TRIANGULAR LAND LIMITED

TRIANGULAR LAND LIMITED

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

    Company NameTRIANGULAR LAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04875291
    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 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 AddressNo

    What are the latest accounts for TRIANGULAR LAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for TRIANGULAR LAND LIMITED?

    Last Confirmation Statement Made Up ToAug 24, 2026
    Next Confirmation Statement DueSep 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 24, 2025
    OverdueNo

    What are the latest filings for TRIANGULAR LAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 24, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Confirmation statement made on Aug 24, 2024 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Aug 24, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 22, 2023 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Aug 22, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Aug 22, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Aug 22, 2020 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    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 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Aug 22, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 22, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Current accounting period shortened from Jun 24, 2018 to Mar 31, 2018

    1 pagesAA01

    Accounts for a dormant company made up to Jun 24, 2017

    2 pagesAA

    Confirmation statement made on Aug 22, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Kelly Louise Revell as a director on Apr 20, 2017

    1 pagesTM01

    Termination of appointment of Kelly Louise Revell as a director on Apr 20, 2017

    1 pagesTM01

    Who are the officers of TRIANGULAR LAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALY, John Francis
    Albemarle Street
    W1S 4JJ London
    43-44
    England
    Director
    Albemarle Street
    W1S 4JJ London
    43-44
    England
    United KingdomBritish204723610001
    O'HARA, Patrick
    Albemarle Street
    W1S 4JJ London
    43-44
    England
    Director
    Albemarle Street
    W1S 4JJ London
    43-44
    England
    United KingdomBritish206976770001
    ANDREWS, John Anthony
    Two Jays
    38 Highfield Road
    BR1 2JW Bickley
    Kent
    Secretary
    Two Jays
    38 Highfield Road
    BR1 2JW Bickley
    Kent
    British94307450001
    CAMPBELL, David Alexander Duncan
    2 Castlenau Gardens
    Arundel Terrace
    SW13 9DU London
    Secretary
    2 Castlenau Gardens
    Arundel Terrace
    SW13 9DU London
    British74648720002
    DUNCAN, Stuart Andrew Weir
    16 Woodlands Terrace
    G3 6DF Glasgow
    Secretary
    16 Woodlands Terrace
    G3 6DF Glasgow
    British80233100002
    HARKIN, Mark James
    5 Macnicol Park
    Kittochglen
    G74 4QE East Kilbride
    Secretary
    5 Macnicol Park
    Kittochglen
    G74 4QE East Kilbride
    British42293490004
    MCGUIRE, Jonathan
    Gresham Street
    EC2V 7QA London
    31
    Secretary
    Gresham Street
    EC2V 7QA London
    31
    British161498010001
    SCHRODERS CORPORATE SECRETARY LIMITED
    Gresham Street
    EC2V 7QA London
    31
    England
    Secretary
    Gresham Street
    EC2V 7QA London
    31
    England
    Identification TypeEuropean Economic Area
    Registration Number6390556
    169523680001
    SIMPART SECRETARIAL SERVICES LIMITED
    45-51 Whitfield Street
    W1T 4HB London
    Secretary
    45-51 Whitfield Street
    W1T 4HB London
    65307110001
    ANDREWS, John Anthony
    Two Jays
    38 Highfield Road
    BR1 2JW Bickley
    Kent
    Director
    Two Jays
    38 Highfield Road
    BR1 2JW Bickley
    Kent
    United KingdomBritish94307450001
    DOWLING, Laurence John Scott
    Gresham Street
    EC2V 7QA London
    31
    England
    Director
    Gresham Street
    EC2V 7QA London
    31
    England
    EnglandBritish174404330001
    FROUD, Jolyon Charles Edward
    Gresham Street
    EC2V 7QA London
    31
    Uk
    Director
    Gresham Street
    EC2V 7QA London
    31
    Uk
    United KingdomBritish94098210001
    GRIFFITHS, Peter John
    Gresham Street
    EC2V 7QA London
    31
    England
    Director
    Gresham Street
    EC2V 7QA London
    31
    England
    United KingdomBritish131089730001
    HAINES, Andrew Raymond
    The Shieling Links Road
    GU5 0AL Bramley
    Surrey
    Director
    The Shieling Links Road
    GU5 0AL Bramley
    Surrey
    EnglandBritish147405340001
    HARKIN, Mark James
    5 Macnicol Park
    Kittochglen
    G74 4QE East Kilbride
    Director
    5 Macnicol Park
    Kittochglen
    G74 4QE East Kilbride
    Scotland UkBritish42293490004
    KNATCHBULL, Melinda Lu San
    Gresham Street
    EC2V 7QR London
    31
    Director
    Gresham Street
    EC2V 7QR London
    31
    United KingdomBritish183979180001
    LEES, Roger Alan
    Gresham Street
    EC2V 7QA London
    31
    Uk
    Director
    Gresham Street
    EC2V 7QA London
    31
    Uk
    United KingdomBritish150439720001
    LINDSAY, Kenneth Fraser
    61 Muir Wood Crescent
    Currie
    EH14 5HB Edinburgh
    Midlothian
    Director
    61 Muir Wood Crescent
    Currie
    EH14 5HB Edinburgh
    Midlothian
    ScotlandBritish121520410001
    QUAYLE, Clifford Anthony
    The Old Forge
    The Green Sarratt
    WD3 6BR Rickmansworth
    Hertfordshire
    Director
    The Old Forge
    The Green Sarratt
    WD3 6BR Rickmansworth
    Hertfordshire
    United KingdomBritish75251110002
    REVELL, Kelly Louise
    Albemarle Street
    W1S 4JJ London
    43-44
    England
    Director
    Albemarle Street
    W1S 4JJ London
    43-44
    England
    EnglandBritish203545190001
    ROBERTS, David Ian
    Pinehurst
    Friary Road
    SL5 9HD Ascot
    Director
    Pinehurst
    Friary Road
    SL5 9HD Ascot
    EnglandBritish38276960002
    SPRINGETT, Toby
    Gresham Street
    EC2V 7QA London
    31
    Uk
    Director
    Gresham Street
    EC2V 7QA London
    31
    Uk
    UkBritish161497680001
    SIMPART DIRECTORS LIMITED
    45-51 Whitfield Street
    W1T 4HB London
    Uk
    Director
    45-51 Whitfield Street
    W1T 4HB London
    Uk
    65307060001

    Who are the persons with significant control of TRIANGULAR LAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Kelly Louise Revell
    Linen Hall
    162-168 Regent Street
    W1B 5TD London
    C/O Tyburn Lane Private Equity
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Patrick O'Hara
    Linen Hall
    162-168 Regent Street
    W1B 5TD London
    C/O Tyburn Lane Private Equity
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Francis Daly
    Linen Hall
    162-168 Regent Street
    W1B 5TD London
    C/O Tyburn Lane Private Equity
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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