TRIANGULAR LAND LIMITED
Overview
| Company Name | TRIANGULAR LAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04875291 |
| 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 TRIANGULAR LAND LIMITED?
- Development of building projects (41100) / Construction
Where is TRIANGULAR LAND LIMITED located?
| Registered Office Address | C/O Tyburn Lane Private Equity Linen Hall 162-168 Regent Street W1B 5TD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TRIANGULAR LAND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TRIANGULAR LAND LIMITED?
| Last Confirmation Statement Made Up To | Aug 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 24, 2025 |
| Overdue | No |
What are the latest filings for TRIANGULAR LAND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 24, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Aug 24, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Aug 24, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 22, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Aug 22, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Aug 22, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Aug 22, 2020 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Registered office address changed from 33 Cork Street London W1S 3NQ England to C/O Tyburn Lane Private Equity Linen Hall 162-168 Regent Street London W1B 5TD on Jan 02, 2020 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Aug 22, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 22, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||
Current accounting period shortened from Jun 24, 2018 to Mar 31, 2018 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Jun 24, 2017 | 2 pages | AA | ||
Confirmation statement made on Aug 22, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kelly Louise Revell as a director on Apr 20, 2017 | 1 pages | TM01 | ||
Termination of appointment of Kelly Louise Revell as a director on Apr 20, 2017 | 1 pages | TM01 | ||
Who are the officers of TRIANGULAR LAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DALY, John Francis | Director | Albemarle Street W1S 4JJ London 43-44 England | United Kingdom | British | 204723610001 | |||||||||
| O'HARA, Patrick | Director | Albemarle Street W1S 4JJ London 43-44 England | United Kingdom | British | 206976770001 | |||||||||
| ANDREWS, John Anthony | Secretary | Two Jays 38 Highfield Road BR1 2JW Bickley Kent | British | 94307450001 | ||||||||||
| CAMPBELL, David Alexander Duncan | Secretary | 2 Castlenau Gardens Arundel Terrace SW13 9DU London | British | 74648720002 | ||||||||||
| DUNCAN, Stuart Andrew Weir | Secretary | 16 Woodlands Terrace G3 6DF Glasgow | British | 80233100002 | ||||||||||
| HARKIN, Mark James | Secretary | 5 Macnicol Park Kittochglen G74 4QE East Kilbride | British | 42293490004 | ||||||||||
| MCGUIRE, Jonathan | Secretary | Gresham Street EC2V 7QA London 31 | British | 161498010001 | ||||||||||
| SCHRODERS CORPORATE SECRETARY LIMITED | Secretary | Gresham Street EC2V 7QA London 31 England |
| 169523680001 | ||||||||||
| SIMPART SECRETARIAL SERVICES LIMITED | Secretary | 45-51 Whitfield Street W1T 4HB London | 65307110001 | |||||||||||
| ANDREWS, John Anthony | Director | Two Jays 38 Highfield Road BR1 2JW Bickley Kent | United Kingdom | British | 94307450001 | |||||||||
| DOWLING, Laurence John Scott | Director | Gresham Street EC2V 7QA London 31 England | England | British | 174404330001 | |||||||||
| FROUD, Jolyon Charles Edward | Director | Gresham Street EC2V 7QA London 31 Uk | United Kingdom | British | 94098210001 | |||||||||
| GRIFFITHS, Peter John | Director | Gresham Street EC2V 7QA London 31 England | United Kingdom | British | 131089730001 | |||||||||
| HAINES, Andrew Raymond | Director | The Shieling Links Road GU5 0AL Bramley Surrey | England | British | 147405340001 | |||||||||
| HARKIN, Mark James | Director | 5 Macnicol Park Kittochglen G74 4QE East Kilbride | Scotland Uk | British | 42293490004 | |||||||||
| KNATCHBULL, Melinda Lu San | Director | Gresham Street EC2V 7QR London 31 | United Kingdom | British | 183979180001 | |||||||||
| LEES, Roger Alan | Director | Gresham Street EC2V 7QA London 31 Uk | United Kingdom | British | 150439720001 | |||||||||
| LINDSAY, Kenneth Fraser | Director | 61 Muir Wood Crescent Currie EH14 5HB Edinburgh Midlothian | Scotland | British | 121520410001 | |||||||||
| QUAYLE, Clifford Anthony | Director | The Old Forge The Green Sarratt WD3 6BR Rickmansworth Hertfordshire | United Kingdom | British | 75251110002 | |||||||||
| REVELL, Kelly Louise | Director | Albemarle Street W1S 4JJ London 43-44 England | England | British | 203545190001 | |||||||||
| ROBERTS, David Ian | Director | Pinehurst Friary Road SL5 9HD Ascot | England | British | 38276960002 | |||||||||
| SPRINGETT, Toby | Director | Gresham Street EC2V 7QA London 31 Uk | Uk | British | 161497680001 | |||||||||
| SIMPART DIRECTORS LIMITED | Director | 45-51 Whitfield Street W1T 4HB London Uk | 65307060001 |
Who are the persons with significant control of TRIANGULAR LAND LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Kelly Louise Revell | Apr 06, 2016 | Linen Hall 162-168 Regent Street W1B 5TD London C/O Tyburn Lane Private Equity England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Patrick O'Hara | Apr 06, 2016 | Linen Hall 162-168 Regent Street W1B 5TD London C/O Tyburn Lane Private Equity England | No |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
| Mr John Francis Daly | Apr 06, 2016 | Linen Hall 162-168 Regent Street W1B 5TD London C/O Tyburn Lane Private Equity England | No |
Nationality: British Country of Residence: United Kingdom | |||
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