TRILLIUM ESTATES LIMITED

TRILLIUM ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTRILLIUM ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03501424
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TRILLIUM ESTATES LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is TRILLIUM ESTATES LIMITED located?

    Registered Office Address
    140 London Wall
    EC2Y 5DN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TRILLIUM ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PPM ESTATES LIMITEDJan 23, 1998Jan 23, 1998

    What are the latest accounts for TRILLIUM ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for TRILLIUM ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 23, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 25, 2013

    Statement of capital on Jan 25, 2013

    • Capital: GBP 100
    SH01

    Registered office address changed from Bastion House 140 London Wall London EC2Y 5DN on Oct 23, 2012

    1 pagesAD01

    legacy

    3 pagesMG04

    legacy

    4 pagesMG04

    Accounts for a dormant company made up to Mar 31, 2012

    3 pagesAA

    Annual return made up to Jan 23, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Ernitia Ferguson as a secretary on Jan 01, 2012

    2 pagesAP03

    Termination of appointment of William Frost as a secretary on Jan 01, 2012

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2011

    3 pagesAA

    Annual return made up to Jan 23, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Warren Persky on Oct 18, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2010

    3 pagesAA

    Director's details changed for Mr Warren Persky on Mar 01, 2010

    2 pagesCH01

    Annual return made up to Jan 23, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for William Frost on Dec 15, 2009

