomas | Director | 237 Rue Du Foubourg Saint Honore 75008 Paris FOREIGN France | British | Banker | 58254750001 | |||||
CHANDE, Manish Jayantilal | Director | 9 Chester Place Regents Park NW1 4NB London | British | Company Director | 83291490001 | |||||
ELLIS, Ian David | Director | Oak Lodge, Moor Road Great Tey CO6 1JJ Colchester Essex | England | British | Director | 68191870001 | ||||
FRANCO, Jon Jacob | Director | Flat 10 31 Collingham Road SW5 0NU London | American | Banker | 64630220002 | |||||
FRIEDLOS, Nicholas Robert | Director | 13 Alwyne Road N1 2HH London | England | British | Chartered Accountant | 61183260002 | ||||
FROST, William | Director | Kenley Road SW19 3DU London 77 | British | Director | 134060040001 | |||||
GARMAN, James Robert | Director | Flat 5 56 Lexham Gardens W8 5JA London | British | Investment Banker | 68523620003 | |||||
GEORGI, Richard Evans | Director | Church Gate Hall Church Gate SW6 3LD London | British | Banker | 56166880001 | |||||
GODDEN, David Roy | Director | 20 Frensham Road GU9 8HE Farnham Surrey | England | British | General Manager | 1950780001 | ||||
GRIFFITHS OF FFORESTFACH, Brian, Lord | Director | 19 Chester Square SW1W 9HS London | British | Banker | 42617760001 | |||||
HOLT, David Leslie Frank | Director | 44 Osier Crescent Muswell Hill N10 1QW London | British | Finance Director | 100070620001 | |||||
LOZIER JR, James | Director | 3512 Crescent Avenue 75205 Dallas Texas Usa | American | Banker | 59540870001 | |||||
MILLMAN, Milton | Director | 1104 Hidden Ridge Drive 2005 Irving Texas 75038 FOREIGN Usa | American | Manager | 59779630001 | |||||
MURAIDEKH, Eli Sean | Director | Flat 2 136 Gloucester Terrace W2 6HR London | United Kingdom | British | Banker | 56166870001 | ||||
MYERS, Martin Trevor | Director | Durham Place SW3 4ET London 1 | England | British | Director | 35819830001 | ||||
PERSKY, Warren Ashley | Director | London Wall EC2Y 5DN London 140 United Kingdom | United Kingdom | British | Comapny Director | 108635640073 | ||||
SISKIND, Edward | Director | 61 Ledbury Road W11 2AA London | American | Banker | 64411260001 | |||||
SWEENEY, Peter Charles | Director | The Warren 61 Leas Road CR6 9LP Warlingham Surrey | British | Company Director | 30672780001 | |||||
WHEELER, Roberta | Director | Myrtle Cottage 73 Fairview Road Headley Down GU35 8HQ Bordon Hampshire | England | British | Director | 113377590001 | ||||
WILSON, Gavin Edward Reid | Director | 38 Upper Cheyne Row SW3 5JJ London | British | Banker | 56166890001 | |||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of TRILLIUM (PRIME) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Trillium (Prime) Property Gp Limited | Apr 06, 2016 | 5 Aldermanbury Square EC2V 7HR London Level 16 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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