    1 pagesCH03

    Director's details changed for Mr Warren Persky on Dec 09, 2009

    2 pagesCH01

    Accounts made up to Mar 31, 2009

    3 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2008

    7 pagesAA

    legacy

    2 pages288c

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of TRILLIUM ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FERGUSON, Ernitia
    London Wall
    EC2Y 5DN London
    140
    United Kingdom
    Secretary
    London Wall
    EC2Y 5DN London
    140
    United Kingdom
    163009510001
    PERSKY, Warren Ashley
    London Wall
    EC2Y 5DN London
    140
    United Kingdom
    Director
    London Wall
    EC2Y 5DN London
    140
    United Kingdom
    United KingdomBritish108635640073
    TRILLIUM GROUP LIMITED
    London Wall
    EC2Y 5DN London
    140
    Director
    London Wall
    EC2Y 5DN London
    140
    103653140001
    TRILLIUM HOLDINGS LIMITED
    London Wall
    EC2Y 5DN London
    140
    Director
    London Wall
    EC2Y 5DN London
    140
    103653930002
    BARLOW, Tracey Anne Kingsley
    25 Holmesdale Avenue
    SW14 7BQ London
    Secretary
    25 Holmesdale Avenue
    SW14 7BQ London
    British65520910002
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Secretary
    41 Links Road
    KT17 3PP Epsom
    Surrey
    British14674480002
    EVANS, Alasdair David
    8 Copsem Lane
    KT10 9EU Esher
    Treaton Mill
    Surrey
    Secretary
    8 Copsem Lane
    KT10 9EU Esher
    Treaton Mill
    Surrey
    British130019430001
    FROST, William
    Bastion House
    140 London Wall
    EC2Y 5DN London
    Secretary
    Bastion House
    140 London Wall
    EC2Y 5DN London
    British134060040001
    WILSON, Gavin Edward Reid
    38 Upper Cheyne Row
    SW3 5JJ London
    Secretary
    38 Upper Cheyne Row
    SW3 5JJ London
    British56166890001
    BLANCO, Thomas Michael
    557 Warwick Road
    B91 1AW Solihull
    West Midlands
    Director
    557 Warwick Road
    B91 1AW Solihull
    West Midlands
    British72776230001
    BLAXLAND, Simon Thomas
    237 Rue Du Foubourg Saint Honore
    75008 Paris
    FOREIGN France
    Director
    237 Rue Du Foubourg Saint Honore
    75008 Paris
    FOREIGN France
    British58254750001
    BUCKINGHAM, David William
    Old Mill Farm
    Bardon Mill
    NE47 7HU Hexham
    Northumberland
    Director
    Old Mill Farm
    Bardon Mill
    NE47 7HU Hexham
    Northumberland
    British84986260001
    CASTLE, Steven Paul
    Lilac Cottage
    The Green Collingham
    NG23 7LQ Newark
    Nottinghamshire
    Director
    Lilac Cottage
    The Green Collingham
    NG23 7LQ Newark
    Nottinghamshire
    British76230210001
    CHANDE, Manish Jayantilal
    9 Chester Place
    Regents Park
    NW1 4NB London
    Director
    9 Chester Place
    Regents Park
    NW1 4NB London
    British83291490001
    ELLIS, Ian David
    Oak Lodge, Moor Road
    Great Tey
    CO6 1JJ Colchester
    Essex
    Director
    Oak Lodge, Moor Road
    Great Tey
    CO6 1JJ Colchester
    Essex
    EnglandBritish68191870001
    EVANS, Alasdair David
    8 Copsem Lane
    KT10 9EU Esher
    Treaton Mill
    Surrey
    Director
    8 Copsem Lane
    KT10 9EU Esher
    Treaton Mill
    Surrey
    United KingdomBritish130019430001
    FINDLAY, Neil
    208 Boundaries Road
    SW12 8HF London
    Director
    208 Boundaries Road
    SW12 8HF London
    British69515010002
    FOSTER, Nicholas
    1 Bakers Court
    Fox Street Great Gransden
    SG19 3PF Sandy
    Bedfordshire
    Director
    1 Bakers Court
    Fox Street Great Gransden
    SG19 3PF Sandy
    Bedfordshire
    British72091910001
    FRANCO, Jon Jacob
    Flat 10
    31 Collingham Road
    SW5 0NU London
    Director
    Flat 10
    31 Collingham Road
    SW5 0NU London
    American64630220002
    FRIEDLOS, Nicholas Robert
    13 Alwyne Road
    N1 2HH London
    Director
    13 Alwyne Road
    N1 2HH London
    EnglandBritish61183260002
    FROST, William
    Kenley Road
    SW19 3DU London
    77
    Director
    Kenley Road
    SW19 3DU London
    77
    British134060040001
    GODDEN, David Roy
    20 Frensham Road
    GU9 8HE Farnham
    Surrey
    Director
    20 Frensham Road
    GU9 8HE Farnham
    Surrey
    EnglandBritish1950780001
    GODDEN, David Roy
    20 Frensham Road
    GU9 8HE Farnham
    Surrey
    Director
    20 Frensham Road
    GU9 8HE Farnham
    Surrey
    EnglandBritish1950780001
    GREVILLE, Norman Alistair
    42 Stansted Road
    CM23 2DY Bishops Stortford
    Hertfordshire
    Director
    42 Stansted Road
    CM23 2DY Bishops Stortford
    Hertfordshire
    British66907560001
    GREVILLE, Norman Alistair
    42 Stansted Road
    CM23 2DY Bishops Stortford
    Hertfordshire
    Director
    42 Stansted Road
    CM23 2DY Bishops Stortford
    Hertfordshire
    British66907560001
    HOLT, David Leslie Frank
    44 Osier Crescent
    Muswell Hill
    N10 1QW London
    Director
    44 Osier Crescent
    Muswell Hill
    N10 1QW London
    British100070620001
    LEE, William Arthur Fitzhugh
    91 Cadogan Lane
    SW1X 9DU London
    Director
    91 Cadogan Lane
    SW1X 9DU London
    American59599610001
    LOZIER JR, James
    3512 Crescent Avenue
    75205 Dallas
    Texas
    Usa
    Director
    3512 Crescent Avenue
    75205 Dallas
    Texas
    Usa
    American59540870001
    MOFFETT, Christopher Branham
    Flat 5 20 Stanley Crescent
    W11 2NA London
    Director
    Flat 5 20 Stanley Crescent
    W11 2NA London
    American59539430001
    MURAIDEKH, Eli Sean
    Flat 2 136 Gloucester Terrace
    W2 6HR London
    Director
    Flat 2 136 Gloucester Terrace
    W2 6HR London
    United KingdomBritish56166870001
    MYERS, Martin Trevor
    Durham Place
    SW3 4ET London
    1
    Director
    Durham Place
    SW3 4ET London
    1
    EnglandBritish35819830001
    PUNSHON, Matthew
    28 Askew Road
    W12 9BH London
    Director
    28 Askew Road
    W12 9BH London
    British54425080002
    SHAH, Rajesh
    27 Pyecombe Corner
    Woodside Park
    N12 7AJ London
    Director
    27 Pyecombe Corner
    Woodside Park
    N12 7AJ London
    British81552710001
    SHIELDS, Keith Thomas
    14 Maryland
    Finchampstead
    RG40 4PB Wokingham
    Berkshire
    Director
    14 Maryland
    Finchampstead
    RG40 4PB Wokingham
    Berkshire
    British65525880001
    SWEENEY, Peter Charles
    The Warren 61 Leas Road
    CR6 9LP Warlingham
    Surrey
    Director
    The Warren 61 Leas Road
    CR6 9LP Warlingham
    Surrey
    British30672780001

    Does TRILLIUM ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed
    Created On Mar 18, 2003
    Delivered On Mar 25, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its rights and benefits under the estates management sub-contract dated 18 march 2003 and made between the company and trillium property services limited.
    Persons Entitled
    • Trillium (Prime) Limited and Trillium (Prime) Trading Limited
    Transactions
    • Mar 25, 2003Registration of a charge (395)
    • Jun 27, 2012Statement that part or the whole of the property charged has been released (MG04)
    Charge over bank account
    Created On Mar 30, 1998
    Delivered On Apr 15, 1998
    Outstanding
    Amount secured
    All the present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally in any other capacity whatsoever) of the company to the chargee under the estate management agreement (as defined)
    Short particulars
    By way of first fixed charge all rights benefits and claims to which the chargor is now or may hereafter become entitled to in relation to any moneys standing from time to time to the credit of the estates profit account and the debts represented by it. See the mortgage charge document for full details.
    Persons Entitled
    • Partnership Property Management (Prime) Limited
    Transactions
    • Apr 15, 1998Registration of a charge (395)
    • Jun 27, 2012Statement that part or the whole of the property charged has been released (MG04)

    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